Company NameByley Contractors Limited
Company StatusDissolved
Company Number05262839
CategoryPrivate Limited Company
Incorporation Date18 October 2004(19 years, 6 months ago)
Dissolution Date24 February 2015 (9 years, 1 month ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming

Directors

Director NameMr Peter O'Rourke
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrown Hayes Farm
Yatehouse Lane Byley
Middlewich
Cheshire
CW10 9NS
Secretary NameDeryn O'Rourke
NationalityBritish
StatusClosed
Appointed18 October 2004(same day as company formation)
RoleSecretary
Correspondence AddressBrown Hayes Farm
Yatehouse Lane Byley
Middlewich
Cheshire
CW10 9NS
Director NameKevin Michael Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed18 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ

Location

Registered AddressBrown Hayes Farm
Yatehouse Lane Byley
Middlewich
Cheshire
CW10 9NS
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishByley
WardShakerley

Shareholders

1 at £1Deryn O'rourke
50.00%
Ordinary
1 at £1Peter O'rourke
50.00%
Ordinary

Financials

Year2014
Net Worth-£9,251
Current Liabilities£29,552

Accounts

Latest Accounts31 January 2013 (11 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

24 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
3 November 2014Application to strike the company off the register (3 pages)
3 November 2014Application to strike the company off the register (3 pages)
25 April 2014Total exemption small company accounts made up to 31 January 2013 (4 pages)
25 April 2014Total exemption small company accounts made up to 31 January 2013 (4 pages)
25 March 2014Compulsory strike-off action has been discontinued (1 page)
25 March 2014Compulsory strike-off action has been discontinued (1 page)
24 March 2014Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 2
(4 pages)
24 March 2014Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 2
(4 pages)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
31 January 2013Total exemption small company accounts made up to 31 January 2012 (4 pages)
31 January 2013Total exemption small company accounts made up to 31 January 2012 (4 pages)
16 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (4 pages)
16 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (4 pages)
16 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (4 pages)
16 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (4 pages)
3 August 2011Compulsory strike-off action has been discontinued (1 page)
3 August 2011Compulsory strike-off action has been discontinued (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
29 July 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
29 July 2011Current accounting period extended from 31 July 2011 to 31 January 2012 (1 page)
29 July 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
29 July 2011Current accounting period extended from 31 July 2011 to 31 January 2012 (1 page)
12 January 2011Annual return made up to 18 October 2010 with a full list of shareholders (4 pages)
12 January 2011Annual return made up to 18 October 2010 with a full list of shareholders (4 pages)
29 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
29 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
14 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (6 pages)
14 November 2009Register inspection address has been changed (1 page)
14 November 2009Register inspection address has been changed (1 page)
14 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (6 pages)
13 November 2009Director's details changed for Peter O'rourke on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Peter O'rourke on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Peter O'rourke on 1 October 2009 (2 pages)
20 August 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
20 August 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
14 November 2008Return made up to 18/10/08; full list of members (3 pages)
14 November 2008Return made up to 18/10/08; full list of members (3 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
8 March 2008Return made up to 18/10/07; full list of members (6 pages)
8 March 2008Return made up to 18/10/07; full list of members (6 pages)
18 May 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
18 May 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
27 November 2006Return made up to 18/10/06; full list of members (6 pages)
27 November 2006Return made up to 18/10/06; full list of members (6 pages)
1 June 2006Total exemption small company accounts made up to 31 July 2005 (3 pages)
1 June 2006Total exemption small company accounts made up to 31 July 2005 (3 pages)
7 November 2005Return made up to 18/10/05; full list of members (6 pages)
7 November 2005Return made up to 18/10/05; full list of members (6 pages)
6 September 2005Accounting reference date extended from 30/06/05 to 31/07/05 (1 page)
6 September 2005Accounting reference date extended from 30/06/05 to 31/07/05 (1 page)
10 November 2004Accounting reference date shortened from 31/10/05 to 30/06/05 (1 page)
10 November 2004New director appointed (3 pages)
10 November 2004New director appointed (3 pages)
10 November 2004New secretary appointed (2 pages)
10 November 2004New secretary appointed (2 pages)
10 November 2004Accounting reference date shortened from 31/10/05 to 30/06/05 (1 page)
28 October 2004Secretary resigned (1 page)
28 October 2004Director resigned (1 page)
28 October 2004Director resigned (1 page)
28 October 2004Registered office changed on 28/10/04 from: somerset house 40-49 price street birmingham B4 6LZ (1 page)
28 October 2004Ad 18/10/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 October 2004Secretary resigned (1 page)
28 October 2004Ad 18/10/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 October 2004Registered office changed on 28/10/04 from: somerset house 40-49 price street birmingham B4 6LZ (1 page)
18 October 2004Incorporation (16 pages)
18 October 2004Incorporation (16 pages)