Company NameByers Garth Limited
Company StatusDissolved
Company Number04008289
CategoryPrivate Limited Company
Incorporation Date6 June 2000(23 years, 10 months ago)
Dissolution Date1 February 2005 (19 years, 2 months ago)
Previous NamePickway Limited

Business Activity

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

Directors

Director NameMr Peter Eric Fawcett
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2000(2 weeks, 2 days after company formation)
Appointment Duration4 years, 7 months (closed 01 February 2005)
RoleProposed Director
Country of ResidenceEngland
Correspondence Address5 Woodside
Ashbrooke
Sunderland
SR2 7ET
Director NameGary Forbes
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2000(1 month after company formation)
Appointment Duration4 years, 6 months (closed 01 February 2005)
RoleHighway Maintenance
Correspondence Address5 Copeland Court
Durham
County Durham
DH1 4LF
Director NameLynne Elizabeth Forbes
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2000(1 month after company formation)
Appointment Duration4 years, 6 months (closed 01 February 2005)
RoleHighway Maintenance
Correspondence Address5 Copeland Court
Durham
County Durham
DH1 4LF
Director NameHelen Scott
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2000(1 month after company formation)
Appointment Duration4 years, 6 months (closed 01 February 2005)
RoleReceptionist
Correspondence Address37 Bernica Grove
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 0FR
Director NameKevin Watson Scott
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2000(1 month after company formation)
Appointment Duration4 years, 6 months (closed 01 February 2005)
RoleRetired Footballer
Correspondence Address37 Bernica Grove
Ingleby Barwick
Stockton On Tees
TS17 0FR
Secretary NameHelen Scott
NationalityBritish
StatusClosed
Appointed15 October 2002(2 years, 4 months after company formation)
Appointment Duration2 years, 3 months (closed 01 February 2005)
RoleReceptionist
Correspondence Address37 Bernica Grove
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 0FR
Director NameDavid Lines
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2000(2 weeks, 2 days after company formation)
Appointment Duration2 years, 3 months (resigned 15 October 2002)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressRichards House
I Richards Yard
Crook
County Durham
DL15 9DW
Secretary NameDavid Lines
NationalityBritish
StatusResigned
Appointed22 June 2000(2 weeks, 2 days after company formation)
Appointment Duration2 years, 3 months (resigned 15 October 2002)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressRichards House
I Richards Yard
Crook
County Durham
DL15 9DW
Director NameJohn Alan Peacock
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2000(3 weeks, 6 days after company formation)
Appointment Duration2 years, 3 months (resigned 15 October 2002)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address30 Pease Way
Newton Aycliffe
County Durham
DL5 5NG
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed06 June 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed06 June 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressUnit 5d
Southwick Industrial Estate
Sunderland
SR5 3TX
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSouthwick
Built Up AreaSunderland

Accounts

Latest Accounts31 October 2003 (20 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

1 February 2005Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2004First Gazette notice for voluntary strike-off (1 page)
3 September 2004Application for striking-off (2 pages)
14 January 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
7 January 2004Accounting reference date extended from 30/06/03 to 31/10/03 (1 page)
24 June 2003Return made up to 06/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
23 October 2002New secretary appointed (2 pages)
23 October 2002Resolutions
  • RES13 ‐ Resignations and accts 15/10/02
(1 page)
23 October 2002Secretary resigned;director resigned (1 page)
23 October 2002Director resigned (1 page)
16 September 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
16 September 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
8 October 2001Return made up to 06/06/01; full list of members
  • 363(287) ‐ Registered office changed on 08/10/01
(9 pages)
23 August 2001Registered office changed on 23/08/01 from: 15B whinbank park whinbank road aycliffe industrial park newton aycliffe county durham DL5 6AY (1 page)
18 August 2000Ad 22/06/00--------- £ si 499@1=499 £ ic 1/500 (3 pages)
1 August 2000New director appointed (2 pages)
1 August 2000New director appointed (2 pages)
1 August 2000New director appointed (2 pages)
1 August 2000New director appointed (2 pages)
1 August 2000New director appointed (2 pages)
15 July 2000Particulars of mortgage/charge (7 pages)
14 July 2000New director appointed (2 pages)
7 July 2000New secretary appointed;new director appointed (2 pages)
7 July 2000Registered office changed on 07/07/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
7 July 2000Secretary resigned (1 page)
7 July 2000Director resigned (1 page)
6 June 2000Incorporation (16 pages)