Company NameByewater Limited
Company StatusDissolved
Company Number04145900
CategoryPrivate Limited Company
Incorporation Date23 January 2001(23 years, 3 months ago)
Dissolution Date13 September 2011 (12 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDavid Brennan
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2003(2 years after company formation)
Appointment Duration8 years, 6 months (closed 13 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Maureen Close
Coventry
West Midlands
CV4 9TY
Secretary NameMrs Margaret Wagstaff
NationalityBritish
StatusClosed
Appointed15 May 2003(2 years, 3 months after company formation)
Appointment Duration8 years, 4 months (closed 13 September 2011)
RoleCompany Director
Correspondence Address1 Guilsborough Road
Binley
Coventry
West Midlands
CV3 2HL
Director NameSteven Clifford Bale
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2001(same day as company formation)
RoleAccountant
Correspondence AddressByewaters
Harewood Drive Cold Ash
Newbury
Berkshire
RG18 9PF
Secretary NameMrs Nicola Bale
NationalityBritish
StatusResigned
Appointed02 October 2002(1 year, 8 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 21 February 2003)
RoleCompany Director
Correspondence AddressByewaters
Harewood Drive Cold Ash
Cold Ash
Berkshire
RG18 9PF
Secretary NameDavid Brennan
NationalityBritish
StatusResigned
Appointed21 February 2003(2 years after company formation)
Appointment Duration2 weeks, 3 days (resigned 10 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Maureen Close
Coventry
West Midlands
CV4 9TY
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed23 January 2001(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed23 January 2001(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressVantage
20-24 Kirby Street
London
EC1N 8TS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2005 (19 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

13 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
13 September 2011Final Gazette dissolved following liquidation (1 page)
13 September 2011Final Gazette dissolved following liquidation (1 page)
13 June 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
13 June 2011Liquidators' statement of receipts and payments to 5 May 2011 (5 pages)
13 June 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
13 June 2011Liquidators' statement of receipts and payments to 5 May 2011 (5 pages)
13 June 2011Liquidators statement of receipts and payments to 5 May 2011 (5 pages)
12 April 2011Liquidators' statement of receipts and payments to 21 March 2011 (5 pages)
12 April 2011Liquidators statement of receipts and payments to 21 March 2011 (5 pages)
12 April 2011Liquidators' statement of receipts and payments to 21 March 2011 (5 pages)
12 April 2011Liquidators' statement of receipts and payments to 21 September 2010 (5 pages)
12 April 2011Liquidators' statement of receipts and payments to 21 September 2010 (5 pages)
12 April 2011Liquidators statement of receipts and payments to 21 September 2010 (5 pages)
7 July 2010Liquidators' statement of receipts and payments to 21 September 2007 (5 pages)
7 July 2010Liquidators statement of receipts and payments to 21 March 2008 (5 pages)
7 July 2010Liquidators' statement of receipts and payments to 21 March 2009 (5 pages)
7 July 2010Liquidators statement of receipts and payments to 21 September 2009 (5 pages)
7 July 2010Liquidators' statement of receipts and payments to 21 September 2009 (5 pages)
7 July 2010Liquidators' statement of receipts and payments to 21 March 2008 (5 pages)
7 July 2010Liquidators' statement of receipts and payments to 21 September 2008 (5 pages)
7 July 2010Liquidators' statement of receipts and payments to 21 September 2007 (5 pages)
7 July 2010Liquidators' statement of receipts and payments to 21 September 2008 (5 pages)
7 July 2010Liquidators statement of receipts and payments to 21 March 2010 (5 pages)
7 July 2010Liquidators statement of receipts and payments (5 pages)
7 July 2010Liquidators' statement of receipts and payments to 21 March 2010 (5 pages)
7 July 2010Liquidators' statement of receipts and payments (5 pages)
7 July 2010Liquidators statement of receipts and payments to 21 September 2008 (5 pages)
