Company NameE-Bytesafe Limited
Company StatusDissolved
Company Number03906452
CategoryPrivate Limited Company
Incorporation Date13 January 2000(24 years, 3 months ago)
Dissolution Date25 May 2010 (13 years, 11 months ago)
Previous NameDatablend 1991 Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NamePaul Alexander Kristensen
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2003(3 years, 3 months after company formation)
Appointment Duration7 years (closed 25 May 2010)
RoleCompany Director
Correspondence Address35 Aarons Hill
Godalming
Surrey
GU7 2LQ
Secretary NameRonelle Beulah Kristensen
NationalityBritish
StatusClosed
Appointed01 May 2003(3 years, 3 months after company formation)
Appointment Duration7 years (closed 25 May 2010)
RoleCompany Director
Correspondence Address35 Aarons Hill
Godalming
Surrey
GU7 2LQ
Director NameDavid Niels Kristensen
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address1 Twycross Road
Charterhouse
Godalming
Surrey
GU7 2HH
Secretary NameDavid McDonald Nimmo
NationalityBritish
StatusResigned
Appointed13 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address8 Busdens Way
Milford
Godalming
Surrey
GU8 5JP
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed13 January 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed13 January 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address1 Wellington Road
Bollington
Macclesfield
Cheshire
SK10 5JR
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishBollington
WardBollington
Built Up AreaMacclesfield

Financials

Year2014
Net Worth£2,103
Cash£364
Current Liabilities£1,290

Accounts

Latest Accounts31 January 2009 (15 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

25 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
25 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2010First Gazette notice for voluntary strike-off (1 page)
9 February 2010First Gazette notice for voluntary strike-off (1 page)
29 January 2010Application to strike the company off the register (3 pages)
29 January 2010Application to strike the company off the register (3 pages)
21 October 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
21 October 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
23 January 2009Return made up to 13/01/09; full list of members (3 pages)
23 January 2009Return made up to 13/01/09; full list of members (3 pages)
6 October 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
6 October 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
5 February 2008Return made up to 13/01/08; no change of members (6 pages)
5 February 2008Return made up to 13/01/08; no change of members (6 pages)
4 September 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
4 September 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
26 January 2007Return made up to 13/01/07; full list of members (6 pages)
26 January 2007Return made up to 13/01/07; full list of members (6 pages)
14 September 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
14 September 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
27 January 2006Return made up to 13/01/06; full list of members (6 pages)
27 January 2006Return made up to 13/01/06; full list of members (6 pages)
23 September 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
23 September 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
1 March 2005Return made up to 13/01/05; full list of members (6 pages)
1 March 2005Return made up to 13/01/05; full list of members (6 pages)
18 October 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
18 October 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
23 January 2004Return made up to 13/01/04; full list of members (6 pages)
23 January 2004Return made up to 13/01/04; full list of members (6 pages)
4 June 2003New director appointed (2 pages)
4 June 2003Director resigned (1 page)
4 June 2003New secretary appointed (2 pages)
4 June 2003Secretary resigned (1 page)
4 June 2003Secretary resigned (1 page)
4 June 2003Director resigned (1 page)
4 June 2003New secretary appointed (2 pages)
4 June 2003New director appointed (2 pages)
19 May 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
19 May 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
20 January 2003Return made up to 13/01/03; full list of members (6 pages)
20 January 2003Return made up to 13/01/03; full list of members (6 pages)
16 June 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
16 June 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
16 January 2002Return made up to 13/01/02; full list of members (6 pages)
16 January 2002Return made up to 13/01/02; full list of members (6 pages)
8 March 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 March 2001Accounts for a dormant company made up to 31 January 2001 (1 page)
8 March 2001Accounts made up to 31 January 2001 (1 page)
8 March 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 February 2001Company name changed datablend 1991 LIMITED\certificate issued on 14/02/01 (2 pages)
14 February 2001Company name changed datablend 1991 LIMITED\certificate issued on 14/02/01 (2 pages)
18 January 2001Return made up to 13/01/01; full list of members (6 pages)
18 January 2001Return made up to 13/01/01; full list of members (6 pages)
10 May 2000Registered office changed on 10/05/00 from: 1 twycross road godalming surrey GU7 2HH (1 page)
10 May 2000Registered office changed on 10/05/00 from: 1 twycross road godalming surrey GU7 2HH (1 page)
4 February 2000New secretary appointed (2 pages)
4 February 2000Director resigned (2 pages)
4 February 2000Director resigned (2 pages)
4 February 2000New director appointed (2 pages)
4 February 2000Secretary resigned (1 page)
4 February 2000Registered office changed on 04/02/00 from: the britannia suite st james's building, 79 oxford street, manchester lancashire M1 6FR (1 page)
4 February 2000Registered office changed on 04/02/00 from: the britannia suite st james's building, 79 oxford street, manchester lancashire M1 6FR (1 page)
4 February 2000Secretary resigned (1 page)
4 February 2000New secretary appointed (2 pages)
4 February 2000New director appointed (2 pages)
13 January 2000Incorporation (12 pages)
13 January 2000Incorporation (12 pages)