Company NameBytecomm Limited
Company StatusDissolved
Company Number03119916
CategoryPrivate Limited Company
Incorporation Date30 October 1995(28 years, 6 months ago)
Dissolution Date24 January 2023 (1 year, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Bradley John Sanders
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2002(7 years after company formation)
Appointment Duration20 years, 2 months (closed 24 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Sebden Steel, Craven House
Craven Road, Broadheath
Altrincham
Cheshire
WA14 5HE
Director NameMr Peter Thomas Chilton
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1995(2 weeks, 2 days after company formation)
Appointment Duration7 years (resigned 26 November 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Sunningdale Close
Pedmore
Stourbridge
West Midlands
DY8 2LS
Director NameAnthony John Gale
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1995(2 weeks, 2 days after company formation)
Appointment Duration4 years, 5 months (resigned 14 April 2000)
RoleCompany Director
Correspondence Address11 Castle Hills Drive
Castle Bromwich
Birmingham
B36 9BP
Director NameJohn Thomas Moore
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1995(2 weeks, 2 days after company formation)
Appointment Duration7 years (resigned 26 November 2002)
RoleCompany Director
Correspondence AddressThe Stables Summerhill
Grey Green Lane
Bewdley
Hereford & Worcester
DY12 1LZ
Director NameMr Albert Derry Nicklin
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1995(2 weeks, 2 days after company formation)
Appointment Duration7 years (resigned 26 November 2002)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressLlwyncwtrych
Glangrwyney
Crickhowell
Powys
NP8 1EE
Wales
Secretary NameMr Peter Thomas Chilton
NationalityBritish
StatusResigned
Appointed15 November 1995(2 weeks, 2 days after company formation)
Appointment Duration12 years, 5 months (resigned 30 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Sunningdale Close
Pedmore
Stourbridge
West Midlands
DY8 2LS
Director NameMr Ronald Edward Hill
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2002(7 years after company formation)
Appointment Duration19 years, 4 months (resigned 25 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Sebden Steel, Craven House
Craven Road, Broadheath
Altrincham
Cheshire
WA14 5HE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed30 October 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 October 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitesebden.com
Telephone0161 9288548
Telephone regionManchester

Location

Registered AddressC/O Sebden Steel, Craven House
Craven Road, Broadheath
Altrincham
Cheshire
WA14 5HE
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Shareholders

100 at £1Cobco (236) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

25 June 1996Delivered on: 25 June 1996
Satisfied on: 4 August 2000
Persons entitled: Highbury Investments Limited

Classification: Legal charge
Secured details: £145,000.00 due or to become due from the company to the chargee.
Particulars: F/H premises k/a 2 albion road, west bromwich, west midlands t/no. SF15699.
Fully Satisfied
5 June 1996Delivered on: 18 June 1996
Satisfied on: 25 March 2003
Persons entitled: Bank of Wales PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Insurance policy on the life of albert derry nicklin policy no 008334214-7. see the mortgage charge document for full details.
Fully Satisfied
5 June 1996Delivered on: 18 June 1996
Satisfied on: 25 March 2003
Persons entitled: Bank of Wales PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Insurance policy on the life of anthony john gale policy no 2801799LJ. See the mortgage charge document for full details.
Fully Satisfied
5 June 1996Delivered on: 18 June 1996
Satisfied on: 25 March 2003
Persons entitled: Bank of Wales PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Insurance policy on the life of john thomas moore policy no a 12563603N. see the mortgage charge document for full details.
Fully Satisfied
5 June 1996Delivered on: 18 June 1996
Satisfied on: 25 March 2003
Persons entitled: Bank of Wales PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Insurance policy on the life of peter thomas chilton dated 16/2/96 issued by general accident life assurnace limited numbered 2801792LT.
Fully Satisfied
5 June 1996Delivered on: 12 June 1996
Satisfied on: 25 March 2003
Persons entitled: Bank of Wales PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 albion road sandwell west midlands t/no SF15699 and A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied

