Company NameByford Court (Hadleigh) Management Limited
Company StatusDissolved
Company Number05150750
CategoryPrivate Limited Company
Incorporation Date10 June 2004(19 years, 10 months ago)
Dissolution Date19 November 2019 (4 years, 5 months ago)
Previous NameGag204 Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMartin John Byford
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2004(1 month after company formation)
Appointment Duration15 years, 4 months (closed 19 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMallards 3 Blackthorn Way
Leavenheath
Colchester
Essex
CO6 4UR
Director NameMr Raymond Walter Byford
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2004(1 month after company formation)
Appointment Duration15 years, 4 months (closed 19 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKeebles House
Nayland Road, Leavenheath
Colchester
Essex
CO6 4PU
Secretary NameKaren Margaret Byford
NationalityBritish
StatusClosed
Appointed12 July 2004(1 month after company formation)
Appointment Duration15 years, 4 months (closed 19 November 2019)
RoleSecretary
Correspondence AddressKeebles House
Levenheath
Colchester
Essex
CO6 4PU
Director NameDavid John Medcalf
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2004(same day as company formation)
RoleSolicitor
Correspondence AddressGreen End Rattlesden Road
Drinkstone
Bury St Edmunds
Suffolk
IP30 9TN
Director NameMr Neil Roderick Walmsley
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2004(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWindrush Farmhouse
Thorpe Morieux
Bury St Edmunds
Suffolk
IP30 0NU
Secretary NameDavid John Medcalf
NationalityBritish
StatusResigned
Appointed10 June 2004(same day as company formation)
RoleSolicitor
Correspondence AddressGreen End Rattlesden Road
Drinkstone
Bury St Edmunds
Suffolk
IP30 9TN
Director NameDavid William King
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2005(7 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 October 2007)
RoleAccountant
Correspondence AddressRose Cottage
The Street Raydon
Ipswich
Suffolk
IP7 5LW

Location

Registered AddressAddison Road
Chilton Industrial
Estate Sudbury
Suffolk
CO10 2YW
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishSudbury
WardSudbury East
Built Up AreaSudbury
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1David Adams
5.88%
Ordinary
1 at £1Harvey Lawson
5.88%
Ordinary
1 at £1Jeanette Allen & Timothy Allen
5.88%
Ordinary
1 at £1June Barnard
5.88%
Ordinary
1 at £1Martin Crabtree & Mary Crabtree
5.88%
Ordinary
1 at £1Robert Hogan & Nicola Hogan
5.88%
Ordinary
1 at £1Standard Life Trustee Company LTD
5.88%
Ordinary
1 at £1Trevor Leach & Marion Leach
5.88%
Ordinary
3 at £1Trustees Of Weston Carpetsssas
17.65%
Ordinary
2 at £1Anthony Brett
11.76%
Ordinary
2 at £1Sla Property Company LTD
11.76%
Ordinary
2 at £1Trevor David Mcleese & Clive Norman Wilkins
11.76%
Ordinary

Accounts

Latest Accounts30 November 2017 (6 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

