Company NameByrom Properties Limited
Company StatusDissolved
Company Number00600313
CategoryPrivate Limited Company
Incorporation Date11 March 1958(66 years, 1 month ago)
Dissolution Date13 July 1999 (24 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Robert George Ferguson
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed24 May 1991(33 years, 2 months after company formation)
Appointment Duration8 years, 1 month (closed 13 July 1999)
RoleSurveyor
Correspondence Address86 Salisbury Road
Worcester Park
Surrey
KT4 7BZ
Director NameMr Raymond Antony Knight
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed24 May 1991(33 years, 2 months after company formation)
Appointment Duration8 years, 1 month (closed 13 July 1999)
RoleChartered Surveyor
Correspondence AddressFurzewood Barden Road
Speldhurst
Tunbridge Wells
Kent
TN3 0LE
Secretary NameJohn Richard Ashurst
NationalityBritish
StatusClosed
Appointed31 July 1993(35 years, 5 months after company formation)
Appointment Duration5 years, 11 months (closed 13 July 1999)
RoleCompany Director
Correspondence Address20 Culverhay
Ashtead
Surrey
KT21 1PR
Director NameMr Philip Alwyn Bignell
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed20 December 1995(37 years, 9 months after company formation)
Appointment Duration3 years, 6 months (closed 13 July 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address65 Clissold Crescent
Stoke Newington
London
N16 9AR
Director NameMr Anthony Alexander Preiskel
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(33 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 20 December 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address93 Corringham Road
London
NW11 7DL
Secretary NameMr Edmund Kenneth Wyatt
NationalityBritish
StatusResigned
Appointed24 May 1991(33 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 July 1993)
RoleCompany Director
Correspondence Address145 Oaklands Avenue
Oxhey
Watford
Hertfordshire
WD1 4LH

Location

Registered Address247,Tottenham Court Road
London.
W1P 0HH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Accounts

Latest Accounts24 December 1997 (26 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

13 July 1999Final Gazette dissolved via voluntary strike-off (1 page)
23 September 1998Full accounts made up to 24 December 1997 (9 pages)
23 June 1998Return made up to 24/05/98; full list of members (16 pages)
22 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 July 1997Full accounts made up to 24 December 1996 (8 pages)
18 July 1996Full accounts made up to 24 December 1995 (7 pages)
17 July 1996Auditor's resignation (2 pages)
17 June 1996Return made up to 24/05/96; full list of members (20 pages)
29 December 1995Director resigned (6 pages)
29 December 1995New director appointed (2 pages)
12 July 1995Full accounts made up to 24 December 1994 (7 pages)
20 June 1995Return made up to 24/05/95; full list of members (22 pages)
31 May 1995Secretary's particulars changed (2 pages)