Company NameBitewing Limited
Company StatusDissolved
Company Number05914124
CategoryPrivate Limited Company
Incorporation Date23 August 2006(17 years, 8 months ago)
Dissolution Date18 June 2013 (10 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMr Peter Eric Donnelly
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2006(same day as company formation)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address2-4 43 Virginia Street
Glasgow
G1 1TS
Scotland
Director NameMr Nicholas Ernest Teale
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2007(10 months after company formation)
Appointment Duration5 years, 12 months (closed 18 June 2013)
RoleDental Sales
Country of ResidenceEngland
Correspondence AddressBromley 4 Botany Drive
East Morton
Keighley
BD20 5UZ
Secretary NameMr Nicholas Ernest Teale
NationalityBritish
StatusClosed
Appointed25 June 2007(10 months after company formation)
Appointment Duration5 years, 12 months (closed 18 June 2013)
RoleDental Sales
Country of ResidenceEngland
Correspondence AddressBromley 4 Botany Drive
East Morton
Keighley
BD20 5UZ
Secretary NameGillian Donnelly
NationalityBritish
StatusResigned
Appointed23 August 2006(same day as company formation)
RoleCompany Director
Correspondence AddressCharters Hall House
Chartershall
Stirling
FK7 8HF
Scotland

Location

Registered AddressInternational Development Centre
Valley Drive
Ilkley
West Yorkshire
LS29 8PB
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishIlkley
WardIlkley
Built Up AreaIlkley
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Nicholas Ernest Teale
50.00%
Ordinary
50 at £1Peter Donnelly
50.00%
Ordinary

Financials

Year2014
Net Worth£17,954
Cash£5,327
Current Liabilities£17,518

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
5 March 2013First Gazette notice for voluntary strike-off (1 page)
5 March 2013First Gazette notice for voluntary strike-off (1 page)
19 February 2013Application to strike the company off the register (3 pages)
19 February 2013Application to strike the company off the register (3 pages)
15 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
15 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
26 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
26 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 September 2011Annual return made up to 23 August 2011 with a full list of shareholders
Statement of capital on 2011-09-08
  • GBP 100
(5 pages)
8 September 2011Annual return made up to 23 August 2011 with a full list of shareholders
Statement of capital on 2011-09-08
  • GBP 100
(5 pages)
6 April 2011Compulsory strike-off action has been discontinued (1 page)
6 April 2011Compulsory strike-off action has been discontinued (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
5 April 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 April 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
23 August 2010Annual return made up to 23 August 2010 with a full list of shareholders (5 pages)
23 August 2010Annual return made up to 23 August 2010 with a full list of shareholders (5 pages)
8 September 2009Return made up to 23/08/09; full list of members (4 pages)
8 September 2009Director's change of particulars / peter donnelly / 23/08/2009 (1 page)
8 September 2009Director's Change of Particulars / peter donnelly / 23/08/2009 / HouseName/Number was: , now: 2-4; Street was: charters hall house, now: 43 virginia street; Area was: charters hall, now: ; Post Town was: stirling, now: glasgow; Post Code was: , now: G1 1TS; Country was: , now: united kingdom (1 page)
8 September 2009Return made up to 23/08/09; full list of members (4 pages)
30 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
11 December 2008Accounting reference date shortened from 31/08/2009 to 31/03/2009 (1 page)
11 December 2008Accounting reference date shortened from 31/08/2009 to 31/03/2009 (1 page)
8 December 2008Return made up to 23/08/08; full list of members (4 pages)
8 December 2008Return made up to 23/08/08; full list of members (4 pages)
17 October 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
17 October 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
17 September 2007Return made up to 23/08/07; full list of members (2 pages)
17 September 2007Return made up to 23/08/07; full list of members (2 pages)
15 August 2007Registered office changed on 15/08/07 from: 2ND floor 145-157 st.john street london EC1V 4PY (1 page)
15 August 2007Registered office changed on 15/08/07 from: 2ND floor 145-157 st.john street london EC1V 4PY (1 page)
15 August 2007New secretary appointed;new director appointed (2 pages)
15 August 2007Secretary resigned;director resigned (1 page)
15 August 2007New secretary appointed;new director appointed (2 pages)
15 August 2007Secretary resigned;director resigned (1 page)
23 August 2006Incorporation (14 pages)
23 August 2006Incorporation (14 pages)