Company NameThe Lord Byron Limited
Company StatusDissolved
Company Number06659506
CategoryPrivate Limited Company
Incorporation Date29 July 2008(15 years, 9 months ago)
Dissolution Date8 March 2011 (13 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Ian Brooks
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2008(same day as company formation)
RoleCompany Director
Correspondence Address41 Chapel Street
Macclesfield
Cheshire
SK11 6TA
Secretary NameMr Christopher Jacob
NationalityBritish
StatusClosed
Appointed29 July 2008(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address17 Ambleside Court
Congleton
Cheshire
CW12 4HZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed29 July 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed29 July 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address41 Chapel Street
Macclesfield
Cheshire
SK11 6TA
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield

Financials

Year2014
Net Worth£6
Cash£100
Current Liabilities£6,499

Accounts

Latest Accounts31 July 2009 (14 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

8 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
23 November 2010First Gazette notice for compulsory strike-off (1 page)
23 November 2010First Gazette notice for compulsory strike-off (1 page)
27 May 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
27 May 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
24 August 2009Return made up to 29/07/09; full list of members (3 pages)
24 August 2009Director's change of particulars / ian brooks / 29/07/2008 (2 pages)
24 August 2009Location of register of members (1 page)
24 August 2009Return made up to 29/07/09; full list of members (3 pages)
24 August 2009Location of register of members (1 page)
24 August 2009Director's Change of Particulars / ian brooks / 29/07/2008 / Title was: , now: mr; HouseName/Number was: 39, now: 41 (2 pages)
8 September 2008Director appointed ian brooks (2 pages)
8 September 2008Director appointed ian brooks (2 pages)
2 September 2008Secretary appointed christopher jacob (2 pages)
2 September 2008Secretary appointed christopher jacob (2 pages)
5 August 2008Appointment Terminated Secretary temple secretaries LIMITED (1 page)
5 August 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
5 August 2008Appointment terminated director company directors LIMITED (1 page)
5 August 2008Appointment Terminated Director company directors LIMITED (1 page)
29 July 2008Incorporation (16 pages)
29 July 2008Incorporation (16 pages)