Company NameByron Chartering & Trading Limited
Company StatusDissolved
Company Number02890543
CategoryPrivate Limited Company
Incorporation Date24 January 1994(30 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport

Directors

Director NameChristine Beulah Churchward
Date of BirthJune 1946 (Born 77 years ago)
NationalityEnglish
StatusCurrent
Appointed18 January 1994
Appointment Duration30 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressByron Hall
Galleywood
Chelmsford
Essex
CM2 8JZ
Director NameJames Dominic Churchward
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 1994
Appointment Duration30 years, 2 months
RoleStudent
Correspondence AddressByron Hall
Galleywood
Chelmsford
Essex
CM2 8JZ
Director NameMr John Arthur Churchward
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 1994
Appointment Duration30 years, 2 months
RoleShipbroker& Shipowner
Country of ResidenceEngland
Correspondence AddressByron Hall
Galleywood
Chelmsford
Essex
CM2 8JZ
Director NameKevin Antony Curtis
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 1994
Appointment Duration30 years, 2 months
RoleAccountant & Company Secretary
Country of ResidenceEngland
Correspondence Address53 Spring Cross
New Ash Green
Longfield
Kent
DA3 8QQ
Secretary NameKevin Antony Curtis
NationalityBritish
StatusCurrent
Appointed18 January 1994
Appointment Duration30 years, 2 months
RoleAccountant & Company Secretary
Country of ResidenceEngland
Correspondence Address53 Spring Cross
New Ash Green
Longfield
Kent
DA3 8QQ
Director NameSpencer Company Formations (Delaware) Inc (Corporation)
StatusResigned
Appointed24 January 1994(same day as company formation)
Correspondence Address25 Greystone Manor
Lewes
Delaware
19958
Director NameSpencer Company Formations Limited (Corporation)
StatusResigned
Appointed24 January 1994(same day as company formation)
Correspondence AddressScorpio House 102 Sydney Street
Chelsea
London
SW3 6NJ
Secretary NameSpencer Company Formations Limited (Corporation)
StatusResigned
Appointed24 January 1994(same day as company formation)
Correspondence AddressScorpio House 102 Sydney Street
Chelsea
London
SW3 6NJ

Location

Registered Address96 High Street
Barnet
Hertfordshire
EN5 5SN
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London

Financials

Year2014
Turnover£1,165,321
Gross Profit-£9,789
Net Worth-£122,395
Cash£5,379
Current Liabilities£334,704

Accounts

Latest Accounts28 February 1998 (26 years, 1 month ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

27 July 2001Dissolved (1 page)
27 April 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
8 February 2001Liquidators statement of receipts and payments (5 pages)
3 February 2000Appointment of a voluntary liquidator (1 page)
3 February 2000Statement of affairs (6 pages)
3 February 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 January 2000Registered office changed on 18/01/00 from: byron hall stock road chelmsford essex CM2 8JZ (1 page)
17 March 1999Return made up to 24/01/99; full list of members (6 pages)
17 March 1999Ad 05/03/98--------- £ si 64589@1=64589 £ ic 1000/65589 (2 pages)
17 March 1999£ nc 1000/66000 01/03/98 (1 page)
10 December 1998Full accounts made up to 28 February 1998 (13 pages)
23 February 1998Return made up to 24/01/98; no change of members (4 pages)
29 September 1997Accounts for a small company made up to 31 March 1997 (7 pages)
21 February 1997Return made up to 24/01/97; full list of members (6 pages)
23 December 1996Particulars of mortgage/charge (6 pages)
6 December 1996Particulars of mortgage/charge (3 pages)
6 September 1996Full accounts made up to 31 March 1996 (15 pages)
1 March 1996Return made up to 24/01/96; no change of members (4 pages)
18 August 1995Full accounts made up to 31 March 1995 (13 pages)