BYOTROL CONSUMER PRODUCTS LIMITED

Register to unlock more data on OkredoRegister

BYOTROL CONSUMER PRODUCTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06323092

Incorporation date

25/07/2007

Size

Micro Entity

Contacts

Registered address

Registered address

Building 303 Pool Lane, Ince, Chester CH2 4NUCopy
copy info iconCopy
See on map
Latest events (Record since 25/07/2007)
dot icon03/06/2025
Final Gazette dissolved via voluntary strike-off
dot icon18/03/2025
First Gazette notice for voluntary strike-off
dot icon03/09/2024
Appointment of Mr Christopher John Sedwell as a director on 2024-08-30
dot icon03/09/2024
Micro company accounts made up to 2024-03-31
dot icon02/09/2024
Appointment of Mr Ashley John Head as a director on 2024-08-30
dot icon02/09/2024
Termination of appointment of David Thomas Traynor as a director on 2024-08-30
dot icon31/07/2024
Confirmation statement made on 2024-07-24 with updates
dot icon10/08/2023
Micro company accounts made up to 2023-03-31
dot icon24/07/2023
Confirmation statement made on 2023-07-24 with no updates
dot icon06/09/2022
Micro company accounts made up to 2022-03-31
dot icon25/07/2022
Confirmation statement made on 2022-07-25 with no updates
dot icon07/06/2022
Termination of appointment of Denise Yvonne Keenan as a secretary on 2022-06-07
dot icon20/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon20/09/2021
Confirmation statement made on 2021-07-25 with no updates
dot icon20/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon02/09/2020
Confirmation statement made on 2020-07-25 with no updates
dot icon27/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon04/10/2019
Appointment of Ms Denise Yvonne Keenan as a secretary on 2019-09-23
dot icon23/09/2019
Confirmation statement made on 2019-07-25 with no updates
dot icon24/05/2019
Accounts for a small company made up to 2018-03-31
dot icon27/07/2018
Confirmation statement made on 2018-07-25 with no updates
dot icon09/01/2018
Full accounts made up to 2017-03-31
dot icon19/09/2017
Confirmation statement made on 2017-07-25 with no updates
dot icon10/01/2017
Full accounts made up to 2016-03-31
dot icon06/09/2016
Confirmation statement made on 2016-07-25 with updates
dot icon06/09/2016
Registered office address changed from Innovation Centre Keckwick Lane Daresbury Warrington WA4 4FS to Building 303 Pool Lane Ince Chester CH2 4NU on 2016-09-06
dot icon09/01/2016
Full accounts made up to 2015-03-31
dot icon25/08/2015
Annual return made up to 2015-07-25 with full list of shareholders
dot icon25/08/2015
Director's details changed for Mr David Thomas Traynor on 2015-08-25
dot icon28/05/2015
Full accounts made up to 2014-03-31
dot icon11/04/2015
Compulsory strike-off action has been discontinued
dot icon07/04/2015
First Gazette notice for compulsory strike-off
dot icon25/11/2014
Termination of appointment of Duncan Grosvenor as a director on 2014-03-31
dot icon25/11/2014
Annual return made up to 2014-07-25 with full list of shareholders
dot icon25/11/2014
Termination of appointment of Duncan Gfrosvenor as a director on 2013-03-25
dot icon25/11/2014
Termination of appointment of Duncan Grosvenor as a director on 2014-03-31
dot icon25/11/2014
Termination of appointment of Duncan Gfrosvenor as a director on 2013-03-25
dot icon25/11/2014
Termination of appointment of David Allan as a director on 2013-10-08
dot icon25/11/2014
Registered office address changed from 5Th Floor 89 New Bond Street London W1S 1DA England to Innovation Centre Keckwick Lane Daresbury Warrington WA4 4FS on 2014-11-25
dot icon25/11/2014
Termination of appointment of David Allan as a director on 2013-10-08
dot icon13/10/2014
Termination of appointment of Julia Louise Hoare as a secretary on 2013-10-08
dot icon13/10/2014
Termination of appointment of Gary Millar as a director on 2013-10-08
dot icon19/05/2014
Auditor's resignation
dot icon07/01/2014
Full accounts made up to 2013-03-31
