Company NameByworth Engineering Limited
Company StatusDissolved
Company Number00719265
CategoryPrivate Limited Company
Incorporation Date27 March 1962(62 years, 1 month ago)
Dissolution Date26 April 2010 (14 years ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr Brian Horace Laycock Green
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed16 October 1992(30 years, 7 months after company formation)
Appointment Duration17 years, 6 months (closed 26 April 2010)
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence Address47 Park Road
Crosshills
Keighley
West Yorkshire
BD20 8BG
Secretary NameMuriel Elizabeth Green
NationalityBritish
StatusClosed
Appointed19 August 2005(43 years, 5 months after company formation)
Appointment Duration4 years, 8 months (closed 26 April 2010)
RoleCompany Director
Correspondence Address47 Park Road
Cross Hills
Keighley
West Yorkshire
BD20 8BG
Director NameEdmund Martin Green
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1992(30 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 12 September 1997)
RoleCompany Director
Correspondence Address26 Ravensdon Street
Kennington
London
SE11 4AR
Director NameMr George Wilson Green
Date of BirthAugust 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1992(30 years, 7 months after company formation)
Appointment Duration12 years, 10 months (resigned 19 August 2005)
RoleElectrical Engineer
Correspondence AddressSummer Hill Hawber Cote Lane
Silsden
Keighley
W Yorkshire
BD20 0JJ
Secretary NameMrs Betty Percival Green
NationalityBritish
StatusResigned
Appointed16 October 1992(30 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 12 September 1997)
RoleCompany Director
Correspondence AddressSummerhill Hawber Cote Lane
Silsden
Keighley
W Yorkshire
BD20 0JJ
Secretary NameMr Brian Horace Laycock Green
NationalityBritish
StatusResigned
Appointed11 December 1997(35 years, 8 months after company formation)
Appointment Duration7 years, 8 months (resigned 19 August 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Park Road
Crosshills
Keighley
West Yorkshire
BD20 8BG

Location

Registered AddressBaker Tilly Restructuring And Recovery Llp
2 Whitehall Quay
Leeds
LS1 4HG
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£638,478
Cash£135,064
Current Liabilities£8,379

