WILLIAM BYRD POOL TRUST LIMITED

Register to unlock more data on OkredoRegister

WILLIAM BYRD POOL TRUST LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04339276

Incorporation date

12/12/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

47-49 Green Lane, Northwood, Middlesex HA6 3AECopy
copy info iconCopy
See on map
Latest events (Record since 12/12/2001)
dot icon07/04/2021
Final Gazette dissolved following liquidation
dot icon07/01/2021
Return of final meeting in a creditors' voluntary winding up
dot icon14/07/2020
Notice to Registrar of Companies of Notice of disclaimer
dot icon08/07/2020
Registered office address changed from C/O C/O S W Frankson & Co 364 High Street Harlington Hayes Middlesex UB3 5LF to 47-49 Green Lane Northwood Middlesex HA6 3AE on 2020-07-08
dot icon03/07/2020
Statement of affairs
dot icon03/07/2020
Appointment of a voluntary liquidator
dot icon03/07/2020
Resolutions
dot icon29/01/2020
Termination of appointment of Daniel Christopher Elliott Tomlin as a director on 2020-01-24
dot icon16/12/2019
Confirmation statement made on 2019-12-12 with no updates
dot icon09/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon18/12/2018
Confirmation statement made on 2018-12-12 with no updates
dot icon13/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon02/01/2018
Confirmation statement made on 2017-12-12 with no updates
dot icon18/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon01/12/2017
Appointment of Mr Daniel Christopher Elliott Tomlin as a director on 2017-11-06
dot icon01/12/2017
Appointment of Mrs Mary Susan Green as a director on 2017-11-06
dot icon01/12/2017
Termination of appointment of Gary Mohamed as a director on 2017-11-06
dot icon19/12/2016
Confirmation statement made on 2016-12-12 with updates
dot icon28/09/2016
Total exemption full accounts made up to 2016-03-31
dot icon18/12/2015
Annual return made up to 2015-12-12 no member list
dot icon15/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon21/09/2015
Termination of appointment of Mary Susan Green as a director on 2015-07-22
dot icon23/12/2014
Annual return made up to 2014-12-12 no member list
dot icon10/09/2014
Total exemption full accounts made up to 2014-03-31
dot icon03/03/2014
Registered office address changed from C/O S W Frankson & Co Bridge House Station Road Hayes Middlesex UB3 4BX on 2014-03-03
dot icon08/01/2014
Annual return made up to 2013-12-12 no member list
dot icon03/01/2014
Total exemption full accounts made up to 2013-03-31
dot icon09/01/2013
Annual return made up to 2012-12-12 no member list
dot icon09/01/2013
Director's details changed for Christine Mary Taylor on 2012-12-01
dot icon09/01/2013
Director's details changed for Graham Reginald Tomlin on 2012-12-01
dot icon09/01/2013
Director's details changed for Gary Mohamed on 2012-12-01
dot icon09/01/2013
Director's details changed for Colin Edward Jones on 2012-12-01
dot icon09/01/2013
Director's details changed for Mr Paul Green on 2012-12-01
dot icon09/01/2013
Director's details changed for Mary Susan Green on 2012-12-01
dot icon09/01/2013
Secretary's details changed for Colin Edward Jones on 2012-12-01
dot icon17/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon27/06/2012
Termination of appointment of Marion Way as a director
dot icon06/06/2012
Appointment of Mary Susan Green as a director
dot icon21/12/2011
Annual return made up to 2011-12-12 no member list
dot icon21/12/2011
Director's details changed for Marion Way on 2011-12-01
dot icon20/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon06/01/2011
Annual return made up to 2010-12-12 no member list
dot icon06/10/2010
Full accounts made up to 2010-03-31
dot icon22/09/2010
Termination of appointment of Keith Holland as a director
dot icon22/01/2010
Partial exemption accounts made up to 2009-03-31
dot icon06/01/2010
