Company NameBygone Properties & Restorations Ltd
Company StatusDissolved
Company Number05180682
CategoryPrivate Limited Company
Incorporation Date15 July 2004(19 years, 9 months ago)
Dissolution Date20 June 2023 (10 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NamePeter Vernon Wilkinson
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2004(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address423 Sutton Road
Southend On Sea
Essex
SS2 5PQ
Director NameMr Vernon Roger Wilkinson
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2004(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address423 Sutton Road
Southend On Sea
Essex
SS2 5PQ
Director NameMr Andrew Labbett
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2004(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address423 Sutton Road
Southend On Sea
Essex
SS2 5PQ
Secretary NameMr Andrew Labbett
NationalityBritish
StatusResigned
Appointed15 July 2004(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address423 Sutton Road
Southend On Sea
Essex
SS2 5PQ

Contact

Telephone01702 616060
Telephone regionSouthend-on-Sea

Location

Registered Address423 Sutton Road
Southend On Sea
Essex
SS2 5PQ
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardVictoria
Built Up AreaSouthend-on-Sea

Shareholders

25 at £1Andrew Labbett
33.33%
Ordinary
25 at £1Peter Vernon Wilkinson
33.33%
Ordinary
25 at £1Vernon Roger Wilkinson
33.33%
Ordinary

Financials

Year2014
Net Worth£4,338
Cash£4,173
Current Liabilities£7,146

Accounts

Latest Accounts14 January 2022 (2 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End14 January

