Company NameByte Me Computer Games Limited
Company StatusDissolved
Company Number03839934
CategoryPrivate Limited Company
Incorporation Date13 September 1999(24 years, 6 months ago)
Dissolution Date2 July 2002 (21 years, 9 months ago)
Previous NameEdenquest Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameLauraine Anne Banks
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed17 September 1999(4 days after company formation)
Appointment Duration2 years, 9 months (closed 02 July 2002)
RoleCompany Director
Correspondence Address22 Mansel Road
London
SW19 4AA
Director NameChristopher Lee Scott
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed17 September 1999(4 days after company formation)
Appointment Duration2 years, 9 months (closed 02 July 2002)
RoleCompany Director
Correspondence AddressWillow Lodge
Vale Of Health
London
NW3 1AX
Director NameReginald Frank George Winch
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed17 September 1999(4 days after company formation)
Appointment Duration2 years, 9 months (closed 02 July 2002)
RoleCompany Director
Correspondence AddressOrchards 31 Colchester Road
Great Totham
Maldon
Essex
CM9 8DG
Secretary NameReginald Frank George Winch
NationalityBritish
StatusClosed
Appointed17 September 1999(4 days after company formation)
Appointment Duration2 years, 9 months (closed 02 July 2002)
RoleCompany Director
Correspondence AddressOrchards 31 Colchester Road
Great Totham
Maldon
Essex
CM9 8DG
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1999(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1999(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed13 September 1999(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST

Location

Registered AddressBeren Court
Newney Green
Chelmsford
Essex
CM1 3SQ
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishWrittle
WardWrittle
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

2 July 2002Final Gazette dissolved via compulsory strike-off (1 page)
5 March 2002First Gazette notice for compulsory strike-off (1 page)
24 April 2001Return made up to 13/09/00; full list of members (8 pages)
3 April 2001Registered office changed on 03/04/01 from: aegis house victoria road chelmsford essex CM2 6LH (1 page)
20 October 1999Memorandum and Articles of Association (11 pages)
12 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 October 1999Registered office changed on 08/10/99 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page)
8 October 1999New director appointed (2 pages)
8 October 1999Secretary resigned;director resigned (1 page)
8 October 1999New director appointed (2 pages)
8 October 1999Accounting reference date extended from 30/09/00 to 28/02/01 (1 page)
8 October 1999New secretary appointed;new director appointed (2 pages)
8 October 1999Director resigned (1 page)
13 September 1999Incorporation (15 pages)