BYARD & GREEN LIMITED
DERBY

Hellopages » Derbyshire » Derby » DE1 2RJ

Company number 02490001
Status Liquidation
Incorporation Date 6 April 1990
Company Type Private Limited Company
Address THE MILLS, CANAL STREET, DERBY, DERBYSHIRE, DE1 2RJ
Home Country United Kingdom
Nature of Business 43310 - Plastering, 43320 - Joinery installation
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Satisfaction of charge 1 in full; Registered office address changed from Oakhurst, Old Lane Idridgehay Belper Derbyshire DE56 2SF to The Mills Canal Street Derby Derbyshire DE1 2RJ on 19 April 2016; Declaration of solvency. The most likely internet sites of BYARD & GREEN LIMITED are www.byardgreen.co.uk, and www.byard-green.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and seven months. Byard Green Limited is a Private Limited Company. The company registration number is 02490001. Byard Green Limited has been working since 06 April 1990. The present status of the company is Liquidation. The registered address of Byard Green Limited is The Mills Canal Street Derby Derbyshire De1 2rj. . BYARD, John is a Director of the company. Secretary BYARD, John has been resigned. Secretary BYARD, Margaret Alice has been resigned. Director BYARD, Margaret Alice has been resigned. The company operates in "Plastering".


Current Directors

Director
BYARD, John

72 years old

Resigned Directors

Secretary
BYARD, John
Resigned: 02 December 2005

Secretary
BYARD, Margaret Alice
Resigned: 10 October 2009
Appointed Date: 02 December 2005

Director
BYARD, Margaret Alice
Resigned: 02 December 2005
104 years old

BYARD & GREEN LIMITED Events

30 Jun 2016
Satisfaction of charge 1 in full
19 Apr 2016
Registered office address changed from Oakhurst, Old Lane Idridgehay Belper Derbyshire DE56 2SF to The Mills Canal Street Derby Derbyshire DE1 2RJ on 19 April 2016
13 Apr 2016
Declaration of solvency
13 Apr 2016
Appointment of a voluntary liquidator
13 Apr 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-04-04

...
... and 62 more events
13 Jun 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
13 Jun 1990
Company name changed\certificate issued on 13/06/90
07 Jun 1990
Memorandum and Articles of Association
07 Jun 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

06 Apr 1990
Incorporation

BYARD & GREEN LIMITED Charges

31 March 2009
Debenture
Delivered: 4 April 2009
Status: Satisfied on 30 June 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…