Company number 02762091
Status Liquidation
Incorporation Date 5 November 1992
Company Type Private Limited Company
Address LANCASTER HOUSE, BLACKBURN STREET, RADCLIFFE, MANCHESTER, M26 2TS
Home Country United Kingdom
Nature of Business 7220 - Software consultancy and supply
Phone, email, etc
Since the company registration thirty-two events have happened. The last three records are Total exemption small company accounts made up to 30 November 2001; Order of court to wind up; Total exemption small company accounts made up to 30 November 2000. The most likely internet sites of BYTESIZE LIMITED are www.bytesize.co.uk, and www.bytesize.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eleven months. Bytesize Limited is a Private Limited Company.
The company registration number is 02762091. Bytesize Limited has been working since 05 November 1992.
The present status of the company is Liquidation. The registered address of Bytesize Limited is Lancaster House Blackburn Street Radcliffe Manchester M26 2ts. . LOMAX, Valeria is a Secretary of the company. VICKERMAN, William is a Director of the company. Secretary FORD, Andrew has been resigned. Secretary VICKERMAN, William has been resigned. Secretary WARD, Arthur Robert has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director FORD, Andrew has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director ROWLES, Thomas Herbert has been resigned. Director WARD, Arthur Robert has been resigned. The company operates in "Software consultancy and supply".
Current Directors
Resigned Directors
Secretary
FORD, Andrew
Resigned: 05 July 1993
Appointed Date: 19 January 1993
Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 05 November 1992
Appointed Date: 05 November 1992
Director
FORD, Andrew
Resigned: 30 June 1993
Appointed Date: 19 January 1993
60 years old
Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 05 November 1992
Appointed Date: 05 November 1992
BYTESIZE LIMITED Events
02 Oct 2002
Total exemption small company accounts made up to 30 November 2001
06 Feb 2002
Order of court to wind up
05 Feb 2002
Total exemption small company accounts made up to 30 November 2000
21 Dec 2001
Return made up to 05/11/01; full list of members
27 Nov 2000
Return made up to 05/11/00; full list of members
...
... and 22 more events
22 Aug 1993
Director resigned;new director appointed
10 Feb 1993
Registered office changed on 10/02/93 from: 84 temple chambers temple avenue london EC4Y 0HP
10 Feb 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed