Company NameHughes Byass Limited
Company StatusDissolved
Company Number00315773
CategoryPrivate Limited Company
Incorporation Date29 June 1936(87 years, 10 months ago)
Dissolution Date20 October 2009 (14 years, 6 months ago)
Previous NameWalker & Staff Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameHenry Browne
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed22 August 1991(55 years, 2 months after company formation)
Appointment Duration18 years, 2 months (closed 20 October 2009)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Violets
Troutstream Way Loudwater
Rickmansworth
Essex
WD3 4JW
Director NameColin Stanley Pearce
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed22 August 1991(55 years, 2 months after company formation)
Appointment Duration18 years, 2 months (closed 20 October 2009)
RoleCompany Director And Secretary
Correspondence Address45 Dukes Avenue
Theydon Bois
Epping
Essex
CM16 7HQ
Secretary NameColin Stanley Pearce
NationalityBritish
StatusClosed
Appointed22 August 1991(55 years, 2 months after company formation)
Appointment Duration18 years, 2 months (closed 20 October 2009)
RoleCompany Director
Correspondence Address45 Dukes Avenue
Theydon Bois
Epping
Essex
CM16 7HQ
Director NameRaymond Alexander Creed
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1991(55 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 October 1998)
RoleCompany Director
Correspondence AddressWest Ridge
Cleland Road
Chalfont-St-Peter
Buckinghamshire
SL9 9BG
Director NamePeter John Woodward
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1991(55 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 July 1993)
RoleCompany Director
Correspondence Address1 Rose Cottage
Ewhurst Road Peaslake
Guildford
Surrey
GU5 0RS
Director NameKevin Kingaby
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1993(57 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 31 March 1999)
RoleCommercial Sales
Correspondence Address3 Chevington Way
Hornchurch
Essex
RM12 6RN

Location

Registered AddressEnterprise House
Beeson's Yard Bury Lane
Rickmansworth
Hertfordshire
WD3 1DS
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

7 July 2009First Gazette notice for voluntary strike-off (1 page)
26 June 2009Application for striking-off (1 page)
29 October 2008Full accounts made up to 31 March 2008 (10 pages)
1 September 2008Return made up to 16/08/08; full list of members (4 pages)
15 October 2007Full accounts made up to 31 March 2007 (8 pages)
5 September 2007Return made up to 16/08/07; full list of members (2 pages)
20 April 2007Registered office changed on 20/04/07 from: c/o falcon holdings PLC radford business centre bradford way billericay essex CM12 0BZ (1 page)
30 October 2006Full accounts made up to 31 March 2006 (8 pages)
4 September 2006Return made up to 16/08/06; full list of members (3 pages)
20 September 2005Full accounts made up to 31 March 2005 (8 pages)
14 September 2004Return made up to 16/08/04; full list of members (7 pages)
14 September 2004Full accounts made up to 31 March 2004 (9 pages)
4 September 2003Return made up to 16/08/03; full list of members (7 pages)
1 September 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
5 September 2002Full accounts made up to 31 March 2002 (9 pages)
17 September 2001Return made up to 16/08/01; full list of members (6 pages)
17 September 2001Full accounts made up to 31 March 2001 (9 pages)
5 September 2000Return made up to 16/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 September 2000Full accounts made up to 31 March 2000 (10 pages)
1 October 1999Full accounts made up to 31 March 1999 (13 pages)
16 September 1999Return made up to 16/08/99; no change of members (4 pages)
8 April 1999Director resigned (1 page)
22 March 1999Company name changed walker & staff LIMITED\certificate issued on 23/03/99 (2 pages)
19 November 1998Director resigned (1 page)
28 September 1998Return made up to 16/08/98; no change of members (6 pages)
28 September 1998Full accounts made up to 31 March 1998 (13 pages)
6 October 1997Full accounts made up to 31 March 1997 (13 pages)
6 October 1997Return made up to 16/08/97; full list of members (6 pages)
3 June 1997Registered office changed on 03/06/97 from: 6/8 boundary street london E2 7JG (1 page)
30 August 1996Return made up to 16/08/96; full list of members (6 pages)
30 August 1996Full accounts made up to 31 March 1996 (13 pages)
31 August 1995Full accounts made up to 31 March 1995 (12 pages)
31 August 1995Return made up to 22/08/95; no change of members (4 pages)