Company NameKeepbyte Limited
Company StatusDissolved
Company Number04112846
CategoryPrivate Limited Company
Incorporation Date23 November 2000(23 years, 5 months ago)
Dissolution Date3 February 2009 (15 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Secretary NameRiaz Ahmad
NationalityBritish
StatusClosed
Appointed10 May 2004(3 years, 5 months after company formation)
Appointment Duration4 years, 9 months (closed 03 February 2009)
RoleAccountant
Correspondence Address19 Maureen Avenue
Manchester
M8 5AR
Secretary NameRiaz Ahmad
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2001(1 month, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 23 April 2002)
RoleAccountant
Correspondence Address19 Maureen Avenue
Manchester
M8 5AR
Director NameMohammed Younus Raja
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2001(2 months, 1 week after company formation)
Appointment Duration2 months, 4 weeks (resigned 01 May 2001)
RoleCompany Director
Correspondence Address5 Bamford Way
Bamford
Rochdale
Lancashire
OL11 5NA
Director NameMohammed Kashif Raja
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(5 months, 1 week after company formation)
Appointment Duration5 months (resigned 01 October 2001)
RoleCompany Director
Correspondence Address5 Bamford Way
Bamford
Rochdale
Lancashire
OL11 5NA
Director NameGeorge Edwin Parkin
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2001(10 months, 1 week after company formation)
Appointment Duration1 month (resigned 01 November 2001)
RoleCompany Director
Correspondence Address3 Hambleton Crescent
Halifax
West Yorkshire
HX2 8SR
Director NameMohammed Younus Raja
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(11 months, 1 week after company formation)
Appointment Duration2 months (resigned 01 January 2002)
RoleCompany Director
Correspondence Address5 Bamford Way
Bamford
Rochdale
Lancashire
OL11 5NA
Director NameMohammed Kashif Raja
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2001(1 year, 1 month after company formation)
Appointment Duration3 months, 3 weeks (resigned 22 April 2002)
RoleCompany Director
Correspondence Address5 Bamford Way
Bamford
Rochdale
Lancashire
OL11 5NA
Director NameMohammed Kashif Raja
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2001(1 year, 1 month after company formation)
Appointment Duration3 months, 3 weeks (resigned 22 April 2002)
RoleCompany Director
Correspondence Address5 Bamford Way
Bamford
Rochdale
Lancashire
OL11 5NA
Director NameMr David Hood
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2002(1 year, 4 months after company formation)
Appointment Duration2 months (resigned 24 June 2002)
RoleCompany Director
Correspondence Address5 Moorfield Grove
Sale
Cheshire
M33 3GF
Secretary NameRaymond Butler
NationalityBritish
StatusResigned
Appointed22 April 2002(1 year, 4 months after company formation)
Appointment Duration5 months (resigned 23 September 2002)
RoleSecretary
Correspondence Address34 Clovelly Street
Rochdale
OL11 3HL
Director NameGeorge Edwin Parkin
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2002(1 year, 10 months after company formation)
Appointment Duration1 month, 1 week (resigned 01 November 2002)
RoleCompany Director
Correspondence Address3 Hambleton Crescent
Halifax
West Yorkshire
HX2 8SR
Secretary NameRiaz Ahmad
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2002(1 year, 10 months after company formation)
Appointment Duration1 day (resigned 24 September 2002)
RoleAccountant
Correspondence Address19 Maureen Avenue
Manchester
M8 5AR
Secretary NameMohammad Naveed
NationalityPakistani
StatusResigned
Appointed24 September 2002(1 year, 10 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 10 March 2003)
RoleSecretary
Correspondence Address203 Yorkshire Street
Rochdale
Lancashire
OL12 0DS
Director NameMohammed Younus Raja
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(1 year, 11 months after company formation)
Appointment Duration4 months, 1 week (resigned 10 March 2003)
RoleCompany Director
Correspondence Address5 Bamford Way
Bamford
Rochdale
Lancashire
OL11 5NA
Director NameMohammed Younus Raja
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(1 year, 11 months after company formation)