dot icon08/08/2013
Annual return made up to 2013-07-25 with full list of shareholders
dot icon18/07/2013
Secretary's details changed for Miss Julia Louise Hoare on 2013-07-01
dot icon11/07/2013
Termination of appointment of Stephen Falder as a director
dot icon11/07/2013
Termination of appointment of Julia Hoare as a director
dot icon11/07/2013
Termination of appointment of Richard Bell as a director
dot icon15/04/2013
Appointment of Duncan Grosvenor as a director
dot icon25/03/2013
Appointment of Duncan Gfrosvenor as a director
dot icon19/09/2012
Annual return made up to 2012-07-25 with full list of shareholders
dot icon18/09/2012
Sub-division of shares on 2012-07-23
dot icon18/09/2012
Statement of capital following an allotment of shares on 2012-07-23
dot icon07/09/2012
Resolutions
dot icon02/07/2012
Full accounts made up to 2012-03-31
dot icon08/01/2012
Full accounts made up to 2011-03-31
dot icon08/09/2011
Annual return made up to 2011-07-25 with full list of shareholders
dot icon08/09/2011
Registered office address changed from 89 New Bond Street London W1S 1DA England on 2011-09-08
dot icon07/09/2011
Appointment of Gary Millar as a director
dot icon04/01/2011
Full accounts made up to 2010-03-31
dot icon01/09/2010
Annual return made up to 2010-07-25 with full list of shareholders
dot icon04/08/2010
Termination of appointment of David Mcrobbie as a director
dot icon01/06/2010
Registered office address changed from 1 Conduit Street London W1S 2XA on 2010-06-01
dot icon13/10/2009
Total exemption full accounts made up to 2009-03-31
dot icon04/08/2009
Return made up to 25/07/09; full list of members
dot icon14/01/2009
Accounts for a dormant company made up to 2008-03-31
dot icon17/09/2008
Return made up to 25/07/08; full list of members
dot icon07/02/2008
Accounting reference date shortened from 31/07/08 to 31/03/08
dot icon16/11/2007
New director appointed
dot icon16/11/2007
New director appointed
dot icon16/11/2007
New director appointed
dot icon16/11/2007
New secretary appointed;new director appointed
dot icon16/11/2007
New director appointed
dot icon16/11/2007
New director appointed
dot icon16/11/2007
Secretary resigned
dot icon16/11/2007
Director resigned
dot icon26/10/2007
Registered office changed on 26/10/07 from: shadbolt & co., Old change house 128 queen victoria street london EC4V 4BJ
dot icon03/09/2007
Resolutions
dot icon03/09/2007
Resolutions
dot icon21/08/2007
Ad 27/07/07--------- £ si 99@1=99 £ ic 1/100
dot icon26/07/2007
Secretary resigned
dot icon25/07/2007
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
24/07/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
192.44K
-
0.00
-
-
2023
0
203.53K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Head, Ashley John
Director
30/08/2024 - Present
50
Falder, Stephen Brian
Director
27/07/2007 - 31/01/2013
26
Traynor, David Thomas
Director
27/07/2007 - 30/08/2024
13
Ball, Timothy Jocelyn George
Director
25/07/2007 - 27/07/2007
26
Sedwell, Christopher John
Director
30/08/2024 - Present
34

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BYOTROL CONSUMER PRODUCTS LIMITED

BYOTROL CONSUMER PRODUCTS LIMITED is an(a) Dissolved company incorporated on 25/07/2007 with the registered office located at Building 303 Pool Lane, Ince, Chester CH2 4NU. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BYOTROL CONSUMER PRODUCTS LIMITED?

toggle

BYOTROL CONSUMER PRODUCTS LIMITED is currently Dissolved. It was registered on 25/07/2007 and dissolved on 03/06/2025.

Where is BYOTROL CONSUMER PRODUCTS LIMITED located?

toggle

BYOTROL CONSUMER PRODUCTS LIMITED is registered at Building 303 Pool Lane, Ince, Chester CH2 4NU.

What does BYOTROL CONSUMER PRODUCTS LIMITED do?

toggle

BYOTROL CONSUMER PRODUCTS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BYOTROL CONSUMER PRODUCTS LIMITED?

toggle

The latest filing was on 03/06/2025: Final Gazette dissolved via voluntary strike-off.