Filing History

24 February 2021Accounts for a dormant company made up to 31 March 2020 (6 pages)
22 January 2021Previous accounting period shortened from 30 April 2020 to 31 March 2020 (1 page)
17 November 2020Confirmation statement made on 30 October 2020 with no updates (3 pages)
12 December 2019Accounts for a dormant company made up to 30 April 2019 (6 pages)
15 November 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
5 December 2018Accounts for a dormant company made up to 30 April 2018 (6 pages)
8 November 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
31 October 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
27 October 2017Accounts for a dormant company made up to 30 April 2017 (6 pages)
27 October 2017Accounts for a dormant company made up to 30 April 2017 (6 pages)
18 December 2016Accounts for a dormant company made up to 30 April 2016 (4 pages)
18 December 2016Accounts for a dormant company made up to 30 April 2016 (4 pages)
8 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
8 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
2 February 2016Accounts for a dormant company made up to 30 April 2015 (3 pages)
2 February 2016Accounts for a dormant company made up to 30 April 2015 (3 pages)
18 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100
(3 pages)
18 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100
(3 pages)
2 February 2015Accounts for a dormant company made up to 30 April 2014 (5 pages)
2 February 2015Accounts for a dormant company made up to 30 April 2014 (5 pages)
27 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100
(3 pages)
27 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100
(3 pages)
29 August 2014Auditor's resignation (1 page)
29 August 2014Auditor's resignation (1 page)
15 January 2014Accounts for a dormant company made up to 30 April 2013 (5 pages)
15 January 2014Accounts for a dormant company made up to 30 April 2013 (5 pages)
11 December 2013Previous accounting period extended from 31 March 2013 to 30 April 2013 (1 page)
11 December 2013Previous accounting period extended from 31 March 2013 to 30 April 2013 (1 page)
25 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 100
(3 pages)
25 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 100
(3 pages)
2 January 2013Accounts for a dormant company made up to 31 March 2012 (6 pages)
2 January 2013Accounts for a dormant company made up to 31 March 2012 (6 pages)
23 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (3 pages)
23 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (3 pages)
21 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
21 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
9 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (3 pages)
9 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (3 pages)
6 January 2011Accounts for a small company made up to 31 March 2010 (4 pages)
6 January 2011Accounts for a small company made up to 31 March 2010 (4 pages)
16 November 2010Director's details changed for Ronald Edward Hill on 16 November 2010 (2 pages)
16 November 2010Director's details changed for Bradley John Sanders on 16 November 2010 (2 pages)
16 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (3 pages)
16 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (3 pages)
16 November 2010Director's details changed for Ronald Edward Hill on 16 November 2010 (2 pages)
16 November 2010Director's details changed for Bradley John Sanders on 16 November 2010 (2 pages)
26 January 2010Full accounts made up to 31 March 2009 (10 pages)
26 January 2010Full accounts made up to 31 March 2009 (10 pages)
6 November 2009Director's details changed for Bradley John Sanders on 6 November 2009 (2 pages)
6 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (4 pages)
6 November 2009Director's details changed for Bradley John Sanders on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Ronald Edward Hill on 6 November 2009 (2 pages)
6 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (4 pages)
6 November 2009Director's details changed for Bradley John Sanders on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Ronald Edward Hill on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Ronald Edward Hill on 6 November 2009 (2 pages)
28 January 2009Full accounts made up to 31 March 2008 (10 pages)
28 January 2009Full accounts made up to 31 March 2008 (10 pages)
31 October 2008Return made up to 30/10/08; full list of members (3 pages)
31 October 2008Return made up to 30/10/08; full list of members (3 pages)
12 May 2008Appointment terminated secretary peter chilton (1 page)
12 May 2008Appointment terminated secretary peter chilton (1 page)
29 January 2008Full accounts made up to 31 March 2007 (10 pages)
29 January 2008Full accounts made up to 31 March 2007 (10 pages)
3 December 2007Return made up to 30/10/07; full list of members (2 pages)
3 December 2007Registered office changed on 03/12/07 from: c/o sebden stell craven house craven road broadheath cheshire WA14 5HE (1 page)
3 December 2007Return made up to 30/10/07; full list of members (2 pages)
3 December 2007Registered office changed on 03/12/07 from: c/o sebden stell craven house craven road broadheath cheshire WA14 5HE (1 page)
6 January 2007Accounts for a small company made up to 31 March 2006 (4 pages)
6 January 2007Accounts for a small company made up to 31 March 2006 (4 pages)
8 December 2006Return made up to 30/10/06; full list of members
  • 363(287) ‐ Registered office changed on 08/12/06
(7 pages)
8 December 2006Return made up to 30/10/06; full list of members
  • 363(287) ‐ Registered office changed on 08/12/06
(7 pages)
31 January 2006Accounts for a small company made up to 31 March 2005 (4 pages)
