Company NameKilobytes Limited
Company StatusDissolved
Company Number03996136
CategoryPrivate Limited Company
Incorporation Date18 May 2000(23 years, 11 months ago)
Dissolution Date20 February 2024 (2 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 Philip Andrew Sheppard
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2000(3 weeks, 6 days after company formation)
Appointment Duration23 years, 8 months (closed 20 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Church Street
Davenham
Northwich
Cheshire
CW9 8NE
Secretary NameHelen Elizabeth Rees
NationalityBritish
StatusResigned
Appointed14 June 2000(3 weeks, 6 days after company formation)
Appointment Duration1 year, 6 months (resigned 29 December 2001)
RoleCompany Director
Correspondence Address11 Fiskin Lane
Hurley Lana
Worcester
Worcestershire
WR4 0DF
Secretary NameMr Stephen John Lenton
NationalityBritish
StatusResigned
Appointed29 December 2001(1 year, 7 months after company formation)
Appointment Duration19 years, 5 months (resigned 09 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Mayflower Drive
Pensnett
Brierley Hill
West Midlands
DY5 4PZ
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed18 May 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed18 May 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressDrake House Gadbrook Park
Rudheath
Northwich
CW9 7RA
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishRudheath
WardWitton and Rudheath
Built Up AreaNorthwich
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Philip Andrew Sheppard
100.00%
Ordinary