Filing History

20 June 2023Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2023First Gazette notice for voluntary strike-off (1 page)
22 March 2023Application to strike the company off the register (1 page)
14 February 2023Termination of appointment of Vernon Roger Wilkinson as a director on 15 January 2023 (1 page)
3 January 2023Micro company accounts made up to 14 January 2022 (6 pages)
6 September 2022Termination of appointment of Andrew Labbett as a director on 31 August 2022 (1 page)
6 September 2022Termination of appointment of Andrew Labbett as a secretary on 31 August 2022 (1 page)
22 August 2022Confirmation statement made on 15 July 2022 with no updates (3 pages)
7 January 2022Micro company accounts made up to 14 January 2021 (6 pages)
3 September 2021Confirmation statement made on 15 July 2021 with no updates (3 pages)
8 January 2021Micro company accounts made up to 14 January 2020 (6 pages)
17 September 2020Confirmation statement made on 15 July 2020 with no updates (3 pages)
27 July 2020Change of details for Mr Peter Vernon Wilkinson as a person with significant control on 1 January 2020 (2 pages)
27 July 2020Change of details for Mr Andrew Labbett as a person with significant control on 1 January 2020 (2 pages)
27 July 2020Change of details for Mr Vernon Roger Wilkinson as a person with significant control on 1 January 2020 (2 pages)
9 October 2019Micro company accounts made up to 14 January 2019 (6 pages)
22 July 2019Confirmation statement made on 15 July 2019 with no updates (3 pages)
13 September 2018Micro company accounts made up to 14 January 2018 (6 pages)
27 July 2018Confirmation statement made on 15 July 2018 with no updates (3 pages)
10 October 2017Micro company accounts made up to 14 January 2017 (6 pages)
10 October 2017Micro company accounts made up to 14 January 2017 (6 pages)
24 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
11 October 2016Total exemption small company accounts made up to 14 January 2016 (8 pages)
11 October 2016Total exemption small company accounts made up to 14 January 2016 (8 pages)
11 August 2016Confirmation statement made on 15 July 2016 with updates (7 pages)
11 August 2016Confirmation statement made on 15 July 2016 with updates (7 pages)
9 October 2015Total exemption small company accounts made up to 14 January 2015 (8 pages)
9 October 2015Total exemption small company accounts made up to 14 January 2015 (8 pages)
23 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 75
(4 pages)
23 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 75
(4 pages)
10 October 2014Total exemption small company accounts made up to 14 January 2014 (6 pages)
10 October 2014Total exemption small company accounts made up to 14 January 2014 (6 pages)
19 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 75
(4 pages)
19 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 75
(4 pages)
9 October 2013Total exemption small company accounts made up to 14 January 2013 (12 pages)
9 October 2013Total exemption small company accounts made up to 14 January 2013 (12 pages)
31 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 75
(4 pages)
31 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 75
(4 pages)
18 September 2012Total exemption small company accounts made up to 14 January 2012 (6 pages)
18 September 2012Total exemption small company accounts made up to 14 January 2012 (6 pages)
2 August 2012Secretary's details changed for Mr Andrew Labbett on 19 July 2012 (1 page)
2 August 2012Director's details changed for Mr Vernon Roger Wilkinson on 19 July 2012 (2 pages)
2 August 2012Director's details changed for Mr Vernon Roger Wilkinson on 19 July 2012 (2 pages)
2 August 2012Annual return made up to 15 July 2012 with a full list of shareholders (4 pages)
2 August 2012Secretary's details changed for Mr Andrew Labbett on 19 July 2012 (1 page)
2 August 2012Annual return made up to 15 July 2012 with a full list of shareholders (4 pages)
2 August 2012Director's details changed for Mr Andrew Labbett on 19 July 2012 (2 pages)
2 August 2012Director's details changed for Peter Vernon Wilkinson on 19 July 2012 (2 pages)
2 August 2012Director's details changed for Peter Vernon Wilkinson on 19 July 2012 (2 pages)
2 August 2012Director's details changed for Mr Andrew Labbett on 19 July 2012 (2 pages)
11 August 2011Total exemption small company accounts made up to 14 January 2011 (7 pages)
11 August 2011Total exemption small company accounts made up to 14 January 2011 (7 pages)
4 August 2011Annual return made up to 15 July 2011 with a full list of shareholders (6 pages)
4 August 2011Annual return made up to 15 July 2011 with a full list of shareholders (6 pages)
4 October 2010Total exemption small company accounts made up to 14 January 2010 (6 pages)
4 October 2010Total exemption small company accounts made up to 14 January 2010 (6 pages)
20 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (6 pages)
20 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (6 pages)
12 November 2009Total exemption small company accounts made up to 14 January 2009 (6 pages)
12 November 2009Total exemption small company accounts made up to 14 January 2009 (6 pages)
16 July 2009Return made up to 15/07/09; full list of members (4 pages)
16 July 2009Return made up to 15/07/09; full list of members (4 pages)
14 November 2008Total exemption small company accounts made up to 14 January 2008 (5 pages)
14 November 2008Total exemption small company accounts made up to 14 January 2008 (5 pages)
16 September 2008Return made up to 15/07/08; no change of members (7 pages)
16 September 2008Return made up to 15/07/08; no change of members (7 pages)
15 November 2007Total exemption small company accounts made up to 14 January 2007 (5 pages)
15 November 2007Total exemption small company accounts made up to 14 January 2007 (5 pages)
11 August 2007Return made up to 15/07/07; no change of members (7 pages)
11 August 2007Return made up to 15/07/07; no change of members (7 pages)
31 August 2006Return made up to 15/07/06; full list of members (7 pages)
31 August 2006Return made up to 15/07/06; full list of members (7 pages)
18 August 2006Total exemption small company accounts made up to 14 January 2006 (5 pages)
18 August 2006Total exemption small company accounts made up to 14 January 2006 (5 pages)
12 August 2005Return made up to 15/07/05; full list of members (7 pages)
12 August 2005Return made up to 15/07/05; full list of members (7 pages)
12 May 2005Accounting reference date extended from 31/07/05 to 14/01/06 (1 page)
12 May 2005Accounting reference date extended from 31/07/05 to 14/01/06 (1 page)
13 August 2004Director's particulars changed (1 page)
13 August 2004Director's particulars changed (1 page)
15 July 2004Incorporation (20 pages)
15 July 2004Incorporation (20 pages)