Company NameByte Automation Limited
Company StatusDissolved
Company Number07362100
CategoryPrivate Limited Company
Incorporation Date1 September 2010(13 years, 8 months ago)
Dissolution Date10 November 2015 (8 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Matthew James Kimpton-Smith
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2011(10 months, 3 weeks after company formation)
Appointment Duration4 years, 3 months (closed 10 November 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSwan House New Cheshire Business Park
Wincham Lane Wincham
Northwich
Cheshire
CW9 6GG
Director NameJason Jones
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(same day as company formation)
RoleAutomation Engineer
Country of ResidenceGb-Wls
Correspondence AddressSwann House New Cheshire Business Park
Wincham Lane Wincham
Northwich
Cheshire
CW9 6GG
Director NameMr Colin Cliffe
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2011(10 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 08 July 2013)
RoleManagement Accountant
Country of ResidenceEngland
Correspondence AddressSwan House New Cheshire Business Park
Wincham Lane Wincham
Northwich
Cheshire
CW9 6GG

Location

Registered AddressSwan House Kimpton Drive, Off Wincham Lane
Wincham
Northwich
Cheshire
CW9 6GG
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWincham
WardMarbury
Built Up AreaNorthwich
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Cygnet Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£19,778
Current Liabilities£19,778

Accounts

Latest Accounts30 November 2013 (10 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

10 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 July 2015First Gazette notice for voluntary strike-off (1 page)
28 July 2015First Gazette notice for voluntary strike-off (1 page)
20 July 2015Application to strike the company off the register (3 pages)
20 July 2015Application to strike the company off the register (3 pages)
28 October 2014Total exemption full accounts made up to 30 November 2013 (11 pages)
28 October 2014Total exemption full accounts made up to 30 November 2013 (11 pages)
30 September 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(3 pages)
30 September 2014Registered office address changed from Swann House New Cheshire Business Park Wincham Lane Wincham Northwich Cheshire CW9 6GG to Swan House Kimpton Drive, Off Wincham Lane Wincham Northwich Cheshire CW9 6GG on 30 September 2014 (1 page)
30 September 2014Registered office address changed from Swann House New Cheshire Business Park Wincham Lane Wincham Northwich Cheshire CW9 6GG to Swan House Kimpton Drive, Off Wincham Lane Wincham Northwich Cheshire CW9 6GG on 30 September 2014 (1 page)
30 September 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(3 pages)
14 November 2013Statement of capital following an allotment of shares on 28 July 2011
  • GBP 100
(4 pages)
14 November 2013Statement of capital following an allotment of shares on 28 July 2011
  • GBP 100
(4 pages)
29 October 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
(3 pages)
29 October 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
(3 pages)
29 October 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
(3 pages)
22 July 2013Termination of appointment of Colin Cliffe as a director (1 page)
22 July 2013Termination of appointment of Colin Cliffe as a director (1 page)
16 May 2013Accounts for a small company made up to 30 November 2012 (6 pages)
16 May 2013Accounts for a small company made up to 30 November 2012 (6 pages)
22 April 2013Termination of appointment of Jason Jones as a director (1 page)
22 April 2013Termination of appointment of Jason Jones as a director (1 page)
6 November 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
6 November 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
6 November 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
14 March 2012Accounts for a small company made up to 30 November 2011 (7 pages)
14 March 2012Accounts for a small company made up to 30 November 2011 (7 pages)
19 November 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 November 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
30 September 2011Change the registered office situation to England and Wales (3 pages)
30 September 2011Change the registered office situation to England and Wales (3 pages)
6 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
6 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
6 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
2 September 2011Registered office address changed from 58 First Avenue Gwersyllt Wrexham Clwyd LL11 4EP Wales on 2 September 2011 (2 pages)
2 September 2011Registered office address changed from 58 First Avenue Gwersyllt Wrexham Clwyd LL11 4EP Wales on 2 September 2011 (2 pages)
2 September 2011Registered office address changed from 58 First Avenue Gwersyllt Wrexham Clwyd LL11 4EP Wales on 2 September 2011 (2 pages)
1 September 2011Appointment of Mr Colin Cliffe as a director (2 pages)
1 September 2011Appointment of Mr Matthew James Kimpton-Smith as a director (2 pages)
1 September 2011Appointment of Mr Matthew James Kimpton-Smith as a director (2 pages)
1 September 2011Appointment of Mr Colin Cliffe as a director (2 pages)
28 July 2011Statement of capital following an allotment of shares on 19 July 2011
  • GBP 100
(3 pages)
28 July 2011Statement of capital following an allotment of shares on 19 July 2011
  • GBP 100
(3 pages)
28 July 2011Current accounting period extended from 30 September 2011 to 30 November 2011 (1 page)
28 July 2011Current accounting period extended from 30 September 2011 to 30 November 2011 (1 page)
1 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
1 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
1 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)