Company NameByways 1 Limited
Company StatusDissolved
Company Number03133433
CategoryPrivate Limited Company
Incorporation Date1 December 1995(28 years, 5 months ago)
Dissolution Date19 September 2006 (17 years, 7 months ago)
Previous NameRichmond Security Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameBrent Michael Taylor
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1995(same day as company formation)
RoleOperations Manager
Correspondence AddressNorford House
Norford Way
Bamford
Rochdale
OL11 5QS
Director NameRichard James McGleenan
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed27 January 1999(3 years, 1 month after company formation)
Appointment Duration7 years, 7 months (closed 19 September 2006)
RoleCommercial Director
Correspondence Address4 Carr Field Drive
Luddendon
West Yorkshire
HX2 6JR
Director NameJanet Margaret Dale
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2000(4 years, 6 months after company formation)
Appointment Duration6 years, 3 months (closed 19 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest House Oxford Road
Gomersal
Cleckheaton
BD19 4AU
Secretary NameJohn Richard Grinsell
NationalityBritish
StatusClosed
Appointed01 June 2000(4 years, 6 months after company formation)
Appointment Duration6 years, 3 months (closed 19 September 2006)
RoleCompany Director
Correspondence Address10 Otterwood Bank
Wetherby
West Yorkshire
LS22 7XT
Director NameStuart Vernon
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1995(same day as company formation)
RoleAccounts Manager
Correspondence Address15 Blackford Avenue
Bury
Lancashire
BL9 9TE
Director NameMark Andrew Berry
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1995(same day as company formation)
RoleSales Director
Correspondence Address1 St Chad's Crescent
Uppermill
Oldham
Lancashire
OL3 6HU
Secretary NameStuart Vernon
NationalityBritish
StatusResigned
Appointed01 December 1995(same day as company formation)
RoleAccounts Manager
Correspondence Address15 Blackford Avenue
Bury
Lancashire
BL9 9TE
Director NameJoseph Moore
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1997(1 year, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 January 1999)
RoleCompany Director
Correspondence AddressThe Grove Mont Cambrai
St Lawrence
Jersey
Channel Islands
JE3 1JN
Director NameMr Ronald Stephen Rossall
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1997(1 year, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 09 February 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChartwell St James Drive
Old Ravenfield Rothwell
Rotherham
South Yorkshire
S65 4NE
Secretary NameSarah Elizabeth Shaw
NationalityBritish
StatusResigned
Appointed05 September 1997(1 year, 9 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 17 June 1998)
RoleCompany Director
Correspondence Address6 Priestley Hall Lady Park Avenue
Bingley
West Yorkshire
BD16 4UB
Director NamePaul Kay Below
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1998(2 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 06 May 1999)
RoleFinance Director
Correspondence Address13 Alexandra Crescent
Ilkley
West Yorkshire
LS29 9ER
Secretary NamePaul Kay Below
NationalityBritish
StatusResigned
Appointed17 June 1998(2 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 06 May 1999)
RoleFinance Director
Correspondence Address13 Alexandra Crescent
Ilkley
West Yorkshire
LS29 9ER
Director NamePhilip Hollett
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1998(2 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 June 2000)
RoleCompany Director
Correspondence AddressFlat 4
Spiers Wharf
Glasgow
Lanarkshire
G4 9TB
Scotland
Director NameSusan Caroline Marr
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1999(3 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 01 June 2000)
RoleSales Director
Correspondence Address4 Springbank Crescent
Dunblane
Perthshire
FK15 9AP
Scotland
Director NameStephen Andrew Reece
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1999(3 years, 1 month after company formation)
Appointment Duration1 month (resigned 26 February 1999)
RoleOperations Director
Correspondence AddressVale View Cottage
Waddington Road
Clitheroe
Lancashire
BB7 2JD
Secretary NameChristopher Joseph Murray
NationalityBritish
StatusResigned
Appointed06 May 1999(3 years, 5 months after company formation)
Appointment Duration1 year (resigned 01 June 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Flemings
Great Warley
Brentwood
Essex
CM13 3DH
Director NameMark Ronald Eardley
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(4 years, 6 months after company formation)
Appointment Duration11 months (resigned 30 April 2001)
RoleCompany Director
Correspondence AddressStrayview Flat 1
6 Leeds Road
Harrogate
HG2 8AA
Director NameMark Ronald Eardley
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(4 years, 6 months after company formation)
Appointment Duration11 months (resigned 30 April 2001)
RoleCompany Director
Correspondence AddressStrayview Flat 1
6 Leeds Road
Harrogate
HG2 8AA
Secretary NameMr Kevin Stuart Younger
