UKBizDB.co.uk

A. W. BYRNE (CONTRACTORS) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as A. W. Byrne (contractors) Limited. The company was founded 22 years ago and was given the registration number 04271218. The firm's registered office is in LIVERPOOL. You can find them at 6th Floor, Walker House, Exchange Flags, Liverpool, . This company's SIC code is 43310 - Plastering.

Company Information

Name:A. W. BYRNE (CONTRACTORS) LIMITED
Company Number:04271218
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:15 August 2001
End of financial year:31 December 2016
Jurisdiction:England - Wales
Industry Codes:
  • 43310 - Plastering
  • 43320 - Joinery installation
  • 43330 - Floor and wall covering
  • 43341 - Painting

Office Address & Contact

Registered Address:6th Floor, Walker House, Exchange Flags, Liverpool, L2 3YL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6th Floor, Walker House, Exchange Flags, Liverpool, L2 3YL

Secretary15 August 2001Active
6th Floor, Walker House, Exchange Flags, Liverpool, L2 3YL

Director15 August 2001Active
6th Floor, Walker House, Exchange Flags, Liverpool, L2 3YL

Director15 August 2001Active
9 Abbey Square, Chester, CH1 2HU

Corporate Nominee Secretary15 August 2001Active
9 Abbey Square, Chester, CH1 2HU

Nominee Director15 August 2001Active

People with Significant Control

Mrs Edna Byrne
Notified on:15 August 2016
Status:Active
Date of birth:March 1957
Nationality:British
Country of residence:United Kingdom
Address:Kingfisher Business Park, Unit E5 Hawthorne Road, Bootle, United Kingdom, L20 6PF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Anthony William Byrne
Notified on:15 August 2016
Status:Active
Date of birth:January 1963
Nationality:British
Country of residence:United Kingdom
Address:Kingfisher Business Park, Unit E5 Hawthorne Road, Bootle, United Kingdom, L20 6PF
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-06-30Gazette

Gazette dissolved liquidation.

Download
2021-03-30Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-02-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-07-16Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2019-07-16Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-03-02Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-02-08Address

Change registered office address company with date old address new address.

Download
2018-02-05Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-02-05Resolution

Resolution.

Download
2018-02-05Insolvency

Liquidation voluntary statement of affairs.

Download
2017-09-11Accounts

Accounts with accounts type total exemption full.

Download
2017-08-25Confirmation statement

Confirmation statement with updates.

Download
2016-09-30Accounts

Accounts with accounts type total exemption small.

Download
2016-08-22Confirmation statement

Confirmation statement with updates.

Download
2016-07-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-11-27Mortgage

Mortgage satisfy charge full.

Download
2015-11-27Mortgage

Mortgage satisfy charge full.

Download
2015-09-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-10Accounts

Accounts with accounts type total exemption small.

Download
2015-05-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2014-09-30Accounts

Accounts with accounts type total exemption small.

Download
2014-09-04Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-03Officers

Change person director company with change date.

Download
2014-09-03Officers

Change person director company with change date.

Download
2014-09-03Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.