19 November 2019Final Gazette dissolved via compulsory strike-off (1 page)
3 September 2019First Gazette notice for compulsory strike-off (1 page)
5 September 2018Compulsory strike-off action has been discontinued (1 page)
4 September 2018First Gazette notice for compulsory strike-off (1 page)
31 August 2018Confirmation statement made on 10 June 2018 with no updates (3 pages)
31 August 2018Accounts for a dormant company made up to 30 November 2017 (2 pages)
31 August 2018Notification of a person with significant control statement (2 pages)
22 July 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
22 July 2017Confirmation statement made on 10 June 2017 with no updates (3 pages)
22 July 2017Confirmation statement made on 10 June 2017 with no updates (3 pages)
22 July 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
5 July 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
5 July 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 17
(6 pages)
5 July 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 17
(6 pages)
5 July 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
29 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
29 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
4 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-04
  • GBP 17
(6 pages)
4 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-04
  • GBP 17
(6 pages)
6 October 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 17
(6 pages)
6 October 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 17
(6 pages)
6 October 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
6 October 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
31 July 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
31 July 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
26 July 2013Annual return made up to 10 June 2013 with a full list of shareholders
Statement of capital on 2013-07-26
  • GBP 17
(6 pages)
26 July 2013Annual return made up to 10 June 2013 with a full list of shareholders
Statement of capital on 2013-07-26
  • GBP 17
(6 pages)
10 August 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
10 August 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
11 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (6 pages)
11 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (6 pages)
19 October 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
19 October 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
1 September 2011Annual return made up to 10 June 2011 with a full list of shareholders (6 pages)
1 September 2011Annual return made up to 10 June 2011 with a full list of shareholders (6 pages)
29 July 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
29 July 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
15 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (10 pages)
15 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (10 pages)
8 September 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
8 September 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
17 June 2009Return made up to 10/06/09; full list of members (9 pages)
17 June 2009Return made up to 10/06/09; full list of members (9 pages)
23 September 2008Accounts for a dormant company made up to 30 November 2007 (5 pages)
23 September 2008Accounts for a dormant company made up to 30 November 2007 (5 pages)
8 August 2008Return made up to 10/06/08; full list of members (10 pages)
8 August 2008Return made up to 10/06/08; full list of members (10 pages)
7 August 2008Location of register of members (1 page)
7 August 2008Location of register of members (1 page)
15 January 2008Director resigned (1 page)
15 January 2008Director resigned (1 page)
30 October 2007Return made up to 10/06/07; change of members (7 pages)
30 October 2007Return made up to 10/06/07; change of members (7 pages)
27 October 2006Accounting reference date extended from 30/06/07 to 30/11/07 (1 page)
27 October 2006Accounting reference date extended from 30/06/07 to 30/11/07 (1 page)
29 August 2006Accounts for a dormant company made up to 30 June 2006 (5 pages)
29 August 2006Accounts for a dormant company made up to 30 June 2006 (5 pages)
29 August 2006Accounts for a dormant company made up to 30 June 2005 (5 pages)
29 August 2006Accounts for a dormant company made up to 30 June 2005 (5 pages)
16 June 2006Return made up to 10/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
16 June 2006Return made up to 10/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
14 September 2005Return made up to 10/06/05; full list of members
  • 363(287) ‐ Registered office changed on 14/09/05
(9 pages)
14 September 2005Return made up to 10/06/05; full list of members
  • 363(287) ‐ Registered office changed on 14/09/05
(9 pages)
17 January 2005New director appointed (2 pages)
17 January 2005New director appointed (2 pages)
27 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
27 October 2004Memorandum and Articles of Association (15 pages)
27 October 2004Memorandum and Articles of Association (15 pages)
27 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
6 August 2004Registered office changed on 06/08/04 from: 80 guildhall street bury st edmunds suffolk IP33 1QB (1 page)
6 August 2004Registered office changed on 06/08/04 from: 80 guildhall street bury st edmunds suffolk IP33 1QB (1 page)
29 July 2004New director appointed (2 pages)
29 July 2004New director appointed (2 pages)
29 July 2004Ad 12/07/04--------- £ si 15@1=15 £ ic 2/17 (2 pages)
29 July 2004Secretary resigned;director resigned (1 page)
29 July 2004Director resigned (1 page)
29 July 2004Memorandum and Articles of Association (15 pages)
29 July 2004Ad 12/07/04--------- £ si 15@1=15 £ ic 2/17 (2 pages)
29 July 2004New secretary appointed (1 page)
29 July 2004Director resigned (1 page)
29 July 2004New director appointed (2 pages)
29 July 2004Memorandum and Articles of Association (15 pages)
29 July 2004New secretary appointed (1 page)
29 July 2004Secretary resigned;director resigned (1 page)
29 July 2004New director appointed (2 pages)
22 July 2004Company name changed GAG204 LIMITED\certificate issued on 22/07/04 (2 pages)
22 July 2004Company name changed GAG204 LIMITED\certificate issued on 22/07/04 (2 pages)
10 June 2004Incorporation (13 pages)
10 June 2004Incorporation (13 pages)