Company NameByerley Johnson (Supplies) Limited
Company StatusDissolved
Company Number00701504
CategoryPrivate Limited Company
Incorporation Date23 August 1961(62 years, 8 months ago)
Dissolution Date4 March 2003 (21 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMiss Hana Schlesinger
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed07 August 1991(29 years, 11 months after company formation)
Appointment Duration11 years, 7 months (closed 04 March 2003)
RoleTeacher
Correspondence Address1 Brook Avenue
Wembley
Middlesex
HA9 8PH
Director NameMr Victor Daniel Schonfield
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed07 August 1991(29 years, 11 months after company formation)
Appointment Duration11 years, 7 months (closed 04 March 2003)
RoleWholesaler & Critic
Correspondence Address59 Vespan Road
London
W12 9QG
Secretary NameMrs Susan Schonfield
NationalityBritish
StatusClosed
Appointed07 August 1991(29 years, 11 months after company formation)
Appointment Duration11 years, 7 months (closed 04 March 2003)
RoleCompany Director
Correspondence Address59 Vespan Road
London
W12 9QG

Location

Registered Address335 City Road
London
EC1V 1LJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Peter's
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2014
Net Worth-£683
Cash£915
Current Liabilities£1,598

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

4 March 2003Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2002First Gazette notice for voluntary strike-off (1 page)
10 October 2002Application for striking-off (1 page)
9 October 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
9 October 2001Accounting reference date shortened from 30/09/01 to 30/06/01 (1 page)
5 September 2001Return made up to 07/08/01; full list of members (6 pages)
2 August 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
17 July 2001Director's particulars changed (1 page)
17 July 2001Secretary's particulars changed (1 page)
15 August 2000Return made up to 07/08/00; full list of members (6 pages)
31 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
13 September 1999Return made up to 07/08/99; full list of members (6 pages)
29 March 1999Accounts for a small company made up to 30 September 1998 (7 pages)
21 August 1998Return made up to 07/08/98; no change of members (4 pages)
2 December 1997Accounts for a small company made up to 30 September 1997 (6 pages)
29 August 1997Return made up to 07/08/97; no change of members (4 pages)
3 February 1997Accounts for a small company made up to 30 September 1996 (6 pages)
17 September 1996Return made up to 07/08/96; full list of members (6 pages)
23 May 1996Accounts for a small company made up to 30 September 1995 (6 pages)
11 September 1995Return made up to 07/08/95; no change of members (4 pages)