Company NameByard Estate Limited
Company StatusDissolved
Company Number01478660
CategoryPrivate Limited Company
Incorporation Date12 February 1980(44 years, 2 months ago)
Dissolution Date12 October 2010 (13 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Peter Charles Spencer Keeble
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed25 November 2008(28 years, 9 months after company formation)
Appointment Duration1 year, 10 months (closed 12 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Wellesley Avenue
Richings Park
Iver
Buckinghamshire
SL0 9BP
Secretary NameB & T Secretaries Limited (Corporation)
StatusClosed
Appointed30 March 1991(11 years, 1 month after company formation)
Appointment Duration19 years, 6 months (closed 12 October 2010)
Correspondence AddressHolland House 1/5 Oakfield
Sale
Cheshire
M33 6TT
Director NameThomas Patrick Denton Taylor
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1991(11 years, 1 month after company formation)
Appointment Duration17 years, 1 month (resigned 23 May 2008)
RoleSolicitor
Correspondence AddressLongfield
Old Castletown Road
Port Soderick
Isle Of Man
IM4 1BB
Director NameMr Stephen Paul Robinson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2008(28 years, 9 months after company formation)
Appointment Duration8 months (resigned 28 July 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address18 Greenway
Appleton
Warrington
Cheshire
WA4 3AD
Director NameMr John Keith Tenconi
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2008(28 years, 9 months after company formation)
Appointment Duration8 months (resigned 28 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoundwood
Wellington Avenue
Virginia Water
Surrey
GU25 4QR

Location

Registered AddressHolland House 1-5 Oakfield
Sale
Cheshire
M33 6TT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAshton upon Mersey
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£1,544
Cash£712
Current Liabilities£2,256

