About

Registered Number: 05715933
Date of Incorporation: 21/02/2006 (18 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 01/11/2016 (7 years and 6 months ago)
Registered Address: Robert Ogle Chartered Accountant, The Elms Doncaster Road, Rotherham, South Yorkshire, S65 1DY

 

Byte Size Solutions Ltd was founded on 21 February 2006 and has its registered office in Rotherham in South Yorkshire, it's status at Companies House is "Dissolved". Allen, Jonathan David, Folder, Simon are listed as the directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLEN, Jonathan David 13 March 2006 - 1
Secretary Name Appointed Resigned Total Appointments
FOLDER, Simon 13 March 2006 12 September 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 01 November 2016
GAZ1(A) - First notification of strike-off in London Gazette) 16 August 2016
DS01 - Striking off application by a company 08 August 2016
DISS40 - Notice of striking-off action discontinued 29 June 2016
AA - Annual Accounts 28 June 2016
DISS16(SOAS) - N/A 30 July 2015
GAZ1 - First notification of strike-off action in London Gazette 23 June 2015
AA - Annual Accounts 28 November 2014
AR01 - Annual Return 04 March 2014
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 13 March 2013
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 29 February 2012
AA - Annual Accounts 19 January 2012
AR01 - Annual Return 28 February 2011
AA - Annual Accounts 29 November 2010
CH01 - Change of particulars for director 18 November 2010
AR01 - Annual Return 22 March 2010
CH01 - Change of particulars for director 22 March 2010
AA - Annual Accounts 05 January 2010
363a - Annual Return 13 May 2009
288c - Notice of change of directors or secretaries or in their particulars 13 May 2009
AA - Annual Accounts 04 February 2009
288b - Notice of resignation of directors or secretaries 17 September 2008
363a - Annual Return 17 September 2008
288c - Notice of change of directors or secretaries or in their particulars 17 September 2008
288c - Notice of change of directors or secretaries or in their particulars 17 September 2008
287 - Change in situation or address of Registered Office 19 February 2008
AA - Annual Accounts 23 November 2007
287 - Change in situation or address of Registered Office 25 May 2007
288c - Notice of change of directors or secretaries or in their particulars 04 May 2007
363a - Annual Return 04 May 2007
288a - Notice of appointment of directors or secretaries 13 March 2006
288b - Notice of resignation of directors or secretaries 13 March 2006
288a - Notice of appointment of directors or secretaries 13 March 2006
288b - Notice of resignation of directors or secretaries 13 March 2006
NEWINC - New incorporation documents 21 February 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.