Company NameValidbyte Limited
Company StatusDissolved
Company Number03598544
CategoryPrivate Limited Company
Incorporation Date15 July 1998(25 years, 9 months ago)
Dissolution Date26 February 2008 (16 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Gary Andrew Appleton
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed21 July 1998(6 days after company formation)
Appointment Duration9 years, 7 months (closed 26 February 2008)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address7 Hurst Lane
Bollington
Cheshire
SK10 5LN
Secretary NameMark Jonathan Appleton
NationalityBritish
StatusClosed
Appointed21 July 1998(6 days after company formation)
Appointment Duration9 years, 7 months (closed 26 February 2008)
RoleCompany Director
Correspondence Address5 Thetford Close
Brandlesholm
Bury
Lancashire
BL8 1XB
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed15 July 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed15 July 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressC/O Mark Ainley Chartered
Accountants Regent House
Heaton Lane, Stockport
Cheshire
SK4 1BS
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£12,009
Cash£9,741
Current Liabilities£2,872

Accounts

Latest Accounts31 July 2006 (17 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

26 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2007First Gazette notice for voluntary strike-off (1 page)
28 September 2007Application for striking-off (1 page)
2 February 2007Registered office changed on 02/02/07 from: regent house heaton lane stockport cheshire SK4 1BS (1 page)
4 November 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
26 September 2006Return made up to 15/07/06; full list of members (2 pages)
14 September 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
10 August 2005Return made up to 15/07/05; full list of members (2 pages)
24 June 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
17 September 2004Return made up to 15/07/04; full list of members (6 pages)
1 June 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
10 May 2004Return made up to 15/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 December 2003Registered office changed on 02/12/03 from: norbury chambers norbury street stockport cheshire SK1 3SH (1 page)
28 May 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
20 September 2002Return made up to 15/07/02; full list of members (6 pages)
5 August 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
25 July 2001Return made up to 15/07/01; full list of members (6 pages)
1 May 2001Accounts for a small company made up to 31 July 2000 (6 pages)
18 October 2000Return made up to 15/07/00; full list of members (6 pages)
6 June 2000Accounts for a small company made up to 31 July 1999 (6 pages)
19 August 1999Return made up to 15/07/99; full list of members (6 pages)
25 July 1998New director appointed (2 pages)
25 July 1998Registered office changed on 25/07/98 from: the britannia suite international house, 82-86 deansgate manchester M3 2ER (1 page)
25 July 1998New secretary appointed (2 pages)
25 July 1998Secretary resigned (1 page)
25 July 1998Director resigned (1 page)
15 July 1998Incorporation (11 pages)