UKBizDB.co.uk

BYFLEET SOLNA LIMITED

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

This company is commonly known as Byfleet Solna Limited. The company was founded 61 years ago and was given the registration number 00752503. The firm's registered office is in ST. ALBANS. You can find them at 2nd Floor Trident House, 42-48 Victoria Street, St. Albans, Hertfordshire. This company's SIC code is 7499 - Non-trading company.

Company Information

Name:BYFLEET SOLNA LIMITED
Company Number:00752503
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:06 March 1963
End of financial year:31 December 2007
Jurisdiction:England - Wales
Industry Codes:
  • 7499 - Non-trading company

Office Address & Contact

Registered Address:2nd Floor Trident House, 42-48 Victoria Street, St. Albans, Hertfordshire, AL1 3HZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9 Oakleigh Drive, Croxley Green, WD3 3EE

Secretary15 January 2007Active
9 Oakleigh Drive, Croxley Green, WD3 3EE

Director13 March 2008Active
38, Little Roke Avenue, Kenley, CR8 5NG

Director13 March 2008Active
1 Centre Walk, Hazlemere, HP15 7UZ

Secretary01 July 2000Active
1 Thatchers Close, Horley, RH6 9LE

Secretary15 May 1997Active
11 Southfield Gardens, Burnham, SL1 7NE

Secretary-Active
Plot 5 Missenden Road, Great Kingshill, HP15 6ED

Director-Active
Woodside, 41 Flemish Place, Warfield, RG42 2FG

Director-Active
Barley Corner 12 Coldharbour Lane, Hildenborough, Tonbridge, TN11 9JT

Director15 May 1997Active
Northolt, Thames Street, Sunbury On Thames, TW16 6AG

Director31 January 1996Active
Robinswood, Burleigh Road, Ascot, SL5 7PA

Director-Active
The Nook, Cocks Lane, Winkfield, RG43 6JE

Director10 August 2007Active
Roehurst 1 Pump Lane, Cheapside, Ascot, SL5 7RW

Director-Active
2 Park Close, Limpsfield, Oxted, RH8 0AH

Director15 May 1997Active
6 Bredward Close, Burnham, Slough, SL1 7DL

Director-Active
Hillbrow, Etchingwood Buxted, Uckfield, TN22 4PU

Director15 May 1997Active
11 Southfield Gardens, Burnham, SL1 7NE

Director-Active
6 Thornbers Way, Charvil, Reading, RG10 9DW

Director-Active

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2018-01-31Insolvency

Order of court restoration previously creditors voluntary liquidation.

Download
2015-12-01Gazette

Gazette dissolved liquidation.

Download
2014-06-06Insolvency

Liquidation voluntary defer dissolution.

Download
2014-03-04Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2013-07-11Insolvency

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

Download
2013-05-30Insolvency

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

Download
2012-07-04Insolvency

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

Download
2012-07-04Insolvency

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

Download
2012-02-17Address

Change registered office address company with date old address.

Download
2011-07-13Insolvency

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

Download
2010-08-12Address

Change registered office address company with date old address.

Download
2010-05-19Insolvency

Liquidation in administration progress report with brought down date.

Download
2010-05-19Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2009-12-24Insolvency

Liquidation in administration progress report with brought down date.

Download
2009-12-24Insolvency

Liquidation in administration progress report with brought down date.

Download
2009-11-18Insolvency

Liquidation in administration extension of period.

Download
2009-11-16Insolvency

Liquidation in administration extension of period.

Download
2009-05-29Insolvency

Liquidation in administration extension of period.

Download
2008-12-02Insolvency

Liquidation in administration progress report with brought down date.

Download
2008-08-05Insolvency

Liquidation in administration result creditors meeting.

Download
2008-07-21Insolvency

Liquidation in administration proposals.

Download
2008-07-15Insolvency

Liquidation in administration proposals.

Download
2008-07-11Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2008-06-25Address

Legacy.

Download
2008-05-22Insolvency

Liquidation in administration appointment of administrator.

Download

Copyright © 2024. All rights reserved.