Appointment Duration4 months, 1 week (resigned 10 March 2003)
RoleCompany Director
Correspondence Address5 Bamford Way
Bamford
Rochdale
Lancashire
OL11 5NA
Director NameMr David Hood
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2002(1 year, 11 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 17 January 2003)
RoleCompany Director
Correspondence Address5 Moorfield Grove
Sale
Cheshire
M33 3GF
Director NameMr David Hood
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2002(1 year, 11 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 17 January 2003)
RoleCompany Director
Correspondence Address5 Moorfield Grove
Sale
Cheshire
M33 3GF
Director NameMr David Hood
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2003(2 years, 2 months after company formation)
Appointment Duration4 days (resigned 31 January 2003)
RoleCompany Director
Correspondence Address5 Moorfield Grove
Sale
Cheshire
M33 3GF
Director NameMohammad Naveed
Date of BirthApril 1976 (Born 48 years ago)
NationalityPakistani
StatusResigned
Appointed10 March 2003(2 years, 3 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 26 March 2003)
RoleCompany Director
Correspondence Address203 Yorkshire Street
Rochdale
Lancashire
OL12 0DS
Secretary NameMohammed Younus Raja
NationalityBritish
StatusResigned
Appointed25 March 2003(2 years, 4 months after company formation)
Appointment Duration2 weeks, 5 days (resigned 14 April 2003)
RoleCo Secretary
Correspondence Address5 Bamford Way
Bamford
Rochdale
Lancashire
OL11 5NA
Director NameRiaz Ahmad
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2003(2 years, 4 months after company formation)
Appointment Duration2 weeks, 4 days (resigned 14 April 2003)
RoleAccountant
Correspondence Address19 Maureen Avenue
Manchester
M8 5AR
Director NameMohammed Younus Raja
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2003(2 years, 4 months after company formation)
Appointment Duration1 year (resigned 04 May 2004)
RoleCompany Director
Correspondence Address5 Bamford Way
Bamford
Rochdale
Lancashire
OL11 5NA
Secretary NameRiaz Ahmad
NationalityBritish
StatusResigned
Appointed14 April 2003(2 years, 4 months after company formation)
Appointment Duration1 year (resigned 04 May 2004)
RoleAccountant
Correspondence Address19 Maureen Avenue
Manchester
M8 5AR
Secretary NameRiaz Ahmad
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2003(2 years, 4 months after company formation)
Appointment Duration1 year (resigned 04 May 2004)
RoleAccountant
Correspondence Address19 Maureen Avenue
Manchester
M8 5AR
Director NameMr David Hood
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2004(3 years, 5 months after company formation)
Appointment Duration1 day (resigned 04 May 2004)
RoleCompany Director
Correspondence Address5 Moorfield Grove
Sale
Cheshire
M33 3GF
Secretary NameGeorge Edwin Parkin
NationalityBritish
StatusResigned
Appointed03 May 2004(3 years, 5 months after company formation)
Appointment Duration1 week (resigned 10 May 2004)
RoleSecretary
Correspondence Address3 Hambleton Crescent
Halifax
West Yorkshire
HX2 8SR
Director NameMohammed Younus Raja
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2004(3 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 January 2008)
RoleCompany Director
Correspondence Address5 Bamford Way
Bamford
Rochdale
Lancashire
OL11 5NA
Secretary NameUme Kalsoom Khan
NationalityPakistani
StatusResigned
Appointed10 May 2004(3 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 10 May 2004)
RoleSecretary
Correspondence Address40 Industry Road
Rochdale
Lancashire
OL12 0LY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed23 November 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 November 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressCambrian Business Park
215 Derby Street
Bolton
Lancashire
BL3 6JF
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 November 2004 (19 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

3 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2008First Gazette notice for compulsory strike-off (1 page)
5 March 2008Appointment terminated director mohammed raja (1 page)
