Company NameBywell Limited
DirectorLeonard Douglas Dormer
Company StatusDissolved
Company Number02654238
CategoryPrivate Limited Company
Incorporation Date15 October 1991(32 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMr Leonard Douglas Dormer
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 1992(2 months, 2 weeks after company formation)
Appointment Duration32 years, 4 months
RoleEngineer
Correspondence Address15 Pendlesham Way
Chorley Woods
Hertfordshire
WD3 5HS
Secretary NameDaniel Douglas Dormer
NationalityBritish
StatusCurrent
Appointed03 January 1992(2 months, 2 weeks after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address30 Windmill Street
Bushey
Hertfordshire
WD2 1NB
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed15 October 1991(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed15 October 1991(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressLangley House
Park Road
East Finchley
London
N2 8EX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Current Liabilities£302,542

Accounts

Latest Accounts31 January 1994 (30 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

10 September 2002Dissolved (1 page)
10 June 2002Return of final meeting in a creditors' voluntary winding up (5 pages)
14 March 2002Liquidators statement of receipts and payments (5 pages)
6 September 2001Liquidators statement of receipts and payments (5 pages)
19 February 2001Liquidators statement of receipts and payments (5 pages)
6 September 2000Liquidators statement of receipts and payments (5 pages)
7 March 2000Liquidators statement of receipts and payments (5 pages)
31 January 2000Appointment of a voluntary liquidator (1 page)
25 August 1999Liquidators statement of receipts and payments (5 pages)
10 February 1999Liquidators statement of receipts and payments (5 pages)
6 August 1998Liquidators statement of receipts and payments (5 pages)
5 February 1998Liquidators statement of receipts and payments (5 pages)
7 August 1997Liquidators statement of receipts and payments (5 pages)
10 February 1997Liquidators statement of receipts and payments (5 pages)
21 February 1996Notice of Constitution of Liquidation Committee (2 pages)
16 February 1996Appointment of a voluntary liquidator (1 page)
16 February 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 January 1996Registered office changed on 24/01/96 from: langley & partners langley house park road london N2 8EX (1 page)
6 June 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)