Company NameBytesize Limited
DirectorWilliam Vickerman
Company StatusLiquidation
Company Number02762091
CategoryPrivate Limited Company
Incorporation Date5 November 1992(31 years, 6 months ago)

Business Activity

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

Directors

Director NameWilliam Vickerman
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 1995(2 years, 10 months after company formation)
Appointment Duration28 years, 7 months
RoleComputer Consultant
Correspondence Address32 Chapel Lane
Hale Barns
Cheshire
WA15 0HN
Secretary NameMrs Valeria Lomax
NationalityBritish
StatusCurrent
Appointed27 August 1999(6 years, 9 months after company formation)
Appointment Duration24 years, 8 months
RoleSecretary Personal Assistant
Country of ResidenceEngland
Correspondence Address62 Salisbury Road
Radcliffe
Manchester
Lancashire
M26 4QD
Director NameMr Andrew Ford
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1993(2 months, 2 weeks after company formation)
Appointment Duration5 months, 1 week (resigned 30 June 1993)
RoleBook Keeper
Correspondence AddressFlat 1 Smallwood Court
Brunswick Street
Congleton
Cheshire
CW12 1SX
Secretary NameMr Andrew Ford
NationalityBritish
StatusResigned
Appointed19 January 1993(2 months, 2 weeks after company formation)
Appointment Duration5 months, 2 weeks (resigned 05 July 1993)
RoleBook Keeper
Correspondence AddressFlat 1 Smallwood Court
Brunswick Street
Congleton
Cheshire
CW12 1SX
Director NameMr Arthur Robert Ward
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1993(2 months, 2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 21 September 1995)
RoleResearch Engineer
Correspondence Address6 Grove Avenue
Vicars Cross
Chester
Cheshire
CH3 5HL
Wales
Director NameMr Thomas Herbert Rowles
Date of BirthMay 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1993(8 months after company formation)
Appointment Duration6 years, 1 month (resigned 27 August 1999)
RoleRetired
Correspondence Address7 Dobb Hedge Close
Halebarns
Altrincham
Cheshire
WA15 0AT
Secretary NameMr Arthur Robert Ward
NationalityBritish
StatusResigned
Appointed05 July 1993(8 months after company formation)
Appointment Duration2 years, 2 months (resigned 21 September 1995)
RoleCompany Director
Correspondence Address6 Grove Avenue
Vicars Cross
Chester
Cheshire
CH3 5HL
Wales
Secretary NameWilliam Vickerman
NationalityBritish
StatusResigned
Appointed21 September 1995(2 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 27 August 1999)
RoleComputer Consultant
Correspondence Address32 Chapel Lane
Hale Barns
Cheshire
WA15 0HN
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed05 November 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed05 November 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressLancaster House
Blackburn Street
Radcliffe
Manchester
M26 2TS
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardRadcliffe East
Built Up AreaGreater Manchester

Financials

Year2001
Net Worth£942
Cash£1
Current Liabilities£13,719

Accounts

Latest Accounts30 November 2001 (22 years, 5 months ago)
Next Accounts Due30 September 2003 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Returns

Next Return Due19 November 2016 (overdue)

Filing History

2 October 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
2 October 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
6 February 2002Order of court to wind up (2 pages)
6 February 2002Order of court to wind up (2 pages)
5 February 2002Total exemption small company accounts made up to 30 November 2000 (5 pages)
5 February 2002Total exemption small company accounts made up to 30 November 2000 (5 pages)
21 December 2001Return made up to 05/11/01; full list of members (6 pages)
21 December 2001Return made up to 05/11/01; full list of members (6 pages)
27 November 2000Return made up to 05/11/00; full list of members (6 pages)
27 November 2000Return made up to 05/11/00; full list of members (6 pages)
10 July 2000New secretary appointed (2 pages)
10 July 2000Accounts for a small company made up to 30 November 1999 (5 pages)
10 July 2000New secretary appointed (2 pages)
10 July 2000Secretary resigned (1 page)
10 July 2000Accounts for a small company made up to 30 November 1999 (5 pages)
10 July 2000Secretary resigned (1 page)
2 March 2000Return made up to 05/11/99; full list of members (6 pages)
2 March 2000Director resigned (1 page)
2 March 2000Director resigned (1 page)
2 March 2000Return made up to 05/11/99; full list of members (6 pages)
7 September 1999Accounts for a small company made up to 30 November 1998 (6 pages)
7 September 1999Accounts for a small company made up to 30 November 1998 (6 pages)
23 December 1998Return made up to 05/11/98; no change of members (4 pages)
23 December 1998Return made up to 05/11/98; no change of members (4 pages)
2 October 1998Accounts for a small company made up to 30 November 1997 (7 pages)
2 October 1998Accounts for a small company made up to 30 November 1997 (7 pages)
2 March 1998Accounts for a small company made up to 30 November 1996 (6 pages)
2 March 1998Accounts for a small company made up to 30 November 1995 (6 pages)
2 March 1998Accounts for a small company made up to 30 November 1995 (6 pages)
2 March 1998Accounts for a small company made up to 30 November 1996 (6 pages)
9 December 1997Return made up to 05/11/97; no change of members (4 pages)
9 December 1997Return made up to 05/11/97; no change of members (4 pages)
1 July 1997Deferment of dissolution (voluntary) (1 page)
1 July 1997Deferment of dissolution (voluntary) (1 page)
12 June 1997Order of court to wind up (1 page)
12 June 1997Order of court to wind up (1 page)
28 November 1996Return made up to 05/11/96; full list of members (6 pages)
28 November 1996Return made up to 05/11/96; full list of members (6 pages)
21 November 1995Return made up to 05/11/95; no change of members (4 pages)
21 November 1995Return made up to 05/11/95; no change of members (4 pages)
2 October 1995Accounts for a small company made up to 30 November 1994 (7 pages)
2 October 1995Accounts for a small company made up to 30 November 1994 (7 pages)
25 September 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
25 September 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)