Company NameLite-Bite Ltd.
Company StatusDissolved
Company Number02999375
CategoryPrivate Limited Company
Incorporation Date8 December 1994(29 years, 5 months ago)
Dissolution Date7 August 2001 (22 years, 9 months ago)
Previous NameLogdean Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameMr Harold Peter Whittaker
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed14 April 1999(4 years, 4 months after company formation)
Appointment Duration2 years, 3 months (closed 07 August 2001)
RoleFood Components
Country of ResidenceUnited Kingdom
Correspondence AddressSchool House
Long Lane
Spurstow
Cheshire
CW6 9RF
Secretary NameCaroline Dawn Whittaker
NationalityBritish
StatusClosed
Appointed14 April 1999(4 years, 4 months after company formation)
Appointment Duration2 years, 3 months (closed 07 August 2001)
RoleFood Components
Correspondence Address1 Queen Street
Bunbury
Tarporley
Cheshire
CW6 9QY
Director NameDoreen Ramsden
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1994(2 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 08 February 1995)
RoleSecretary
Correspondence Address3 Shipston Close
Walshaw Park
Bury
Lancashire
BL8 1QH
Director NamePhilip Richard Warren
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1994(2 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 08 December 1999)
RoleCompany Director
Correspondence Address3 Eskdale Close
Sunnybank
Bury
Lancashire
BL9 8HX
Secretary NameDoreen Ramsden
NationalityBritish
StatusResigned
Appointed22 December 1994(2 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 08 February 1995)
RoleSecretary
Correspondence Address3 Shipston Close
Walshaw Park
Bury
Lancashire
BL8 1QH
Director NameIan Edward Kelly
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1995(2 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 1996)
RoleSalesman
Correspondence Address10 Green Meadow Close
Wombourne
Wolverhampton
Staffordshire
WV5 8JN
Secretary NameIan Edward Kelly
NationalityBritish
StatusResigned
Appointed08 February 1995(2 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 1996)
RoleSalesman
Correspondence Address10 Green Meadow Close
Wombourne
Wolverhampton
Staffordshire
WV5 8JN
Secretary NameElenor Christine Warren
NationalityBritish
StatusResigned
Appointed31 March 1996(1 year, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 08 December 1999)
RoleSchool Teacher
Correspondence Address3 Eskdale Close
Sunnybank
Bury
Lancashire
BL9 8HX
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed08 December 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed08 December 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address17 Bright Street
Bury
Lancashire
BL9 6AQ
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardMoorside
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£26,860
Cash£2,233
Current Liabilities£120,147

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

7 August 2001Final Gazette dissolved via voluntary strike-off (1 page)
17 April 2001First Gazette notice for voluntary strike-off (1 page)
5 March 2001Application for striking-off (1 page)
13 December 2000Secretary resigned (1 page)
13 December 2000Director resigned (1 page)
15 November 2000Return made up to 12/09/00; full list of members (8 pages)
18 October 2000Auditor's resignation (1 page)
13 March 2000New secretary appointed (2 pages)
13 March 2000New director appointed (2 pages)
11 October 1999Return made up to 12/09/99; full list of members (6 pages)
2 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
14 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
14 October 1998Return made up to 08/10/98; no change of members (6 pages)
23 June 1998Particulars of mortgage/charge (3 pages)
16 October 1997Return made up to 08/10/97; no change of members (6 pages)
1 May 1997Accounts for a small company made up to 31 December 1996 (7 pages)
5 February 1997Return made up to 08/12/96; full list of members (6 pages)
22 June 1996Return made up to 08/12/95; full list of members (6 pages)
13 June 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 June 1996Accounts for a small company made up to 31 December 1995 (3 pages)
25 April 1996New secretary appointed (1 page)
25 April 1996Secretary resigned;director resigned (2 pages)
18 March 1995Particulars of mortgage/charge (12 pages)