7 July 2010Liquidators' statement of receipts and payments to 21 March 2010 (5 pages)
7 July 2010Liquidators' statement of receipts and payments to 21 March 2009 (5 pages)
7 July 2010Liquidators' statement of receipts and payments (5 pages)
7 July 2010Liquidators statement of receipts and payments to 21 September 2007 (5 pages)
7 July 2010Liquidators statement of receipts and payments to 21 March 2009 (5 pages)
7 July 2010Liquidators' statement of receipts and payments to 21 March 2008 (5 pages)
7 July 2010Liquidators' statement of receipts and payments to 21 September 2009 (5 pages)
22 August 2006Registered office changed on 22/08/06 from: c/o hkm LLP the old mill 9 soar lane leicester LE3 5DE (1 page)
22 August 2006Registered office changed on 22/08/06 from: c/o hkm LLP the old mill 9 soar lane leicester LE3 5DE (1 page)
17 August 2006Statement of affairs (7 pages)
17 August 2006Appointment of a voluntary liquidator (1 page)
17 August 2006Statement of affairs (7 pages)
17 August 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 August 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 August 2006Appointment of a voluntary liquidator (1 page)
20 March 2006Registered office changed on 20/03/06 from: justa house 206 208 holbrook lane coventry west midlands CV6 4DD (1 page)
20 March 2006Registered office changed on 20/03/06 from: justa house 206 208 holbrook lane coventry west midlands CV6 4DD (1 page)
14 February 2006Return made up to 23/01/06; full list of members (2 pages)
14 February 2006Return made up to 23/01/06; full list of members (2 pages)
7 December 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
7 December 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
10 February 2005Return made up to 23/01/05; full list of members (6 pages)
10 February 2005Return made up to 23/01/05; full list of members (6 pages)
3 December 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
3 December 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
17 March 2004Total exemption small company accounts made up to 31 January 2003 (6 pages)
17 March 2004Total exemption small company accounts made up to 31 January 2003 (6 pages)
25 February 2004Return made up to 23/01/04; full list of members (6 pages)
25 February 2004Return made up to 23/01/04; full list of members (6 pages)
28 May 2003New secretary appointed (2 pages)
28 May 2003New secretary appointed (2 pages)
17 April 2003Secretary resigned (1 page)
17 April 2003Director resigned (1 page)
17 April 2003Director resigned (1 page)
17 April 2003Secretary resigned (1 page)
28 March 2003New secretary appointed;new director appointed (2 pages)
28 March 2003New secretary appointed;new director appointed (2 pages)
28 March 2003Secretary resigned (1 page)
28 March 2003Secretary resigned (1 page)
31 January 2003Return made up to 23/01/03; full list of members (6 pages)
31 January 2003Return made up to 23/01/03; full list of members (6 pages)
13 January 2003Accounts made up to 31 January 2002 (6 pages)
13 January 2003Accounts for a dormant company made up to 31 January 2002 (6 pages)
9 October 2002New secretary appointed (2 pages)
9 October 2002New secretary appointed (2 pages)
9 October 2002Return made up to 23/01/02; full list of members (7 pages)
9 October 2002Return made up to 23/01/02; full list of members (7 pages)
4 July 2002Registered office changed on 04/07/02 from: nelson house 2 hamilton terrace leamington spa warwickshire CV32 4LY (1 page)
4 July 2002Registered office changed on 04/07/02 from: nelson house 2 hamilton terrace leamington spa warwickshire CV32 4LY (1 page)
1 February 2002Registered office changed on 01/02/02 from: byewater harewood drive cold ash berkshire RG18 9PF (1 page)
1 February 2002Registered office changed on 01/02/02 from: byewater harewood drive cold ash berkshire RG18 9PF (1 page)
19 June 2001New director appointed (2 pages)
19 June 2001New director appointed (2 pages)
28 January 2001Director resigned (1 page)
28 January 2001Secretary resigned (1 page)
28 January 2001Secretary resigned (1 page)
28 January 2001Director resigned (1 page)
23 January 2001Incorporation (31 pages)
23 January 2001Incorporation (31 pages)