Company NameT Byrne & Sons Limited
Company StatusDissolved
Company Number06183996
CategoryPrivate Limited Company
Incorporation Date26 March 2007(17 years ago)
Dissolution Date8 December 2015 (8 years, 3 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Gary James Lowe
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2015(7 years, 9 months after company formation)
Appointment Duration11 months, 1 week (closed 08 December 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPennyweights, 163 Welcomes Road
Kenley
Surrey
CR8 5HB
Director NameTerence Mark Byrne
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2007(4 days after company formation)
Appointment Duration7 years, 9 months (resigned 01 January 2015)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address12 Amberwood Close
Wallington
Surrey
SM6 8QH
Director NameTerence Byrne
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2007(4 days after company formation)
Appointment Duration7 years, 9 months (resigned 01 January 2015)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address7 Roffey Close
Purley
Surrey
CR8 4BH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed26 March 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed26 March 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NamePennyweights UK Limited (Corporation)
StatusResigned
Appointed30 March 2007(4 days after company formation)
Appointment Duration4 years, 9 months (resigned 01 January 2012)
Correspondence Address163 Welcomes Road
Kenley
Surrey
CR8 5HB

Location

Registered AddressPennyweights, 163 Welcomes Road
Kenley
Surrey
CR8 5HB
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardKenley
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Terence Byrne
50.00%
Ordinary
50 at £1Terence Mark Byrne
50.00%
Ordinary

Financials

Year2014
Net Worth£8
Cash£8

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
8 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
25 August 2015First Gazette notice for compulsory strike-off (1 page)
25 August 2015First Gazette notice for compulsory strike-off (1 page)
9 July 2015Termination of appointment of Terence Mark Byrne as a director on 1 January 2015 (1 page)
9 July 2015Termination of appointment of Terence Byrne as a director on 1 January 2015 (1 page)
9 July 2015Appointment of Mr Gary James Lowe as a director on 1 January 2015 (2 pages)
9 July 2015Appointment of Mr Gary James Lowe as a director on 1 January 2015 (2 pages)
9 July 2015Termination of appointment of Terence Mark Byrne as a director on 1 January 2015 (1 page)
9 July 2015Termination of appointment of Terence Mark Byrne as a director on 1 January 2015 (1 page)
9 July 2015Appointment of Mr Gary James Lowe as a director on 1 January 2015 (2 pages)
9 July 2015Termination of appointment of Terence Byrne as a director on 1 January 2015 (1 page)
9 July 2015Termination of appointment of Terence Byrne as a director on 1 January 2015 (1 page)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(4 pages)
31 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
4 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 April 2012Termination of appointment of Pennyweights Uk Limited as a secretary (1 page)
13 April 2012Termination of appointment of Pennyweights Uk Limited as a secretary (1 page)
13 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
13 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (5 pages)
12 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
22 April 2010Director's details changed for Terence Byrne on 1 November 2009 (2 pages)
22 April 2010Director's details changed for Terence Mark Byrne on 1 November 2009 (2 pages)
22 April 2010Secretary's details changed for Pennyweights Uk Limited on 1 November 2009 (2 pages)
22 April 2010Director's details changed for Terence Mark Byrne on 1 November 2009 (2 pages)
22 April 2010Secretary's details changed for Pennyweights Uk Limited on 1 November 2009 (2 pages)
22 April 2010Secretary's details changed for Pennyweights Uk Limited on 1 November 2009 (2 pages)
22 April 2010Director's details changed for Terence Byrne on 1 November 2009 (2 pages)
22 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
22 April 2010Director's details changed for Terence Byrne on 1 November 2009 (2 pages)
22 April 2010Director's details changed for Terence Mark Byrne on 1 November 2009 (2 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
1 April 2009Return made up to 26/03/09; full list of members (4 pages)
1 April 2009Return made up to 26/03/09; full list of members (4 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
1 April 2008Return made up to 26/03/08; full list of members (4 pages)
1 April 2008Return made up to 26/03/08; full list of members (4 pages)
10 April 2007New secretary appointed (1 page)
10 April 2007New director appointed (1 page)
10 April 2007Ad 30/03/07--------- £ si 99@1=99 £ ic 1/100 (1 page)
10 April 2007New director appointed (1 page)
10 April 2007New director appointed (1 page)
10 April 2007Ad 30/03/07--------- £ si 99@1=99 £ ic 1/100 (1 page)
10 April 2007New secretary appointed (1 page)
10 April 2007New director appointed (1 page)
27 March 2007Secretary resigned (1 page)
27 March 2007Director resigned (1 page)
27 March 2007Secretary resigned (1 page)
27 March 2007Director resigned (1 page)
26 March 2007Incorporation (9 pages)
26 March 2007Incorporation (9 pages)