BYROM AND KEELEY FINANCIAL SERVICES LTD

Register to unlock more data on OkredoRegister

BYROM AND KEELEY FINANCIAL SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04586178

Incorporation date

10/11/2002

Size

Total Exemption Small

Contacts

Registered address

Registered address

Griffins Tavistock House South, Tavistock Square, London WC1H 9LGCopy
copy info iconCopy
See on map
Latest events (Record since 10/11/2002)
dot icon13/11/2021
Final Gazette dissolved following liquidation
dot icon12/08/2021
Return of final meeting in a creditors' voluntary winding up
dot icon09/09/2020
Liquidators' statement of receipts and payments to 2020-08-01
dot icon23/09/2019
Registered office address changed from C/O Refresh Recovery Limited West Lancashire Investment Centre Maple View White Moss Business Park Skelmersdale Lancashire WN8 9TG to Griffins Tavistock House South Tavistock Square London WC1H 9LG on 2019-09-24
dot icon22/09/2019
Appointment of a voluntary liquidator
dot icon02/09/2019
Restoration by order of court - previously in Creditors' Voluntary Liquidation
dot icon02/01/2017
Final Gazette dissolved following liquidation
dot icon02/10/2016
Return of final meeting in a creditors' voluntary winding up
dot icon09/11/2015
Liquidators' statement of receipts and payments to 2015-09-04
dot icon05/10/2014
Liquidators' statement of receipts and payments to 2014-09-04
dot icon28/10/2013
Notice to Registrar of Companies of Notice of disclaimer
dot icon23/09/2013
Registered office address changed from 5Th Floor Trafford Plaza Seymour Grove Manchester M16 0LD on 2013-09-24
dot icon22/09/2013
Statement of affairs with form 4.19
dot icon22/09/2013
Appointment of a voluntary liquidator
dot icon22/09/2013
Resolutions
dot icon02/09/2013
Annual return made up to 2013-08-20 with full list of shareholders
dot icon11/08/2013
Total exemption small company accounts made up to 2012-06-30
dot icon02/06/2013
Termination of appointment of Gordon Craig as a director
dot icon30/05/2013
Appointment of Mr David Matthews as a director
dot icon08/04/2013
Termination of appointment of Barry Taylor as a director
dot icon11/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon11/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon28/02/2013
Certificate of change of name
dot icon28/02/2013
Appointment of Mr Gordon Craig as a director
dot icon25/11/2012
Annual return made up to 2012-11-11 with full list of shareholders
dot icon25/09/2012
Appointment of Mr Barry Robert Jamie Taylor as a director
dot icon20/09/2012
Previous accounting period extended from 2011-12-31 to 2012-06-30
dot icon17/09/2012
Termination of appointment of James Hartley as a director
dot icon17/09/2012
Termination of appointment of Charles Howson as a director
dot icon30/07/2012
Certificate of change of name
dot icon21/11/2011
Annual return made up to 2011-11-11 with full list of shareholders
dot icon21/11/2011
Director's details changed for Mr Charles Howson on 2011-01-01
dot icon27/10/2011
Full accounts made up to 2010-12-31
dot icon13/09/2011
Particulars of a mortgage or charge / charge no: 2
dot icon20/03/2011
Auditor's resignation
dot icon28/11/2010
Annual return made up to 2010-11-11 with full list of shareholders
dot icon22/09/2010
Full accounts made up to 2009-12-31
dot icon18/08/2010
Termination of appointment of Graham Niven as a director
dot icon18/02/2010
Miscellaneous
dot icon08/02/2010
Particulars of a mortgage or charge / charge no: 1
dot icon03/02/2010
Resolutions
dot icon02/02/2010
Appointment of Mr Graham John Niven as a director
dot icon02/02/2010
Appointment of Mr James Matthew Hartley as a director
dot icon02/02/2010
Termination of appointment of Andrew Bland as a director
dot icon02/02/2010
Termination of appointment of Andrew Bland as a secretary
