Company NameByron Services Limited
Company StatusDissolved
Company Number00533970
CategoryPrivate Limited Company
Incorporation Date31 May 1954(69 years, 11 months ago)
Dissolution Date30 August 2011 (12 years, 8 months ago)
Previous NameEquip (Midlands) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameDennis Jefferson Hollis
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1992(38 years, 7 months after company formation)
Appointment Duration18 years, 8 months (closed 30 August 2011)
RoleManaging Director
Correspondence AddressCraglea 15 Lansdowne Road
Buxton
Derbyshire
SK17 6RR
Secretary NameJudith Ann Hattersley
NationalityBritish
StatusClosed
Appointed01 July 1993(39 years, 1 month after company formation)
Appointment Duration18 years, 2 months (closed 30 August 2011)
RoleCompany Director
Correspondence AddressBromley Cottage Sunny Bank Lane
Tideswell
Buxton
Derbyshire
SK17 8JY
Director NameJohn Robert Dean
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(38 years, 7 months after company formation)
Appointment Duration16 years, 2 months (resigned 20 March 2009)
RoleSenior Technical Director
Correspondence AddressChapelsteads Barn
Wormhill
Buxton
Derbyshire
SK17 8SL
Director NamePhilip Taylor
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(38 years, 7 months after company formation)
Appointment Duration11 years (resigned 04 January 2004)
RoleSales Director
Correspondence Address35 Amberley Drive
Buxton
Derbyshire
SK17 9PF
Secretary NameJoan Hollis
NationalityBritish
StatusResigned
Appointed31 December 1992(38 years, 7 months after company formation)
Appointment Duration6 months (resigned 01 July 1993)
RoleCompany Director
Correspondence AddressCroglea 15 Lansdowne Road
Buxton
Derbyshire
SK17 6RR
Director NameJudith Ann Hattersley
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2003(48 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 20 March 2009)
RoleFinancial Director
Correspondence AddressBromley Cottage
Sunny Bank Lane, Tideswell
Buxton
Derbyshire
SK17 8JY

Location

Registered AddressSilk House
Park Green
Macclesfield
Cheshire
SK11 7QW
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£471,253
Cash£230,130
Current Liabilities£86,043

