Company NameByways Properties Limited
Company StatusDissolved
Company Number02182803
CategoryPrivate Limited Company
Incorporation Date23 October 1987(36 years, 5 months ago)
Dissolution Date10 March 2009 (15 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDr Anthony John Corrigan
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed23 April 1991(3 years, 6 months after company formation)
Appointment Duration17 years, 10 months (closed 10 March 2009)
RoleChiropractor
Correspondence Address5 Kings Hill
Great Cornard
Sudbury
Suffolk
CO10 0EH
Secretary NameMrs Judith Gladys Corrigan
NationalityBritish
StatusClosed
Appointed23 April 1991(3 years, 6 months after company formation)
Appointment Duration17 years, 10 months (closed 10 March 2009)
RoleCompany Director
Correspondence Address5 Kings Hill
Great Cornard
Sudbury
Suffolk
CO10 0EH
Director NameMr Clive Maxwell Randall
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1991(3 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 22 September 1997)
RoleBusiness Executive
Correspondence AddressFlat 2 Byways Kings Hill
Great Cornard
Sudbury
Suffolk
CO10 0SH
Director NameDarren Mark Boyles
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1997(9 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 10 February 2000)
RoleChef
Correspondence AddressFlat 2 Byways Kings Hill
Great Cornard
Sudbury
Suffolk
CO10 0EH
Director NameNicola Jane Amis
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2000(12 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 2002)
RoleHousewife
Correspondence Address7 Highams Road
Hockley
Essex
SS5 4DG
Director NameBernadette Patricia Robinson
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2003(15 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 June 2008)
RoleTutor
Correspondence AddressFlat 2
5 Kings Hill
Sudbury
Suffolk
CO10 0EH

Location

Registered Address61 Station Road
Sudbury
Suffolk
CO10 2SP
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishSudbury
WardSudbury South
Built Up AreaSudbury
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

10 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2008First Gazette notice for voluntary strike-off (1 page)
8 October 2008Application for striking-off (1 page)
11 July 2008Appointment terminated director bernadette robinson (1 page)
7 January 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
10 March 2007Return made up to 14/02/07; full list of members (7 pages)
21 November 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
16 March 2006Return made up to 14/02/06; full list of members (7 pages)
10 March 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
23 February 2005Return made up to 14/02/05; full list of members (7 pages)
25 May 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
23 February 2004Return made up to 14/02/04; full list of members (7 pages)
7 October 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
25 June 2003Return made up to 14/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 March 2003New director appointed (2 pages)
19 March 2003Director resigned (1 page)
22 August 2002Total exemption small company accounts made up to 31 March 2002 (1 page)
16 April 2002Return made up to 14/02/02; full list of members (6 pages)
9 October 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
26 February 2001Return made up to 14/02/01; full list of members (7 pages)
17 October 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
16 April 2000Director resigned (1 page)
16 April 2000New director appointed (2 pages)
12 April 2000Return made up to 14/02/00; full list of members
  • 363(287) ‐ Registered office changed on 12/04/00
(7 pages)
2 December 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
1 April 1999Return made up to 14/02/99; full list of members (6 pages)
14 May 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
21 April 1998New director appointed (2 pages)
21 April 1998Return made up to 14/02/98; no change of members (4 pages)
26 November 1997Director resigned (1 page)
30 June 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
26 February 1997Return made up to 14/02/97; full list of members (6 pages)
25 April 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
19 June 1995Registered office changed on 19/06/95 from: 61 station road sudbury suffolk CO10 6SP (1 page)
14 June 1995Accounts for a dormant company made up to 31 March 1995 (1 page)