Company NameBye Bye Len Limited
Company StatusDissolved
Company Number04437967
CategoryPrivate Limited Company
Incorporation Date14 May 2002(21 years, 11 months ago)
Dissolution Date13 October 2015 (8 years, 6 months ago)
Previous NamesDomestart Limited and Leonard Bye Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Robert Arkley
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2002(1 week after company formation)
Appointment Duration13 years, 4 months (closed 13 October 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address80 Borough Road
Middlesbrough
Cleveland
TS1 2JN
Director NameMr Roger Alan Brisley
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2002(1 week after company formation)
Appointment Duration13 years, 4 months (closed 13 October 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address80 Borough Road
Middlesbrough
Cleveland
TS1 2JN
Secretary NameMr David Robert Arkley
NationalityBritish
StatusClosed
Appointed21 May 2002(1 week after company formation)
Appointment Duration13 years, 4 months (closed 13 October 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address80 Borough Road
Middlesbrough
Cleveland
TS1 2JN
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed14 May 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed14 May 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address80 Borough Road
Middlesbrough
Cleveland
TS1 2JN
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address MatchesOver 70 other UK companies use this postal address

Shareholders

10 at £1David Robert Arkley
50.00%
Ordinary A
10 at £1Roger Alan Brisley
50.00%
Ordinary B

Financials

Year2014
Net Worth£24,200
Cash£292

Accounts

Latest Accounts30 April 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

13 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
30 June 2015First Gazette notice for voluntary strike-off (1 page)
22 June 2015Application to strike the company off the register (3 pages)
15 June 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
1 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 20
(5 pages)
16 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
4 July 2014Change of name notice (2 pages)
4 July 2014Company name changed leonard bye LIMITED\certificate issued on 04/07/14
  • RES15 ‐ Change company name resolution on 2014-06-09
(2 pages)
2 June 2014Director's details changed for Roger Alan Brisley on 2 June 2014 (2 pages)
2 June 2014Director's details changed for Roger Alan Brisley on 2 June 2014 (2 pages)
2 June 2014Secretary's details changed for David Robert Arkley on 2 June 2014 (1 page)
2 June 2014Director's details changed for David Robert Arkley on 2 June 2014 (2 pages)
2 June 2014Secretary's details changed for David Robert Arkley on 2 June 2014 (1 page)
2 June 2014Director's details changed for David Robert Arkley on 2 June 2014 (2 pages)
15 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 20
(6 pages)
20 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
23 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (6 pages)
15 January 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
15 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (6 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
18 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (6 pages)
24 November 2010Accounts for a dormant company made up to 30 April 2010 (3 pages)
23 November 2010Statement of capital following an allotment of shares on 16 November 2010
  • GBP 20.00
(4 pages)
23 November 2010Particulars of variation of rights attached to shares (2 pages)
23 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
23 November 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
23 November 2010Change of share class name or designation (2 pages)
23 November 2010Statement of company's objects (2 pages)
5 November 2010Previous accounting period shortened from 31 May 2010 to 30 April 2010 (3 pages)
21 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
21 May 2010Director's details changed for David Robert Arkley on 14 May 2010 (2 pages)
21 May 2010Director's details changed for Roger Alan Brisley on 14 May 2010 (2 pages)
9 June 2009Accounts for a dormant company made up to 31 May 2009 (1 page)
4 June 2009Return made up to 14/05/09; full list of members (3 pages)
5 June 2008Accounts for a dormant company made up to 31 May 2008 (1 page)
5 June 2008Return made up to 14/05/08; no change of members (7 pages)
19 June 2007Accounts made up to 31 May 2007 (1 page)
19 June 2007Return made up to 14/05/07; no change of members (7 pages)
14 June 2006Accounts made up to 31 May 2006 (1 page)
1 June 2006Return made up to 14/05/06; full list of members (7 pages)
20 July 2005Accounts made up to 31 May 2005 (1 page)
26 May 2005Return made up to 14/05/05; full list of members (7 pages)
22 December 2004Accounts made up to 31 May 2004 (1 page)
4 May 2004Return made up to 14/05/04; full list of members (7 pages)
27 June 2003Return made up to 14/05/03; full list of members (7 pages)
18 June 2003Accounts made up to 31 May 2003 (1 page)
3 July 2002New secretary appointed;new director appointed (2 pages)
24 June 2002New director appointed (2 pages)
21 June 2002Registered office changed on 21/06/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
21 June 2002Director resigned (1 page)
21 June 2002Secretary resigned (1 page)
13 June 2002Company name changed domestart LIMITED\certificate issued on 13/06/02 (2 pages)
14 May 2002Incorporation (12 pages)