Company NameByte Electronics (UK) Limited
Company StatusDissolved
Company Number06115469
CategoryPrivate Limited Company
Incorporation Date19 February 2007(17 years, 2 months ago)
Dissolution Date3 September 2013 (10 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Secretary NameBaljit Dade
NationalityBritish
StatusClosed
Appointed01 November 2007(8 months, 2 weeks after company formation)
Appointment Duration5 years, 10 months (closed 03 September 2013)
RoleCompany Director
Correspondence Address78 Craig Road
Stockport
Cheshire
SK4 2BG
Director NameMr Pardeep Dade
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2008(1 year, 3 months after company formation)
Appointment Duration5 years, 3 months (closed 03 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Downes Way
Manchester
M22 4UD
Director NameMr Pardeep Dade
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2007(same day as company formation)
RoleUk Sales Manager
Country of ResidenceUnited Kingdom
Correspondence Address20 Downes Way
Manchester
M22 4UD
Secretary NameMandeep Dade
NationalityBritish
StatusResigned
Appointed19 February 2007(same day as company formation)
RoleCompany Director
Correspondence Address78 Craig Road
Stockport
Cheshire
SK4 2BG
Director NameMandeep Singh
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(8 months, 2 weeks after company formation)
Appointment Duration10 months (resigned 01 September 2008)
RoleCompany Director
Correspondence Address78 Craig Road
Stockport
Cheshire
SK4 2BG

Location

Registered AddressUnit Oc01, Safestore
Reddish Road, Reddish
Stockport
Cheshire
SK5 7BW
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardReddish South
Built Up AreaGreater Manchester

Accounts

Latest Accounts28 February 2010 (14 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

3 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
3 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2013First Gazette notice for voluntary strike-off (1 page)
21 May 2013First Gazette notice for voluntary strike-off (1 page)
15 November 2012Voluntary strike-off action has been suspended (1 page)
15 November 2012Voluntary strike-off action has been suspended (1 page)
25 September 2012First Gazette notice for voluntary strike-off (1 page)
25 September 2012First Gazette notice for voluntary strike-off (1 page)
17 March 2012Voluntary strike-off action has been suspended (1 page)
17 March 2012Voluntary strike-off action has been suspended (1 page)
7 February 2012First Gazette notice for voluntary strike-off (1 page)
7 February 2012First Gazette notice for voluntary strike-off (1 page)
27 January 2012Application to strike the company off the register (3 pages)
27 January 2012Application to strike the company off the register (3 pages)
20 April 2011Director's details changed for Pardeep Dade on 16 April 2011 (2 pages)
20 April 2011Annual return made up to 16 April 2011 with a full list of shareholders
Statement of capital on 2011-04-20
  • GBP 1
(4 pages)
20 April 2011Annual return made up to 16 April 2011 with a full list of shareholders
Statement of capital on 2011-04-20
  • GBP 1
(4 pages)
20 April 2011Director's details changed for Pardeep Dade on 16 April 2011 (2 pages)
27 October 2010Total exemption small company accounts made up to 28 February 2010 (2 pages)
27 October 2010Total exemption small company accounts made up to 28 February 2010 (2 pages)
6 May 2010Annual return made up to 16 April 2010 with a full list of shareholders (14 pages)
6 May 2010Annual return made up to 16 April 2010 with a full list of shareholders (14 pages)
30 November 2009Total exemption small company accounts made up to 28 February 2009 (2 pages)
30 November 2009Total exemption small company accounts made up to 28 February 2009 (2 pages)
15 May 2009Appointment Terminated Director mandeep singh (1 page)
15 May 2009Return made up to 19/02/09; no change of members (4 pages)
15 May 2009Appointment terminated director mandeep singh (1 page)
15 May 2009Return made up to 19/02/09; no change of members (4 pages)
11 May 2009Director's Change of Particulars / pardeep dade / 01/09/2008 / HouseName/Number was: , now: 20; Street was: 20 downes way, now: downes way; Occupation was: sales director, now: director (1 page)
11 May 2009Director's change of particulars / pardeep dade / 01/09/2008 (1 page)
5 January 2009Total exemption small company accounts made up to 29 February 2008 (2 pages)
5 January 2009Total exemption small company accounts made up to 29 February 2008 (2 pages)
17 October 2008Return made up to 19/02/08; full list of members (6 pages)
17 October 2008Return made up to 19/02/08; full list of members (6 pages)
2 September 2008Director appointed pardeep dade (1 page)
2 September 2008Director appointed pardeep dade (1 page)
13 November 2007New secretary appointed (2 pages)
13 November 2007Secretary resigned (1 page)
13 November 2007Director resigned (1 page)
13 November 2007Director resigned (1 page)
13 November 2007Secretary resigned (1 page)
13 November 2007New director appointed (2 pages)
13 November 2007New director appointed (2 pages)
13 November 2007New secretary appointed (2 pages)
19 February 2007Incorporation (14 pages)
19 February 2007Incorporation (14 pages)