Company NameBitecic Limited
Company StatusDissolved
Company Number05809382
CategoryPrivate Limited Company
Incorporation Date8 May 2006(17 years, 11 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)

Business Activity

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

Directors

Director NameDr Christopher Wilson Guy Ansell
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2012(5 years, 11 months after company formation)
Appointment Duration8 years, 11 months (closed 16 March 2021)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Murray Harcourt 6 Queen Street
Leeds
LS1 2TW
Director NameBridget Matthews
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2012(5 years, 11 months after company formation)
Appointment Duration8 years, 11 months (closed 16 March 2021)
RoleProject Management
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Murray Harcourt 6 Queen Street
Leeds
LS1 2TW
Director NameBrian Alan Winn
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2013(7 years, 1 month after company formation)
Appointment Duration7 years, 8 months (closed 16 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Murray Harcourt 6 Queen Street
Leeds
LS1 2TW
Director NameMr Richard James Stack
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2013(7 years, 1 month after company formation)
Appointment Duration7 years, 8 months (closed 16 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Murray Harcourt 6 Queen Street
Leeds
LS1 2TW
Director NameDr John Michael Egan
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2006(same day as company formation)
RoleMedical Engineer
Country of ResidenceEngland
Correspondence AddressC/O Murray Harcourt 6 Queen Street
Leeds
LS1 2TW
Secretary NameRosemary Anne Hick
NationalityBritish
StatusResigned
Appointed08 May 2006(same day as company formation)
RoleCompany Director
Correspondence AddressPure Offices 4100 Park Approach
Thorpe Park
Leeds
West Yorkshire
LS15 8GB
Director NameProf John Fisher
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2006(3 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 December 2011)
RoleProfessor
Country of ResidenceEngland
Correspondence Address12 Birch Mews
Oaklands Manor Adel
Leeds
West Yorkshire
LS16 8NX
Director NameMr Colin Glass
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2006(3 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 December 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address66 The Fairway
Leeds
West Yorkshire
LS17 7PD
Director NameDr Gareth John Lloyd Jones
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2006(3 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 December 2011)
RoleHealthcare Consultant
Country of ResidenceUnited Kingdom
Correspondence Address575 Huntington Road
York
North Yorkshire
YO3 9PY
Director NameMr Kevin Richard Downes
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2010(3 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 March 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressPure Offices 4100 Park Approach
Thorpe Park
Leeds
West Yorkshire
LS15 8GB
Director NameRosemary Hick
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2012(5 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 05 April 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressPure Offices 4100 Park Approach
Thorpe Park
Leeds
West Yorkshire
LS15 8GB

Contact

Websitebitecic.com
Telephone0113 3280124
Telephone regionLeeds

Location

Registered AddressC/O Murray Harcourt
6 Queen Street
Leeds
LS1 2TW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

960k at £0.01Bitecic (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£97,635
Current Liabilities£95,606

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

14 September 2017Registered office address changed from Pure Offices 4100 Park Approach Thorpe Park Leeds West Yorkshire LS15 8GB to C/O Wgn 4 Park Place Leeds LS1 2RU on 14 September 2017 (1 page)
19 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
19 May 2017Director's details changed for Richard Stark on 19 May 2017 (2 pages)
28 April 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
24 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 9,600.01
(7 pages)
10 August 2015Micro company accounts made up to 31 December 2014 (2 pages)
24 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 9,600.01
(7 pages)
24 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 9,600.01
(7 pages)
22 April 2015Termination of appointment of Kevin Richard Downes as a director on 31 March 2015 (1 page)
22 April 2015Termination of appointment of Rosemary Anne Hick as a secretary on 31 March 2015 (1 page)
28 August 2014Director's details changed for Dr John Egan on 16 July 2014 (2 pages)
19 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 9,600.01
(7 pages)
29 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 9,600.01
(7 pages)
7 April 2014Termination of appointment of Rosemary Hick as a director (1 page)
6 December 2013Director's details changed for Brian Alan Winn on 4 December 2013 (2 pages)
6 December 2013Director's details changed for Brian Alan Winn on 4 December 2013 (2 pages)
6 August 2013Appointment of Richard Stark as a director (3 pages)
6 August 2013Appointment of Brian Alan Winn as a director (3 pages)
22 May 2013Registered office address changed from Icon Business Centres Limited 4100 Park Approach Thorpe Park Leeds W Yorks W Yorks LS15 8GB on 22 May 2013 (1 page)
20 May 2013Director's details changed for Dr Christopher Wilson Guy Ansell on 24 October 2012 (2 pages)
20 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
20 May 2013Director's details changed for Rosemary Hick on 24 October 2012 (2 pages)
20 May 2013Director's details changed for Bridget Matthews on 24 October 2012 (2 pages)
20 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
20 May 2013Director's details changed for Mr Kevin Richard Downes on 24 October 2012 (2 pages)
23 April 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
7 September 2012Director's details changed for Mr Kevin Richard Downes on 5 September 2012 (2 pages)
7 September 2012Director's details changed for Mr Kevin Richard Downes on 5 September 2012 (2 pages)
28 June 2012Secretary's details changed for Rosemary Anne Hick on 6 April 2012 (1 page)
28 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (9 pages)
28 June 2012Secretary's details changed for Rosemary Anne Hick on 6 April 2012 (1 page)
28 June 2012Director's details changed for Dr John Egan on 6 April 2012 (2 pages)
28 June 2012Director's details changed for Dr John Egan on 6 April 2012 (2 pages)
28 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (9 pages)
6 June 2012Appointment of Bridget Matthews as a director (3 pages)
23 May 2012Appointment of Rosemary Hick as a director (3 pages)
23 May 2012Appointment of Dr Christopher Wilson Guy Ansell as a director (7 pages)
10 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
31 January 2012Termination of appointment of Colin Glass as a director (1 page)
31 January 2012Termination of appointment of Gareth Lloyd Jones as a director (1 page)
31 January 2012Termination of appointment of John Fisher as a director (2 pages)
12 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (9 pages)
12 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (9 pages)
21 April 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
31 December 2010Secretary's details changed for Rosemary Anne Cawthorne on 15 December 2010 (3 pages)
10 May 2010Director's details changed for Professor John Fisher on 1 October 2009 (2 pages)
10 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (10 pages)
10 May 2010Director's details changed for Professor John Fisher on 1 October 2009 (2 pages)
10 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (10 pages)
20 April 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 March 2010Appointment of Mr Kevin Richard Downes as a director (2 pages)
20 August 2009Amended accounts made up to 31 December 2008 (4 pages)
16 July 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
12 May 2009Return made up to 08/05/09; full list of members (8 pages)
19 August 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
12 August 2008Registered office changed on 12/08/2008 from innovate building 4100 park approach thorpe park leeds west yorkshire LS15 8GB (1 page)
15 May 2008Return made up to 08/05/08; full list of members (8 pages)
1 February 2008Secretary's particulars changed (1 page)
30 September 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
25 June 2007Registered office changed on 25/06/07 from: 3320 century way thorpe park leeds west yorkshire LS15 8ZB (1 page)
4 June 2007Return made up to 08/05/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
30 May 2007Secretary's particulars changed (1 page)
9 March 2007Ad 23/02/07--------- £ si [email protected]=9600 £ ic 1/9601 (6 pages)
27 November 2006New director appointed (2 pages)
27 November 2006New director appointed (3 pages)
27 November 2006New director appointed (2 pages)
18 August 2006Registered office changed on 18/08/06 from: convention house st. Mary's street leeds LS9 7DP (1 page)
31 July 2006Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
8 May 2006Incorporation (16 pages)