About

Registered Number: 04339276
Date of Incorporation: 12/12/2001 (22 years and 4 months ago)
Company Status: Liquidation
Registered Address: 47-49 Green Lane, Northwood, Middlesex, HA6 3AE

 

Founded in 2001, William Byrd Pool Trust Ltd have registered office in Northwood in Middlesex, it has a status of "Liquidation". The companies directors are listed as Green, Mary Susan, Jones, Colin Edward, Ayling, Erika, Butcher, Susan Ann, Cornish, Raymond John, Ellis, Roger Anthony, Green, Mary Susan, Green, Paul, Kinnear, Lenny, Lake, Paul Richard, Miller, Gerald, Mohamed, Gary, Tomlin, Daniel Christopher Elliott, Way, Marion.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREEN, Mary Susan 06 November 2017 - 1
JONES, Colin Edward 21 December 2004 - 1
AYLING, Erika 12 December 2001 01 September 2003 1
BUTCHER, Susan Ann 12 December 2001 19 January 2005 1
CORNISH, Raymond John 12 December 2001 08 May 2002 1
ELLIS, Roger Anthony 18 July 2002 01 October 2003 1
GREEN, Mary Susan 04 April 2012 22 July 2015 1
GREEN, Paul 12 December 2001 19 January 2005 1
KINNEAR, Lenny 12 December 2001 19 January 2005 1
LAKE, Paul Richard 12 December 2001 10 September 2003 1
MILLER, Gerald 12 December 2001 24 July 2002 1
MOHAMED, Gary 01 December 2003 06 November 2017 1
TOMLIN, Daniel Christopher Elliott 06 November 2017 24 January 2020 1
WAY, Marion 12 December 2001 30 April 2012 1

Filing History

Document Type Date
AD01 - Change of registered office address 08 July 2020
RESOLUTIONS - N/A 03 July 2020
LIQ02 - N/A 03 July 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 03 July 2020
TM01 - Termination of appointment of director 29 January 2020
CS01 - N/A 16 December 2019
AA - Annual Accounts 09 December 2019
CS01 - N/A 18 December 2018
AA - Annual Accounts 13 November 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 18 December 2017
AP01 - Appointment of director 01 December 2017
AP01 - Appointment of director 01 December 2017
TM01 - Termination of appointment of director 01 December 2017
CS01 - N/A 19 December 2016
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 18 December 2015
AA - Annual Accounts 15 December 2015
TM01 - Termination of appointment of director 21 September 2015
AR01 - Annual Return 23 December 2014
AA - Annual Accounts 10 September 2014
AD01 - Change of registered office address 03 March 2014
AR01 - Annual Return 08 January 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 09 January 2013
CH01 - Change of particulars for director 09 January 2013
CH01 - Change of particulars for director 09 January 2013
CH01 - Change of particulars for director 09 January 2013
CH01 - Change of particulars for director 09 January 2013
CH01 - Change of particulars for director 09 January 2013
CH01 - Change of particulars for director 09 January 2013
CH03 - Change of particulars for secretary 09 January 2013
AA - Annual Accounts 17 December 2012
TM01 - Termination of appointment of director 27 June 2012
AP01 - Appointment of director 06 June 2012
AR01 - Annual Return 21 December 2011
CH01 - Change of particulars for director 21 December 2011
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 06 January 2011
AA - Annual Accounts 06 October 2010
TM01 - Termination of appointment of director 22 September 2010
AA - Annual Accounts 22 January 2010
AR01 - Annual Return 06 January 2010
CH01 - Change of particulars for director 06 January 2010
CH01 - Change of particulars for director 06 January 2010
CH01 - Change of particulars for director 06 January 2010
CH01 - Change of particulars for director 06 January 2010
CH01 - Change of particulars for director 06 January 2010
CH01 - Change of particulars for director 06 January 2010
363a - Annual Return 05 January 2009
287 - Change in situation or address of Registered Office 05 January 2009
AA - Annual Accounts 19 November 2008
363a - Annual Return 21 December 2007
288c - Notice of change of directors or secretaries or in their particulars 21 December 2007
287 - Change in situation or address of Registered Office 20 December 2007
288a - Notice of appointment of directors or secretaries 17 December 2007
AA - Annual Accounts 21 November 2007
AA - Annual Accounts 23 February 2007
363a - Annual Return 17 January 2007
AA - Annual Accounts 03 January 2006
363a - Annual Return 19 December 2005
288b - Notice of resignation of directors or secretaries 03 March 2005
288b - Notice of resignation of directors or secretaries 03 March 2005
288b - Notice of resignation of directors or secretaries 03 March 2005
AA - Annual Accounts 28 January 2005
288a - Notice of appointment of directors or secretaries 28 January 2005
363s - Annual Return 11 January 2005
288a - Notice of appointment of directors or secretaries 11 January 2005
363s - Annual Return 18 January 2004
288b - Notice of resignation of directors or secretaries 18 January 2004
288b - Notice of resignation of directors or secretaries 18 January 2004
288b - Notice of resignation of directors or secretaries 18 January 2004
AA - Annual Accounts 15 October 2003
288a - Notice of appointment of directors or secretaries 20 March 2003
363s - Annual Return 19 December 2002
225 - Change of Accounting Reference Date 07 November 2002
288a - Notice of appointment of directors or secretaries 02 October 2002
288b - Notice of resignation of directors or secretaries 12 August 2002
288b - Notice of resignation of directors or secretaries 23 May 2002
287 - Change in situation or address of Registered Office 10 April 2002
288c - Notice of change of directors or secretaries or in their particulars 15 January 2002
NEWINC - New incorporation documents 12 December 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.