Company NameT.P. Byrne Property Limited
DirectorTimothy Patrick Byrne
Company StatusDissolved
Company Number02295216
CategoryPrivate Limited Company
Incorporation Date12 September 1988(35 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameTimothy Patrick Byrne
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 1991(2 years, 5 months after company formation)
Appointment Duration33 years, 2 months
RoleEngineer
Correspondence AddressThe Barn Cefn Felinore Farm
Pontlasse Morriston
Swansea
West Glamorgan
SA6 6PX
Wales
Secretary NameNancy Doretz
NationalityBritish
StatusResigned
Appointed14 February 1991(2 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 20 November 1994)
RoleCompany Director
Correspondence AddressThe Barn Cefn Felindre Farm
Pontlasse Morriston
Swansea
West Glamorgan
SA6 6PX
Wales
Secretary NameJill Brown
NationalityBritish
StatusResigned
Appointed20 November 1994(6 years, 2 months after company formation)
Appointment Duration1 month, 1 week (resigned 01 January 1995)
RoleBar Manageress
Correspondence Address82 Polwarth Gardens
Edinburgh
Lothian
EH11 1LJ
Scotland
Secretary NameSimon Bowen
NationalityBritish
StatusResigned
Appointed01 January 1995(6 years, 3 months after company formation)
Appointment Duration5 years (resigned 10 January 2000)
RoleCompany Director
Correspondence AddressThe Barn Cefn Felindre Farm
Pontlasse Morriston
Swansea
West Glamorgan
SA6 6PX
Wales
Secretary NameJill Byrne
NationalityBritish
StatusResigned
Appointed10 January 2000(11 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 27 February 2003)
RoleCompany Director
Correspondence Address14 Bowlands
Lydstep Beach Lydstep Haven
Tenby
Dyfed
SA70 7SB
Wales

Location

Registered AddressSuite 501 International House
223 Regent Street
London
W1B 2QD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£1,697
Cash£150
Current Liabilities£171,858

Accounts

Latest Accounts31 May 2000 (23 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

8 June 2005Dissolved (1 page)
8 March 2005Completion of winding up (1 page)
4 December 2003Order of court to wind up (2 pages)
4 December 2003Court order notice of winding up (2 pages)
1 December 2003Order of court to wind up (2 pages)
27 March 2003Registered office changed on 27/03/03 from: 14 bowlands lydstep beach lydstep tenby SA70 7SB (1 page)
27 March 2003Secretary resigned (1 page)
14 March 2002Return made up to 14/02/02; full list of members (6 pages)
3 August 2001Total exemption small company accounts made up to 31 May 2000 (6 pages)
17 May 2001Declaration of satisfaction of mortgage/charge (1 page)
24 April 2001Return made up to 14/02/01; full list of members (6 pages)
27 March 2001Registered office changed on 27/03/01 from: the barn cefn felindre farm, pontlasse swansea west glam SA6 6PX (1 page)
2 October 2000Accounts for a small company made up to 31 May 1999 (6 pages)
25 February 2000Return made up to 14/02/00; full list of members (6 pages)
25 February 2000Secretary resigned (1 page)
25 February 2000New secretary appointed (2 pages)
16 April 1999Declaration of satisfaction of mortgage/charge (2 pages)
24 March 1999Particulars of mortgage/charge (3 pages)
5 March 1999Return made up to 14/02/99; no change of members (4 pages)
21 December 1998Full accounts made up to 31 May 1998 (11 pages)
8 October 1998Particulars of mortgage/charge (3 pages)
15 July 1998Return made up to 14/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 July 1998Director's particulars changed (1 page)
8 June 1998Particulars of mortgage/charge (3 pages)
4 June 1998Particulars of mortgage/charge (3 pages)
27 May 1998Particulars of mortgage/charge (3 pages)
9 March 1998Full accounts made up to 31 May 1997 (13 pages)
15 August 1997Particulars of mortgage/charge (3 pages)
9 June 1997Return made up to 14/02/97; no change of members (4 pages)
4 June 1997Full accounts made up to 31 May 1996 (12 pages)
10 September 1996Particulars of mortgage/charge (3 pages)
10 September 1996Particulars of mortgage/charge (3 pages)
10 August 1996Declaration of satisfaction of mortgage/charge (2 pages)
10 August 1996Declaration of satisfaction of mortgage/charge (2 pages)
23 May 1996Full accounts made up to 31 May 1995 (13 pages)
23 April 1996Return made up to 14/02/96; no change of members (4 pages)
20 November 1995Particulars of mortgage/charge (6 pages)
18 November 1995Particulars of mortgage/charge (8 pages)
5 May 1995Return made up to 14/02/95; full list of members (6 pages)
23 April 1995Secretary resigned;new secretary appointed (2 pages)
12 September 1988Incorporation (15 pages)