Company NameBylander Waddell Associates Limited
Company StatusDissolved
Company Number01067397
CategoryPrivate Limited Company
Incorporation Date23 August 1972(51 years, 8 months ago)
Dissolution Date18 August 2009 (14 years, 8 months ago)
Previous NameBylander Sheffield Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Richard John Shearer
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2007(34 years, 7 months after company formation)
Appointment Duration2 years, 4 months (closed 18 August 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
Westminster
London
SW1P 1QT
Director NameCapita Corporate Director Limited (Corporation)
StatusClosed
Appointed31 March 2008(35 years, 7 months after company formation)
Appointment Duration1 year, 4 months (closed 18 August 2009)
Correspondence Address17 Rochester Row
Westminster
London
SW1P 1QT
Secretary NameCapita Group Secretary Limited (Corporation)
StatusClosed
Appointed01 December 2008(36 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (closed 18 August 2009)
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameAlan Raymond Pinchbeck
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1992(19 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 19 September 1997)
RoleCompany Director
Correspondence Address7 Chatsworth Close
Dromfield Woodhouse
Sheffield
S18 5ZW
Director NameMichael Stuart Lightband
Date of BirthMay 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1992(19 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 April 1993)
RoleCompany Director
Correspondence AddressGrange Cottage Temple Lane
Bisham
Marlowe
Bucks
SL7 1RS
Director NameScott Alan Darroch
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1992(19 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 19 September 1997)
RoleCompany Director
Correspondence Address3 Ormesby Close
Dronfield Woodhouse
Sheffield
South Yorkshire
S18 5QD
Director NameWilliam Trevor Dennis Brown
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1992(19 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 1995)
RoleCompany Director
Correspondence AddressChantry House North Church Street
Bakewell
Derbyshire
DE45 1DB
Director NameNorman Buck
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1992(19 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 19 September 1997)
RoleCompany Director
Correspondence Address78 Brooke Drive
Brimington
Chesterfield
Derbyshire
S43 1PG
Secretary NameBruce Bernhardt Mollgaard
NationalityBritish
StatusResigned
Appointed22 February 1992(19 years, 6 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 10 May 1992)
RoleCompany Director
Correspondence Address130 High Street
Amersham
Buckinghamshire
HP7 0EE
Secretary NameScott Alan Darroch
NationalityBritish
StatusResigned
Appointed01 May 1992(19 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 19 September 1997)
RoleCompany Director
Correspondence Address3 Ormesby Close
Dronfield Woodhouse
Sheffield
South Yorkshire
S18 5QD
Director NameRoger Briggs
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1997(25 years, 1 month after company formation)
Appointment Duration1 year (resigned 05 October 1998)
RoleCompany Director
Correspondence AddressArrowdale
Grange Lane
Alvechurch
Birmingham
B48 7DJ
Director NameCharles Ainsworth Lewis
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1997(25 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 03 December 1999)
RoleChartered Surveyor
Correspondence Address27 St Johns Crescent
Stansted
Essex
CM24 8JT
Secretary NameGordon Mark Hurst
NationalityBritish
StatusResigned
Appointed19 September 1997(25 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 02 January 2002)
RoleCompany Director
Correspondence AddressThe Manor House
Reading Road Padworth Common
Reading
Berkshire
RG7 4QG
Director NameGordon Mark Hurst
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1998(25 years, 10 months after company formation)
Appointment Duration9 years, 9 months (resigned 31 March 2008)
RoleAccountant
Correspondence AddressThe Registry
34 Beckenham Road
Beckenham
Kent
BR3 4TU
Director NamePaul Richard Martin Pindar
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1998(25 years, 10 months after company formation)
Appointment Duration9 years, 9 months (resigned 31 March 2008)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Registry
34 Beckenham Road
Beckenham
Kent
BR3 4TU
Secretary NameTina Maria Fontana
NationalityBritish
StatusResigned
Appointed02 January 2002(29 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 July 2005)
RoleCompany Director
Correspondence Address3 Glanfield Road
Beckenham
Kent
BR3 3JS
Director NameJohn William Peel
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2003(30 years, 6 months after company formation)
Appointment Duration4 years (resigned 31 March 2007)
RoleAccountant
Correspondence Address99 Elm Road
Earley
Reading
Berkshire
RG6 5TB
Secretary NameCapita Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed31 July 2005(32 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 December 2008)
Correspondence AddressThe Registry
34 Beckenham Road
Beckenham
Kent
BR3 4TU

Location

Registered AddressThe Registry
34 Beckenham Road
Beckenham
Kent
BR3 4TU
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardClock House
Built Up AreaGreater London

