About

Registered Number: 05236690
Date of Incorporation: 21/09/2004 (20 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 19/04/2016 (9 years ago)
Registered Address: Unit 1 Freemantle Business Centre, Millbrook Road East, Southampton, Hampshire, SO15 1JR

 

Steve Byrd Ltd was founded on 21 September 2004 with its registered office in Southampton in Hampshire. This business has 2 directors listed as Byrd, Stephen John, Wildish, Brinley.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BYRD, Stephen John 21 September 2004 - 1
Secretary Name Appointed Resigned Total Appointments
WILDISH, Brinley 21 September 2004 19 July 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 April 2016
GAZ1 - First notification of strike-off action in London Gazette 05 January 2016
TM02 - Termination of appointment of secretary 30 September 2015
AR01 - Annual Return 23 January 2015
CH01 - Change of particulars for director 23 January 2015
CH01 - Change of particulars for director 23 January 2015
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 21 September 2014
AR01 - Annual Return 19 October 2013
CH03 - Change of particulars for secretary 19 October 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 19 October 2012
CH01 - Change of particulars for director 18 October 2012
AD01 - Change of registered office address 11 October 2012
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 17 October 2011
CH03 - Change of particulars for secretary 15 October 2011
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 07 October 2010
CH01 - Change of particulars for director 07 October 2010
CH03 - Change of particulars for secretary 07 October 2010
AA - Annual Accounts 24 September 2010
AR01 - Annual Return 06 November 2009
AA - Annual Accounts 31 October 2009
AA - Annual Accounts 22 October 2008
363a - Annual Return 21 October 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 November 2007
363a - Annual Return 30 October 2007
AA - Annual Accounts 27 October 2007
288a - Notice of appointment of directors or secretaries 30 July 2007
287 - Change in situation or address of Registered Office 30 July 2007
287 - Change in situation or address of Registered Office 30 July 2007
288c - Notice of change of directors or secretaries or in their particulars 30 July 2007
288b - Notice of resignation of directors or secretaries 30 July 2007
363s - Annual Return 08 November 2006
AA - Annual Accounts 26 July 2006
363s - Annual Return 30 September 2005
288b - Notice of resignation of directors or secretaries 22 December 2004
288b - Notice of resignation of directors or secretaries 22 December 2004
288a - Notice of appointment of directors or secretaries 12 October 2004
288a - Notice of appointment of directors or secretaries 12 October 2004
225 - Change of Accounting Reference Date 12 October 2004
287 - Change in situation or address of Registered Office 12 October 2004
287 - Change in situation or address of Registered Office 12 October 2004
NEWINC - New incorporation documents 21 September 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.