Company NameByronmere Limited
Company StatusDissolved
Company Number03920004
CategoryPrivate Limited Company
Incorporation Date4 February 2000(24 years, 2 months ago)
Dissolution Date5 September 2006 (17 years, 7 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 NameCarol Linda Fether
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2000(1 week, 2 days after company formation)
Appointment Duration6 years, 6 months (closed 05 September 2006)
RoleHeating Engineer
Correspondence Address22 Stour Way
Upminster
Essex
RM14 1QG
Director NamePatricia Jean Larkin
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2000(1 week, 3 days after company formation)
Appointment Duration6 years, 6 months (closed 05 September 2006)
RoleHeating Engineer
Correspondence AddressSpring Hill
Star Lane, Knowl Hill
Reading
Berkshire
RG10 9XY
Secretary NamePatricia Jean Larkin
NationalityBritish
StatusClosed
Appointed14 February 2000(1 week, 3 days after company formation)
Appointment Duration6 years, 6 months (closed 05 September 2006)
RoleHeating Engineer
Correspondence AddressSpring Hill
Star Lane, Knowl Hill
Reading
Berkshire
RG10 9XY
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed04 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameMr Alan Robert Howard
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityEnglish
StatusResigned
Appointed16 April 2004(4 years, 2 months after company formation)
Appointment Duration1 year (resigned 01 May 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address35 South View Close
Bexley
Kent
DA5 1EG
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed04 February 2000(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address1 Manor Place
Albert Road
Braintree
Essex
CM7 3JE
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBraintree Central & Beckers Green
Built Up AreaBraintree

Financials

Year2014
Turnover£320,830
Gross Profit-£6,505
Net Worth-£6,005
Cash£2,774
Current Liabilities£9,699

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

5 September 2006Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2006First Gazette notice for voluntary strike-off (1 page)
28 April 2006Total exemption full accounts made up to 31 March 2004 (10 pages)
28 April 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
7 April 2006Application for striking-off (1 page)
27 May 2005Director resigned (1 page)
24 March 2005Return made up to 04/02/05; full list of members (7 pages)
26 April 2004New director appointed (2 pages)
31 March 2004Return made up to 04/02/04; full list of members (7 pages)
6 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
28 February 2003Return made up to 04/02/03; full list of members (7 pages)
7 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
12 April 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
12 April 2002Return made up to 04/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 March 2001Return made up to 04/02/01; full list of members (6 pages)
21 February 2000Ad 13/02/00--------- £ si 2@1=2 £ ic 1/3 (2 pages)
21 February 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
21 February 2000Registered office changed on 21/02/00 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
21 February 2000New secretary appointed;new director appointed (2 pages)
21 February 2000New director appointed (2 pages)
14 February 2000Director resigned (1 page)
14 February 2000Secretary resigned (1 page)
4 February 2000Incorporation (17 pages)