Company NameBitecview Limited
Company StatusDissolved
Company Number02805094
CategoryPrivate Limited Company
Incorporation Date30 March 1993(31 years, 1 month ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Kevin Foran
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed12 May 1993(1 month, 1 week after company formation)
Appointment Duration15 years (closed 13 May 2008)
RoleDirector And Company Secretary
Correspondence Address49 Chanters Avenue
Atherton
Manchester
Lancashire
M46 9EF
Secretary NameMr Kevin Foran
NationalityBritish
StatusClosed
Appointed12 May 1993(1 month, 1 week after company formation)
Appointment Duration15 years (closed 13 May 2008)
RoleDirector And Company Secretary
Correspondence Address49 Chanters Avenue
Atherton
Manchester
Lancashire
M46 9EF
Director NameLillian Foran
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed30 March 1995(2 years after company formation)
Appointment Duration13 years, 1 month (closed 13 May 2008)
RoleCompany Director
Correspondence Address49 Chanters Avenue
Atherton
Manchester
M46 9EF
Director NameMr Robert Joseph Beech
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1993(1 month, 1 week after company formation)
Appointment Duration1 month, 3 weeks (resigned 08 July 1993)
RoleCompany Director
Correspondence Address17 Worthington Avenue
Hopwood
Heywood
Lancashire
OL10 2LN
Director NameGerrard Foran
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1994(1 year after company formation)
Appointment Duration1 year (resigned 30 March 1995)
RoleCompany Director
Correspondence Address49 Clayton Drive
Little Lever Bolton
Manchester
Director NameElk (Nominees) Limited (Corporation)
StatusResigned
Appointed30 March 1993(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL
Secretary NameElk Company Secretaries Limited (Corporation)
StatusResigned
Appointed30 March 1993(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL

Location

Registered AddressC/O Tenon Recovery
Arkwright House
Parsonage Gardens
Manchester
M3 2LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£11,844
Cash£403
Current Liabilities£27,098

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 May 2008Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
26 June 2007Liquidators statement of receipts and payments (5 pages)
28 June 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 June 2006Appointment of a voluntary liquidator (1 page)
28 June 2006Statement of affairs (6 pages)
9 June 2006Registered office changed on 09/06/06 from: unity house clive street bolton BL1 1ET (1 page)
19 January 2006Registered office changed on 19/01/06 from: clive house clive street bolton lancashire BL1 1ET (1 page)
7 April 2005Return made up to 30/03/05; full list of members (3 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
30 June 2004Return made up to 30/03/04; full list of members (7 pages)
6 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
21 May 2003Return made up to 30/03/03; full list of members (7 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
4 July 2002Return made up to 30/03/02; full list of members
  • 363(287) ‐ Registered office changed on 04/07/02
(6 pages)
4 July 2002Registered office changed on 04/07/02 from: clive house clive street bolton lancashire BL1 1ET (1 page)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
21 June 2001Accounts for a small company made up to 31 March 2000 (6 pages)
8 May 2001Return made up to 30/03/01; full list of members (6 pages)
18 July 2000Return made up to 30/03/00; full list of members (6 pages)
25 April 2000Accounts for a small company made up to 31 March 1999 (6 pages)
8 April 1999Return made up to 30/03/99; no change of members (4 pages)
8 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
30 June 1998Return made up to 30/03/98; full list of members (6 pages)
29 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
14 May 1997Return made up to 30/03/97; full list of members (6 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
7 January 1997Director resigned (1 page)
7 January 1997New director appointed (2 pages)
20 June 1996Return made up to 30/03/96; full list of members (6 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
7 April 1995Return made up to 30/03/95; full list of members (6 pages)
19 May 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
30 March 1993Incorporation (15 pages)