Financials

Year2014
Net Worth-£30,073
Cash£49
Current Liabilities£53,851

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

20 February 2024Final Gazette dissolved via compulsory strike-off (1 page)
5 December 2023First Gazette notice for compulsory strike-off (1 page)
30 June 2023Total exemption full accounts made up to 30 September 2022 (10 pages)
31 May 2022Confirmation statement made on 18 May 2022 with updates (5 pages)
10 January 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
9 June 2021Termination of appointment of Stephen John Lenton as a secretary on 9 June 2021 (1 page)
9 June 2021Confirmation statement made on 18 May 2021 with updates (4 pages)
9 June 2021Director's details changed for Mr Philip Andrew Sheppard on 9 June 2021 (2 pages)
13 April 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
1 September 2020Registered office address changed from 11 Stratford Road Shirley Solihull West Midlands B90 3LU to Drake House Gadbrook Park Rudheath Northwich CW9 7RA on 1 September 2020 (1 page)
5 June 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
24 March 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
31 May 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
4 April 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
5 June 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
3 April 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
3 July 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
3 July 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
7 June 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
13 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2
(4 pages)
13 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2
(4 pages)
18 April 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
18 April 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
17 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 2
(4 pages)
17 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 2
(4 pages)
5 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
5 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
17 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2
(4 pages)
17 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2
(4 pages)
17 March 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
17 March 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
14 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 pages)
14 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 pages)
30 January 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
30 January 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
26 July 2012Director's details changed for Mr Philip Andrew Sheppard on 1 July 2012 (2 pages)
26 July 2012Director's details changed for Mr Philip Andrew Sheppard on 1 July 2012 (2 pages)
26 July 2012Director's details changed for Mr Philip Andrew Sheppard on 1 July 2012 (2 pages)
14 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
14 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
19 December 2011Total exemption small company accounts made up to 30 September 2011 (6 pages)
19 December 2011Total exemption small company accounts made up to 30 September 2011 (6 pages)
29 September 2011Current accounting period extended from 5 April 2011 to 30 September 2011 (1 page)
29 September 2011Current accounting period extended from 5 April 2011 to 30 September 2011 (1 page)
29 September 2011Current accounting period extended from 5 April 2011 to 30 September 2011 (1 page)
20 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (4 pages)
20 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (4 pages)
8 July 2010Total exemption small company accounts made up to 5 April 2010 (8 pages)
8 July 2010Total exemption small company accounts made up to 5 April 2010 (8 pages)
8 July 2010Total exemption small company accounts made up to 5 April 2010 (8 pages)
25 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
25 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
4 August 2009Total exemption small company accounts made up to 5 April 2009 (6 pages)
4 August 2009Total exemption small company accounts made up to 5 April 2009 (6 pages)
4 August 2009Total exemption small company accounts made up to 5 April 2009 (6 pages)
1 July 2009Return made up to 18/05/09; full list of members (3 pages)
1 July 2009Return made up to 18/05/09; full list of members (3 pages)
26 August 2008Total exemption small company accounts made up to 5 April 2008 (6 pages)
26 August 2008Total exemption small company accounts made up to 5 April 2008 (6 pages)
26 August 2008Total exemption small company accounts made up to 5 April 2008 (6 pages)
4 August 2008Return made up to 18/05/08; full list of members (3 pages)
4 August 2008Return made up to 18/05/08; full list of members (3 pages)
22 January 2008Total exemption small company accounts made up to 5 April 2007 (6 pages)
22 January 2008Total exemption small company accounts made up to 5 April 2007 (6 pages)
22 January 2008Total exemption small company accounts made up to 5 April 2007 (6 pages)
16 June 2007Return made up to 18/05/07; no change of members (6 pages)
16 June 2007Return made up to 18/05/07; no change of members (6 pages)
12 January 2007Total exemption small company accounts made up to 5 April 2006 (6 pages)
12 January 2007Total exemption small company accounts made up to 5 April 2006 (6 pages)
12 January 2007Total exemption small company accounts made up to 5 April 2006 (6 pages)
19 June 2006Return made up to 18/05/06; full list of members (6 pages)
19 June 2006Return made up to 18/05/06; full list of members (6 pages)
20 January 2006Total exemption small company accounts made up to 5 April 2005 (7 pages)
20 January 2006Total exemption small company accounts made up to 5 April 2005 (7 pages)
20 January 2006Total exemption small company accounts made up to 5 April 2005 (7 pages)
11 October 2005Director's particulars changed (1 page)
11 October 2005Director's particulars changed (1 page)
13 June 2005Return made up to 18/05/05; full list of members (6 pages)
13 June 2005Return made up to 18/05/05; full list of members (6 pages)
25 October 2004Director's particulars changed (1 page)
25 October 2004Director's particulars changed (1 page)
14 October 2004Total exemption small company accounts made up to 5 April 2004 (7 pages)
14 October 2004Total exemption small company accounts made up to 5 April 2004 (7 pages)
14 October 2004Total exemption small company accounts made up to 5 April 2004 (7 pages)
29 June 2004Return made up to 18/05/04; full list of members (6 pages)
29 June 2004Return made up to 18/05/04; full list of members (6 pages)
18 July 2003Total exemption small company accounts made up to 5 April 2003 (6 pages)
18 July 2003Total exemption small company accounts made up to 5 April 2003 (6 pages)
18 July 2003Total exemption small company accounts made up to 5 April 2003 (6 pages)
27 June 2003Return made up to 18/05/03; full list of members (6 pages)
27 June 2003Return made up to 18/05/03; full list of members (6 pages)
22 November 2002Total exemption small company accounts made up to 5 April 2002 (5 pages)
22 November 2002Total exemption small company accounts made up to 5 April 2002 (5 pages)
22 November 2002Total exemption small company accounts made up to 5 April 2002 (5 pages)
25 June 2002Return made up to 18/05/02; full list of members (6 pages)
25 June 2002Return made up to 18/05/02; full list of members (6 pages)
19 February 2002Director's particulars changed (1 page)
19 February 2002Director's particulars changed (1 page)
8 February 2002Total exemption small company accounts made up to 5 April 2001 (6 pages)
8 February 2002Total exemption small company accounts made up to 5 April 2001 (6 pages)
8 February 2002Total exemption small company accounts made up to 5 April 2001 (6 pages)
7 January 2002New secretary appointed (2 pages)
7 January 2002Secretary resigned (1 page)
7 January 2002Secretary resigned (1 page)
7 January 2002New secretary appointed (2 pages)
24 July 2001Return made up to 18/05/01; full list of members (6 pages)
24 July 2001Return made up to 18/05/01; full list of members (6 pages)
17 April 2001Accounting reference date shortened from 31/07/01 to 05/04/01 (1 page)
17 April 2001Accounting reference date shortened from 31/07/01 to 05/04/01 (1 page)
2 January 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 January 2001Accounting reference date extended from 31/05/01 to 31/07/01 (1 page)
2 January 2001Accounting reference date extended from 31/05/01 to 31/07/01 (1 page)
2 January 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 December 2000Secretary's particulars changed (1 page)
21 December 2000Secretary's particulars changed (1 page)
21 December 2000Director's particulars changed (1 page)
21 December 2000Director's particulars changed (1 page)
10 July 2000New secretary appointed (2 pages)
10 July 2000Secretary resigned (1 page)
10 July 2000Director resigned (1 page)
10 July 2000Director resigned (1 page)
10 July 2000New secretary appointed (2 pages)
10 July 2000New director appointed (2 pages)
10 July 2000Registered office changed on 10/07/00 from: the studio saint nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
10 July 2000Secretary resigned (1 page)
10 July 2000Registered office changed on 10/07/00 from: the studio saint nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
10 July 2000New director appointed (2 pages)
18 May 2000Incorporation (16 pages)
18 May 2000Incorporation (16 pages)