Liquidation
Company Information for BYTRON INFORMATION SERVICES LIMITED
SITWELL HOUSE, HEAGE ROAD IND EST, HEAGE ROAD RIPLEY, DERBYSHIRE, DE5 3GH,
|
Company Registration Number
03310711
Private Limited Company
Liquidation |
Company Name | |
---|---|
BYTRON INFORMATION SERVICES LIMITED | |
Legal Registered Office | |
SITWELL HOUSE HEAGE ROAD IND EST HEAGE ROAD RIPLEY DERBYSHIRE DE5 3GH Other companies in DE5 | |
Company Number | 03310711 | |
---|---|---|
Company ID Number | 03310711 | |
Date formed | 1997-01-31 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2009 | |
Account next due | 31/12/2010 | |
Latest return | 31/01/2011 | |
Return next due | 28/02/2012 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-04-04 06:10:25 |
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 |
---|---|---|
VERA IRENE ALLERTON |
||
ROBERT JAMES ALLERTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN JOHN SCOTT |
Nominated Secretary | ||
JACQUELINE SCOTT |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SCOTT ASSOCIATES LIMITED | Director | 2012-04-16 | CURRENT | 2007-10-25 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
COCOMP | Compulsory winding up order | |
LATEST SOC | 31/01/11 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 31/01/11 ANNUAL RETURN FULL LIST | |
AR01 | 31/01/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Robert James Allerton on 2010-01-15 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | Return made up to 31/01/09; full list of members | |
AA | 31/03/07 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 31/01/08; full list of members | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | Return made up to 31/01/07; full list of members | |
363s | Return made up to 31/01/06; full list of members | |
AA | 31/03/04 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363s | Return made up to 31/01/05; full list of members | |
363s | Return made up to 31/01/04; full list of members | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | Return made up to 31/01/03; no change of members | |
AA | 31/03/01 ACCOUNTS TOTAL EXEMPTION SMALL | |
363s | Return made up to 31/01/02; no change of members | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363s | Return made up to 31/01/01; full list of members | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363(287) | REGISTERED OFFICE CHANGED ON 07/06/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | Return made up to 31/01/00; full list of members | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 31/01/99; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 31/01/98; FULL LIST OF MEMBERS | |
88(2)R | AD 12/03/97--------- £ SI 1@1=1 £ IC 1/2 | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/98 TO 31/03/98 | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 18/03/97 FROM: 52 MUCKLOW HILL HALESOWEN WEST MIDLANDS B62 8BL | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Winding-Up Orders | 2011-06-01 |
Petitions to Wind Up (Companies) | 2011-05-05 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.44 | 8 |
MortgagesNumMortOutstanding | 0.30 | 5 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.14 | 5 |
This shows the max and average number of mortgages for companies with the same SIC code of 7210 - Hardware consultancy
The top companies supplying to UK government with the same SIC code (7210 - Hardware consultancy) as BYTRON INFORMATION SERVICES LIMITED are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | BYTRON INFORMATION SERVICES LIMITED | Event Date | 2011-05-18 |
In the High Court Of Justice case number 2590 Date of Resolution for Voluntary Winding-up: 18 May 2011 G OHare 4th Floor Wellington House , Wellington Street , Leicester , LE1 6HL , telephone: 0116 279 5800 , email: Leicester.OR@insolvency.gsi.gov.uk : Capacity in which Appointed: Liquidator | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS | Event Type | Petitions to Wind Up (Companies) |
Defending party | BYTRON INFORMATION SERVICES LIMITED | Event Date | 2011-04-01 |
In the High Court of Justice (Chancery Division) Companies Court case number 2590 A Petition to wind up the above-named Company, Registration Number 03310711, of Sitwell House, Heage Road Industrial Estate, Heage Road, Ripley, Derbyshire DE5 3GH , presented on 1 April 2011 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 18 May 2011 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 17 May 2011 . The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 7234 .(Ref SLR 1527198/37/A.) : | |||
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. |