Company NameBryteone Limited
DirectorsSteven John Flack and Ian William Rigby
Company StatusDissolved
Company Number04066204
CategoryPrivate Limited Company
Incorporation Date6 September 2000(23 years, 7 months ago)
Previous NameDomain Names Syndicates Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameSteven John Flack
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2000(1 month after company formation)
Appointment Duration23 years, 6 months
RoleIt Recruitment
Correspondence Address16 Priestley Court
Princes Gate
High Wycombe
Buckinghamshire
HP13 7WZ
Director NameIan William Rigby
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2000(1 month after company formation)
Appointment Duration23 years, 6 months
RoleIt Recruitment
Correspondence Address3 Beaconsfield Mews
Beaconsfield
Buckinghamshire
HP9 1BF
Secretary NameSteven John Flack
NationalityBritish
StatusCurrent
Appointed12 October 2000(1 month after company formation)
Appointment Duration23 years, 6 months
RoleIt Recruitment
Correspondence Address16 Priestley Court
Princes Gate
High Wycombe
Buckinghamshire
HP13 7WZ
Director NameJane Adey
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2000(same day as company formation)
RoleCompany Director
Correspondence AddressThe Sheilling
Bank Lane Abberley
Worcester
Worcestershire
WR6 6BQ
Director NameSimon Johnston
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2000(1 month after company formation)
Appointment Duration1 year, 11 months (resigned 25 September 2002)
RoleIt Recruitment
Correspondence Address28a Pearman Street
Waterloo
London
SE1 7RB
Secretary NameUK Companyshop Ltd (Corporation)
StatusResigned
Appointed06 September 2000(same day as company formation)
Correspondence AddressThe Sheilling
Bank Lane Abberley
Worcester
Worcestershire
WR6 6BQ

Location

Registered AddressThe Annexe The Manor House
260 Ecclesall Road South
Sheffield
S11 9UZ
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardEcclesall
Built Up AreaSheffield

Accounts

Latest Accounts31 October 2002 (21 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

21 March 2005Dissolved (1 page)
21 December 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
21 December 2004Liquidators statement of receipts and payments (5 pages)
15 November 2004Liquidators statement of receipts and payments (5 pages)
10 September 2004Registered office changed on 10/09/04 from: wilson field 289 abbeydale road south sheffield S17 3LB (1 page)
22 October 2003Registered office changed on 22/10/03 from: glen house 22-24 glenthorne road london W6 0NG (1 page)
21 October 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 October 2003Statement of affairs (6 pages)
21 October 2003Appointment of a voluntary liquidator (1 page)
1 August 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
4 October 2002Director resigned (1 page)
30 August 2002New secretary appointed;new director appointed (2 pages)
16 June 2002Total exemption full accounts made up to 31 October 2001 (10 pages)
9 November 2001Return made up to 06/09/01; full list of members
  • 363(287) ‐ Registered office changed on 09/11/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 October 2001Registered office changed on 29/10/01 from: 140 battersea park road london SW11 4NB (1 page)
29 October 2001Secretary's particulars changed;director's particulars changed (1 page)
29 October 2001Director's particulars changed (1 page)
29 October 2001Director's particulars changed (1 page)
12 October 2001Particulars of mortgage/charge (3 pages)
28 August 2001Ad 14/08/01--------- £ si 748@1=748 £ ic 2/750 (2 pages)
24 August 2001Accounting reference date extended from 30/09/01 to 31/10/01 (1 page)
23 October 2000New director appointed (2 pages)
23 October 2000New secretary appointed;new director appointed (2 pages)
23 October 2000Registered office changed on 23/10/00 from: uk companyshop LIMITED the sheilling bank lane, abberley worcester,worcestershire WR6 6BQ (1 page)
23 October 2000New director appointed (2 pages)
20 October 2000Director resigned (1 page)
20 October 2000Secretary resigned (1 page)
18 October 2000Company name changed domain names syndicates LIMITED\certificate issued on 19/10/00 (2 pages)
6 September 2000Incorporation (13 pages)