Company NameBydaybreak Solutions Limited
Company StatusDissolved
Company Number05337497
CategoryPrivate Limited Company
Incorporation Date19 January 2005(19 years, 3 months ago)
Dissolution Date28 August 2012 (11 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Richard Wilson
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Woodside
Beamish
Stanley
County Durham
DH9 0QY
Secretary NameSusan Richardson
NationalityBritish
StatusClosed
Appointed19 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address3 Woodside
Beamish
Stanley
County Durham
DH9 0QY
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed19 January 2005(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed19 January 2005(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressOffice F13 Tanfield Lea Business Centre
Tanfield Lea Industrial Estate North
Stanley
County Durham
DH9 9DB
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
ParishStanley
WardTanfield

Financials

Year2014
Net Worth-£2,579
Cash£253
Current Liabilities£3,038

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

28 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
28 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
15 May 2012First Gazette notice for compulsory strike-off (1 page)
15 May 2012First Gazette notice for compulsory strike-off (1 page)
17 February 2011Annual return made up to 19 January 2011 with a full list of shareholders
Statement of capital on 2011-02-17
  • GBP 1
(4 pages)
17 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
17 February 2011Annual return made up to 19 January 2011 with a full list of shareholders
Statement of capital on 2011-02-17
  • GBP 1
(4 pages)
17 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
26 August 2010Registered office address changed from a6 Kingfisher House Kingsway Team Valley Trading Estate Gateshead Tyne & Wear NE11 0JQ on 26 August 2010 (1 page)
26 August 2010Registered office address changed from A6 Kingfisher House Kingsway Team Valley Trading Estate Gateshead Tyne & Wear NE11 0JQ on 26 August 2010 (1 page)
22 January 2010Annual return made up to 19 January 2010 with a full list of shareholders (4 pages)
22 January 2010Director's details changed for Richard Wilson on 1 October 2009 (2 pages)
22 January 2010Director's details changed for Richard Wilson on 1 October 2009 (2 pages)
22 January 2010Annual return made up to 19 January 2010 with a full list of shareholders (4 pages)
22 January 2010Director's details changed for Richard Wilson on 1 October 2009 (2 pages)
19 January 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
19 January 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
29 July 2009Accounting reference date extended from 31/01/2009 to 30/06/2009 (1 page)
29 July 2009Accounting reference date extended from 31/01/2009 to 30/06/2009 (1 page)
6 February 2009Return made up to 19/01/09; full list of members (3 pages)
6 February 2009Return made up to 19/01/09; full list of members (3 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
6 February 2008Return made up to 19/01/08; full list of members (2 pages)
6 February 2008Return made up to 19/01/08; full list of members (2 pages)
28 September 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
28 September 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
1 March 2007Return made up to 19/01/07; full list of members (6 pages)
1 March 2007Return made up to 19/01/07; full list of members (6 pages)
31 October 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
31 October 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
19 June 2006Registered office changed on 19/06/06 from: C4 kingfisher house kingsway team valley trading estate gateshead tyne & wesr NE11 0JQ (1 page)
19 June 2006Registered office changed on 19/06/06 from: C4 kingfisher house kingsway team valley trading estate gateshead tyne & wesr NE11 0JQ (1 page)
16 February 2006Return made up to 19/01/06; full list of members (6 pages)
16 February 2006Return made up to 19/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 February 2005Director resigned (1 page)
10 February 2005Registered office changed on 10/02/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
10 February 2005Director resigned (1 page)
10 February 2005New director appointed (2 pages)
10 February 2005Secretary resigned (1 page)
10 February 2005Secretary resigned (1 page)
10 February 2005Registered office changed on 10/02/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
10 February 2005New secretary appointed (2 pages)
10 February 2005New secretary appointed (2 pages)
10 February 2005New director appointed (2 pages)
19 January 2005Incorporation (16 pages)
19 January 2005Incorporation (16 pages)