Company NameS. Byrne Project Management Limited
Company StatusDissolved
Company Number07719092
CategoryPrivate Limited Company
Incorporation Date26 July 2011(12 years, 9 months ago)
Dissolution Date18 November 2014 (9 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameSteven John Byrne
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2011(same day as company formation)
RoleConstruction Project Manager
Country of ResidenceUnited Kingdom
Correspondence AddressManor Place Albert Road
Braintree
Essex
CM7 3JE
Director NameMrs Ela Shah
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2011(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameStewart John Robbins
NationalityBritish
StatusResigned
Appointed26 July 2011(same day as company formation)
RoleCompany Director
Correspondence AddressManor Place Albert Road
Braintree
Essex
CM7 3JE

Location

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

Shareholders

100 at £1Steven Byrne
100.00%
Ordinary

Financials

Year2014
Net Worth£1,076
Current Liabilities£5,018

Accounts

Latest Accounts31 July 2012 (11 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

18 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
18 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
23 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 100
(3 pages)
23 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 100
(3 pages)
15 November 2012Total exemption small company accounts made up to 31 July 2012 (7 pages)
15 November 2012Total exemption small company accounts made up to 31 July 2012 (7 pages)
16 October 2012Termination of appointment of Stewart Robbins as a secretary (1 page)
16 October 2012Termination of appointment of Stewart Robbins as a secretary (1 page)
11 September 2012Secretary's details changed for Steward John Robbins on 27 July 2011 (1 page)
11 September 2012Secretary's details changed for Steward John Robbins on 27 July 2011 (1 page)
11 September 2012Annual return made up to 26 July 2012 with a full list of shareholders (4 pages)
11 September 2012Annual return made up to 26 July 2012 with a full list of shareholders (4 pages)
10 August 2011Statement of capital following an allotment of shares on 2 August 2011
  • GBP 100
(4 pages)
10 August 2011Appointment of Steven John Byrne as a director (3 pages)
10 August 2011Statement of capital following an allotment of shares on 2 August 2011
  • GBP 100
(4 pages)
10 August 2011Appointment of Steward John Robbins as a secretary (3 pages)
10 August 2011Appointment of Steward John Robbins as a secretary (3 pages)
10 August 2011Appointment of Steven John Byrne as a director (3 pages)
10 August 2011Statement of capital following an allotment of shares on 2 August 2011
  • GBP 100
(4 pages)
27 July 2011Termination of appointment of Ela Shah as a director (1 page)
27 July 2011Termination of appointment of Ela Shah as a director (1 page)
26 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
26 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)