Company NameBytrend Limited
Company StatusDissolved
Company Number00926918
CategoryPrivate Limited Company
Incorporation Date6 February 1968(56 years, 3 months ago)
Dissolution Date10 October 2000 (23 years, 6 months ago)

Business Activity

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

Directors

Director NameRosario Angelo Minerva
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1998(30 years, 10 months after company formation)
Appointment Duration1 year, 10 months (closed 10 October 2000)
RoleCompany Director
Correspondence AddressBridgend Cottage
Ockham Lane, Ockham
Guildford
Surrey
GU23 6NR
Director NameDavid Paul Steen
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1998(30 years, 10 months after company formation)
Appointment Duration1 year, 10 months (closed 10 October 2000)
RoleCompany Director
Correspondence AddressSleepy Hollow
103 Silverdale Avenue
Walton On Thames
Surrey
KT12 1EH
Secretary NameDavid Paul Steen
NationalityBritish
StatusClosed
Appointed01 December 1998(30 years, 10 months after company formation)
Appointment Duration1 year, 10 months (closed 10 October 2000)
RoleCompany Director
Correspondence AddressSleepy Hollow
103 Silverdale Avenue
Walton On Thames
Surrey
KT12 1EH
Director NameEdwin Hill
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(23 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 December 1998)
RoleRetailer
Correspondence Address5 Millbrook
Weybridge
Surrey
KT13 9ST
Director NameMaureen Margaret Hill
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(23 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 December 1998)
RoleRetailer
Correspondence Address5 Millbrook
Weybridge
Surrey
KT13 9ST
Secretary NameMaureen Margaret Hill
NationalityBritish
StatusResigned
Appointed31 December 1991(23 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 December 1998)
RoleCompany Director
Correspondence Address5 Millbrook
Weybridge
Surrey
KT13 9ST

Location

Registered AddressIbex House
Baker Street
Weybridge
Surrey
KT13 8AH
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 January 1999 (25 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

10 October 2000Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2000First Gazette notice for voluntary strike-off (1 page)
15 February 2000Voluntary strike-off action has been suspended (1 page)
17 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 January 2000Registered office changed on 17/01/00 from: 6 mount mews high street hampton middlesex TW12 2SF (1 page)
13 January 2000Application for striking-off (1 page)
6 December 1999Full accounts made up to 31 January 1999 (10 pages)
26 April 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 December 1998Registered office changed on 24/12/98 from: 2 thames street, walton-on-thames, surrey KT12 2PU (1 page)
24 December 1998New secretary appointed;new director appointed (2 pages)
24 December 1998New director appointed (2 pages)
7 December 1998Secretary resigned;director resigned (1 page)
7 December 1998Director resigned (1 page)
8 October 1998Accounts for a small company made up to 31 January 1998 (6 pages)
20 January 1998Return made up to 31/12/97; no change of members (4 pages)
2 December 1997Accounts for a small company made up to 31 January 1997 (6 pages)
26 April 1997Declaration of satisfaction of mortgage/charge (1 page)
3 March 1997Return made up to 31/12/96; no change of members (4 pages)
4 December 1996Accounts for a small company made up to 31 January 1996 (7 pages)
4 December 1996Return made up to 31/12/95; full list of members (8 pages)