Road, Withington
Manchester
Greater Manchester
M20 4AF
Secretary Name | Mrs Liz Pickard |
---|---|
Status | Current |
Appointed | 25 October 2016(17 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Correspondence Address | Bushbury House, 435 Wilmslow Road, Withington Manchester Greater Manchester M20 4AF |
Secretary Name | Ali Hamdani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 42 Oxney Road Rusholme Manchester M14 5SZ |
Secretary Name | Linda Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 2000(11 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 01 June 2001) |
Role | Ops Manager |
Correspondence Address | Flat 9 Copplestone Court Wardley, Swinton Manchester Lancashire M27 9GJ |
Secretary Name | Mark Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 09 August 2005) |
Role | Computer Programmer |
Correspondence Address | 67 Spencer Street Accrington Lancashire BB5 6ST |
Secretary Name | Mr Graham Buckley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 2005(5 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 08 November 2010) |
Role | Web Graphic Designer |
Correspondence Address | Bushbury House, 435 Wilmslow Road, Withington Manchester Greater Manchester M20 4AF |
Secretary Name | Kate Gerbich |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 2010(11 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 25 October 2016) |
Role | Company Director |
Correspondence Address | Bushbury House, 435 Wilmslow Road, Withington Manchester Greater Manchester M20 4AF |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Website | biteus.net |
---|
Registered Address | Bushbury House, 435 Wilmslow Road, Withington Manchester Greater Manchester M20 4AF |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Withington |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Peter Declan Cosgrove 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£37,067 |
Cash | £25,251 |
Current Liabilities | £92,370 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 25 August 2024 (4 months from now) |
20 March 2003 | Delivered on: 25 March 2003 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
13 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
22 August 2023 | Confirmation statement made on 11 August 2023 with no updates (3 pages) |
21 June 2023 | Director's details changed for Mrs Elspeth Alison Packard on 21 June 2023 (2 pages) |
21 June 2023 | Secretary's details changed for Mrs Liz Pickard on 20 June 2023 (1 page) |
11 April 2023 | Appointment of Mrs Elspeth Alison Packard as a director on 1 April 2023 (2 pages) |
23 August 2022 | Confirmation statement made on 11 August 2022 with no updates (3 pages) |
12 May 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
1 November 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
23 August 2021 | Confirmation statement made on 11 August 2021 with no updates (3 pages) |
24 September 2020 | Confirmation statement made on 11 August 2020 with no updates (3 pages) |
19 June 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
11 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
13 August 2019 | Confirmation statement made on 11 August 2019 with no updates (3 pages) |
2 October 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
28 August 2018 | Confirmation statement made on 11 August 2018 with no updates (3 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
1 December 2017 | Director's details changed for Mr Peter Declan Cosgrove on 1 December 2017 (2 pages) |
1 December 2017 | Director's details changed for Mr Peter Declan Cosgrove on 1 December 2017 (2 pages) |
22 August 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
22 August 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
21 November 2016 | Appointment of Mrs Liz Pickard as a secretary on 25 October 2016 (2 pages) |
21 November 2016 | Appointment of Mrs Liz Pickard as a secretary on 25 October 2016 (2 pages) |
21 November 2016 | Termination of appointment of Kate Gerbich as a secretary on 25 October 2016 (1 page) |
21 November 2016 | Termination of appointment of Kate Gerbich as a secretary on 25 October 2016 (1 page) |
27 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 August 2016 | Confirmation statement made on 11 August 2016 with updates (5 pages) |
22 August 2016 | Confirmation statement made on 11 August 2016 with updates (5 pages) |
25 September 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
20 July 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
20 July 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
16 September 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
14 July 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
14 July 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
19 August 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
10 June 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
10 June 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 September 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (3 pages) |
18 September 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (3 pages) |
25 October 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (3 pages) |
25 October 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (3 pages) |
18 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
18 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
13 June 2011 | Resolutions
|
13 June 2011 | Company name changed bite it LIMITED\certificate issued on 13/06/11
|
13 June 2011 | Resolutions
|
13 June 2011 | Company name changed bite it LIMITED\certificate issued on 13/06/11
|
25 November 2010 | Termination of appointment of Graham Buckley as a secretary (2 pages) |
25 November 2010 | Termination of appointment of Graham Buckley as a secretary (2 pages) |
25 November 2010 | Appointment of Kate Gerbich as a secretary (3 pages) |
25 November 2010 | Appointment of Kate Gerbich as a secretary (3 pages) |
