BITERITE LIMITED
BOREHAMWOOD

Hellopages » Hertfordshire » Hertsmere » WD6 2FX

Company number 06355416
Status Liquidation
Incorporation Date 29 August 2007
Company Type Private Limited Company
Address VALENTINE & CO, 5 STIRLING COURT, STIRLING WAY, BOREHAMWOOD, HERTFORDSHIRE, WD6 2FX
Home Country United Kingdom
Nature of Business 32500 - Manufacture of medical and dental instruments and supplies
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Return of final meeting in a creditors' voluntary winding up; Liquidators' statement of receipts and payments to 19 July 2016; Registered office address changed from C/O Valentine & Co 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE to C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX on 16 October 2015. The most likely internet sites of BITERITE LIMITED are www.biterite.co.uk, and www.biterite.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and one months. Biterite Limited is a Private Limited Company. The company registration number is 06355416. Biterite Limited has been working since 29 August 2007. The present status of the company is Liquidation. The registered address of Biterite Limited is Valentine Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire Wd6 2fx. . JOSEPH, Brian Sydney is a Director of the company. JOSEPH, Michael Chaim Yosef is a Director of the company. Secretary JOSEPH, Aaron has been resigned. Secretary LEHRER, Anna has been resigned. The company operates in "Manufacture of medical and dental instruments and supplies".


Current Directors

Director
JOSEPH, Brian Sydney
Appointed Date: 17 April 2012
86 years old

Director
JOSEPH, Michael Chaim Yosef
Appointed Date: 29 August 2007
49 years old

Resigned Directors

Secretary
JOSEPH, Aaron
Resigned: 30 August 2007
Appointed Date: 29 August 2007

Secretary
LEHRER, Anna
Resigned: 22 June 2009
Appointed Date: 30 August 2007

BITERITE LIMITED Events

03 May 2017
Return of final meeting in a creditors' voluntary winding up
22 Aug 2016
Liquidators' statement of receipts and payments to 19 July 2016
16 Oct 2015
Registered office address changed from C/O Valentine & Co 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE to C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX on 16 October 2015
31 Jul 2015
Registered office address changed from 1019C Portsdown Mews Temple Fortune London NW11 7ES to C/O Valentine & Co 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 31 July 2015
30 Jul 2015
Statement of affairs with form 4.19
...
... and 28 more events
19 May 2008
Registered office changed on 19/05/2008 from hallswelle house 1 hallswell road london NW11 0DH
29 Oct 2007
Registered office changed on 29/10/07 from: 65 lyttelton court lyttelton road london N2 0ED
30 Aug 2007
New secretary appointed
30 Aug 2007
Secretary resigned
29 Aug 2007
Incorporation

BITERITE LIMITED Charges

11 June 2012
Debenture
Delivered: 13 June 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
20 July 2009
Debenture
Delivered: 25 July 2009
Status: Satisfied on 13 May 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…