Company NameByrarley Limited
Company StatusDissolved
Company Number06295518
CategoryPrivate Limited Company
Incorporation Date27 June 2007(16 years, 9 months ago)
Dissolution Date19 October 2010 (13 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 NameMr Gary Stephen Byrne
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2007(same day as company formation)
RoleSales Manager
Correspondence Address10 Spurgeon Street
Colchester
Essex
CO1 2NS
Director NameCraig Michael Harley
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2007(same day as company formation)
RoleCorporal
Correspondence Address46 Stalin Road
Colchester
Essex
CO2 8SH
Secretary NameCraig Michael Harley
NationalityBritish
StatusClosed
Appointed27 June 2007(same day as company formation)
RoleCompany Director
Correspondence Address46 Stalin Road
Colchester
Essex
CO2 8SH

Location

Registered Address892 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
RegionEast of England
ConstituencyColchester
CountyEssex
WardHighwoods
Built Up AreaColchester

Accounts

Latest Accounts30 June 2008 (15 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

19 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
19 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
1 October 2009Return made up to 27/06/09; full list of members (4 pages)
1 October 2009Return made up to 27/06/09; full list of members (4 pages)
30 September 2009Director's change of particulars / gary byrne / 01/08/2009 (1 page)
30 September 2009Director's Change of Particulars / gary byrne / 01/08/2009 / HouseName/Number was: 18, now: 10; Street was: stuart house, now: spurgeon street; Area was: st peter street, now: ; Post Code was: CO1 1BQ, now: CO1 2NS; Occupation was: corporal, now: sales manager (1 page)
22 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
22 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
8 September 2008Return made up to 27/06/08; full list of members (4 pages)
8 September 2008Director's change of particulars / gary byrne / 31/05/2008 (1 page)
8 September 2008Director's Change of Particulars / gary byrne / 31/05/2008 / HouseName/Number was: , now: 18; Street was: 3 oakapple close, now: stuart house; Area was: , now: st peter street; Post Code was: CO2 9QH, now: CO1 1BQ (1 page)
8 September 2008Return made up to 27/06/08; full list of members (4 pages)
27 June 2007Incorporation (17 pages)
27 June 2007Incorporation (17 pages)