Company NameBinary - Bits - Limited
Company StatusDissolved
Company Number02686582
CategoryPrivate Limited Company
Incorporation Date11 February 1992(32 years, 2 months ago)
Dissolution Date26 November 2002 (21 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Colin Critchley
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed06 February 1992
Appointment Duration10 years, 9 months (closed 26 November 2002)
RoleComputer Engineer
Correspondence Address47 Pole Street
Bolton
BL2 2DZ
Secretary NameMr Colin Critchley
NationalityBritish
StatusClosed
Appointed06 February 1992
Appointment Duration10 years, 9 months (closed 26 November 2002)
RoleCompany Director
Correspondence Address47 Pole Street
Bolton
BL2 2DZ
Director NameJack Critchley
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed20 March 1999(7 years, 1 month after company formation)
Appointment Duration3 years, 8 months (closed 26 November 2002)
RoleComputer Consultant
Correspondence Address46 Kirkwall Drive
Bolton
BL2 1NB
Director NameMr John Frederick Saner
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1992
Appointment Duration3 months, 1 week (resigned 24 April 1992)
RoleComputer Engineer
Correspondence Address10 Daisy Hill Close
Sale
Cheshire
M33 2HW
Director NameMr Mark Jason Smith
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1992
Appointment Duration4 years, 2 months (resigned 01 May 1996)
RoleComputer Salesman
Correspondence Address5 Nettlebarn Road
Manchester
Lancashire
M22 8HG

Location

Registered Address170a London Road
Hazel Grove
Stockport
Cheshire
SK7 4DJ
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardHazel Grove
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£38,537
Current Liabilities£38,537

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

26 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
13 August 2002First Gazette notice for voluntary strike-off (1 page)
28 June 2002Application for striking-off (1 page)
20 February 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
16 February 2001Return made up to 11/02/01; full list of members (6 pages)
24 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
24 February 2000Return made up to 11/02/00; full list of members (6 pages)
19 October 1999Accounts for a small company made up to 31 March 1999 (4 pages)
14 March 1999New director appointed (2 pages)
11 March 1999Registered office changed on 11/03/99 from: 235C london road hazel grove stockport cheshire SK7 4HS (1 page)
26 February 1999Return made up to 11/02/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
11 February 1998Return made up to 11/02/98; full list of members (6 pages)
24 September 1997Accounts for a small company made up to 31 March 1997 (4 pages)
12 March 1997Director resigned (1 page)
27 February 1997Return made up to 11/02/97; no change of members (4 pages)
22 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
19 February 1996Return made up to 11/02/96; no change of members (4 pages)
22 December 1995Accounts for a small company made up to 31 March 1995 (4 pages)
4 April 1995Return made up to 11/02/95; full list of members (6 pages)