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

12 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
12 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
29 June 2010First Gazette notice for voluntary strike-off (1 page)
29 June 2010First Gazette notice for voluntary strike-off (1 page)
21 June 2010Application to strike the company off the register (3 pages)
21 June 2010Application to strike the company off the register (3 pages)
23 April 2010Annual return made up to 30 March 2010 with a full list of shareholders
Statement of capital on 2010-04-23
  • GBP 336,602
(4 pages)
23 April 2010Annual return made up to 30 March 2010 with a full list of shareholders
Statement of capital on 2010-04-23
  • GBP 336,602
(4 pages)
23 April 2010Secretary's details changed for B & T Secretaries Limited on 16 October 2009 (2 pages)
23 April 2010Secretary's details changed for B & T Secretaries Limited on 16 October 2009 (2 pages)
2 March 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
2 March 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
22 September 2009Registered office changed on 22/09/2009 from 61 washway road sale cheshire M33 7SS (1 page)
22 September 2009Registered office changed on 22/09/2009 from 61 washway road sale cheshire M33 7SS (1 page)
22 September 2009Secretary's Change of Particulars / b & t secretaries LIMITED / 17/09/2009 / HouseName/Number was: , now: holland house 1-5; Street was: 61 washway road, now: oakfield; Post Code was: M33 7SS, now: M33 6TT (1 page)
22 September 2009Secretary's change of particulars / b & t secretaries LIMITED / 17/09/2009 (1 page)
6 August 2009Appointment terminated director stephen robinson (1 page)
6 August 2009Appointment terminated director john tenconi (1 page)
6 August 2009Appointment Terminated Director john tenconi (1 page)
6 August 2009Appointment Terminated Director stephen robinson (1 page)
7 April 2009Location of debenture register (1 page)
7 April 2009Return made up to 30/03/09; full list of members (4 pages)
7 April 2009Secretary's Change of Particulars / b & t secretaries LIMITED / 17/11/2008 / HouseName/Number was: , now: 61; Street was: 82 marlborough avenue, now: washway road; Area was: cheadle hulme, now: ; Post Town was: stockport, now: sale; Post Code was: SK8 7AR, now: M33 7SS (1 page)
7 April 2009Secretary's change of particulars / b & t secretaries LIMITED / 17/11/2008 (1 page)
7 April 2009Return made up to 30/03/09; full list of members (4 pages)
7 April 2009Location of debenture register (1 page)
2 April 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
2 April 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
4 December 2008Appointment terminated director thomas taylor (1 page)
4 December 2008Director appointed stephen paul robinson (2 pages)
4 December 2008Director appointed peter charles spencer keeble (2 pages)
4 December 2008Director appointed john keith tenconi (2 pages)
4 December 2008Director appointed peter charles spencer keeble (2 pages)
4 December 2008Appointment Terminated Director thomas taylor (1 page)
4 December 2008Director appointed stephen paul robinson (2 pages)
4 December 2008Director appointed john keith tenconi (2 pages)
19 November 2008Registered office changed on 19/11/2008 from 82 marlborough avenue cheadle hulme stockport cheshire SK8 7AR (1 page)
19 November 2008Registered office changed on 19/11/2008 from 82 marlborough avenue cheadle hulme stockport cheshire SK8 7AR (1 page)
30 April 2008Return made up to 30/03/08; full list of members (3 pages)
30 April 2008Return made up to 30/03/08; full list of members (3 pages)
29 April 2008Location of register of members (1 page)
29 April 2008Location of register of members (1 page)
6 February 2008Full accounts made up to 31 March 2007 (14 pages)
6 February 2008Full accounts made up to 31 March 2007 (14 pages)
17 April 2007Return made up to 30/03/07; full list of members (6 pages)
17 April 2007Return made up to 30/03/07; full list of members (6 pages)
6 February 2007Full accounts made up to 31 March 2006 (14 pages)
6 February 2007Full accounts made up to 31 March 2006 (14 pages)
13 June 2006Ad 16/05/06--------- £ si 1600@1=1600 £ ic 335002/336602 (2 pages)
13 June 2006Ad 16/05/06--------- £ si 1600@1=1600 £ ic 335002/336602 (2 pages)
27 April 2006Return made up to 30/03/06; full list of members (6 pages)
27 April 2006Return made up to 30/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 January 2006Full accounts made up to 31 March 2005 (14 pages)
30 January 2006Full accounts made up to 31 March 2005 (14 pages)
30 August 2005Registered office changed on 30/08/05 from: propagators house greenbank lane, hartford northwich cheshire CW8 1JJ (1 page)
30 August 2005Registered office changed on 30/08/05 from: propagators house greenbank lane, hartford northwich cheshire CW8 1JJ (1 page)
26 April 2005Return made up to 30/03/05; full list of members (6 pages)
26 April 2005Return made up to 30/03/05; full list of members (6 pages)
22 November 2004Full accounts made up to 31 March 2004 (12 pages)
22 November 2004Full accounts made up to 31 March 2004 (12 pages)
23 April 2004Return made up to 30/03/04; full list of members (6 pages)
23 April 2004Return made up to 30/03/04; full list of members (6 pages)
4 December 2003Full accounts made up to 31 March 2003 (12 pages)
4 December 2003Full accounts made up to 31 March 2003 (12 pages)
2 May 2003Return made up to 30/03/03; full list of members (6 pages)
2 May 2003Return made up to 30/03/03; full list of members (6 pages)
23 December 2002Full accounts made up to 31 March 2002 (12 pages)
23 December 2002Full accounts made up to 31 March 2002 (12 pages)
9 April 2002Return made up to 30/03/02; full list of members (6 pages)
9 April 2002Return made up to 30/03/02; full list of members (6 pages)
10 September 2001Full accounts made up to 31 March 2001 (11 pages)
10 September 2001Full accounts made up to 31 March 2001 (11 pages)
14 May 2001Return made up to 30/03/01; full list of members (6 pages)
14 May 2001Return made up to 30/03/01; full list of members (6 pages)
17 October 2000Full accounts made up to 31 March 2000 (11 pages)
17 October 2000Full accounts made up to 31 March 2000 (11 pages)
12 April 2000Return made up to 30/03/00; full list of members (6 pages)
12 April 2000Return made up to 30/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 January 2000Full accounts made up to 31 March 1999 (11 pages)
28 January 2000Full accounts made up to 31 March 1999 (11 pages)
11 June 1999Registered office changed on 11/06/99 from: 38 maple grove firdale park hartford, northwich cheshire CW8 4AX (1 page)
11 June 1999Registered office changed on 11/06/99 from: 38 maple grove firdale park hartford, northwich cheshire CW8 4AX (1 page)
20 April 1999Return made up to 30/03/99; full list of members (7 pages)
20 April 1999Return made up to 30/03/99; full list of members (7 pages)
17 June 1998Full accounts made up to 31 March 1998 (11 pages)
17 June 1998Full accounts made up to 31 March 1998 (11 pages)
20 April 1998Return made up to 30/03/98; no change of members (5 pages)
20 April 1998Return made up to 30/03/98; no change of members (5 pages)
14 July 1997Full accounts made up to 31 March 1997 (11 pages)
14 July 1997Full accounts made up to 31 March 1997 (11 pages)
1 May 1997Return made up to 30/03/97; no change of members (6 pages)
1 May 1997Return made up to 30/03/97; no change of members (6 pages)
13 September 1996Full accounts made up to 31 March 1996 (11 pages)
13 September 1996Full accounts made up to 31 March 1996 (11 pages)
26 June 1996Return made up to 30/03/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
26 June 1996Return made up to 30/03/96; full list of members (8 pages)
13 November 1995Full accounts made up to 31 March 1995 (11 pages)
13 November 1995Full accounts made up to 31 March 1995 (11 pages)
11 May 1995Return made up to 30/03/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 May 1995Return made up to 30/03/95; no change of members (5 pages)