Company NameBylands Limited
DirectorIan Martin Harriman
Company StatusDissolved
Company Number00230318
CategoryPrivate Limited Company
Incorporation Date9 May 1928(96 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameIan Martin Harriman
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2005(77 years, 2 months after company formation)
Appointment Duration18 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Greens Valley Drive
Stockton On Tees
Cleveland
TS18 5QH
Secretary NameMr Brian Malcolm Harriman
NationalityBritish
StatusCurrent
Appointed24 June 2005(77 years, 2 months after company formation)
Appointment Duration18 years, 10 months
RoleSecretary
Correspondence AddressFaceby Manor
Carlton In Cleveland
Middlesbrough
TS9 7DP
Director NameMr Robert Huddart Barlow
Date of BirthJuly 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(64 years after company formation)
Appointment Duration2 years, 11 months (resigned 05 May 1995)
RoleDirector & Chairman
Correspondence Address90 Roseberry Crescent
Great Ayton
Middlesbrough
Cleveland
TS9 6EP
Director NameMr John Bernard Pickering Fraser
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(64 years after company formation)
Appointment Duration13 years, 1 month (resigned 24 June 2005)
RoleCompany Director
Correspondence Address15 Crookershill Close
Nunthorpe
Middlesbrough
Cleveland
TS7 0LZ
Director NameSarah Margaret Fraser
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(64 years after company formation)
Appointment Duration13 years, 1 month (resigned 24 June 2005)
RoleSecretary And Director
Correspondence Address15 Crookershill Close
Nunthorpe
Middlesbrough
Cleveland
TS7 0LZ
Director NameMr Albert Edwin Peck
Date of BirthNovember 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(64 years after company formation)
Appointment Duration3 years, 11 months (resigned 12 April 1996)
RoleCompany Director
Correspondence Address2 Lowood Avenue
Marton In Cleveland
Middlesbrough
Cleveland
TS7 8JP
Secretary NameSarah Margaret Fraser
NationalityBritish
StatusResigned
Appointed18 May 1992(64 years after company formation)
Appointment Duration13 years, 1 month (resigned 24 June 2005)
RoleCompany Director
Correspondence Address15 Crookershill Close
Nunthorpe
Middlesbrough
Cleveland
TS7 0LZ
Director NameSusan Elizabeth
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2005(77 years, 2 months after company formation)
Appointment Duration5 months (resigned 23 November 2005)
RoleCompany Director
Correspondence AddressFaceby Manor
Faceby
Carlton In Cleveland
North Yorkshire
TS9 7BP

Location

Registered Address8 High Street
Yarm
Stockton On Tees
TS15 9AE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Financials

Year2014
Net Worth£1,449,066
Cash£285,543
Current Liabilities£127,162

Accounts

Latest Accounts30 September 2005 (18 years, 6 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

8 December 2007Dissolved (1 page)
8 September 2007Liquidators statement of receipts and payments (5 pages)
8 September 2007Return of final meeting in a members' voluntary winding up (4 pages)
2 May 2007Liquidators statement of receipts and payments (5 pages)
12 May 2006Registered office changed on 12/05/06 from: herondata house ross road portrack stockton on tees TS18 2NH (1 page)
10 May 2006Appointment of a voluntary liquidator (2 pages)
10 May 2006Declaration of solvency (3 pages)
10 May 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
28 April 2006Accounts for a small company made up to 30 September 2005 (7 pages)
7 December 2005Director resigned (1 page)
28 July 2005Secretary resigned;director resigned (1 page)
28 July 2005Director resigned (1 page)
10 July 2005Registered office changed on 10/07/05 from: 15 crookershill close nunthorpe middlesbrough cleveland TS7 0LZ (1 page)
10 July 2005New director appointed (2 pages)
10 July 2005New director appointed (2 pages)
10 July 2005New secretary appointed (2 pages)
7 June 2005Return made up to 18/05/05; full list of members (14 pages)
6 May 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
1 June 2004Return made up to 18/05/04; no change of members (5 pages)
8 May 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
27 May 2003Return made up to 18/05/03; change of members (8 pages)
10 May 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
28 May 2002Return made up to 18/05/02; full list of members (12 pages)
21 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 May 2002Auditor's resignation (1 page)
20 May 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
25 May 2001Return made up to 18/05/01; change of members (7 pages)
10 May 2001Accounts for a small company made up to 30 September 2000 (6 pages)
31 May 2000Return made up to 18/05/00; change of members (6 pages)
9 May 2000Accounts for a small company made up to 30 September 1999 (6 pages)
21 May 1999Return made up to 18/05/99; full list of members (6 pages)
9 May 1999Accounts for a small company made up to 30 September 1998 (6 pages)
21 May 1998Return made up to 18/05/98; full list of members (6 pages)
11 May 1998Accounts for a small company made up to 30 September 1997 (6 pages)
22 May 1997Return made up to 18/05/97; change of members (6 pages)
12 May 1997Accounts for a small company made up to 30 September 1996 (6 pages)
16 May 1996Accounts for a small company made up to 30 September 1995 (5 pages)
14 May 1996Return made up to 18/05/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
24 May 1995Return made up to 18/05/95; change of members
  • 363(288) ‐ Director resigned
(6 pages)
9 May 1928Incorporation (18 pages)