Company NameBylet Trading Limited
Company StatusDissolved
Company Number02946527
CategoryPrivate Limited Company
Incorporation Date7 July 1994(29 years, 9 months ago)
Dissolution Date26 October 2004 (19 years, 5 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 NameAdrian Edward Kenneth Ellis
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed15 July 1994(1 week, 1 day after company formation)
Appointment Duration10 years, 3 months (closed 26 October 2004)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Ramblers
156 Lexden Road
Colchester
Essex
CO3 4BZ
Director NameMr David Charles Searancke Staple
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed15 July 1994(1 week, 1 day after company formation)
Appointment Duration10 years, 3 months (closed 26 October 2004)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address67 Victoria Road
Colchester
Essex
CO3 3NU
Secretary NameMr David Charles Searancke Staple
NationalityBritish
StatusClosed
Appointed15 July 1994(1 week, 1 day after company formation)
Appointment Duration10 years, 3 months (closed 26 October 2004)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address67 Victoria Road
Colchester
Essex
CO3 3NU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed07 July 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 July 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O A1 Accounting Ltd
Thorrington Cross
Thorrington
Colchester
CO7 8JD
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishThorrington
WardThorrington, Frating, Elmstead and Great Bromley
Built Up AreaThorrington (West)

Financials

Year2014
Net Worth£202,374
Cash£1,292
Current Liabilities£49,325

Accounts

Latest Accounts31 July 2002 (21 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

26 October 2004Final Gazette dissolved via voluntary strike-off (1 page)
13 July 2004First Gazette notice for voluntary strike-off (1 page)
28 May 2004Application for striking-off (1 page)
25 July 2003Return made up to 07/07/03; full list of members (7 pages)
16 June 2003Return made up to 07/07/01; full list of members (7 pages)
9 June 2003Return made up to 07/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 June 2003Total exemption full accounts made up to 31 July 2002 (8 pages)
4 February 2003Registered office changed on 04/02/03 from: the ramblers 156 lexden road colchester essex CO3 3TZ (1 page)
27 December 2001Total exemption full accounts made up to 31 July 2001 (8 pages)
14 May 2001Full accounts made up to 31 July 2000 (8 pages)
9 August 2000Return made up to 07/07/00; full list of members (6 pages)
13 June 2000Full accounts made up to 31 July 1999 (8 pages)
8 May 2000Return made up to 07/07/99; full list of members (6 pages)
27 May 1999Full accounts made up to 31 July 1998 (7 pages)
17 August 1998Return made up to 07/07/98; full list of members (6 pages)
13 August 1998Full accounts made up to 31 July 1997 (10 pages)
20 May 1998Particulars of mortgage/charge (3 pages)
30 July 1997Return made up to 07/07/97; no change of members (4 pages)
4 June 1997Full accounts made up to 31 July 1996 (8 pages)
19 October 1996Return made up to 07/07/96; full list of members (6 pages)
23 April 1996Full accounts made up to 31 July 1995 (7 pages)
16 March 1996Particulars of mortgage/charge (3 pages)
21 December 1995£ nc 1000/100000 29/08/95 (1 page)
21 October 1995Particulars of mortgage/charge (6 pages)
19 July 1995Return made up to 07/07/95; full list of members (6 pages)