Company NameBystad Asset Management Limited
Company StatusDissolved
Company Number08443528
CategoryPrivate Limited Company
Incorporation Date13 March 2013(11 years, 1 month ago)
Dissolution Date29 September 2020 (3 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6521Financial leasing
SIC 64910Financial leasing

Directors

Director NameMr Timothy John Morant Curtis
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2019(6 years, 6 months after company formation)
Appointment Duration1 year (closed 29 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address91 Eastmount Road
Darlington
Co. Durham
DL1 1LA
Director NameMr Carl Gripenstedt
Date of BirthFebruary 1955 (Born 69 years ago)
NationalitySwedish
StatusResigned
Appointed13 March 2013(same day as company formation)
RoleCompany Executive
Country of ResidenceSweden
Correspondence AddressUnit 6 Sky Business Park, Eversley Way
Egham
Surrey
TW20 8RF
Director NameMr Gordon Hall
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2013(3 weeks, 6 days after company formation)
Appointment Duration5 years, 11 months (resigned 23 March 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCompetition Line (Uk) Limited 91 Eastmount Road
Darlington
County Durham
DL1 1LA
Director NameMr Tom Singh
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2016(2 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 July 2017)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressUnit 6 Sky Business Park, Eversley Way
Egham
Surrey
TW20 8RF
Director NameMr John Paul Woolnough
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityEnglish
StatusResigned
Appointed17 April 2019(6 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks (resigned 11 September 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCompetition Line (Uk) Limited 91 Eastmount Road
Darlington
County Durham
DL1 1LA

Location

Registered AddressCompetition Line (Uk) Limited
91 Eastmount Road
Darlington
County Durham
DL1 1LA
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardNorthgate
Built Up AreaDarlington

Shareholders

100 at £1Carl Gripenstedt
100.00%
Ordinary

Financials

Year2014
Net Worth-£47,778
Cash£3,755
Current Liabilities£522,381

Accounts

Latest Accounts30 November 2019 (4 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Charges

1 May 2013Delivered on: 3 May 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Leasehold property known as unit a dewsbury road retail and leisure park dewsbury road wakefield west yorkshire title no WYK694118. Notification of addition to or amendment of charge.
Outstanding
26 April 2013Delivered on: 27 April 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
7 April 2020First Gazette notice for voluntary strike-off (1 page)
27 March 2020Application to strike the company off the register (3 pages)
23 December 2019Previous accounting period shortened from 31 December 2019 to 30 November 2019 (1 page)
23 December 2019Total exemption full accounts made up to 30 November 2019 (7 pages)
27 September 2019Satisfaction of charge 084435280001 in full (1 page)
27 September 2019Satisfaction of charge 084435280002 in full (1 page)
20 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
12 September 2019Termination of appointment of John Paul Woolnough as a director on 11 September 2019 (1 page)
11 September 2019Appointment of Mr Timothy John Morant Curtis as a director on 11 September 2019 (2 pages)
24 April 2019Termination of appointment of Gordon Hall as a director on 23 March 2019 (1 page)
24 April 2019Appointment of Mr John Paul Woolnough as a director on 17 April 2019 (2 pages)
3 April 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
25 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
26 March 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
27 July 2017Registered office address changed from Unit 6 Sky Business Park, Eversley Way Egham Surrey TW20 8RF to Competition Line (Uk) Limited 91 Eastmount Road Darlington County Durham DL1 1LA on 27 July 2017 (1 page)
27 July 2017Registered office address changed from Unit 6 Sky Business Park, Eversley Way Egham Surrey TW20 8RF to Competition Line (Uk) Limited 91 Eastmount Road Darlington County Durham DL1 1LA on 27 July 2017 (1 page)
7 July 2017Termination of appointment of Tom Singh as a director on 7 July 2017 (1 page)
7 July 2017Termination of appointment of Tom Singh as a director on 7 July 2017 (1 page)
16 May 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
16 May 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
27 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
20 April 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
20 April 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
29 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(3 pages)
29 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(3 pages)
15 February 2016Appointment of Mr Tom Singh as a director on 12 February 2016 (2 pages)
15 February 2016Appointment of Mr Tom Singh as a director on 12 February 2016 (2 pages)
7 August 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
7 August 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
7 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(3 pages)
7 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(3 pages)
24 February 2015Termination of appointment of Carl Gripenstedt as a director on 9 January 2015 (1 page)
24 February 2015Termination of appointment of Carl Gripenstedt as a director on 9 January 2015 (1 page)
24 February 2015Termination of appointment of Carl Gripenstedt as a director on 9 January 2015 (1 page)
12 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
12 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
7 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(3 pages)
7 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(3 pages)
3 May 2013Registration of charge 084435280002 (9 pages)
3 May 2013Registration of charge 084435280002 (9 pages)
27 April 2013Registration of charge 084435280001 (25 pages)
27 April 2013Registration of charge 084435280001 (25 pages)
26 April 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
26 April 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
11 April 2013Appointment of Mr Gordon Hall as a director (2 pages)
11 April 2013Appointment of Mr Gordon Hall as a director (2 pages)
13 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
13 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)