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
26 April 2010Final Gazette dissolved following liquidation (1 page)
26 January 2010Return of final meeting in a members' voluntary winding up (3 pages)
26 January 2010Liquidators statement of receipts and payments to 19 January 2010 (7 pages)
26 January 2010Liquidators' statement of receipts and payments to 19 January 2010 (7 pages)
26 January 2010Return of final meeting in a members' voluntary winding up (3 pages)
2 October 2009Liquidators statement of receipts and payments to 13 September 2009 (7 pages)
2 October 2009Liquidators' statement of receipts and payments to 13 September 2009 (7 pages)
31 March 2009Liquidators statement of receipts and payments to 13 March 2009 (11 pages)
31 March 2009Liquidators' statement of receipts and payments to 13 March 2009 (11 pages)
16 May 2008Registered office changed on 16/05/2008 from c/o horwath clark whitehill (yorkshire) LLP 2ND floor alexandra house lawnswood business park redvers close leeds LS16 6RB (1 page)
16 May 2008Registered office changed on 16/05/2008 from c/o horwath clark whitehill (yorkshire) LLP 2ND floor alexandra house lawnswood business park redvers close leeds LS16 6RB (1 page)
8 April 2008Registered office changed on 08/04/2008 from station works cononley keighley yorks BD20 8LN (1 page)
8 April 2008Registered office changed on 08/04/2008 from station works cononley keighley yorks BD20 8LN (1 page)
4 April 2008Appointment of a voluntary liquidator (1 page)
4 April 2008Declaration of solvency (3 pages)
4 April 2008Resolutions
  • LRESSP ‐ Special resolution to wind up on 2008-03-14
(1 page)
4 April 2008Appointment of a voluntary liquidator (1 page)
4 April 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
4 April 2008Declaration of solvency (3 pages)
9 February 2008Declaration of satisfaction of mortgage/charge (1 page)
9 February 2008Declaration of satisfaction of mortgage/charge (1 page)
9 February 2008Declaration of satisfaction of mortgage/charge (1 page)
9 February 2008Declaration of satisfaction of mortgage/charge (1 page)
9 February 2008Declaration of satisfaction of mortgage/charge (1 page)
9 February 2008Declaration of satisfaction of mortgage/charge (1 page)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
20 November 2007Return made up to 16/10/07; full list of members (3 pages)
20 November 2007Return made up to 16/10/07; full list of members (3 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
17 November 2006Secretary's particulars changed (1 page)
17 November 2006Return made up to 16/10/06; full list of members (3 pages)
17 November 2006Secretary's particulars changed (1 page)
17 November 2006Return made up to 16/10/06; full list of members (3 pages)
17 November 2006Director's particulars changed (1 page)
17 November 2006Director's particulars changed (1 page)
15 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
15 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
25 October 2005Return made up to 16/10/05; full list of members (3 pages)
25 October 2005Return made up to 16/10/05; full list of members (3 pages)
23 September 2005Director resigned (1 page)
23 September 2005Director resigned (1 page)
23 September 2005New secretary appointed (2 pages)
23 September 2005Secretary resigned (1 page)
23 September 2005New secretary appointed (2 pages)
23 September 2005Secretary resigned (1 page)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
26 October 2004Return made up to 16/10/04; full list of members (8 pages)
26 October 2004Return made up to 16/10/04; full list of members (8 pages)
22 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
22 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
29 October 2003Return made up to 16/10/03; full list of members (8 pages)
29 October 2003Return made up to 16/10/03; full list of members (8 pages)
19 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
19 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
28 October 2002Return made up to 16/10/02; full list of members (8 pages)
28 October 2002Return made up to 16/10/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
25 October 2001Return made up to 16/10/01; full list of members
  • 363(287) ‐ Registered office changed on 25/10/01
(7 pages)
25 October 2001Return made up to 16/10/01; full list of members (7 pages)
17 August 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
17 August 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
1 November 2000Return made up to 16/10/00; full list of members (7 pages)
1 November 2000Return made up to 16/10/00; full list of members (7 pages)
15 September 2000Accounts for a small company made up to 31 March 2000 (7 pages)
15 September 2000Accounts for a small company made up to 31 March 2000 (7 pages)
17 November 1999Return made up to 16/10/99; full list of members (7 pages)
17 November 1999Return made up to 16/10/99; full list of members (7 pages)
7 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
7 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
23 November 1998New secretary appointed (2 pages)
23 November 1998Return made up to 16/10/98; change of members (5 pages)
23 November 1998Secretary resigned (1 page)
23 November 1998Return made up to 16/10/98; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
23 November 1998Secretary resigned (1 page)
23 November 1998Director resigned (1 page)
23 November 1998Director resigned (1 page)
23 November 1998New secretary appointed (2 pages)
13 October 1998Accounts for a small company made up to 31 March 1998 (7 pages)
13 October 1998Accounts for a small company made up to 31 March 1998 (7 pages)
5 May 1998Return made up to 16/10/96; full list of members; amend (6 pages)
5 May 1998Return made up to 16/10/96; full list of members; amend (6 pages)
21 April 1998£ sr 2000@1 12/09/97 (1 page)
21 April 1998£ sr 2000@1 12/09/97 (1 page)
29 December 1997Accounts for a small company made up to 31 March 1997 (8 pages)
29 December 1997Accounts for a small company made up to 31 March 1997 (8 pages)
29 October 1997Return made up to 16/10/97; no change of members (4 pages)
29 October 1997Return made up to 16/10/97; no change of members (4 pages)
27 December 1996Return made up to 16/10/96; full list of members (6 pages)
27 December 1996Return made up to 16/10/96; full list of members (6 pages)
3 September 1996Accounts for a small company made up to 31 March 1996 (7 pages)
3 September 1996Accounts for a small company made up to 31 March 1996 (7 pages)
9 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
9 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
1 May 1972Particulars of property mortgage/charge (3 pages)
1 May 1972Particulars of property mortgage/charge (3 pages)
7 September 1967Particulars of property mortgage/charge (3 pages)
7 September 1967Particulars of property mortgage/charge (3 pages)
13 July 1962Particulars of property mortgage/charge (3 pages)
13 July 1962Particulars of property mortgage/charge (3 pages)
27 March 1962Certificate of incorporation (1 page)
27 March 1962Certificate of incorporation (1 page)