Annual return made up to 2009-12-12 no member list
dot icon06/01/2010
Director's details changed for Christine Mary Taylor on 2009-10-01
dot icon06/01/2010
Director's details changed for Colin Edward Jones on 2009-10-01
dot icon06/01/2010
Director's details changed for Gary Mohamed on 2009-10-01
dot icon06/01/2010
Director's details changed for Keith Henry Holland on 2009-10-01
dot icon06/01/2010
Director's details changed for Paul Green on 2009-10-01
dot icon06/01/2010
Director's details changed for Marion Way on 2009-10-01
dot icon05/01/2009
Annual return made up to 12/12/08
dot icon05/01/2009
Registered office changed on 05/01/2009 from c/o s w frankson & o, bridge house, station road hayes middlesex UB3 4BX
dot icon19/11/2008
Total exemption full accounts made up to 2008-03-31
dot icon21/12/2007
Annual return made up to 12/12/07
dot icon21/12/2007
Director's particulars changed
dot icon20/12/2007
Registered office changed on 20/12/07 from: c/o s w franksons & co bridge house station road hayes middlesex
dot icon17/12/2007
New director appointed
dot icon21/11/2007
Total exemption full accounts made up to 2007-03-31
dot icon23/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon17/01/2007
Annual return made up to 12/12/06
dot icon03/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon19/12/2005
Annual return made up to 12/12/05
dot icon03/03/2005
Director resigned
dot icon03/03/2005
Director resigned
dot icon03/03/2005
Director resigned
dot icon28/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon28/01/2005
New director appointed
dot icon11/01/2005
Annual return made up to 12/12/04
dot icon11/01/2005
New director appointed
dot icon18/01/2004
Annual return made up to 12/12/03
dot icon18/01/2004
Director resigned
dot icon18/01/2004
Director resigned
dot icon18/01/2004
Director resigned
dot icon15/10/2003
Accounts for a small company made up to 2003-03-31
dot icon20/03/2003
New director appointed
dot icon19/12/2002
Annual return made up to 12/12/02
dot icon07/11/2002
Accounting reference date extended from 31/12/02 to 31/03/03
dot icon02/10/2002
New director appointed
dot icon12/08/2002
Director resigned
dot icon23/05/2002
Director resigned
dot icon10/04/2002
Registered office changed on 10/04/02 from: 106 wentworth crescent hayes middlesex UB3 1NR
dot icon15/01/2002
Director's particulars changed
dot icon12/12/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2019
dot iconLast change occurred
31/03/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2019
dot iconNext account date
31/03/2020
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Green, Paul
Director
12/12/2001 - 19/01/2005
5
Green, Paul
Director
17/10/2007 - Present
5
Tomlin, Daniel Christopher Elliott
Director
06/11/2017 - 24/01/2020
3
Holland, Keith Henry
Director
12/12/2001 - 01/09/2010
3
Ellis, Roger Anthony
Director
18/07/2002 - 01/10/2003
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 WILLIAM BYRD POOL TRUST LIMITED

WILLIAM BYRD POOL TRUST LIMITED is an(a) Dissolved company incorporated on 12/12/2001 with the registered office located at 47-49 Green Lane, Northwood, Middlesex HA6 3AE. There are currently 6 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 WILLIAM BYRD POOL TRUST LIMITED?

toggle

WILLIAM BYRD POOL TRUST LIMITED is currently Dissolved. It was registered on 12/12/2001 and dissolved on 07/04/2021.

Where is WILLIAM BYRD POOL TRUST LIMITED located?

toggle

WILLIAM BYRD POOL TRUST LIMITED is registered at 47-49 Green Lane, Northwood, Middlesex HA6 3AE.

What does WILLIAM BYRD POOL TRUST LIMITED do?

toggle

WILLIAM BYRD POOL TRUST LIMITED operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

What is the latest filing for WILLIAM BYRD POOL TRUST LIMITED?

toggle

The latest filing was on 07/04/2021: Final Gazette dissolved following liquidation.