Company NameM. Byl Limited
Company StatusDissolved
Company Number01369415
CategoryPrivate Limited Company
Incorporation Date18 May 1978(45 years, 11 months ago)
Dissolution Date21 June 2016 (7 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Eileen Joan Byl
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed13 August 1991(13 years, 3 months after company formation)
Appointment Duration24 years, 10 months (closed 21 June 2016)
RoleTransport Manageress
Country of ResidenceUnited Kingdom
Correspondence AddressGreenoak Farm Huddersfield Road
Delph
Oldham
Lancashire
OL3 5UY
Director NameMr Maurice Byl
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed13 August 1991(13 years, 3 months after company formation)
Appointment Duration24 years, 10 months (closed 21 June 2016)
RoleHaulage Contractor
Country of ResidenceEngland
Correspondence AddressGreenoak Farm Huddersfield Road
Delph
Oldham
Lancashire
OL3 5UY
Secretary NameMrs Eileen Joan Byl
NationalityBritish
StatusClosed
Appointed13 August 1991(13 years, 3 months after company formation)
Appointment Duration24 years, 10 months (closed 21 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenoak Farm Huddersfield Road
Delph
Oldham
Lancashire
OL3 5UY

Location

Registered Address6 Bexley Square
Salford
Manchester
M3 6BZ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Maurice Byl
50.00%
Ordinary
1 at £1Mrs Eileen Joan Byl
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,488
Current Liabilities£1,488

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Charges

22 August 1979Delivered on: 28 August 1979
Persons entitled: Yorkshire Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & premises known as uneeda garage, lansdowne road, chadderton oldham greater mancheser title no. Gm 95014.
Outstanding

