Company NameAlton Byrd Associates Limited
DirectorJoseph Alton Byrd
Company StatusDissolved
Company Number03468673
CategoryPrivate Limited Company
Incorporation Date20 November 1997(26 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameJoseph Alton Byrd
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 1997(same day as company formation)
RoleSports Consultant
Correspondence Address5 The Spinney
Bedford Hill
Streatham
London
SW16 1LA
Secretary NameSarah Kennedy
NationalityBritish
StatusCurrent
Appointed01 October 1999(1 year, 10 months after company formation)
Appointment Duration24 years, 6 months
RoleCompany Director
Correspondence Address27 Cotman Close
London
SW15 6RG
Secretary NameJennifer Pike
NationalityBritish
StatusResigned
Appointed20 November 1997(same day as company formation)
RoleCompany Director
Correspondence Address100 Seaforth Avenue
New Malden
Surrey
KT3 6JJ
Secretary NameClifford Donald Wing
NationalityBritish
StatusResigned
Appointed20 November 1997(same day as company formation)
RoleCompany Director
Correspondence Address253 Bury Street West
Edmonton
London
N9 9JN

Location

Registered Address18 London Road
Grays
Essex
RM17 5XY
RegionEast of England
ConstituencyThurrock
CountyEssex
WardGrays Riverside
Built Up AreaGrays

Financials

Year2014
Net Worth-£19,951
Cash£128
Current Liabilities£47,675

Accounts

Latest Accounts31 March 1999 (25 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

21 April 2003Dissolved (1 page)
21 January 2003Completion of winding up (1 page)
2 February 2001Order of court to wind up (2 pages)
30 January 2001Order of court to wind up (2 pages)
19 January 2000Return made up to 20/11/99; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
22 December 1999New secretary appointed (2 pages)
29 July 1999Accounts for a small company made up to 31 March 1999 (5 pages)
18 February 1999Registered office changed on 18/02/99 from: thornton house thornton road london SW19 4NB (1 page)
1 December 1998Return made up to 20/11/98; full list of members (6 pages)
23 November 1998Registered office changed on 23/11/98 from: gruber levenson franks peter house, oxford street manchester M1 5AB (1 page)
28 November 1997New secretary appointed (2 pages)
28 November 1997Secretary resigned (1 page)
20 November 1997Incorporation (16 pages)