About

Registered Number: 05286563
Date of Incorporation: 15/11/2004 (19 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 12/02/2019 (5 years and 3 months ago)
Registered Address: 7 Betley Close, Leftwich, Northwich, Cheshire, CW9 8SG

 

E-byss Ltd was established in 2004, it's status is listed as "Dissolved". We don't currently know the number of employees at the business. Marshall, Sarah is the current director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARSHALL, Sarah 15 November 2004 11 March 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 February 2019
GAZ1(A) - First notification of strike-off in London Gazette) 27 November 2018
DS01 - Striking off application by a company 20 November 2018
AA - Annual Accounts 28 April 2018
CS01 - N/A 27 November 2017
TM01 - Termination of appointment of director 28 April 2017
AA - Annual Accounts 28 April 2017
CS01 - N/A 05 December 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 10 December 2015
AA - Annual Accounts 31 May 2015
AR01 - Annual Return 15 December 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 29 December 2013
AA - Annual Accounts 18 June 2013
AR01 - Annual Return 18 December 2012
AA - Annual Accounts 30 April 2012
AP01 - Appointment of director 03 December 2011
AR01 - Annual Return 03 December 2011
AA - Annual Accounts 23 April 2011
AR01 - Annual Return 14 January 2011
CH01 - Change of particulars for director 14 January 2011
AD01 - Change of registered office address 14 July 2010
AA - Annual Accounts 29 April 2010
AR01 - Annual Return 04 January 2010
CH01 - Change of particulars for director 04 January 2010
AA - Annual Accounts 15 September 2009
225 - Change of Accounting Reference Date 17 August 2009
288b - Notice of resignation of directors or secretaries 26 March 2009
287 - Change in situation or address of Registered Office 26 March 2009
288a - Notice of appointment of directors or secretaries 26 March 2009
363a - Annual Return 17 March 2009
AA - Annual Accounts 03 December 2008
288b - Notice of resignation of directors or secretaries 26 March 2008
288b - Notice of resignation of directors or secretaries 26 March 2008
287 - Change in situation or address of Registered Office 26 March 2008
288a - Notice of appointment of directors or secretaries 26 March 2008
363a - Annual Return 19 March 2008
AA - Annual Accounts 01 October 2007
288c - Notice of change of directors or secretaries or in their particulars 28 September 2007
288c - Notice of change of directors or secretaries or in their particulars 28 September 2007
287 - Change in situation or address of Registered Office 28 September 2007
288c - Notice of change of directors or secretaries or in their particulars 28 September 2007
CERTNM - Change of name certificate 30 April 2007
287 - Change in situation or address of Registered Office 12 April 2007
363a - Annual Return 22 January 2007
288a - Notice of appointment of directors or secretaries 22 January 2007
AA - Annual Accounts 04 November 2006
363s - Annual Return 13 January 2006
NEWINC - New incorporation documents 15 November 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.