Company NameByrne Brothers Limited
Company StatusDissolved
Company Number02113082
CategoryPrivate Limited Company
Incorporation Date20 March 1987(37 years, 1 month ago)
Dissolution Date13 March 2007 (17 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5226Retail sale of tobacco products
SIC 47260Retail sale of tobacco products in specialised stores
SIC 5247Retail books, newspapers etc.
SIC 47620Retail sale of newspapers and stationery in specialised stores

Directors

Director NameMrs Barbara Ann Byrne
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed20 March 1987(same day as company formation)
RoleCompany Director
Correspondence Address18 Birchfield
Saughall Massie
Wirral
Merseyside
CH46 5NS
Wales
Director NameMr Gerard Byrne
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed20 March 1987(same day as company formation)
RoleGeneral Merchants
Correspondence Address29 Pine Dale
Rainford
St Helens
Merseyside
WA11 8DP
Director NameMrs Patricia Byrne
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed20 March 1987(same day as company formation)
RoleGeneral Merchants
Correspondence Address29 Pine Dale
Rainford
St Helens
Merseyside
WA11 8DP
Director NameMr Thomas Byrne
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed20 March 1987(same day as company formation)
RoleGeneral Merchants
Correspondence Address18 Birchfield
Saughall Massie
Wirral
Merseyside
CH46 5NS
Wales
Secretary NameMrs Barbara Ann Byrne
NationalityBritish
StatusClosed
Appointed03 February 1994(6 years, 10 months after company formation)
Appointment Duration13 years, 1 month (closed 13 March 2007)
RoleCompany Director
Correspondence Address18 Birchfield
Saughall Massie
Wirral
Merseyside
CH46 5NS
Wales
Secretary NameMrs Patricia Byrne
NationalityBritish
StatusResigned
Appointed27 January 1994(6 years, 10 months after company formation)
Appointment Duration1 week (resigned 03 February 1994)
RoleCompany Director
Correspondence Address61 Heyes Avenue
Rainford
St Helens
Merseyside
WA11 8AW

Location

Registered Address168a Hoylake Road
Moreton
Wirral
CH46 8TQ
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardLeasowe and Moreton East
Built Up AreaBirkenhead
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Turnover£288,633
Gross Profit£65,939
Net Worth£21,941
Cash£914
Current Liabilities£15,314

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

13 March 2007Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2006First Gazette notice for voluntary strike-off (1 page)
13 October 2006Application for striking-off (2 pages)
20 December 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
27 January 2005Return made up to 22/11/04; full list of members (9 pages)
4 November 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
15 January 2004Return made up to 22/11/03; full list of members (9 pages)
7 March 2003Return made up to 22/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
27 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
22 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
7 December 2001Return made up to 22/11/01; full list of members (8 pages)
21 December 2000Return made up to 22/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
26 January 2000Return made up to 22/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 26/01/00
(8 pages)
24 January 2000Full accounts made up to 31 March 1999 (9 pages)
14 January 1999Return made up to 22/11/98; no change of members (4 pages)
14 January 1999Full accounts made up to 31 March 1998 (10 pages)
25 January 1998Return made up to 22/11/97; no change of members (4 pages)
10 September 1997Full accounts made up to 31 March 1997 (11 pages)
15 January 1997Full accounts made up to 31 March 1996 (11 pages)
11 December 1996Return made up to 22/11/96; full list of members
  • 363(287) ‐ Registered office changed on 11/12/96
(6 pages)
13 June 1996Return made up to 22/11/91; no change of members (6 pages)
13 June 1996Return made up to 22/11/95; no change of members (6 pages)
13 June 1996Return made up to 22/11/93; full list of members (8 pages)
13 June 1996Return made up to 22/11/92; no change of members (6 pages)
13 June 1996Return made up to 22/11/94; no change of members (6 pages)
3 June 1996Registered office changed on 03/06/96 from: 44 cotton exchange old hall street liverpool L3 9LQ (1 page)
29 March 1996Secretary's particulars changed;director's particulars changed (1 page)
29 March 1996Director's particulars changed (1 page)
29 March 1996Director's particulars changed (1 page)
29 March 1996Director's particulars changed (1 page)
1 March 1996Full accounts made up to 31 March 1995 (11 pages)