Company NameBites-UK Limited
Company StatusDissolved
Company Number04520136
CategoryPrivate Limited Company
Incorporation Date28 August 2002(21 years, 8 months ago)
Dissolution Date2 February 2010 (14 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameJohn Lawrence Sullivan
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2002(3 weeks, 5 days after company formation)
Appointment Duration7 years, 4 months (closed 02 February 2010)
RoleSystems Engineer
Correspondence Address22 Hurst Court
Snakes Lane
Woodford Green
Essex
IG8 0DQ
Secretary NameJohn Sullivan
NationalityBritish
StatusClosed
Appointed26 June 2006(3 years, 10 months after company formation)
Appointment Duration3 years, 7 months (closed 02 February 2010)
RoleSales Director
Correspondence Address22 Hurst Court
Snakes Lane West
Woodford Green
Essex
IG8 0DQ
Director NameMr Matthew James Beardon
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2002(3 weeks, 5 days after company formation)
Appointment Duration6 years, 7 months (resigned 11 May 2009)
RoleSystems Engineer
Correspondence Address52 Halcyon Close
Wilham
Essex
CM8 1ZZ
Director NameKevin Middleton
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2002(3 weeks, 5 days after company formation)
Appointment Duration3 months (resigned 22 December 2002)
RoleSystems Engineer
Correspondence Address2 Ash Close
Collier Row
Romford
RM5 2AH
Director NameLowtax Nominees Limited (Corporation)
StatusResigned
Appointed28 August 2002(same day as company formation)
Correspondence Address2 Adelaide House Corby Gate
Business Park Priors Haw Road
Corby
Northamptonshire
NN17 5JG
Secretary NameLowtax Secretarial Services Limited (Corporation)
StatusResigned
Appointed28 August 2002(same day as company formation)
Correspondence AddressMayflower House
High Street
Billericay
Essex
CM12 9FT

Location

Registered AddressBarley Barn Knightsland Farm
Berwick Lane
Standford Rivers
Essex
CM5 9PX
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishStanford Rivers
WardPassingford

Financials

Year2014
Net Worth-£11,589
Cash£4,810
Current Liabilities£40,312

Accounts

Latest Accounts31 August 2007 (16 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

2 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
21 December 2009Registered office address changed from Weir Cottage 2 Laindon Road Billericay Essex CM12 9LD on 21 December 2009 (1 page)
21 December 2009Registered office address changed from Weir Cottage 2 Laindon Road Billericay Essex CM12 9LD on 21 December 2009 (1 page)
31 October 2009Voluntary strike-off action has been suspended (1 page)
31 October 2009Voluntary strike-off action has been suspended (1 page)
11 August 2009First Gazette notice for voluntary strike-off (1 page)
11 August 2009First Gazette notice for voluntary strike-off (1 page)
29 July 2009Application for striking-off (2 pages)
29 July 2009Application for striking-off (2 pages)
18 May 2009Appointment Terminated Director matthew beardon (1 page)
18 May 2009Appointment terminated director matthew beardon (1 page)
23 April 2009Director's change of particulars / matthew beardon / 23/04/2009 (1 page)
23 April 2009Director's Change of Particulars / matthew beardon / 23/04/2009 / Title was: , now: mr (1 page)
21 December 2008Registered office changed on 21/12/2008 from sixty six north quay great yarmouth norfolk NR30 1HE (1 page)
21 December 2008Registered office changed on 21/12/2008 from sixty six north quay great yarmouth norfolk NR30 1HE (1 page)
16 December 2008Return made up to 28/08/08; full list of members (4 pages)
16 December 2008Return made up to 28/08/08; full list of members (4 pages)
24 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
24 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
11 December 2007Registered office changed on 11/12/07 from: weir cottage 2 laindon road billericay essex CM12 9LQ (1 page)
11 December 2007Registered office changed on 11/12/07 from: weir cottage 2 laindon road billericay essex CM12 9LQ (1 page)
23 November 2006Registered office changed on 23/11/06 from: sixty six north quay great yarmouth norfolk NR30 1HE (1 page)
23 November 2006Registered office changed on 23/11/06 from: sixty six north quay great yarmouth norfolk NR30 1HE (1 page)
13 November 2006Total exemption small company accounts made up to 31 August 2006 (5 pages)
13 November 2006Total exemption small company accounts made up to 31 August 2006 (5 pages)
11 November 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
11 November 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
29 September 2006Return made up to 28/08/06; full list of members (3 pages)
29 September 2006Return made up to 28/08/06; full list of members (3 pages)
4 August 2006Secretary resigned (1 page)
4 August 2006Secretary resigned (1 page)
18 July 2006New secretary appointed (2 pages)
18 July 2006New secretary appointed (2 pages)
15 June 2006Registered office changed on 15/06/06 from: mayflower house high street billericay essex CM12 9FT (1 page)
15 June 2006Registered office changed on 15/06/06 from: mayflower house high street billericay essex CM12 9FT (1 page)
31 August 2005Return made up to 28/08/05; full list of members (3 pages)
31 August 2005Return made up to 28/08/05; full list of members (3 pages)
21 February 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
21 February 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
13 September 2004Return made up to 28/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 September 2004Return made up to 28/08/04; full list of members (7 pages)
26 February 2004Secretary's particulars changed (1 page)
26 February 2004Secretary's particulars changed (1 page)
23 December 2003Total exemption full accounts made up to 31 August 2003 (10 pages)
23 December 2003Total exemption full accounts made up to 31 August 2003 (10 pages)
25 September 2003Return made up to 28/08/03; full list of members (8 pages)
25 September 2003Return made up to 28/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 July 2003Secretary's particulars changed (1 page)
15 July 2003Secretary's particulars changed (1 page)
14 January 2003Director resigned (1 page)
14 January 2003Director resigned (1 page)
15 October 2002New director appointed (2 pages)
15 October 2002New director appointed (2 pages)
15 October 2002New director appointed (2 pages)
15 October 2002New director appointed (2 pages)
14 October 2002Director resigned (1 page)
14 October 2002Director resigned (1 page)
8 October 2002Ad 23/09/02--------- £ si 100@1=100 £ ic 100/200 (3 pages)
8 October 2002Ad 23/09/02--------- £ si 100@1=100 £ ic 200/300 (3 pages)
8 October 2002Ad 23/09/02--------- £ si 100@1=100 £ ic 200/300 (3 pages)
8 October 2002New director appointed (2 pages)
8 October 2002Ad 23/09/02--------- £ si 100@1=100 £ ic 100/200 (3 pages)
8 October 2002New director appointed (2 pages)
8 October 2002Ad 23/09/02--------- £ si 99@1=99 £ ic 1/100 (3 pages)
8 October 2002Ad 23/09/02--------- £ si 99@1=99 £ ic 1/100 (3 pages)
28 August 2002Incorporation (7 pages)