Company NameByway Designs Ltd
Company StatusDissolved
Company Number04710747
CategoryPrivate Limited Company
Incorporation Date25 March 2003(21 years, 1 month ago)
Dissolution Date4 May 2010 (14 years ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameJohn Edward Clark
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2003(6 days after company formation)
Appointment Duration7 years, 1 month (closed 04 May 2010)
RoleManager
Country of ResidenceEngland
Correspondence Address78 Watling Avenue
Litherland
Liverpool
L21 9NX
Secretary NameShelley Jane Clark
NationalityBritish
StatusClosed
Appointed01 April 2003(6 days after company formation)
Appointment Duration7 years, 1 month (closed 04 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78 Watling Avenue
Litherland
Liverpool
L21 9NX
Director NameShelley Jane Clark
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2003(3 months, 3 weeks after company formation)
Appointment Duration6 years, 9 months (closed 04 May 2010)
RoleSecretary
Country of ResidenceEngland
Correspondence Address78 Watling Avenue
Litherland
Liverpool
L21 9NX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed25 March 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed25 March 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address95 Greendale Road
Port Sunlight
Wirral
Merseyside
CH62 4XE
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBromborough
Built Up AreaBirkenhead
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth-£10,312
Current Liabilities£54,441

Accounts

Latest Accounts31 May 2008 (15 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

4 May 2010Final Gazette dissolved following liquidation (1 page)
4 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
4 February 2010Completion of winding up (1 page)
4 February 2010Completion of winding up (1 page)
6 May 2009Order of court to wind up (2 pages)
6 May 2009Order of court to wind up (2 pages)
26 April 2009Order of court to wind up (1 page)
26 April 2009Order of court to wind up (1 page)
17 April 2009Registered office changed on 17/04/2009 from 196 marsland rd sale cheshire M33 3NE (1 page)
17 April 2009Registered office changed on 17/04/2009 from 196 marsland rd sale cheshire M33 3NE (1 page)
3 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
3 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
26 September 2008Return made up to 25/03/08; full list of members (7 pages)
26 September 2008Return made up to 25/03/08; full list of members (7 pages)
18 September 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
18 September 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
8 June 2007Total exemption full accounts made up to 31 May 2006 (8 pages)
8 June 2007Total exemption full accounts made up to 31 May 2006 (8 pages)
15 May 2007Return made up to 25/03/07; full list of members (7 pages)
15 May 2007Return made up to 25/03/07; full list of members (7 pages)
6 June 2006Total exemption full accounts made up to 31 May 2005 (8 pages)
6 June 2006Total exemption full accounts made up to 31 May 2005 (8 pages)
4 April 2006Return made up to 25/03/06; full list of members (7 pages)
4 April 2006Return made up to 25/03/06; full list of members (7 pages)
7 December 2005Accounting reference date extended from 31/03/05 to 31/05/05 (1 page)
7 December 2005Accounting reference date extended from 31/03/05 to 31/05/05 (1 page)
5 July 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
5 July 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
26 April 2005Return made up to 25/03/05; full list of members (7 pages)
26 April 2005Return made up to 25/03/05; full list of members (7 pages)
7 April 2004Return made up to 25/03/04; full list of members (7 pages)
7 April 2004Return made up to 25/03/04; full list of members (7 pages)
27 July 2003New director appointed (1 page)
27 July 2003New director appointed (1 page)
3 June 2003New director appointed (2 pages)
3 June 2003New director appointed (2 pages)
21 May 2003New secretary appointed (2 pages)
21 May 2003New secretary appointed (2 pages)
2 May 2003Registered office changed on 02/05/03 from: 39A leicester road salford manchester M7 4AS (1 page)
2 May 2003Secretary resigned (1 page)
2 May 2003Registered office changed on 02/05/03 from: 39A leicester road salford manchester M7 4AS (1 page)
2 May 2003Director resigned (1 page)
2 May 2003Secretary resigned (1 page)
2 May 2003Director resigned (1 page)
25 March 2003Incorporation (9 pages)
25 March 2003Incorporation (9 pages)