Company NameByrne-De Staedtler International Limited
Company StatusDissolved
Company Number02597428
CategoryPrivate Limited Company
Incorporation Date2 April 1991(33 years, 1 month ago)
Dissolution Date16 November 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 Mark Kelvin De Staedtler
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed02 April 1992(1 year after company formation)
Appointment Duration18 years, 7 months (closed 16 November 2010)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address37 Bromley Road
Macclesfield
Cheshire
SK10 3LN
Secretary NameMrs Pamela Jane Eeles
NationalityEnglish
StatusClosed
Appointed24 August 1992(1 year, 4 months after company formation)
Appointment Duration18 years, 2 months (closed 16 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Broadstone Hall Road South
South Reddish
Stockport
Cheshire
SK5 7DQ
Director NameMrs Pamela Jane Eeles
Date of BirthOctober 1955 (Born 68 years ago)
NationalityEnglish
StatusClosed
Appointed22 September 1997(6 years, 5 months after company formation)
Appointment Duration13 years, 1 month (closed 16 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Broadstone Hall Road South
South Reddish
Stockport
Cheshire
SK5 7DQ
Secretary NameMiss Karen Frances Smith
NationalityBritish
StatusResigned
Appointed02 April 1991(same day as company formation)
RoleFinancial Controller
Correspondence Address1 Olney Street
Victoria Park
Manchester
Lancashire
M13 0EN
Secretary NameMr Mark Kelvin De Staedtler
NationalityBritish
StatusResigned
Appointed28 February 1992(11 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 24 August 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Bromley Road
Macclesfield
Cheshire
SK10 3LN
Director NameMr Timothy William Byrne
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(1 year after company formation)
Appointment Duration8 years, 10 months (resigned 19 February 2001)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address3 Ploughmans Way
Tytherington
Macclesfield
Cheshire
SK10 2UN
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed02 April 1991(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed02 April 1991(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address63 Wilmslow Road
Handforth
Wilmslow
Cheshire
SK9 3EN
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£23,023
Cash£23,696
Current Liabilities£51,674

Accounts

Latest Accounts31 August 2008 (15 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

16 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
16 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
1 June 2010Previous accounting period extended from 31 August 2009 to 28 February 2010 (1 page)
1 June 2010Previous accounting period extended from 31 August 2009 to 28 February 2010 (1 page)
2 August 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
2 August 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
17 June 2009Return made up to 02/04/09; full list of members (4 pages)
17 June 2009Return made up to 02/04/09; full list of members (4 pages)
15 December 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
15 December 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
3 June 2008Return made up to 02/04/08; no change of members (7 pages)
3 June 2008Return made up to 02/04/08; no change of members (7 pages)
28 September 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
28 September 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
16 May 2007Return made up to 02/04/07; no change of members (7 pages)
16 May 2007Return made up to 02/04/07; no change of members (7 pages)
31 August 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
31 August 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
10 April 2006Return made up to 02/04/06; full list of members (7 pages)
10 April 2006Return made up to 02/04/06; full list of members (7 pages)
25 August 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
25 August 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
11 April 2005Return made up to 02/04/05; full list of members (7 pages)
11 April 2005Return made up to 02/04/05; full list of members (7 pages)
1 July 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
1 July 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
20 April 2004Return made up to 02/04/04; full list of members (7 pages)
20 April 2004Return made up to 02/04/04; full list of members (7 pages)
16 February 2004Total exemption small company accounts made up to 31 August 2002 (5 pages)
16 February 2004Total exemption small company accounts made up to 31 August 2002 (5 pages)
1 July 2003Total exemption small company accounts made up to 31 August 2001 (5 pages)
1 July 2003Total exemption small company accounts made up to 31 August 2001 (5 pages)
9 April 2003Return made up to 02/04/03; full list of members (7 pages)
9 April 2003Return made up to 02/04/03; full list of members (7 pages)
22 April 2002Return made up to 02/04/02; full list of members (6 pages)
22 April 2002Return made up to 02/04/02; full list of members (6 pages)
4 December 2001Total exemption small company accounts made up to 31 August 2000 (3 pages)
4 December 2001Total exemption small company accounts made up to 31 August 2000 (3 pages)
5 April 2001Return made up to 02/04/01; full list of members (6 pages)
5 April 2001Return made up to 02/04/01; full list of members (6 pages)
23 February 2001Director resigned (1 page)
23 February 2001Director resigned (1 page)
4 July 2000Full accounts made up to 31 August 1999 (6 pages)
4 July 2000Full accounts made up to 31 August 1999 (6 pages)
12 April 2000Return made up to 02/04/00; full list of members (7 pages)
12 April 2000Return made up to 02/04/00; full list of members (7 pages)
1 August 1999Registered office changed on 01/08/99 from: 28B london road alderley edge cheshire SK9 7DZ (1 page)
1 August 1999Registered office changed on 01/08/99 from: 28B london road alderley edge cheshire SK9 7DZ (1 page)
5 July 1999Full accounts made up to 31 August 1998 (6 pages)
5 July 1999Full accounts made up to 31 August 1998 (6 pages)
2 June 1999Return made up to 02/04/99; full list of members (6 pages)
2 June 1999Ad 30/03/99--------- £ si 98@1 (2 pages)
2 June 1999Return made up to 02/04/99; full list of members (6 pages)
2 June 1999Ad 30/03/99--------- £ si 98@1 (2 pages)
1 July 1998Full accounts made up to 31 August 1997 (6 pages)
1 July 1998Full accounts made up to 31 August 1997 (6 pages)
2 December 1997Accounts for a small company made up to 31 August 1996 (3 pages)
2 December 1997Accounts for a small company made up to 31 August 1996 (3 pages)
20 October 1997New director appointed (2 pages)
20 October 1997New director appointed (2 pages)
11 June 1997Registered office changed on 11/06/97 from: park house 4 parkway wilmslow cheshire SK9 1LS (1 page)
11 June 1997Registered office changed on 11/06/97 from: park house 4 parkway wilmslow cheshire SK9 1LS (1 page)
6 April 1997Return made up to 02/04/97; no change of members (4 pages)
6 April 1997Return made up to 02/04/97; no change of members (4 pages)
2 July 1996Accounts for a small company made up to 31 August 1995 (3 pages)
2 July 1996Accounts for a small company made up to 31 August 1995 (3 pages)
9 June 1996Return made up to 02/04/96; no change of members
  • 363(287) ‐ Registered office changed on 09/06/96
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 June 1996Return made up to 02/04/96; no change of members (4 pages)
15 September 1995Accounts for a small company made up to 31 August 1994 (3 pages)
15 September 1995Accounts for a small company made up to 31 August 1994 (3 pages)
24 April 1995Return made up to 02/04/95; full list of members (6 pages)
24 April 1995Return made up to 02/04/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)