Company NameByproduct Limited
Company StatusDissolved
Company Number03415624
CategoryPrivate Limited Company
Incorporation Date6 August 1997(26 years, 9 months ago)
Dissolution Date10 May 2005 (18 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameJames Duncan Cannon
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed21 January 1998(5 months, 2 weeks after company formation)
Appointment Duration7 years, 3 months (closed 10 May 2005)
RoleManager
Correspondence Address20 William Street
Camborne
Cornwall
TR14 8JQ
Director NameRobert Melville
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed21 January 1998(5 months, 2 weeks after company formation)
Appointment Duration7 years, 3 months (closed 10 May 2005)
RoleManager
Correspondence Address63 Pyrland Road
London
N5 2VA
Secretary NameJames Duncan Cannon
NationalityBritish
StatusClosed
Appointed01 July 2004(6 years, 11 months after company formation)
Appointment Duration10 months, 1 week (closed 10 May 2005)
RoleFurniture Design
Correspondence Address20 William Street
Camborne
Cornwall
TR14 8JQ
Secretary NameJames Duncan Cannon
NationalityBritish
StatusResigned
Appointed21 January 1998(5 months, 2 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 23 April 2002)
RoleCompany Director
Correspondence Address20 William Street
Camborne
Cornwall
TR14 8JQ
Director NameMr John Francis Goodson
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2002(4 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 03 November 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address19 Grasmere Avenue
Harpenden
Hertfordshire
AL5 5PT
Director NameCllr Derek Laurence Levy
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2002(4 years, 8 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 17 March 2003)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address47 Birkbeck Road
Enfield
Middlesex
EN2 0DX
Secretary NameMr John Francis Goodson
NationalityBritish
StatusResigned
Appointed23 April 2002(4 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 03 November 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address19 Grasmere Avenue
Harpenden
Hertfordshire
AL5 5PT
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed06 August 1997(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed06 August 1997(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered AddressLondon Business Innovation
Centre, Innova Park
Mollison Avenue
Enfield
EN3 7XU
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardEnfield Lock
Built Up AreaGreater London

Financials

Year2014
Net Worth£200
Cash£200

Accounts

Latest Accounts31 August 2002 (21 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

10 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
25 January 2005First Gazette notice for voluntary strike-off (1 page)
13 December 2004Application for striking-off (1 page)
14 July 2004New secretary appointed (1 page)
11 November 2003Secretary resigned;director resigned (1 page)
8 September 2003Return made up to 06/08/03; full list of members (7 pages)
30 June 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
2 April 2003Director resigned (1 page)
29 April 2002Resolutions
  • RES13 ‐ Re-facility letter 23/04/02
(1 page)
29 April 2002Ad 23/04/02--------- £ si 198@1=198 £ ic 2/200 (2 pages)
26 April 2002New director appointed (2 pages)
26 April 2002Secretary resigned (1 page)
26 April 2002New secretary appointed;new director appointed (4 pages)
26 April 2002Registered office changed on 26/04/02 from: the old church 48 verulam road st albans hertfordshire AL3 4DH (1 page)
21 January 2002Accounts for a dormant company made up to 31 August 2001 (2 pages)
24 August 2001Return made up to 06/08/01; full list of members (6 pages)
14 November 2000Accounts for a dormant company made up to 31 August 2000 (2 pages)
13 September 2000Return made up to 06/08/00; full list of members (6 pages)
1 March 2000Accounts for a dormant company made up to 31 August 1999 (1 page)
24 September 1999Return made up to 06/08/99; no change of members (4 pages)
22 March 1999Accounts for a dormant company made up to 31 August 1998 (1 page)
18 August 1998Return made up to 06/08/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 March 1998Ad 06/08/97--------- £ si 2@1=2 £ ic 2/4 (2 pages)
28 January 1998New director appointed (2 pages)
28 January 1998Registered office changed on 28/01/98 from: 31 corsham street london N1 6DR (1 page)
28 January 1998Secretary resigned (1 page)
28 January 1998Director resigned (1 page)
28 January 1998New secretary appointed (2 pages)
28 January 1998New director appointed (2 pages)