12 December 2005Return made up to 23/11/05; full list of members (6 pages)
22 July 2005Total exemption full accounts made up to 30 November 2004 (10 pages)
3 May 2005Total exemption full accounts made up to 30 November 2002 (11 pages)
3 May 2005Total exemption full accounts made up to 30 November 2003 (11 pages)
1 April 2005New secretary appointed (2 pages)
17 December 2004Registered office changed on 17/12/04 from: questword house yorkshire street, rochdale lancashire OL12 0DS (1 page)
2 December 2004Return made up to 23/11/04; full list of members (6 pages)
9 September 2004New secretary appointed (1 page)
8 September 2004Secretary resigned (1 page)
8 September 2004New secretary appointed (2 pages)
6 August 2004Director resigned (1 page)
6 August 2004New director appointed (2 pages)
17 June 2004Secretary resigned (1 page)
17 June 2004New director appointed (2 pages)
17 June 2004New secretary appointed (2 pages)
17 June 2004Director resigned (1 page)
19 March 2004Registered office changed on 19/03/04 from: cambrian business park 215 derby street bolton lancashire BL3 6JF (1 page)
9 March 2004Registered office changed on 09/03/04 from: kyme mill napier terrace laister dyke bradford yorkshire BD3 8DD (1 page)
30 December 2003Particulars of mortgage/charge (9 pages)
30 December 2003Particulars of mortgage/charge (7 pages)
29 May 2003Return made up to 23/11/02; full list of members (6 pages)
27 May 2003Accounts for a dormant company made up to 30 November 2001 (1 page)
24 April 2003New director appointed (2 pages)
24 April 2003New secretary appointed (2 pages)
24 April 2003Secretary resigned (1 page)
24 April 2003Director resigned (1 page)
3 April 2003Secretary resigned (1 page)
3 April 2003New secretary appointed (2 pages)
3 April 2003Director resigned (1 page)
3 April 2003New director appointed (2 pages)
14 March 2003New director appointed (2 pages)
14 March 2003Director resigned (1 page)
14 March 2003New secretary appointed (2 pages)
14 March 2003Secretary resigned (1 page)
11 February 2003Director resigned (1 page)
3 February 2003New director appointed (2 pages)
25 January 2003Director resigned (1 page)
24 December 2002New director appointed (2 pages)
11 December 2002New director appointed (2 pages)
4 December 2002Director resigned (1 page)
27 November 2002New secretary appointed (1 page)
27 November 2002Secretary resigned (1 page)
20 November 2002Director resigned (1 page)
20 November 2002New director appointed (2 pages)
1 October 2002New director appointed (2 pages)
1 October 2002New secretary appointed (2 pages)
1 October 2002Director resigned (1 page)
1 October 2002Registered office changed on 01/10/02 from: regent hall leeds road nelson lancashire BB9 8EL (1 page)
1 October 2002Secretary resigned (1 page)
25 September 2002Registered office changed on 25/09/02 from: rent hall leeds road nelson lancashire BB9 8EL (2 pages)
28 August 2002Registered office changed on 28/08/02 from: questworld house yorkshire street rochdale lancashire OL12 0DS (1 page)
29 June 2002New director appointed (2 pages)
29 June 2002Director resigned (1 page)
2 May 2002Registered office changed on 02/05/02 from: 19 maureen avenue crumpsall manchester M8 5AR (1 page)
29 April 2002Secretary resigned (1 page)
29 April 2002New secretary appointed (2 pages)
29 April 2002New director appointed (2 pages)
29 April 2002New director appointed (2 pages)
29 April 2002Director resigned (1 page)
14 February 2002Director resigned (1 page)
20 November 2001New director appointed (2 pages)
20 November 2001Director resigned (1 page)
8 October 2001New director appointed (2 pages)
8 October 2001Director resigned (1 page)
31 May 2001New director appointed (2 pages)
31 May 2001Director resigned (1 page)
15 February 2001Director resigned (1 page)
15 February 2001New director appointed (2 pages)
12 January 2001Registered office changed on 12/01/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
12 January 2001New director appointed (2 pages)
12 January 2001New secretary appointed (2 pages)
9 January 2001Secretary resigned (1 page)
9 January 2001Director resigned (1 page)
23 November 2000Incorporation (13 pages)