Company NameBYNE Construction Limited
Company StatusDissolved
Company Number01081143
CategoryPrivate Limited Company
Incorporation Date9 November 1972(51 years, 5 months ago)
Dissolution Date1 August 2008 (15 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Leslie Byne
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed16 November 1991(19 years after company formation)
Appointment Duration16 years, 8 months (closed 01 August 2008)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressLe-Ora
Coldham Lane, Gislingham
Eye
Suffolk
IP23 8JA
Director NameMrs Sheelagh Byne
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed16 November 1991(19 years after company formation)
Appointment Duration16 years, 8 months (closed 01 August 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressLe-Ora
Coldham Lane, Gislingham
Eye
Suffolk
IP23 8JA
Secretary NameMrs Sheelagh Byne
NationalityBritish
StatusClosed
Appointed16 November 1991(19 years after company formation)
Appointment Duration16 years, 8 months (closed 01 August 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressLe-Ora
Coldham Lane, Gislingham
Eye
Suffolk
IP23 8JA

Location

Registered Address43-45 Butts Green Road
Hornchurch
Essex
RM11 2JX
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London

Financials

Year2014
Net Worth-£40,352
Cash£22,834
Current Liabilities£92,391

Accounts

Latest Accounts30 April 2004 (19 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

1 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
10 March 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
17 February 2008Liquidators statement of receipts and payments (5 pages)
20 August 2007Liquidators statement of receipts and payments (5 pages)
21 February 2007Liquidators statement of receipts and payments (5 pages)
15 February 2006Appointment of a voluntary liquidator (1 page)
15 February 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 February 2006Statement of affairs (6 pages)
25 January 2006Registered office changed on 25/01/06 from: 309 high road benfleet essex SS7 5HA (1 page)
9 January 2006Return made up to 16/11/05; full list of members (2 pages)
4 March 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
18 November 2004Return made up to 16/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
15 March 2004Return made up to 16/11/03; full list of members (7 pages)
3 March 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
4 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
28 January 2003Return made up to 16/11/02; full list of members (7 pages)
5 March 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
5 March 2002Return made up to 16/11/01; full list of members (6 pages)
1 March 2001Accounts for a small company made up to 30 April 2000 (5 pages)
1 March 2000Full accounts made up to 30 April 1999 (11 pages)
6 December 1999Return made up to 16/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 March 1999Registered office changed on 03/03/99 from: 8 holgate court western road romford london RM1 3JS (1 page)
3 March 1999Full accounts made up to 30 April 1998 (10 pages)
2 March 1998Full accounts made up to 30 April 1997 (12 pages)
9 January 1998Declaration of satisfaction of mortgage/charge (2 pages)
5 March 1997Full accounts made up to 30 April 1996 (12 pages)
30 January 1997Declaration of satisfaction of mortgage/charge (2 pages)
30 January 1997Declaration of satisfaction of mortgage/charge (2 pages)
26 November 1996Return made up to 16/11/96; full list of members (6 pages)
1 March 1996Full accounts made up to 30 April 1995 (12 pages)
21 November 1995Return made up to 16/11/95; no change of members (4 pages)
8 August 1995Particulars of mortgage/charge (4 pages)
8 August 1995Particulars of mortgage/charge (6 pages)
22 May 1995Director's particulars changed (2 pages)
22 May 1995Secretary's particulars changed (2 pages)
9 November 1972Incorporation (20 pages)