Company NameBitopia Ltd.
Company StatusDissolved
Company Number04413041
CategoryPrivate Limited Company
Incorporation Date10 April 2002(22 years ago)
Dissolution Date29 January 2014 (10 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Steven Ward Rodman Smith
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2002(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address115 Vista Road
Haydock
St. Helens
Merseyside
WA11 0RL
Secretary NameDonna Marie Edwards
NationalityBritish
StatusClosed
Appointed06 March 2006(3 years, 11 months after company formation)
Appointment Duration7 years, 11 months (closed 29 January 2014)
RoleAdministrator
Correspondence Address22 Ashbury Drive
Haydock
St. Helens
Merseyside
WA11 0FA
Secretary NameKaren Smith
NationalityBritish
StatusResigned
Appointed10 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address115 Vista Road
Haydock
St Helens
Merseyside
WA11 0RL
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed10 April 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed10 April 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressFirst Floor Bank Quay House
Sankey Street
Warrington
WA1 1NN
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington

Shareholders

510 at £1Steven Ward Rodman Smith
51.00%
Ordinary
50 at £1Roderick Lomas
5.00%
Ordinary
290 at £1Karen Smith
29.00%
Ordinary
25 at £1Gertrude Mary Smith
2.50%
Ordinary
25 at £1John Bruce
2.50%
Ordinary
100 at £1David Malcolm Geddis
10.00%
Ordinary

Financials

Year2014
Net Worth£4,271
Cash£60
Current Liabilities£129,664

Accounts

Latest Accounts30 April 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

29 January 2014Final Gazette dissolved following liquidation (1 page)
29 January 2014Final Gazette dissolved following liquidation (1 page)
29 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
29 October 2013Return of final meeting in a creditors' voluntary winding up (7 pages)
29 October 2013Return of final meeting in a creditors' voluntary winding up (7 pages)
1 August 2013Liquidators' statement of receipts and payments to 12 July 2013 (7 pages)
1 August 2013Liquidators statement of receipts and payments to 12 July 2013 (7 pages)
1 August 2013Liquidators' statement of receipts and payments to 12 July 2013 (7 pages)
9 November 2012Registered office address changed from 20 Winmarleigh Street Warrington Cheshire WA1 1JY on 9 November 2012 (2 pages)
9 November 2012Registered office address changed from 20 Winmarleigh Street Warrington Cheshire WA1 1JY on 9 November 2012 (2 pages)
9 November 2012Registered office address changed from 20 Winmarleigh Street Warrington Cheshire WA1 1JY on 9 November 2012 (2 pages)
10 August 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
10 August 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
19 July 2012Registered office address changed from The Meadows Ruskin Drive St Helens Merseyside WA10 6RP England on 19 July 2012 (2 pages)
19 July 2012Registered office address changed from the Meadows Ruskin Drive St Helens Merseyside WA10 6RP England on 19 July 2012 (2 pages)
18 July 2012Appointment of a voluntary liquidator (1 page)
18 July 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-07-13
(1 page)
18 July 2012Statement of affairs with form 4.19 (5 pages)
18 July 2012Appointment of a voluntary liquidator (1 page)
18 July 2012Statement of affairs with form 4.19 (5 pages)
18 July 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 July 2012Annual return made up to 10 April 2012 with a full list of shareholders
Statement of capital on 2012-07-12
  • GBP 1,000
(5 pages)
12 July 2012Annual return made up to 10 April 2012 with a full list of shareholders
Statement of capital on 2012-07-12
  • GBP 1,000
(5 pages)
23 December 2011Registered office address changed from C/O Bitopia Ltd Unit 7 Park Court Sherdley Business Park Scorecross St. Helens Merseyside WA9 5GZ United Kingdom on 23 December 2011 (1 page)
23 December 2011Registered office address changed from C/O Bitopia Ltd Unit 7 Park Court Sherdley Business Park Scorecross St. Helens Merseyside WA9 5GZ United Kingdom on 23 December 2011 (1 page)
18 October 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
18 October 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
27 April 2011Registered office address changed from Level 2 Court Building Alexandra Park Prescot Road St Helens Merseyside WA10 3TP on 27 April 2011 (1 page)
27 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (4 pages)
27 April 2011Registered office address changed from Level 2 Court Building Alexandra Park Prescot Road St Helens Merseyside WA10 3TP on 27 April 2011 (1 page)
27 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (4 pages)
15 July 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
15 July 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
22 April 2010Director's details changed for Mr Steven Ward Rodman Smith on 10 April 2010 (2 pages)
22 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
22 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
22 April 2010Director's details changed for Mr Steven Ward Rodman Smith on 10 April 2010 (2 pages)
13 August 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
13 August 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
18 May 2009Return made up to 10/04/09; full list of members (3 pages)
18 May 2009Return made up to 10/04/09; full list of members (3 pages)
7 November 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
7 November 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
6 November 2008Ad 30/04/08\gbp si 998@1=998\gbp ic 2/1000\ (2 pages)
6 November 2008Ad 30/04/08 gbp si 998@1=998 gbp ic 2/1000 (2 pages)
23 October 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
23 October 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
28 April 2008Return made up to 10/04/08; full list of members (3 pages)
28 April 2008Return made up to 10/04/08; full list of members (3 pages)
27 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
27 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
12 April 2007Return made up to 10/04/07; full list of members (2 pages)
12 April 2007Return made up to 10/04/07; full list of members (2 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
19 January 2007Registered office changed on 19/01/07 from: triplex house eccleston works knowsley road st helens merseyside WA10 4QB (1 page)
19 January 2007Registered office changed on 19/01/07 from: triplex house eccleston works knowsley road st helens merseyside WA10 4QB (1 page)
12 July 2006Return made up to 10/04/06; full list of members (2 pages)
12 July 2006Return made up to 10/04/06; full list of members (2 pages)
4 April 2006Total exemption full accounts made up to 30 April 2005 (11 pages)
4 April 2006Total exemption full accounts made up to 30 April 2005 (11 pages)
13 March 2006Secretary resigned (1 page)
13 March 2006Secretary resigned (1 page)
7 March 2006New secretary appointed (1 page)
7 March 2006New secretary appointed (1 page)
1 November 2005Return made up to 10/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 November 2005Return made up to 10/04/05; full list of members (6 pages)
1 April 2005Registered office changed on 01/04/05 from: stadium house stadium industry park peasley cross lane st. Helens WA9 3AL (1 page)
1 April 2005Registered office changed on 01/04/05 from: stadium house stadium industry park peasley cross lane st. Helens WA9 3AL (1 page)
8 February 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
8 February 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
19 April 2004Return made up to 10/04/04; full list of members (6 pages)
19 April 2004Return made up to 10/04/04; full list of members
  • 363(287) ‐ Registered office changed on 19/04/04
(6 pages)
12 February 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
12 February 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
13 May 2003Return made up to 10/04/03; full list of members (6 pages)
13 May 2003Return made up to 10/04/03; full list of members (6 pages)
27 May 2002£ nc 10/1000 02/05/02 (1 page)
27 May 2002£ nc 10/1000 02/05/02 (1 page)
27 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 May 2002New director appointed (2 pages)
9 May 2002New director appointed (2 pages)
29 April 2002New secretary appointed (2 pages)
29 April 2002New secretary appointed (2 pages)
22 April 2002Director resigned (1 page)
22 April 2002Secretary resigned (1 page)
22 April 2002Director resigned (1 page)
22 April 2002Secretary resigned (1 page)
10 April 2002Incorporation (18 pages)