Shareholders

3k at 1Capital Symonds Limited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

18 August 2009Final Gazette dissolved via voluntary strike-off (1 page)
21 July 2009Secretary's change of particulars / capita group secretary LIMITED / 17/04/2009 (1 page)
5 May 2009First Gazette notice for voluntary strike-off (1 page)
24 April 2009Application for striking-off (1 page)
8 January 2009Return made up to 31/12/08; full list of members (3 pages)
15 December 2008Appointment terminated secretary capita company secretarial services LIMITED (1 page)
15 December 2008Secretary appointed capita group secretary LIMITED (1 page)
15 October 2008Director's change of particulars / capita corporate director LIMITED / 07/10/2008 (1 page)
21 August 2008Director's change of particulars / richard shearer / 14/08/2008 (1 page)
11 August 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
14 May 2008Director's change of particulars / richard shearer / 29/04/2008 (1 page)
6 May 2008Appointment terminated director gordon hurst (1 page)
6 May 2008Appointment terminated director paul pindar (1 page)
6 May 2008Director appointed capita corporate director LIMITED (2 pages)
28 February 2008Return made up to 22/02/08; full list of members (4 pages)
20 September 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
25 April 2007New director appointed (1 page)
25 April 2007Director resigned (1 page)
23 February 2007Return made up to 22/02/07; full list of members (2 pages)
25 May 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
27 February 2006Return made up to 22/02/06; full list of members (2 pages)
18 November 2005Director's particulars changed (1 page)
17 November 2005Director's particulars changed (1 page)
15 August 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 August 2005Secretary resigned (1 page)
3 August 2005New secretary appointed (1 page)
21 July 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
7 June 2005Director's particulars changed (1 page)
26 April 2005Director's particulars changed (1 page)
23 February 2005Return made up to 22/02/05; full list of members (2 pages)
22 September 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
19 February 2004Return made up to 22/02/04; full list of members (3 pages)
17 July 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
16 June 2003Secretary's particulars changed (1 page)
13 March 2003New director appointed (1 page)
3 March 2003Registered office changed on 03/03/03 from: bourne house 34 beckenham road beckenham kent BR3 4TU (1 page)
19 February 2003Return made up to 22/02/03; full list of members (2 pages)
15 August 2002Director's particulars changed (1 page)
5 June 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
29 April 2002Return made up to 22/02/02; full list of members (7 pages)
20 February 2002New secretary appointed (2 pages)
18 February 2002Secretary resigned (1 page)
14 February 2002Registered office changed on 14/02/02 from: 61-71 victoria street westminster london SW1H 0XA (1 page)
20 June 2001Declaration of satisfaction of mortgage/charge (1 page)
5 April 2001Return made up to 22/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 March 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
12 December 2000Withdrawal of application for striking off (1 page)
20 November 2000Application for striking-off (1 page)
21 August 2000Full accounts made up to 31 December 1999 (10 pages)
3 March 2000Return made up to 22/02/00; full list of members (6 pages)
10 December 1999Director resigned (2 pages)
9 July 1999Full accounts made up to 31 December 1998 (10 pages)
25 February 1999Return made up to 22/02/99; full list of members (6 pages)
14 December 1998Director's particulars changed (1 page)
3 November 1998Full accounts made up to 31 December 1997 (13 pages)
13 October 1998Director resigned (1 page)
25 January 1998Full accounts made up to 31 March 1997 (11 pages)
10 November 1997Accounting reference date shortened from 30/03/98 to 31/12/97 (1 page)
30 October 1997Registered office changed on 30/10/97 from: bridge house acorn business park woodseats close sheffield south yorkshire S8 0TB (1 page)
30 October 1997Director resigned (1 page)
30 October 1997New director appointed (2 pages)
30 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
30 October 1997New director appointed (2 pages)
30 October 1997New secretary appointed (2 pages)
30 October 1997Director resigned (1 page)
30 October 1997Secretary resigned;director resigned (1 page)
21 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
24 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
2 March 1996Director resigned (1 page)
2 March 1996Return made up to 22/02/96; no change of members (4 pages)
12 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
4 September 1995Registered office changed on 04/09/95 from: northchurch house queen street sheffield S1 3DQ (1 page)
29 July 1995Particulars of mortgage/charge (4 pages)
27 March 1995Company name changed bylander sheffield services limi ted\certificate issued on 28/03/95 (4 pages)
10 November 1975Company name changed\certificate issued on 10/11/75 (2 pages)
23 August 1972Certificate of incorporation (1 page)