4 November 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (3 pages) |
4 November 2010 | Secretary's details changed for Graham Buckley on 1 October 2009 (1 page) |
4 November 2010 | Director's details changed for Mr Peter Declan Cosgrove on 1 October 2009 (2 pages) |
4 November 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (3 pages) |
4 November 2010 | Secretary's details changed for Graham Buckley on 1 October 2009 (1 page) |
4 November 2010 | Secretary's details changed for Graham Buckley on 1 October 2009 (1 page) |
4 November 2010 | Director's details changed for Mr Peter Declan Cosgrove on 1 October 2009 (2 pages) |
4 November 2010 | Director's details changed for Mr Peter Declan Cosgrove on 1 October 2009 (2 pages) |
15 June 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
15 June 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
22 September 2009 | Return made up to 11/08/09; full list of members (3 pages) |
22 September 2009 | Return made up to 11/08/09; full list of members (3 pages) |
22 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
21 August 2008 | Director's change of particulars / peter cosgrove / 31/07/2008 (1 page) |
21 August 2008 | Return made up to 11/08/08; full list of members (3 pages) |
21 August 2008 | Director's change of particulars / peter cosgrove / 31/07/2008 (1 page) |
21 August 2008 | Return made up to 11/08/08; full list of members (3 pages) |
22 July 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
22 July 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
25 March 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
25 March 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
5 October 2007 | Return made up to 11/08/07; full list of members (2 pages) |
5 October 2007 | Return made up to 11/08/07; full list of members (2 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
23 November 2006 | Director's particulars changed (1 page) |
23 November 2006 | Director's particulars changed (1 page) |
2 October 2006 | Return made up to 11/08/06; full list of members (2 pages) |
2 October 2006 | Return made up to 11/08/06; full list of members (2 pages) |
2 October 2006 | Registered office changed on 02/10/06 from: atrium house 574 manchester road bury greater manchester BL9 9SW (1 page) |
2 October 2006 | Registered office changed on 02/10/06 from: atrium house 574 manchester road bury greater manchester BL9 9SW (1 page) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
19 August 2005 | Return made up to 11/08/05; full list of members
|
19 August 2005 | Return made up to 11/08/05; full list of members
|
19 August 2005 | New secretary appointed (2 pages) |
19 August 2005 | Secretary resigned (1 page) |
19 August 2005 | New secretary appointed (2 pages) |
19 August 2005 | Secretary resigned (1 page) |
26 October 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
26 October 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
29 September 2004 | Return made up to 11/08/04; full list of members
|
29 September 2004 | Return made up to 11/08/04; full list of members
|
12 March 2004 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
12 March 2004 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
28 February 2004 | Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page) |
28 February 2004 | Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page) |
19 August 2003 | Return made up to 11/08/03; full list of members (6 pages) |
19 August 2003 | Return made up to 11/08/03; full list of members (6 pages) |
28 July 2003 | Registered office changed on 28/07/03 from: 563 bury road rochdale OL11 4DQ (1 page) |
28 July 2003 | Registered office changed on 28/07/03 from: 563 bury road rochdale OL11 4DQ (1 page) |
25 March 2003 | Particulars of mortgage/charge (3 pages) |
25 March 2003 | Particulars of mortgage/charge (3 pages) |
7 October 2002 | Accounts for a dormant company made up to 30 September 2002 (1 page) |
7 October 2002 | Accounts for a dormant company made up to 30 September 2002 (1 page) |
6 September 2002 | Return made up to 30/08/02; full list of members (6 pages) |
6 September 2002 | Return made up to 30/08/02; full list of members (6 pages) |
22 August 2002 | Total exemption small company accounts made up to 30 September 2001 (1 page) |
22 August 2002 | Total exemption small company accounts made up to 30 September 2001 (1 page) |
28 September 2001 | Return made up to 10/09/01; full list of members
|
28 September 2001 | New secretary appointed (2 pages) |
28 September 2001 | New secretary appointed (2 pages) |
28 September 2001 | Return made up to 10/09/01; full list of members
|
12 July 2001 | Accounts for a dormant company made up to 30 September 2000 (2 pages) |
12 July 2001 | Accounts for a dormant company made up to 30 September 2000 (2 pages) |
12 October 2000 | Return made up to 10/09/00; full list of members
|
12 October 2000 | Return made up to 10/09/00; full list of members
|
18 August 2000 | New secretary appointed (2 pages) |
18 August 2000 | Secretary resigned (1 page) |
18 August 2000 | New secretary appointed (2 pages) |
18 August 2000 | Secretary resigned (1 page) |
15 October 1999 | Director resigned (1 page) |
15 October 1999 | Registered office changed on 15/10/99 from: the britannia suite st james's buildings 79 oxford st. Manchester lancashire M1 6FR (2 pages) |
15 October 1999 | New secretary appointed (2 pages) |
15 October 1999 | New director appointed (2 pages) |
15 October 1999 | New director appointed (2 pages) |
15 October 1999 | Registered office changed on 15/10/99 from: the britannia suite st james's buildings 79 oxford st. Manchester lancashire M1 6FR (2 pages) |
15 October 1999 | Secretary resigned (2 pages) |
15 October 1999 | Director resigned (1 page) |
15 October 1999 | Secretary resigned (2 pages) |
15 October 1999 | New secretary appointed (2 pages) |
10 September 1999 | Incorporation (10 pages) |
10 September 1999 | Incorporation (10 pages) |