Company NameThe Love Bite Limited
Company StatusDissolved
Company Number03136541
CategoryPrivate Limited Company
Incorporation Date11 December 1995(28 years, 3 months ago)
Dissolution Date14 May 2002 (21 years, 10 months ago)
Previous NameRapidapex Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameMary Ann Christine Black
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed03 January 1996(3 weeks, 2 days after company formation)
Appointment Duration6 years, 4 months (closed 14 May 2002)
RoleCook
Correspondence AddressThe Well House
Cherry Street, Stratton Audley
Bicester
Oxfordshire
OX6 9BA
Secretary NameBeryl Neal
NationalityBritish
StatusClosed
Appointed08 December 1999(3 years, 12 months after company formation)
Appointment Duration2 years, 5 months (closed 14 May 2002)
RolePart Time Secretary
Correspondence Address54 College Crescent
Oakley
Aylesbury
Buckinghamshire
HP18 9RA
Director NameColin Douglas Forsyth
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1996(3 weeks, 2 days after company formation)
Appointment Duration1 week, 5 days (resigned 15 January 1996)
RoleCompany Director
Correspondence AddressGrenville Cottage
Wotton Underwood
Buckinghamshire
HP18 0RU
Secretary NameMary Ann Christine Black
NationalityBritish
StatusResigned
Appointed03 January 1996(3 weeks, 2 days after company formation)
Appointment Duration3 years, 11 months (resigned 07 December 1999)
RoleCook
Correspondence AddressThe Well House
Cherry Street, Stratton Audley
Bicester
Oxfordshire
OX6 9BA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed11 December 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 December 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Duckworth & Co Ashley House
9 King Street Westhoughton
Bolton
Lancashire
BL5 3AX
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishWesthoughton
WardWesthoughton South
Built Up AreaWesthoughton

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

14 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2002First Gazette notice for voluntary strike-off (1 page)
23 November 2001Application for striking-off (1 page)
15 January 2001Return made up to 11/12/00; full list of members (6 pages)
15 January 2001Registered office changed on 15/01/01 from: 16 market square bicester oxfordshire OX6 7AD (1 page)
27 September 2000Full accounts made up to 31 December 1999 (12 pages)
1 February 2000Full accounts made up to 31 March 1999 (12 pages)
15 December 1999Return made up to 11/12/99; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
15 December 1999New secretary appointed (2 pages)
23 November 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
10 March 1999Return made up to 11/12/98; full list of members (6 pages)
10 March 1999Full accounts made up to 31 March 1998 (9 pages)
27 March 1998Full accounts made up to 31 March 1997 (11 pages)
4 February 1998£ nc 60000/69000 23/12/97 (1 page)
4 February 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 February 1998Return made up to 11/12/97; full list of members (5 pages)
7 November 1997Accounting reference date extended from 31/12/96 to 31/03/97 (1 page)
29 July 1997Ad 19/06/96-31/05/97 £ si 59998@1 (3 pages)
1 July 1997Compulsory strike-off action has been discontinued (1 page)
25 June 1997Return made up to 11/12/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
25 June 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 June 1997£ nc 40000/60000 04/01/97 (1 page)
25 June 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 June 1997£ nc 1000/40000 19/06/96 (1 page)
27 May 1997First Gazette notice for compulsory strike-off (1 page)
24 January 1996Memorandum and Articles of Association (10 pages)
16 January 1996Company name changed rapidapex LIMITED\certificate issued on 17/01/96 (2 pages)
9 January 1996Registered office changed on 09/01/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
11 December 1995Incorporation (12 pages)