About

Registered Number: 03949724
Date of Incorporation: 17/03/2000 (24 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 02/02/2020 (4 years and 2 months ago)
Registered Address: Cromwell House, 163 Duggins Lane, Coventry, West Midlands, CV4 9GP

 

Founded in 2000, Bit10 Ltd are based in West Midlands, it's status at Companies House is "Dissolved". There are 2 directors listed for the business at Companies House. We don't know the number of employees at Bit10 Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEZZANT, John William 10 January 2006 08 June 2007 1
MCKEEVER, Mark Anthony 29 March 2011 18 July 2017 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 February 2020
LIQ14 - N/A 02 November 2019
LIQ03 - N/A 13 September 2018
NDISC - N/A 08 December 2017
NDISC - N/A 13 September 2017
AD01 - Change of registered office address 11 September 2017
RESOLUTIONS - N/A 10 September 2017
LIQ02 - N/A 10 September 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 10 September 2017
TM01 - Termination of appointment of director 01 August 2017
CS01 - N/A 05 April 2017
AA - Annual Accounts 11 August 2016
AR01 - Annual Return 12 April 2016
AA - Annual Accounts 19 August 2015
AR01 - Annual Return 29 April 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 10 April 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 12 April 2013
AA - Annual Accounts 15 August 2012
AR01 - Annual Return 26 April 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 25 May 2011
AP01 - Appointment of director 06 April 2011
TM01 - Termination of appointment of director 12 October 2010
AA - Annual Accounts 25 June 2010
AR01 - Annual Return 13 April 2010
CH01 - Change of particulars for director 12 April 2010
AD01 - Change of registered office address 16 March 2010
AA - Annual Accounts 31 January 2010
288a - Notice of appointment of directors or secretaries 12 August 2009
288b - Notice of resignation of directors or secretaries 12 August 2009
363a - Annual Return 14 May 2009
AA - Annual Accounts 26 November 2008
288a - Notice of appointment of directors or secretaries 28 October 2008
RESOLUTIONS - N/A 21 October 2008
RESOLUTIONS - N/A 21 October 2008
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 21 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 October 2008
288b - Notice of resignation of directors or secretaries 21 October 2008
363s - Annual Return 15 May 2008
RESOLUTIONS - N/A 26 February 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 26 February 2008
MEM/ARTS - N/A 20 November 2007
AA - Annual Accounts 23 October 2007
AAMD - Amended Accounts 23 July 2007
288b - Notice of resignation of directors or secretaries 20 June 2007
363s - Annual Return 27 March 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 30 January 2007
AA - Annual Accounts 25 January 2007
RESOLUTIONS - N/A 07 December 2006
RESOLUTIONS - N/A 07 December 2006
RESOLUTIONS - N/A 07 December 2006
123 - Notice of increase in nominal capital 07 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 December 2006
288a - Notice of appointment of directors or secretaries 27 November 2006
RESOLUTIONS - N/A 23 November 2006
RESOLUTIONS - N/A 23 November 2006
RESOLUTIONS - N/A 23 November 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 23 November 2006
288c - Notice of change of directors or secretaries or in their particulars 13 June 2006
363s - Annual Return 04 April 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 March 2006
RESOLUTIONS - N/A 23 February 2006
RESOLUTIONS - N/A 23 February 2006
RESOLUTIONS - N/A 23 February 2006
RESOLUTIONS - N/A 23 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 February 2006
123 - Notice of increase in nominal capital 23 February 2006
288a - Notice of appointment of directors or secretaries 19 January 2006
AA - Annual Accounts 18 August 2005
363s - Annual Return 11 April 2005
AA - Annual Accounts 17 January 2005
363s - Annual Return 02 April 2004
AA - Annual Accounts 20 February 2004
363s - Annual Return 07 April 2003
AA - Annual Accounts 04 February 2003
287 - Change in situation or address of Registered Office 18 November 2002
363s - Annual Return 19 April 2002
AA - Annual Accounts 11 January 2002
288c - Notice of change of directors or secretaries or in their particulars 31 October 2001
363s - Annual Return 25 April 2001
395 - Particulars of a mortgage or charge 13 December 2000
395 - Particulars of a mortgage or charge 18 May 2000
287 - Change in situation or address of Registered Office 03 April 2000
288b - Notice of resignation of directors or secretaries 03 April 2000
288b - Notice of resignation of directors or secretaries 03 April 2000
288a - Notice of appointment of directors or secretaries 03 April 2000
288a - Notice of appointment of directors or secretaries 03 April 2000
NEWINC - New incorporation documents 17 March 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 04 December 2000 Outstanding

N/A

Mortgage debenture 12 May 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.