Company NameByerley Mining Limited
Company StatusDissolved
Company Number07251613
CategoryPrivate Limited Company
Incorporation Date12 May 2010(13 years, 11 months ago)
Dissolution Date8 December 2015 (8 years, 4 months ago)
Previous NameTiger Audio Visual Ltd

Business Activity

Section BMining and Quarrying
SIC 1413Quarrying of slate
SIC 08110Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate
SIC 1450Other mining and quarrying
SIC 08990Other mining and quarrying n.e.c.

Directors

Director NameMr Peter Hilton
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2014(3 years, 10 months after company formation)
Appointment Duration1 year, 8 months (closed 08 December 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCedar Technology Centre Cedar Technology Centre, A
Broadheath
Altrincham
Cheshire
WA14 5DZ
Director NameMr Rahat Yar Ahmad
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2010(same day as company formation)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence Address14 Waltham Road
Manchester
M16 8PG
Director NameMr Tayyab Naeem
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2010(same day as company formation)
RoleElectronic Equipment Servicing
Country of ResidenceUnited Kingdom
Correspondence Address34 Craston Road
Manchester
M13 0US
Director NameMrs Jacqueline Margaret Ellithorn
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2010(3 months, 3 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 31 March 2014)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address7 Dover Road
Southport
Merseyside
PR8 4TF

Location

Registered AddressCedar Technology Centre Cedar Technology Centre, Atlantic Street
Broadheath
Altrincham
Cheshire
WA14 5DZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Shareholders

200 at £0.005Peter Hilton
100.00%
Ordinary

Accounts

Latest Accounts31 May 2012 (11 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

8 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
8 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
25 August 2015First Gazette notice for compulsory strike-off (1 page)
25 August 2015First Gazette notice for compulsory strike-off (1 page)
7 February 2015Compulsory strike-off action has been suspended (1 page)
7 February 2015Compulsory strike-off action has been suspended (1 page)
6 January 2015First Gazette notice for compulsory strike-off (1 page)
6 January 2015First Gazette notice for compulsory strike-off (1 page)
19 October 2014Director's details changed for Mr Peter Hilton on 30 September 2014 (2 pages)
19 October 2014Director's details changed for Mr Peter Hilton on 30 September 2014 (2 pages)
23 June 2014Registered office address changed from 7 Dover Road Southport Merseyside PR8 4TF on 23 June 2014 (1 page)
23 June 2014Registered office address changed from 7 Dover Road Southport Merseyside PR8 4TF on 23 June 2014 (1 page)
16 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1
(3 pages)
16 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1
(3 pages)
4 April 2014Termination of appointment of Jacqueline Ellithorn as a director (1 page)
4 April 2014Termination of appointment of Jacqueline Ellithorn as a director (1 page)
4 April 2014Appointment of Mr Peter Hilton as a director (2 pages)
4 April 2014Appointment of Mr Peter Hilton as a director (2 pages)
12 December 2013Previous accounting period extended from 31 May 2013 to 30 November 2013 (1 page)
12 December 2013Previous accounting period extended from 31 May 2013 to 30 November 2013 (1 page)
4 June 2013Director's details changed for Mrs Jacqueline Margaret Ellithorn on 1 April 2013 (2 pages)
4 June 2013Director's details changed for Mrs Jacqueline Margaret Ellithorn on 1 April 2013 (2 pages)
4 June 2013Annual return made up to 12 May 2013 with a full list of shareholders (3 pages)
4 June 2013Director's details changed for Mrs Jacqueline Margaret Ellithorn on 1 April 2013 (2 pages)
4 June 2013Annual return made up to 12 May 2013 with a full list of shareholders (3 pages)
26 February 2013Accounts for a dormant company made up to 31 May 2012 (3 pages)
26 February 2013Accounts for a dormant company made up to 31 May 2012 (3 pages)
8 January 2013Statement of capital following an allotment of shares on 31 October 2012
  • GBP 2,000,000
(3 pages)
8 January 2013Statement of capital following an allotment of shares on 31 October 2012
  • GBP 2,000,000
(3 pages)
24 August 2012Company name changed tiger audio visual LTD\certificate issued on 24/08/12
  • RES15 ‐ Change company name resolution on 2012-08-23
  • NM01 ‐ Change of name by resolution
(3 pages)
24 August 2012Company name changed tiger audio visual LTD\certificate issued on 24/08/12
  • RES15 ‐ Change company name resolution on 2012-08-23
  • NM01 ‐ Change of name by resolution
(3 pages)
30 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (3 pages)
30 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (3 pages)
6 March 2012Registered office address changed from Cinnamon House Cinnamon Park Crab Lane Fearnhead Warrington Cheshire WA2 0XP England on 6 March 2012 (1 page)
6 March 2012Registered office address changed from Cinnamon House Cinnamon Park Crab Lane Fearnhead Warrington Cheshire WA2 0XP England on 6 March 2012 (1 page)
6 March 2012Registered office address changed from Cinnamon House Cinnamon Park Crab Lane Fearnhead Warrington Cheshire WA2 0XP England on 6 March 2012 (1 page)
10 February 2012Accounts for a dormant company made up to 31 May 2011 (3 pages)
10 February 2012Accounts for a dormant company made up to 31 May 2011 (3 pages)
7 June 2011Annual return made up to 12 May 2011 with a full list of shareholders (3 pages)
7 June 2011Annual return made up to 12 May 2011 with a full list of shareholders (3 pages)
9 September 2010Termination of appointment of Tayyab Naeem as a director (1 page)
9 September 2010Registered office address changed from 34 Craston Road Manchester M13 0US England on 9 September 2010 (1 page)
9 September 2010Registered office address changed from 34 Craston Road Manchester M13 0US England on 9 September 2010 (1 page)
9 September 2010Registered office address changed from 34 Craston Road Manchester M13 0US England on 9 September 2010 (1 page)
9 September 2010Termination of appointment of Tayyab Naeem as a director (1 page)
2 September 2010Appointment of Mrs Jacqueline Margaret Ellithorn as a director (2 pages)
2 September 2010Appointment of Mrs Jacqueline Margaret Ellithorn as a director (2 pages)
17 May 2010Appointment of Mr Tayyab Naeem as a director (2 pages)
17 May 2010Appointment of Mr Tayyab Naeem as a director (2 pages)
16 May 2010Registered office address changed from 14 Waltham Road Manchester M16 8PG United Kingdom on 16 May 2010 (1 page)
16 May 2010Registered office address changed from 14 Waltham Road Manchester M16 8PG United Kingdom on 16 May 2010 (1 page)
16 May 2010Termination of appointment of Rahat Ahmad as a director (1 page)
16 May 2010Termination of appointment of Rahat Ahmad as a director (1 page)
12 May 2010Incorporation (22 pages)
12 May 2010Incorporation (22 pages)