Company NameByte Wright Limited
Company StatusDissolved
Company Number03500288
CategoryPrivate Limited Company
Incorporation Date28 January 1998(26 years, 3 months ago)
Dissolution Date28 January 2020 (4 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Paul Arthur Jordan Wright
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed28 January 1998(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address14 Ayres Drive
Cowlersley
Huddersfield
West Yorkshire
HD4 5TX
Secretary NameMr William David Anthony Woodyatt
NationalityBritish
StatusClosed
Appointed07 November 2003(5 years, 9 months after company formation)
Appointment Duration16 years, 2 months (closed 28 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Warrington Road
Lymm
Cheshire
WA13 9BG
Secretary NameDuncan Hosie
NationalityBritish
StatusResigned
Appointed28 January 1998(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 1
52 Richmond Grove
Chorlton On Medlock
Manchester
M13 0DP
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed28 January 1998(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed28 January 1998(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered Address22 Warrington Road
Lymm
Cheshire
WA13 9BG
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishLymm
WardLymm North and Thelwall
Built Up AreaLymm
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Paul Arthur Jordan Wright
100.00%
Ordinary

Financials

Year2014
Net Worth£6,135
Cash£18,947
Current Liabilities£14,559

Accounts

Latest Accounts31 January 2019 (5 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

28 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
12 November 2019First Gazette notice for voluntary strike-off (1 page)
31 October 2019Application to strike the company off the register (3 pages)
15 October 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
4 January 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
26 October 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
1 March 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
9 August 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
9 August 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
30 January 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
30 January 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
30 June 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
28 January 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 2
(4 pages)
28 January 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 2
(4 pages)
23 September 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
23 September 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
30 January 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 2
(4 pages)
30 January 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 2
(4 pages)
11 July 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
11 July 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
14 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 2
(4 pages)
14 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 2
(4 pages)
13 August 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
13 August 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
29 January 2013Annual return made up to 28 January 2013 with a full list of shareholders (4 pages)
29 January 2013Annual return made up to 28 January 2013 with a full list of shareholders (4 pages)
16 May 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
16 May 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
8 February 2012Secretary's details changed for William David Anthony Woodyatt on 22 November 2011 (2 pages)
8 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (4 pages)
8 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (4 pages)
8 February 2012Secretary's details changed for William David Anthony Woodyatt on 22 November 2011 (2 pages)
22 December 2011Registered office address changed from 11 Lymm Quay Lymm Cheshire WA13 9ED on 22 December 2011 (1 page)
22 December 2011Registered office address changed from 11 Lymm Quay Lymm Cheshire WA13 9ED on 22 December 2011 (1 page)
25 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
25 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
11 March 2011Annual return made up to 28 January 2011 with a full list of shareholders (4 pages)
11 March 2011Annual return made up to 28 January 2011 with a full list of shareholders (4 pages)
5 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
5 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
11 March 2010Director's details changed for Paul Arthur Jordan Wright on 1 October 2009 (2 pages)
11 March 2010Director's details changed for Paul Arthur Jordan Wright on 1 October 2009 (2 pages)
11 March 2010Director's details changed for Paul Arthur Jordan Wright on 1 October 2009 (2 pages)
11 March 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
11 March 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
18 September 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
18 September 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
25 March 2009Return made up to 28/01/09; full list of members (3 pages)
25 March 2009Return made up to 28/01/09; full list of members (3 pages)
11 November 2008Total exemption full accounts made up to 31 January 2008 (11 pages)
11 November 2008Total exemption full accounts made up to 31 January 2008 (11 pages)
4 June 2008Return made up to 28/01/08; full list of members (3 pages)
4 June 2008Return made up to 28/01/08; full list of members (3 pages)
4 June 2008Director's change of particulars / paul wright / 01/08/2007 (1 page)
4 June 2008Director's change of particulars / paul wright / 01/08/2007 (1 page)
19 November 2007Total exemption full accounts made up to 31 January 2007 (10 pages)
19 November 2007Total exemption full accounts made up to 31 January 2007 (10 pages)
20 March 2007Return made up to 28/01/07; full list of members (2 pages)
20 March 2007Return made up to 28/01/07; full list of members (2 pages)
20 November 2006Total exemption full accounts made up to 31 January 2006 (10 pages)
20 November 2006Total exemption full accounts made up to 31 January 2006 (10 pages)
8 March 2006Return made up to 28/01/06; full list of members (2 pages)
8 March 2006Return made up to 28/01/06; full list of members (2 pages)
14 November 2005Total exemption full accounts made up to 31 January 2005 (10 pages)
14 November 2005Total exemption full accounts made up to 31 January 2005 (10 pages)
17 February 2005Return made up to 28/01/05; full list of members
  • 363(287) ‐ Registered office changed on 17/02/05
(6 pages)
17 February 2005Return made up to 28/01/05; full list of members
  • 363(287) ‐ Registered office changed on 17/02/05
(6 pages)
22 November 2004Total exemption full accounts made up to 31 January 2004 (10 pages)
22 November 2004Total exemption full accounts made up to 31 January 2004 (10 pages)
9 March 2004Return made up to 28/01/04; full list of members (6 pages)
9 March 2004Return made up to 28/01/04; full list of members (6 pages)
21 November 2003New secretary appointed (2 pages)
21 November 2003New secretary appointed (2 pages)
19 November 2003Total exemption full accounts made up to 31 January 2003 (10 pages)
19 November 2003Total exemption full accounts made up to 31 January 2003 (10 pages)
12 November 2003Secretary resigned (1 page)
12 November 2003Secretary resigned (1 page)
12 March 2003Return made up to 28/01/03; full list of members (6 pages)
12 March 2003Return made up to 28/01/03; full list of members (6 pages)
2 November 2002Total exemption full accounts made up to 31 January 2002 (10 pages)
2 November 2002Total exemption full accounts made up to 31 January 2002 (10 pages)
18 March 2002Return made up to 28/01/02; full list of members (6 pages)
18 March 2002Return made up to 28/01/02; full list of members (6 pages)
23 November 2001Total exemption full accounts made up to 31 January 2001 (10 pages)
23 November 2001Total exemption full accounts made up to 31 January 2001 (10 pages)
6 March 2001Return made up to 28/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 March 2001Return made up to 28/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 November 2000Full accounts made up to 31 January 2000 (10 pages)
6 November 2000Full accounts made up to 31 January 2000 (10 pages)
17 February 2000Return made up to 28/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 February 2000Return made up to 28/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 November 1999Full accounts made up to 31 January 1999 (10 pages)
9 November 1999Registered office changed on 09/11/99 from: regency house 90/92 otley road leeds west yorkshire LS6 4BA (1 page)
9 November 1999Registered office changed on 09/11/99 from: regency house 90/92 otley road leeds west yorkshire LS6 4BA (1 page)
9 November 1999Full accounts made up to 31 January 1999 (10 pages)
16 February 1999Return made up to 28/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 February 1999Return made up to 28/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 February 1998New secretary appointed (2 pages)
12 February 1998Registered office changed on 12/02/98 from: international house 31 church road hendon london NW4 4EB (1 page)
12 February 1998New director appointed (2 pages)
12 February 1998New secretary appointed (2 pages)
12 February 1998Secretary resigned (1 page)
12 February 1998Director resigned (1 page)
12 February 1998New director appointed (2 pages)
12 February 1998Director resigned (1 page)
12 February 1998Registered office changed on 12/02/98 from: international house 31 church road hendon london NW4 4EB (1 page)
12 February 1998Secretary resigned (1 page)
28 January 1998Incorporation (16 pages)
28 January 1998Incorporation (16 pages)