Company NameBYAS Mosley Group Limited
Company StatusDissolved
Company Number02281191
CategoryPrivate Limited Company
Incorporation Date27 July 1988(35 years, 9 months ago)
Dissolution Date18 September 2008 (15 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Anthony John Hamilton
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1991(2 years, 11 months after company formation)
Appointment Duration17 years, 2 months (closed 18 September 2008)
RoleInvestment Banker
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameAijaz Mirza
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1991(2 years, 11 months after company formation)
Appointment Duration17 years, 2 months (closed 18 September 2008)
RoleFinance Director
Correspondence Address4 Felix Manor
Old Perry Street
Chislehurst
Kent
BR7 6PL
Director NameMr Nigel Kenneth Lamboll Webb
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1991(2 years, 11 months after company formation)
Appointment Duration17 years, 2 months (closed 18 September 2008)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressYew Tree Cottage
Cheriton
Alresford
Hampshire
SO24 0QD
Secretary NameAijaz Mirza
NationalityBritish
StatusClosed
Appointed01 July 1991(2 years, 11 months after company formation)
Appointment Duration17 years, 2 months (closed 18 September 2008)
RoleCompany Director
Correspondence Address4 Felix Manor
Old Perry Street
Chislehurst
Kent
BR7 6PL
Director NameMr Andrew Joseph Duggan
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(2 years, 11 months after company formation)
Appointment Duration7 years, 10 months (resigned 29 April 1999)
RoleInsurance Broker
Correspondence AddressRoundabout House 62 Canterbury Road
Herne Bay
Kent
CT6 5DF
Director NameMr John Elliott
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(2 years, 11 months after company formation)
Appointment Duration7 years, 9 months (resigned 12 April 1999)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address26 Cleveland Drive
Westcliff On Sea
Essex
SS0 0SU
Director NameMr Andrew John Ellison
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(2 years, 11 months after company formation)
Appointment Duration7 years, 10 months (resigned 29 April 1999)
RoleInsurance Broker
Correspondence AddressThe Old Post Office
The Street
Goodnestone
Kent
CT3 1PG
Director NameMr Simon Francis Darcy Knight
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(2 years, 11 months after company formation)
Appointment Duration7 years, 10 months (resigned 29 April 1999)
RoleInsurance Broker
Correspondence AddressDenwood 318 Canterbury Road
Densole
Folkestone
Kent
CT18 7BB
Director NameMr Edward Georges Rossdale
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(2 years, 11 months after company formation)
Appointment Duration7 years, 8 months (resigned 19 March 1999)
RoleInsurance Broker
Correspondence Address20 Lansdowne Crescent
London
W11 2NS
Director NameMichael Roderic Barlow
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1993(5 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 February 1999)
RoleInsurance Broker
Correspondence Address38 Moore Park Road
Fulham
London
SW6 4PP

Location

Registered Address1 Snow Hill
London
EC1A 2EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Turnover£2,536,928
Net Worth£1,652,912
Cash£2,836,343
Current Liabilities£145,930

Accounts

Latest Accounts30 September 2001 (22 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

18 September 2008Final Gazette dissolved via compulsory strike-off (1 page)
18 June 2008Liquidators statement of receipts and payments to 11 September 2008 (5 pages)
18 June 2008Return of final meeting in a members' voluntary winding up (3 pages)
8 April 2008Liquidators statement of receipts and payments to 11 September 2008 (6 pages)
23 September 2007Liquidators statement of receipts and payments (5 pages)
23 March 2007Liquidators statement of receipts and payments (5 pages)
12 October 2006Liquidators statement of receipts and payments (5 pages)
3 April 2006Liquidators statement of receipts and payments (5 pages)
20 September 2005Liquidators statement of receipts and payments (5 pages)
23 March 2005Liquidators statement of receipts and payments (5 pages)
17 September 2004Liquidators statement of receipts and payments (5 pages)
24 March 2004Liquidators statement of receipts and payments (6 pages)
2 October 2003Liquidators statement of receipts and payments (5 pages)
25 September 2002Registered office changed on 25/09/02 from: 9 saint clare street london EC3N 1LQ (1 page)
17 September 2002Appointment of a voluntary liquidator (1 page)
17 September 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
17 September 2002Declaration of solvency (3 pages)
17 July 2002Group of companies' accounts made up to 30 September 2001 (27 pages)
1 November 2001Group of companies' accounts made up to 30 September 2000 (29 pages)
30 July 2001Delivery ext'd 3 mth 30/09/00 (1 page)
4 July 2001Return made up to 01/07/01; full list of members (9 pages)
14 July 2000Return made up to 01/07/00; change of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
30 May 2000Registered office changed on 30/05/00 from: william byas house 14-18 st.clare street london EC3N 1JX (1 page)
18 May 2000Full group accounts made up to 30 September 1999 (35 pages)
13 August 1999Return made up to 01/07/99; change of members (12 pages)
17 May 1999Director resigned (1 page)
17 May 1999Director resigned (1 page)
17 May 1999Director resigned (1 page)
9 May 1999Director resigned (1 page)
9 May 1999Director resigned (1 page)
16 March 1999Director resigned (1 page)
16 March 1999Accounting reference date extended from 31/03/99 to 30/09/99 (1 page)
30 July 1998Return made up to 01/07/98; full list of members (17 pages)
20 July 1998Full group accounts made up to 31 March 1998 (38 pages)
3 August 1997Return made up to 01/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(17 pages)
30 July 1997Full group accounts made up to 31 March 1997 (37 pages)
11 October 1996Memorandum and Articles of Association (24 pages)
6 September 1996Return made up to 01/07/96; full list of members (16 pages)
23 July 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(26 pages)
20 February 1996Ad 26/01/96--------- £ si [email protected]=1000 £ ic 788833/789833 (2 pages)
13 September 1995Return made up to 01/07/95; full list of members (24 pages)
9 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(64 pages)
9 August 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
9 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
9 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(10 pages)
12 July 1995Full group accounts made up to 31 March 1995 (36 pages)
18 May 1995Ad 25/04/95--------- £ si [email protected]=4000 £ ic 784833/788833 (2 pages)
9 January 1994New director appointed (2 pages)
4 September 1992Return made up to 01/07/92; full list of members (10 pages)
19 April 1990Ad 16/03/90--------- £ si [email protected]=16500 £ ic 736917/753417 (8 pages)
3 August 1989Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
1 August 1989Wd 28/07/89 ad 28/06/89--------- £ si [email protected]=707075 £ ic 29842/736917 (2 pages)
31 July 1989Memorandum and Articles of Association (21 pages)
27 July 1989Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(2 pages)
27 July 1989Wd 24/07/89 ad 20/06/89-28/06/89 £ si [email protected]=29840 £ ic 2/29842 (2 pages)
10 December 1988New secretary appointed (4 pages)
27 July 1988Incorporation (22 pages)