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 December

Filing History

30 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2011First Gazette notice for voluntary strike-off (1 page)
17 May 2011First Gazette notice for voluntary strike-off (1 page)
21 June 2010Application to strike the company off the register (3 pages)
21 June 2010Application to strike the company off the register (3 pages)
5 June 2010Compulsory strike-off action has been discontinued (1 page)
5 June 2010Compulsory strike-off action has been discontinued (1 page)
3 June 2010Total exemption small company accounts made up to 31 December 2008 (6 pages)
3 June 2010Total exemption small company accounts made up to 31 December 2008 (6 pages)
12 February 2010Registered office address changed from Byron St Buxton Derbyshire SK17 6NT on 12 February 2010 (1 page)
12 February 2010Registered office address changed from Byron St Buxton Derbyshire SK17 6NT on 12 February 2010 (1 page)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
30 October 2009Annual return made up to 17 August 2009 with a full list of shareholders (5 pages)
30 October 2009Annual return made up to 17 August 2009 with a full list of shareholders (5 pages)
3 April 2009Accounting reference date extended from 30/06/2008 to 30/12/2008 (1 page)
3 April 2009Accounting reference date extended from 30/06/2008 to 30/12/2008 (1 page)
2 April 2009Appointment Terminated Director judith hattersley (1 page)
2 April 2009Appointment terminated director john dean (1 page)
2 April 2009Appointment Terminated Director john dean (1 page)
2 April 2009Appointment terminated director judith hattersley (1 page)
30 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
30 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
30 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
30 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
30 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
30 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
28 March 2009Company name changed equip (midlands) LIMITED\certificate issued on 30/03/09 (2 pages)
28 March 2009Company name changed equip (midlands) LIMITED\certificate issued on 30/03/09 (2 pages)
20 August 2008Secretary's change of particulars / judith hatterlsey / 11/08/2008 (2 pages)
20 August 2008Secretary's Change of Particulars / judith hatterlsey / 11/08/2008 / Surname was: hatterlsey, now: hattersley; HouseName/Number was: , now: bromley cottage; Street was: bromley cottage sunny bank lane, now: sunny bank lane (2 pages)
20 August 2008Return made up to 17/08/08; full list of members (6 pages)
20 August 2008Return made up to 17/08/08; full list of members (6 pages)
13 December 2007Accounts for a small company made up to 30 June 2007 (6 pages)
13 December 2007Accounts for a small company made up to 30 June 2007 (6 pages)
18 September 2007Return made up to 17/08/07; no change of members (7 pages)
18 September 2007Return made up to 17/08/07; no change of members (7 pages)
20 December 2006Accounts for a small company made up to 30 June 2006 (6 pages)
20 December 2006Accounts for a small company made up to 30 June 2006 (6 pages)
21 September 2006Return made up to 17/08/06; full list of members (9 pages)
21 September 2006Return made up to 17/08/06; full list of members (9 pages)
17 November 2005Accounts for a small company made up to 30 June 2005 (6 pages)
17 November 2005Accounts for a small company made up to 30 June 2005 (6 pages)
24 August 2005Return made up to 17/08/05; full list of members (9 pages)
24 August 2005Return made up to 17/08/05; full list of members (9 pages)
13 December 2004Accounts for a small company made up to 30 June 2004 (6 pages)
13 December 2004Accounts for a small company made up to 30 June 2004 (6 pages)
6 October 2004Return made up to 17/08/04; full list of members (8 pages)
6 October 2004Return made up to 17/08/04; full list of members (8 pages)
13 February 2004Director resigned (1 page)
13 February 2004Director resigned (1 page)
15 December 2003Accounts for a small company made up to 30 June 2003 (5 pages)
15 December 2003Accounts for a small company made up to 30 June 2003 (5 pages)
2 September 2003Return made up to 17/08/03; full list of members (10 pages)
2 September 2003Return made up to 17/08/03; full list of members (10 pages)
6 May 2003Ad 31/03/03--------- £ si [email protected]=50 £ ic 1001/1051 (2 pages)
6 May 2003Ad 31/03/03--------- £ si [email protected]=50 £ ic 1001/1051 (2 pages)
17 January 2003New director appointed (2 pages)
17 January 2003New director appointed (2 pages)
2 January 2003Accounts for a small company made up to 30 June 2002 (5 pages)
2 January 2003Accounts for a small company made up to 30 June 2002 (5 pages)
23 August 2002Return made up to 17/08/02; full list of members (9 pages)
23 August 2002Return made up to 17/08/02; full list of members (9 pages)
28 December 2001Accounts for a small company made up to 30 June 2001 (5 pages)
28 December 2001Accounts for a small company made up to 30 June 2001 (5 pages)
24 August 2001Return made up to 17/08/01; full list of members (9 pages)
24 August 2001Return made up to 17/08/01; full list of members (9 pages)
11 December 2000Accounts for a small company made up to 30 June 2000 (6 pages)
11 December 2000Accounts for a small company made up to 30 June 2000 (6 pages)
31 August 2000Return made up to 17/08/00; full list of members (9 pages)
31 August 2000Return made up to 17/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 November 1999Accounts for a small company made up to 30 June 1999 (6 pages)
15 November 1999Accounts for a small company made up to 30 June 1999 (6 pages)
7 September 1999Return made up to 17/08/99; full list of members (6 pages)
7 September 1999Return made up to 17/08/99; full list of members (6 pages)
26 October 1998Accounts for a small company made up to 30 June 1998 (5 pages)
26 October 1998Accounts for a small company made up to 30 June 1998 (5 pages)
15 October 1998Return made up to 17/08/98; no change of members (4 pages)
15 October 1998Return made up to 17/08/98; no change of members (4 pages)
15 October 1998Director's particulars changed (1 page)
15 October 1998Director's particulars changed (1 page)
15 October 1997Accounts for a small company made up to 30 June 1997 (5 pages)
15 October 1997Accounts for a small company made up to 30 June 1997 (5 pages)
26 August 1997Return made up to 17/08/97; no change of members (4 pages)
26 August 1997Return made up to 17/08/97; no change of members (4 pages)
26 March 1997Particulars of mortgage/charge (3 pages)
26 March 1997Particulars of mortgage/charge (3 pages)
28 October 1996Accounts for a small company made up to 30 June 1996 (6 pages)
28 October 1996Accounts for a small company made up to 30 June 1996 (6 pages)
24 September 1996Return made up to 17/08/96; full list of members (6 pages)
24 September 1996Return made up to 17/08/96; full list of members (6 pages)
21 November 1995Accounts for a small company made up to 30 June 1995 (5 pages)
21 November 1995Accounts for a small company made up to 30 June 1995 (5 pages)
17 August 1995Return made up to 17/08/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 August 1995Return made up to 17/08/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (80 pages)
3 September 1990£ ic 2394/1001 02/07/90 £ sr [email protected]=1393 (1 page)
3 September 1990£ ic 2394/1001 02/07/90 £ sr [email protected]=1393 (1 page)
15 August 1990Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
15 August 1990Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
25 August 1989Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
25 August 1989£ sr [email protected] (1 page)
25 August 1989£ sr [email protected] (1 page)
25 August 1989Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
22 March 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 March 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 November 1987Resolutions
  • ERES13 ‐ Extraordinary resolution
(2 pages)
26 November 1987Resolutions
  • ERES13 ‐ Extraordinary resolution
(2 pages)
31 May 1954Incorporation (38 pages)
31 May 1954Incorporation (38 pages)