Company NameBybatch Enterprises Limited
DirectorsGrahame Nigel Bryant and Gillian Ann Bryant
Company StatusDissolved
Company Number02946316
CategoryPrivate Limited Company
Incorporation Date7 July 1994(29 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Grahame Nigel Bryant
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 1998(4 years, 2 months after company formation)
Appointment Duration25 years, 7 months
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressHooks Farm
Henley Road
Marlow
Buckinghamshire
SL7 2DS
Secretary NameMrs Gillian Ann Bryant
NationalityBritish
StatusCurrent
Appointed23 September 1998(4 years, 2 months after company formation)
Appointment Duration25 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHooks Farm
Henley Road
Marlow
Buckinghamshire
SL7 2DS
Director NameMrs Gillian Ann Bryant
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2001(6 years, 7 months after company formation)
Appointment Duration23 years, 2 months
RoleOffice Manager
Country of ResidenceEngland
Correspondence AddressHooks Farm
Henley Road
Marlow
Buckinghamshire
SL7 2DS
Director NameMr Grahame Nigel Bryant
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1994(5 days after company formation)
Appointment Duration2 months, 2 weeks (resigned 30 September 1994)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressHooks Farm
Henley Road
Marlow
Buckinghamshire
SL7 2DS
Secretary NameMr Ian Sinclair Wetherell
NationalityBritish
StatusResigned
Appointed12 July 1994(5 days after company formation)
Appointment Duration2 months, 2 weeks (resigned 30 September 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAmherst Cottage Philip Drive
Flackwell Heath
High Wycombe
Buckinghamshire
HP10 9JB
Director NameDermot Jeremy Dimsey
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1994(2 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 20 December 1996)
RoleAccountant
Correspondence AddressElmwood Lodge
Mont Cambrai
St Lawrence
Jersey
JE3 1JN
Director NameCharles Mant Worsley
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1996(2 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 September 1998)
RoleCompany Director
Correspondence AddressTrevieres Rue De L'Aitte
St Peters
Guernsey
GY7 9BP
Secretary NameMrs Carolyn Ann Worsley
NationalityBritish
StatusResigned
Appointed20 December 1996(2 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 September 1998)
RoleCompany Director
Correspondence AddressTravieres
Rue De L'Aitte
St Peters
Guernsey
GY7 9BP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed07 July 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 July 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NamePelegrin Nominees Limited (Corporation)
StatusResigned
Appointed30 September 1994(2 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 20 December 1996)
Correspondence Address11/13 Commercial Street
St Helier
Jersey
JE2 3RU

Location

Registered AddressMulberry House
53 Church Street
Weybridge
Surrey
KT13 8DJ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London

Financials

Year2014
Net Worth-£665,569
Current Liabilities£365,691

Accounts

Latest Accounts31 July 1999 (24 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

4 July 2005Dissolved (1 page)
4 April 2005Return of final meeting in a members' voluntary winding up (3 pages)
8 October 2004Liquidators statement of receipts and payments (5 pages)
11 March 2004Liquidators statement of receipts and payments (5 pages)
6 October 2003Liquidators statement of receipts and payments (5 pages)
13 September 2002Liquidators statement of receipts and payments (5 pages)
3 April 2002Liquidators statement of receipts and payments (5 pages)
21 September 2001Particulars of mortgage/charge (4 pages)
29 March 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
22 March 2001Registered office changed on 22/03/01 from: 119 high street amersham buckinghamshire HP7 0EA (1 page)
20 March 2001Declaration of solvency (4 pages)
20 March 2001Appointment of a voluntary liquidator (2 pages)
9 March 2001Ad 12/02/01--------- £ si 501@1=501 £ ic 100/601 (2 pages)
9 March 2001New director appointed (2 pages)
12 July 2000Return made up to 07/07/00; full list of members (6 pages)
22 June 2000Full accounts made up to 31 July 1998 (15 pages)
22 June 2000Full accounts made up to 31 July 1999 (15 pages)
9 September 1999Return made up to 07/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 June 1999Registered office changed on 25/06/99 from: cross keys 18 wycombe end beaconsfield buckinghamshire HP9 1NB (1 page)
30 November 1998Secretary resigned (1 page)
8 October 1998Particulars of mortgage/charge (6 pages)
6 October 1998Secretary resigned (1 page)
6 October 1998Director resigned (1 page)
6 October 1998New director appointed (3 pages)
6 October 1998New secretary appointed (2 pages)
24 July 1998Return made up to 07/07/98; no change of members (4 pages)
23 January 1998Full accounts made up to 31 July 1997 (11 pages)
29 October 1997Registered office changed on 29/10/97 from: cross keys 18 wycombe end beaconsfield buckinghamshire HP9 1NB (1 page)
6 October 1997Full accounts made up to 31 July 1996 (10 pages)
29 August 1997Particulars of mortgage/charge (5 pages)
29 July 1997Registered office changed on 29/07/97 from: 52 packhorse road gerrards cross buckinghamshire SL9 8EQ (1 page)
22 July 1997Return made up to 07/07/97; no change of members (4 pages)
13 June 1997New secretary appointed (2 pages)
13 June 1997New director appointed (2 pages)
29 May 1997Director resigned (1 page)
8 January 1997Return made up to 07/07/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
3 October 1996Full accounts made up to 31 July 1995 (10 pages)
1 October 1996Return made up to 07/07/95; full list of members (6 pages)
25 March 1995Particulars of mortgage/charge (8 pages)
7 July 1994Incorporation (9 pages)