Company NameE-Byss Ltd
Company StatusDissolved
Company Number05286563
CategoryPrivate Limited Company
Incorporation Date15 November 2004(19 years, 5 months ago)
Dissolution Date12 February 2019 (5 years, 2 months ago)
Previous NameText Taxi Ltd

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 63120Web portals

Directors

Director NameMr Peter Richard Gibbs
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2009(4 years, 4 months after company formation)
Appointment Duration9 years, 10 months (closed 12 February 2019)
RoleE-Commerce Consultant
Country of ResidenceEngland
Correspondence Address7 Betley Close
Leftwich
Northwich
Cheshire
CW9 8SG
Director NameSarah Marshall
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2004(same day as company formation)
RoleCompany Director
Correspondence Address65 Pickford Lane
Dukinfield
Cheshire
SK16 4TG
Secretary NameMr Peter Gibbs
NationalityBritish
StatusResigned
Appointed15 November 2004(same day as company formation)
RoleOnline
Country of ResidenceUnited Kingdom
Correspondence Address65 Pickford Lane
Dukinfield
Cheshire
SK16 4TG
Director NameMr Peter Gibbs
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2006(1 year, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 11 March 2008)
RoleOnline
Country of ResidenceUnited Kingdom
Correspondence Address65 Pickford Lane
Dukinfield
Cheshire
SK16 4TG
Director NameRichard Gibbs
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2008(3 years, 3 months after company formation)
Appointment Duration1 year (resigned 26 March 2009)
RoleEngineer
Country of ResidencePortugal
Correspondence Address7 Betley Close
Leftwich
Northwich
Cheshire
CW9 8SG
Director NameMrs Sarah Jane Gibbs
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2011(7 years after company formation)
Appointment Duration5 years, 4 months (resigned 28 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Betley Close
Leftwich
Northwich
Cheshire
CW9 8SG

Contact

Websitee-byss.com
Telephone0161 2983456
Telephone regionManchester

Location

Registered Address7 Betley Close
Leftwich
Northwich
Cheshire
CW9 8SG
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardDavenham and Moulton
Built Up AreaNorthwich
Address Matches2 other UK companies use this postal address

Shareholders

5 at £1Peter Gibbs
50.00%
Ordinary
5 at £1Sarah Gibbs
50.00%
Ordinary

Financials

Year2014
Net Worth£97
Cash£872
Current Liabilities£775

Accounts

Latest Accounts31 July 2017 (6 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

27 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
28 April 2017Micro company accounts made up to 31 July 2016 (4 pages)
28 April 2017Termination of appointment of Sarah Jane Gibbs as a director on 28 April 2017 (1 page)
5 December 2016Confirmation statement made on 15 November 2016 with updates (7 pages)
31 May 2016Micro company accounts made up to 31 July 2015 (4 pages)
10 December 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 10
(3 pages)
31 May 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
15 December 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 10
(3 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
29 December 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-12-29
  • GBP 10
(3 pages)
18 June 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
18 December 2012Annual return made up to 15 November 2012 with a full list of shareholders (3 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
3 December 2011Appointment of Mrs Sarah Jane Gibbs as a director (2 pages)
3 December 2011Annual return made up to 15 November 2011 with a full list of shareholders (3 pages)
23 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
14 January 2011Director's details changed for Mr Peter Gibbs on 1 August 2010 (2 pages)
14 January 2011Director's details changed for Mr Peter Gibbs on 1 August 2010 (2 pages)
14 January 2011Annual return made up to 15 November 2010 with a full list of shareholders (3 pages)
14 July 2010Registered office address changed from 65 Pickford Lane Dukinfield Cheshire SK16 4TG United Kingdom on 14 July 2010 (1 page)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
4 January 2010Annual return made up to 15 November 2009 with a full list of shareholders (4 pages)
4 January 2010Director's details changed for Mr Peter Gibbs on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mr Peter Gibbs on 4 January 2010 (2 pages)
15 September 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
17 August 2009Accounting reference date shortened from 30/11/2009 to 31/07/2009 (1 page)
26 March 2009Registered office changed on 26/03/2009 from 7 betley close leftwich northwich cheshire CW9 8SG (1 page)
26 March 2009Director appointed mr peter richard gibbs (1 page)
26 March 2009Appointment terminated director richard gibbs (1 page)
17 March 2009Return made up to 15/11/08; full list of members (3 pages)
3 December 2008Total exemption small company accounts made up to 30 November 2007 (3 pages)
26 March 2008Appointment terminated director sarah marshall (1 page)
26 March 2008Registered office changed on 26/03/2008 from 65 pickford lane dukinfield cheshire SK16 4TG (1 page)
26 March 2008Appointment terminated director and secretary peter gibbs (1 page)
26 March 2008Director appointed richard john gibbs (2 pages)
19 March 2008Return made up to 15/11/07; full list of members (4 pages)
1 October 2007Total exemption small company accounts made up to 30 November 2006 (3 pages)
28 September 2007Director's particulars changed (1 page)
28 September 2007Secretary's particulars changed;director's particulars changed (1 page)
28 September 2007Registered office changed on 28/09/07 from: 72 calico crescent stalybridge cheshire SK15 3FJ (1 page)
28 September 2007Secretary's particulars changed;director's particulars changed (1 page)
30 April 2007Company name changed text taxi LTD\certificate issued on 30/04/07 (2 pages)
12 April 2007Registered office changed on 12/04/07 from: 8 quarry bank rise winsford cheshire CW7 2GJ (1 page)
22 January 2007Return made up to 15/11/06; full list of members (2 pages)
22 January 2007New director appointed (1 page)
4 November 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
13 January 2006Return made up to 15/11/05; full list of members
  • 363(287) ‐ Registered office changed on 13/01/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 November 2004Incorporation (12 pages)