31 January 2006Accounts for a small company made up to 31 March 2005 (4 pages)
12 December 2005Return made up to 30/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 December 2005Return made up to 30/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 January 2005Accounts for a small company made up to 31 March 2004 (4 pages)
19 January 2005Accounts for a small company made up to 31 March 2004 (4 pages)
17 December 2004Return made up to 30/10/04; full list of members (7 pages)
17 December 2004Return made up to 30/10/04; full list of members (7 pages)
22 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
22 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
29 November 2003Return made up to 30/10/03; full list of members
  • 363(287) ‐ Registered office changed on 29/11/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 November 2003Return made up to 30/10/03; full list of members
  • 363(287) ‐ Registered office changed on 29/11/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
5 December 2002Return made up to 30/10/02; full list of members (7 pages)
5 December 2002Return made up to 30/10/02; full list of members (7 pages)
1 December 2002Director resigned (1 page)
1 December 2002Director resigned (1 page)
1 December 2002New director appointed (2 pages)
1 December 2002New director appointed (2 pages)
1 December 2002Director resigned (1 page)
1 December 2002Director resigned (1 page)
1 December 2002Director resigned (1 page)
1 December 2002New director appointed (2 pages)
1 December 2002New director appointed (2 pages)
1 December 2002Director resigned (1 page)
5 August 2002Full accounts made up to 31 March 2002 (13 pages)
5 August 2002Full accounts made up to 31 March 2002 (13 pages)
6 November 2001Return made up to 30/10/01; full list of members (6 pages)
6 November 2001Return made up to 30/10/01; full list of members (6 pages)
26 October 2001Full accounts made up to 31 March 2001 (13 pages)
26 October 2001Full accounts made up to 31 March 2001 (13 pages)
11 December 2000Return made up to 30/10/00; full list of members (7 pages)
11 December 2000Return made up to 30/10/00; full list of members (7 pages)
28 September 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 15/09/00
(1 page)
28 September 2000Full accounts made up to 31 March 2000 (13 pages)
28 September 2000Full accounts made up to 31 March 2000 (13 pages)
28 September 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 15/09/00
(1 page)
4 August 2000Declaration of satisfaction of mortgage/charge (1 page)
4 August 2000Declaration of satisfaction of mortgage/charge (1 page)
5 June 2000Director resigned (1 page)
5 June 2000Director resigned (1 page)
15 November 1999Return made up to 30/10/99; full list of members (6 pages)
15 November 1999Return made up to 30/10/99; full list of members (6 pages)
14 September 1999Full accounts made up to 31 March 1999 (13 pages)
14 September 1999Full accounts made up to 31 March 1999 (13 pages)
27 January 1999Full accounts made up to 31 March 1998 (12 pages)
27 January 1999Full accounts made up to 31 March 1998 (12 pages)
30 December 1998Return made up to 30/10/98; full list of members (6 pages)
30 December 1998Return made up to 30/10/98; full list of members (6 pages)
27 November 1997Return made up to 30/10/97; no change of members (5 pages)
27 November 1997Return made up to 30/10/97; no change of members (5 pages)
27 November 1997Secretary's particulars changed;director's particulars changed (1 page)
27 November 1997Secretary's particulars changed;director's particulars changed (1 page)
28 July 1997Full accounts made up to 31 March 1997 (12 pages)
28 July 1997Full accounts made up to 31 March 1997 (12 pages)
22 November 1996Return made up to 30/10/96; full list of members (6 pages)
22 November 1996Return made up to 30/10/96; full list of members (6 pages)
1 August 1996Ad 05/01/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 August 1996Ad 05/01/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 August 1996Accounting reference date notified as 31/03 (1 page)
1 August 1996Accounting reference date notified as 31/03 (1 page)
8 July 1996Registered office changed on 08/07/96 from: dartmouth house sandwell road west bromwich west midlands B70 8TH (1 page)
8 July 1996Registered office changed on 08/07/96 from: dartmouth house sandwell road west bromwich west midlands B70 8TH (1 page)
25 June 1996Particulars of mortgage/charge (3 pages)
25 June 1996Particulars of mortgage/charge (3 pages)
18 June 1996Particulars of mortgage/charge (3 pages)
18 June 1996Particulars of mortgage/charge (3 pages)
18 June 1996Particulars of mortgage/charge (3 pages)
18 June 1996Particulars of mortgage/charge (3 pages)
18 June 1996Particulars of mortgage/charge (3 pages)
18 June 1996Particulars of mortgage/charge (3 pages)
18 June 1996Particulars of mortgage/charge (3 pages)
18 June 1996Particulars of mortgage/charge (3 pages)
12 June 1996Particulars of mortgage/charge (3 pages)
12 June 1996Particulars of mortgage/charge (3 pages)
5 December 1995New director appointed (2 pages)
5 December 1995New director appointed (2 pages)
5 December 1995New director appointed (2 pages)
5 December 1995New director appointed (2 pages)
28 November 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
28 November 1995Registered office changed on 28/11/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
28 November 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
28 November 1995Registered office changed on 28/11/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
28 November 1995Director resigned;new director appointed (2 pages)
28 November 1995Director resigned;new director appointed (2 pages)
30 October 1995Incorporation (9 pages)
30 October 1995Incorporation (9 pages)