dot icon08/12/2009
Annual return made up to 2009-11-11 with full list of shareholders
dot icon08/12/2009
Director's details changed for Mr Charles Howson on 2009-12-09
dot icon08/12/2009
Director's details changed for Mr Andrew Mark Bland on 2009-12-09
dot icon28/09/2009
Registered office changed on 29/09/2009 from, city tower, piccadilly plaza, manchester, M1 4BT
dot icon03/08/2009
Full accounts made up to 2008-12-31
dot icon19/01/2009
Appointment terminated director andrew kilmartin
dot icon23/12/2008
Return made up to 11/11/08; full list of members
dot icon24/06/2008
Director appointed andrew mark bland
dot icon28/05/2008
Full accounts made up to 2007-12-31
dot icon11/05/2008
Appointment terminated director and secretary edward armitage
dot icon11/05/2008
Secretary appointed andrew mark bland
dot icon16/01/2008
Full accounts made up to 2007-07-31
dot icon14/01/2008
Secretary resigned;director resigned
dot icon14/01/2008
New director appointed
dot icon14/01/2008
New secretary appointed
dot icon14/01/2008
Accounting reference date shortened from 31/07/08 to 31/12/07
dot icon11/12/2007
Return made up to 11/11/07; no change of members
dot icon14/06/2007
Full accounts made up to 2006-12-31
dot icon10/06/2007
Accounting reference date shortened from 31/12/07 to 31/07/07
dot icon03/06/2007
New secretary appointed;new director appointed
dot icon03/06/2007
Secretary resigned;director resigned
dot icon25/02/2007
Return made up to 11/11/06; full list of members
dot icon21/09/2006
New director appointed
dot icon21/09/2006
New secretary appointed;new director appointed
dot icon21/09/2006
Registered office changed on 22/09/06 from: 9 stanhope road, altrincham, cheshire, WA14 3LB
dot icon21/09/2006
Secretary resigned;director resigned
dot icon27/07/2006
Total exemption small company accounts made up to 2005-12-31
dot icon21/11/2005
Return made up to 11/11/05; full list of members
dot icon18/10/2005
Total exemption full accounts made up to 2004-12-31
dot icon30/11/2004
Return made up to 11/11/04; full list of members
dot icon17/11/2004
Total exemption full accounts made up to 2003-12-31
dot icon22/01/2004
Return made up to 11/11/03; full list of members
dot icon24/10/2003
Accounting reference date extended from 30/11/03 to 31/12/03
dot icon10/11/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2012
dot iconLast change occurred
29/06/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/06/2012
dot iconNext account date
29/06/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Craig, Gordon
Director
28/02/2013 - 27/05/2013
16
Poole, Samantha
Director
29/08/2006 - 02/04/2007
20
Campbell, Ian Peter
Secretary
02/04/2007 - 18/12/2007
4
Armitage, Edward John
Secretary
18/12/2007 - 28/04/2008
4
Bland, Andrew Mark
Secretary
28/04/2008 - 01/02/2010
14

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 BYROM AND KEELEY FINANCIAL SERVICES LTD

BYROM AND KEELEY FINANCIAL SERVICES LTD is an(a) Dissolved company incorporated on 10/11/2002 with the registered office located at Griffins Tavistock House South, Tavistock Square, London WC1H 9LG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BYROM AND KEELEY FINANCIAL SERVICES LTD?

toggle

BYROM AND KEELEY FINANCIAL SERVICES LTD is currently Dissolved. It was registered on 10/11/2002 and dissolved on 13/11/2021.

Where is BYROM AND KEELEY FINANCIAL SERVICES LTD located?

toggle

BYROM AND KEELEY FINANCIAL SERVICES LTD is registered at Griffins Tavistock House South, Tavistock Square, London WC1H 9LG.

What does BYROM AND KEELEY FINANCIAL SERVICES LTD do?

toggle

BYROM AND KEELEY FINANCIAL SERVICES LTD operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for BYROM AND KEELEY FINANCIAL SERVICES LTD?

toggle

The latest filing was on 13/11/2021: Final Gazette dissolved following liquidation.