Dissolved 2014-08-05
Company Information for BYTEHAVEN LIMITED
TOTLAND BAY, ISLE OF WIGHT, PO39 0BD,
|
Company Registration Number
04861504
Private Limited Company
Dissolved Dissolved 2014-08-05 |
Company Name | |
---|---|
BYTEHAVEN LIMITED | |
Legal Registered Office | |
TOTLAND BAY ISLE OF WIGHT PO39 0BD Other companies in PO39 | |
Company Number | 04861504 | |
---|---|---|
Date formed | 2003-08-08 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-06-30 | |
Date Dissolved | 2014-08-05 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-06-03 20:15:18 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
WILLIAM PAUL RANSOM |
||
MARY ELIZABETH RANSOM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/10/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 08/08/13 FULL LIST | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 08/08/12 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 23/01/2012 FROM WHITE LODGE, 33 WOODSIDE RD WOODFORD GREEN ESSEX IG8 0TW | |
AR01 | 08/08/11 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR WILLIAM PAUL RANSOM / 15/08/2011 | |
AA | 30/06/10 TOTAL EXEMPTION FULL | |
AR01 | 08/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS MARY ELIZABETH RANSOM / 22/10/2009 | |
AA | 30/06/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MARY RANSOM / 17/07/2009 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / WILLIAM RANSOM / 01/04/2008 | |
AA | 30/06/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS | |
AA | 30/06/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS | |
ELRES | S366A DISP HOLDING AGM 24/02/06 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05 | |
ELRES | S252 DISP LAYING ACC 24/02/06 | |
363a | RETURN MADE UP TO 08/08/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 08/08/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/08/04 TO 30/06/04 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.04 | 9 |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.06 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities
Creditors Due Within One Year | 2013-06-30 | £ 9,323 |
---|---|---|
Creditors Due Within One Year | 2012-07-01 | £ 10,350 |
Creditors Due Within One Year | 2011-07-01 | £ 10,350 |
Creditors and other liabilities
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BYTEHAVEN LIMITED
Called Up Share Capital | 2011-07-01 | £ 1 |
---|---|---|
Cash Bank In Hand | 2013-06-30 | £ 2,601 |
Cash Bank In Hand | 2012-07-01 | £ 1,582 |
Cash Bank In Hand | 2011-07-01 | £ 1,582 |
Current Assets | 2013-06-30 | £ 3,929 |
Current Assets | 2012-07-01 | £ 4,285 |
Current Assets | 2011-07-01 | £ 4,285 |
Debtors | 2013-06-30 | £ 1,328 |
Debtors | 2012-07-01 | £ 2,703 |
Debtors | 2011-07-01 | £ 2,703 |
Fixed Assets | 2011-07-01 | £ 226 |
Shareholder Funds | 2011-07-01 | £ 5,839 |
Tangible Fixed Assets | 2011-07-01 | £ 226 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as BYTEHAVEN LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |