Company NameByron Shipping Limited
Company StatusDissolved
Company Number00425224
CategoryPrivate Limited Company
Incorporation Date7 December 1946(77 years, 5 months ago)
Dissolution Date8 August 2006 (17 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameBarrie Courtney
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed17 May 1991(44 years, 5 months after company formation)
Appointment Duration15 years, 2 months (closed 08 August 2006)
RoleCartage Contractor
Correspondence Address4 Horn Lane
Linton
Cambridgeshire
CB21 4HT
Director NameDavid Courtney
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed17 May 1991(44 years, 5 months after company formation)
Appointment Duration15 years, 2 months (closed 08 August 2006)
RoleCartage Contractor
Correspondence AddressTreetops 14 Garden Way
Loughton
Essex
IG10 2SF
Director NameRoger Courtney
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed17 May 1991(44 years, 5 months after company formation)
Appointment Duration15 years, 2 months (closed 08 August 2006)
RoleCartage Contractor
Correspondence Address5 Wakelin Chase
Ingatestone
Essex
CM4 9HH
Director NameMichael Douglas Daines
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed17 May 1991(44 years, 5 months after company formation)
Appointment Duration15 years, 2 months (closed 08 August 2006)
RoleCartage Contractor
Correspondence Address3 The Courtyard
Spital Road
Malden
Essex
CM9 6DX
Secretary NameRoger Thomas Dargue
NationalityBritish
StatusClosed
Appointed14 December 2004(58 years after company formation)
Appointment Duration1 year, 7 months (closed 08 August 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 Lancaster Avenue
Hadley Wood
Barnet
Hertfordshire
EN4 0ER
Secretary NameRoger Courtney
NationalityBritish
StatusResigned
Appointed17 May 1991(44 years, 5 months after company formation)
Appointment Duration13 years, 7 months (resigned 14 December 2004)
RoleCompany Director
Correspondence Address5 Wakelin Chase
Ingatestone
Essex
CM4 9HH

Location

Registered Address1st Floor Epworth House
25 City Road
London
EC1Y 1AR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Net Worth£94,802
Cash£42,279
Current Liabilities£60,786

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

8 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2006Registered office changed on 04/04/06 from: 5TH floor cromwell house fulwood place london WC1V 6HZ (1 page)
9 March 2006Application for striking-off (1 page)
31 May 2005Return made up to 17/05/05; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
26 April 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
14 January 2005Registered office changed on 14/01/05 from: P.O.box 41 vicarage lane stratford london E15 4HB (1 page)
22 December 2004New secretary appointed (2 pages)
3 June 2004Return made up to 17/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 March 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
7 June 2003Return made up to 17/05/03; full list of members (9 pages)
28 May 2002Return made up to 17/05/02; full list of members (9 pages)
16 May 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
1 June 2001Return made up to 17/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 April 2001Accounts for a small company made up to 31 December 2000 (5 pages)
14 July 2000Accounts for a small company made up to 31 December 1999 (4 pages)
25 May 2000Return made up to 17/05/00; full list of members (8 pages)
23 July 1999Accounts for a small company made up to 31 December 1998 (4 pages)
23 May 1999Return made up to 17/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 September 1998Accounts for a small company made up to 31 December 1997 (4 pages)
12 June 1998Return made up to 17/05/98; full list of members (6 pages)
20 August 1997Accounts for a small company made up to 31 December 1996 (4 pages)
27 May 1997Return made up to 17/05/97; full list of members (6 pages)
7 August 1996Accounts for a small company made up to 31 December 1995 (5 pages)
26 May 1996Return made up to 17/05/96; full list of members (6 pages)
24 October 1995Accounts for a small company made up to 31 December 1994 (5 pages)
23 May 1995Return made up to 17/05/95; no change of members (4 pages)
12 October 1982Annual return made up to 22/03/82 (4 pages)
3 April 1981Annual return made up to 24/03/81 (4 pages)
16 May 1980Annual return made up to 31/12/80 (4 pages)