NationalityBritish
StatusResigned
Appointed01 June 2000(4 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 01 June 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15 Saxford Way
Wigginton
York
YO32 2PP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 December 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Geoffrey Martin & Co
St James House
28 Park Plce
Leeds
LS1 2SP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

19 September 2006Final Gazette dissolved via compulsory strike-off (1 page)
6 June 2006First Gazette notice for compulsory strike-off (1 page)
10 February 2005Voluntary arrangement supervisor's abstract of receipts and payments to 11 April 2004 (2 pages)
10 February 2005Voluntary arrangement supervisor's abstract of receipts and payments to 27 January 2005 (2 pages)
3 February 2005Notice of completion of voluntary arrangement (7 pages)
14 December 2004Return made up to 01/12/04; full list of members (7 pages)
11 June 2004Report re. Voluntary arrangement (7 pages)
26 November 2003Return made up to 01/12/03; full list of members (7 pages)
28 June 2003Total exemption full accounts made up to 31 March 2003 (17 pages)
6 June 2003Supervisor's report (12 pages)
5 February 2003Total exemption full accounts made up to 31 March 2002 (17 pages)
23 July 2002Accounts made up to 31 March 2001 (18 pages)
15 July 2002Director resigned (1 page)
21 May 2002Registered office changed on 21/05/02 from: richmond house 84 wakefield road brighouse west yorkshire HD6 1QL (1 page)
7 May 2002Voluntary arrangement supervisor's abstract of receipts and payments to 11 April 2002 (3 pages)
20 June 2001Return made up to 01/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 April 2001Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
19 March 2001Company name changed richmond security LIMITED\certificate issued on 19/03/01 (2 pages)
5 September 2000Secretary resigned (1 page)
5 September 2000Director resigned (1 page)
5 September 2000Director resigned (1 page)
5 September 2000New director appointed (3 pages)
5 September 2000New director appointed (2 pages)
5 September 2000New secretary appointed (2 pages)
2 May 2000Accounts made up to 31 March 1999 (17 pages)
18 April 2000Return made up to 01/12/99; full list of members (7 pages)
29 September 1999Declaration of satisfaction of mortgage/charge (1 page)
11 September 1999Particulars of mortgage/charge (3 pages)
18 June 1999Secretary resigned;director resigned (1 page)
8 March 1999Director resigned (1 page)
26 February 1999Director resigned (1 page)
12 February 1999New director appointed (2 pages)
12 February 1999New director appointed (2 pages)
12 February 1999New director appointed (2 pages)
3 February 1999Director resigned (1 page)
2 February 1999Accounts made up to 31 March 1998 (19 pages)
25 November 1998Return made up to 01/12/98; full list of members (8 pages)
17 November 1998Auditor's resignation (1 page)
7 October 1998Declaration of satisfaction of mortgage/charge (1 page)
21 August 1998New director appointed (2 pages)
23 June 1998Secretary resigned (1 page)
23 June 1998New secretary appointed;new director appointed (2 pages)
26 January 1998Company name changed camera protection services limit ed\certificate issued on 27/01/98 (3 pages)
21 January 1998Return made up to 01/12/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(8 pages)
2 January 1998Memorandum and Articles of Association (9 pages)
2 January 1998Resolutions
  • WRES13 ‐ Written resolution
(1 page)
9 December 1997Director resigned (1 page)
4 December 1997Particulars of mortgage/charge (7 pages)
27 October 1997Registered office changed on 27/10/97 from: clifton house clifton road brighouse west yorkshire HD6 1LE (1 page)
21 October 1997Secretary resigned (1 page)
21 October 1997New secretary appointed (2 pages)
22 August 1997Accounts made up to 30 April 1997 (13 pages)
8 August 1997New director appointed (2 pages)
29 July 1997New director appointed (2 pages)
21 July 1997Registered office changed on 21/07/97 from: 143-145 yorkshire street oldham lancashire OL1 3TH (1 page)
21 July 1997New director appointed (2 pages)
21 July 1997Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
21 July 1997Director resigned (1 page)
13 July 1997Memorandum and Articles of Association (3 pages)
13 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
13 July 1997Auditor's resignation (1 page)
19 June 1997Particulars of mortgage/charge (3 pages)
10 March 1997Return made up to 01/12/96; full list of members (6 pages)
29 September 1996Ad 01/08/96--------- £ si 49990@1 (2 pages)
29 September 1996Statement of affairs (6 pages)
15 September 1996Ad 01/08/96--------- £ si 49990@1=49990 £ ic 10/50000 (2 pages)
18 July 1996Accounting reference date notified as 30/04 (1 page)
12 June 1996Ad 25/04/96--------- £ si 8@1=8 £ ic 2/10 (2 pages)
12 June 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 April 1996Registered office changed on 29/04/96 from: 4 skeldergate york YO1 1DG (1 page)
6 December 1995Secretary resigned (2 pages)
1 December 1995Incorporation (22 pages)