Filing History

21 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2016First Gazette notice for voluntary strike-off (1 page)
5 April 2016First Gazette notice for voluntary strike-off (1 page)
23 March 2016Application to strike the company off the register (3 pages)
23 March 2016Application to strike the company off the register (3 pages)
28 October 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
28 October 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
21 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 2
(5 pages)
21 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 2
(5 pages)
28 November 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
28 November 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
14 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 2
(5 pages)
14 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 2
(5 pages)
11 November 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
11 November 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
13 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 2
(5 pages)
13 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 2
(5 pages)
9 July 2013Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
9 July 2013Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
3 June 2013Memorandum and Articles of Association (24 pages)
3 June 2013Memorandum and Articles of Association (24 pages)
9 November 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
9 November 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
13 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (5 pages)
13 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (5 pages)
28 October 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
28 October 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
16 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (5 pages)
16 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (5 pages)
1 November 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
1 November 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
16 August 2010Annual return made up to 13 August 2010 with a full list of shareholders (5 pages)
16 August 2010Annual return made up to 13 August 2010 with a full list of shareholders (5 pages)
24 November 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
24 November 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
13 August 2009Return made up to 13/08/09; full list of members (4 pages)
13 August 2009Return made up to 13/08/09; full list of members (4 pages)
28 October 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
28 October 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
14 August 2008Return made up to 13/08/08; full list of members (4 pages)
14 August 2008Return made up to 13/08/08; full list of members (4 pages)
13 November 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
13 November 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
16 August 2007Return made up to 13/08/07; full list of members (3 pages)
16 August 2007Return made up to 13/08/07; full list of members (3 pages)
10 January 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
10 January 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
29 August 2006Return made up to 13/08/06; full list of members (3 pages)
29 August 2006Return made up to 13/08/06; full list of members (3 pages)
2 September 2005Return made up to 13/08/05; full list of members (3 pages)
2 September 2005Return made up to 13/08/05; full list of members (3 pages)
12 July 2005First Gazette notice for voluntary strike-off (1 page)
12 July 2005First Gazette notice for voluntary strike-off (1 page)
12 July 2005Compulsory strike-off action has been discontinued (1 page)
12 July 2005Compulsory strike-off action has been discontinued (1 page)
11 July 2005Withdrawal of application for striking off (1 page)
11 July 2005Withdrawal of application for striking off (1 page)
30 June 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
30 June 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
21 June 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
21 June 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
27 May 2005Application for striking-off (1 page)
27 May 2005Application for striking-off (1 page)
24 September 2004Return made up to 13/08/04; full list of members (8 pages)
24 September 2004Return made up to 13/08/04; full list of members (8 pages)
17 August 2004Registered office changed on 17/08/04 from: kenworthy buildings 83 bridge street manchester M3 2RF (1 page)
17 August 2004Registered office changed on 17/08/04 from: kenworthy buildings 83 bridge street manchester M3 2RF (1 page)
24 March 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
24 March 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
13 January 2004Compulsory strike-off action has been discontinued (1 page)
13 January 2004Compulsory strike-off action has been discontinued (1 page)
8 January 2004Withdrawal of application for striking off (1 page)
8 January 2004Withdrawal of application for striking off (1 page)
16 December 2003Return made up to 13/08/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 December 2003Return made up to 13/08/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 November 2003First Gazette notice for voluntary strike-off (1 page)
25 November 2003First Gazette notice for voluntary strike-off (1 page)
10 October 2003Application for striking-off (1 page)
10 October 2003Application for striking-off (1 page)
25 October 2002Total exemption small company accounts made up to 31 May 2002 (6 pages)
25 October 2002Total exemption small company accounts made up to 31 May 2002 (6 pages)
17 August 2002Return made up to 13/08/02; full list of members (7 pages)
17 August 2002Return made up to 13/08/02; full list of members (7 pages)
13 December 2001Total exemption small company accounts made up to 31 May 2001 (6 pages)
13 December 2001Total exemption small company accounts made up to 31 May 2001 (6 pages)
5 September 2001Return made up to 13/08/01; full list of members (6 pages)
5 September 2001Return made up to 13/08/01; full list of members (6 pages)
1 March 2001Accounts for a small company made up to 31 May 2000 (6 pages)
1 March 2001Accounts for a small company made up to 31 May 2000 (6 pages)
8 September 2000Return made up to 13/08/00; full list of members (6 pages)
8 September 2000Return made up to 13/08/00; full list of members (6 pages)
20 January 2000Accounts for a small company made up to 31 May 1999 (7 pages)
20 January 2000Accounts for a small company made up to 31 May 1999 (7 pages)
24 August 1999Return made up to 13/08/99; no change of members (4 pages)
24 August 1999Return made up to 13/08/99; no change of members (4 pages)
18 March 1999Accounts for a small company made up to 31 May 1998 (6 pages)
18 March 1999Accounts for a small company made up to 31 May 1998 (6 pages)
22 September 1998Return made up to 13/08/98; no change of members (4 pages)
22 September 1998Return made up to 13/08/98; no change of members (4 pages)
6 July 1998Registered office changed on 06/07/98 from: 3 lansdowne road chadderton oldham OL9 9EF (1 page)
6 July 1998Registered office changed on 06/07/98 from: 3 lansdowne road chadderton oldham OL9 9EF (1 page)
3 March 1998Accounts for a small company made up to 31 May 1997 (7 pages)
3 March 1998Accounts for a small company made up to 31 May 1997 (7 pages)
5 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 August 1997Return made up to 13/08/97; full list of members (6 pages)
22 August 1997Return made up to 13/08/97; full list of members (6 pages)
2 April 1997Accounts for a small company made up to 31 May 1996 (8 pages)
2 April 1997Accounts for a small company made up to 31 May 1996 (8 pages)
9 September 1996Return made up to 13/08/96; no change of members (4 pages)
9 September 1996Return made up to 13/08/96; no change of members (4 pages)
2 April 1996Accounts for a small company made up to 31 May 1995 (12 pages)
2 April 1996Accounts for a small company made up to 31 May 1995 (12 pages)
17 August 1995Return made up to 13/08/95; no change of members (4 pages)
17 August 1995Return made up to 13/08/95; no change of members (4 pages)
31 March 1995Accounts for a small company made up to 31 May 1994 (7 pages)
31 March 1995Accounts for a small company made up to 31 May 1994 (7 pages)
18 May 1978Incorporation (16 pages)
18 May 1978Incorporation (16 pages)