Company NameBYL (Construction Consultants) Limited
Company StatusDissolved
Company Number05055897
CategoryPrivate Limited Company
Incorporation Date25 February 2004(20 years, 1 month ago)
Dissolution Date17 May 2011 (12 years, 10 months ago)
Previous NameBYL (C, H & S) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Terence Joseph O'Neill
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2004(1 month after company formation)
Appointment Duration7 years, 1 month (closed 17 May 2011)
RoleFire Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressCloudshill 4 The Tithings
Swalcliffe
Oxfordshire
OX15 5DR
Secretary NameMr Dilshard Mansoor
NationalitySri Lankan
StatusClosed
Appointed14 November 2008(4 years, 8 months after company formation)
Appointment Duration2 years, 6 months (closed 17 May 2011)
RoleFinancial Controller
Correspondence Address30a Link Lane
Wallington
Surrey
SM6 9EB
Secretary NameMr Gerard Martin Kelly
NationalityBritish
StatusResigned
Appointed25 March 2004(4 weeks, 1 day after company formation)
Appointment Duration2 years, 8 months (resigned 22 November 2006)
RoleChartered Accountant
Correspondence Address3 Famet Walk
Purley
Surrey
CR8 2DY
Director NameMr Alistair James Smith
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2004(1 month after company formation)
Appointment Duration2 years, 8 months (resigned 22 November 2006)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address5 Drumpellier Avenue
Drumpellier
Coatbridge
North Lanarkshire
ML5 1JP
Scotland
Secretary NameMr Paul Stephen Wilkins
NationalityBritish
StatusResigned
Appointed22 November 2006(2 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Campbell Mews
Sovreign Harbour North
Eastbourne
East Sussex
BN23 5AH
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed25 February 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed25 February 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered AddressTrenton House, Imperial Way
Croydon
Surrey
CR0 4RR
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardWaddon
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

17 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2011First Gazette notice for voluntary strike-off (1 page)
1 February 2011First Gazette notice for voluntary strike-off (1 page)
24 January 2011Application to strike the company off the register (3 pages)
24 January 2011Application to strike the company off the register (3 pages)
14 April 2010Annual return made up to 14 April 2010 with a full list of shareholders
Statement of capital on 2010-04-14
  • GBP 1
(4 pages)
14 April 2010Annual return made up to 14 April 2010 with a full list of shareholders
Statement of capital on 2010-04-14
  • GBP 1
(4 pages)
1 February 2010Full accounts made up to 31 March 2009 (11 pages)
1 February 2010Full accounts made up to 31 March 2009 (11 pages)
21 April 2009Section 519 aud res (1 page)
21 April 2009Section 519 aud res (1 page)
14 April 2009Return made up to 14/04/09; full list of members (3 pages)
14 April 2009Return made up to 14/04/09; full list of members (3 pages)
11 March 2009Full accounts made up to 31 March 2008 (13 pages)
11 March 2009Full accounts made up to 31 March 2008 (13 pages)
23 February 2009Director's change of particulars / terence o'neill / 23/02/2009 (2 pages)
23 February 2009Director's Change of Particulars / terence o'neill / 23/02/2009 / Title was: , now: mr; HouseName/Number was: , now: cloudshill 4; Street was: 6 harison road, now: 4 the tithings; Post Town was: seaford, now: swalcliffe; Region was: east sussex, now: oxfordshire; Post Code was: BN25 3PN, now: OX15 5DR; Country was: , now: uk (2 pages)
10 December 2008Secretary's change of particulars / dilshard mansoor / 10/12/2008 (2 pages)
10 December 2008Secretary's Change of Particulars / dilshard mansoor / 10/12/2008 / HouseName/Number was: 59A, now: 30A; Street was: trenton house, now: link lane; Area was: imperial way, now: ; Post Town was: croydon, now: wallington; Post Code was: CR0 4RR, now: SM6 9EB (2 pages)
18 November 2008Appointment Terminated Secretary paul wilkins (1 page)
18 November 2008Secretary appointed mr dilshard mansoor (1 page)
18 November 2008Secretary appointed mr dilshard mansoor (1 page)
18 November 2008Appointment terminated secretary paul wilkins (1 page)
7 May 2008Return made up to 25/02/08; full list of members (3 pages)
7 May 2008Return made up to 25/02/08; full list of members (3 pages)
12 March 2008Secretary's Change of Particulars / paul wilkins / 02/11/2007 / HouseName/Number was: , now: 17; Street was: 7 the ridings, now: campbell mews; Area was: , now: sovereign harbour north; Post Town was: biggin hill, now: eastbourne; Region was: kent, now: east sussex; Post Code was: TN16 3LE, now: BN23 5AH (1 page)
12 March 2008Secretary's change of particulars / paul wilkins / 02/11/2007 (1 page)
10 December 2007Full accounts made up to 31 March 2007 (12 pages)
10 December 2007Full accounts made up to 31 March 2007 (12 pages)
2 March 2007Return made up to 25/02/07; full list of members (2 pages)
2 March 2007Return made up to 25/02/07; full list of members (2 pages)
14 December 2006New secretary appointed (1 page)
14 December 2006New secretary appointed (1 page)
12 December 2006Secretary resigned (1 page)
12 December 2006Director resigned (1 page)
12 December 2006Director resigned (1 page)
12 December 2006Secretary resigned (1 page)
9 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 22/11/06
(1 page)
9 December 2006Declaration of assistance for shares acquisition (10 pages)
9 December 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(5 pages)
9 December 2006Declaration of assistance for shares acquisition (10 pages)
9 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 December 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(5 pages)
2 December 2006Particulars of mortgage/charge (3 pages)
2 December 2006Particulars of mortgage/charge (3 pages)
8 September 2006Full accounts made up to 31 March 2006 (9 pages)
8 September 2006Full accounts made up to 31 March 2006 (9 pages)
21 April 2006Return made up to 25/02/06; full list of members (2 pages)
21 April 2006Return made up to 25/02/06; full list of members (2 pages)
2 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
2 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
11 April 2005Return made up to 25/02/05; full list of members (7 pages)
11 April 2005Return made up to 25/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 January 2005Particulars of mortgage/charge (3 pages)
14 January 2005Particulars of mortgage/charge (3 pages)
6 October 2004Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
6 October 2004Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
21 May 2004Company name changed byl (c, h & s) LIMITED\certificate issued on 21/05/04 (2 pages)
21 May 2004Company name changed byl (c, h & s) LIMITED\certificate issued on 21/05/04 (2 pages)
2 April 2004New director appointed (1 page)
2 April 2004New director appointed (1 page)
26 March 2004New director appointed (1 page)
26 March 2004Director resigned (1 page)
26 March 2004New director appointed (1 page)
26 March 2004Director resigned (1 page)
25 March 2004New secretary appointed (1 page)
25 March 2004Secretary resigned (1 page)
25 March 2004Secretary resigned (1 page)
25 March 2004New secretary appointed (1 page)
25 February 2004Incorporation (13 pages)
25 February 2004Incorporation (13 pages)