Company NameBits Per Second Limited
DirectorKlaus Bollmann
Company StatusDissolved
Company Number01645639
CategoryPrivate Limited Company
Incorporation Date22 June 1982(41 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameKlaus Bollmann
Date of BirthMarch 1956 (Born 68 years ago)
NationalityGerman
StatusCurrent
Appointed06 November 1997(15 years, 4 months after company formation)
Appointment Duration26 years, 5 months
RoleManaging Director
Correspondence Address7 Woodgate Meadow
Plumpton Green
East Sussex
BN7 3BD
Secretary NameHannelore Erika Schlieker-Bollmann
NationalityGerman
StatusCurrent
Appointed06 November 1997(15 years, 4 months after company formation)
Appointment Duration26 years, 5 months
RoleCompany Director
Correspondence Address7 Woodgate Meadow
Plumpton Green
East Sussex
BN7 3BD
Director NameChristopher Angell Brown
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(9 years, 3 months after company formation)
Appointment Duration7 years, 10 months (resigned 18 August 1999)
RoleComputer Consultant
Correspondence Address6 Knoyle Road
Brighton
East Sussex
BN1 6RB
Director NameKim Jones
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(9 years, 3 months after company formation)
Appointment Duration7 years, 10 months (resigned 18 August 1999)
RoleSoftware Designer
Correspondence Address125 Hartington Road
Brighton
East Sussex
BN2 3PA
Director NameGraeme Fraser Knott
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(9 years, 3 months after company formation)
Appointment Duration6 years (resigned 06 November 1997)
RoleEngineer
Correspondence Address4 Royal Crescent
Brighton
East Sussex
BN2 1AL
Director NameSimon Paul Laurence
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(9 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 January 1993)
RoleDesign Engineer
Correspondence Address2 Roedean Heights
Brighton
East Sussex
BN2 5SA
Director NameJohn David Lawrence Marsh
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(9 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 June 1995)
RoleMicrocomputer Specialist
Correspondence Address6 Woodruff Avenue
Hove
East Sussex
BN3 6PF
Director NameJohn David Lawrence Marsh
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(9 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 June 1995)
RoleMicrocomputer Specialist
Correspondence Address6 Woodruff Avenue
Hove
East Sussex
BN3 6PF
Secretary NameKim Jones
NationalityBritish
StatusResigned
Appointed17 October 1991(9 years, 3 months after company formation)
Appointment Duration6 years (resigned 06 November 1997)
RoleCompany Director
Correspondence Address125 Hartington Road
Brighton
East Sussex
BN2 3PA
Director NameMr Paul Alan Cottrell
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1997(15 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 April 1999)
RoleChartered Accountant
Correspondence Address31 Castle Rise
Ridgewood
Uckfield
East Sussex
TN22 5UN

Location

Registered AddressSeventh Floor Wettern House
56 Dingwall Road
Croydon
Surrey
CR0 0XH
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Financials

Year2014
Turnover£137,528
Gross Profit£115,668
Net Worth£10,027
Cash£41,144
Current Liabilities£186,825

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

27 March 2002Dissolved (1 page)
27 December 2001Completion of winding up (1 page)
24 August 2001Administrator's abstract of receipts and payments (2 pages)
23 August 2001Copy of order of court wind-up (6 pages)
21 August 2001Order of court to wind up (2 pages)
21 August 2001Notice of discharge of Administration Order (5 pages)
27 April 2001Administrator's abstract of receipts and payments (2 pages)
13 October 2000Administrator's abstract of receipts and payments (2 pages)
25 April 2000Administrator's abstract of receipts and payments (2 pages)
2 February 2000Return made up to 17/10/99; full list of members (8 pages)
2 February 2000Director resigned (1 page)
27 January 2000Full accounts made up to 31 March 1999 (13 pages)
13 January 2000Notice of result of meeting of creditors (7 pages)
15 October 1999Administration Order (4 pages)
14 October 1999Registered office changed on 14/10/99 from: hbm house 26 victoria way burgess hill west sussex RH15 9NF (1 page)
14 October 1999Notice of Administration Order (1 page)
4 October 1999Director resigned (1 page)
4 October 1999Director resigned (1 page)
4 July 1999Full accounts made up to 30 September 1998 (15 pages)
26 April 1999Auditor's resignation (2 pages)
3 April 1999Accounting reference date shortened from 30/09/99 to 31/03/99 (1 page)
1 April 1999Director resigned (1 page)
12 October 1998Return made up to 17/10/98; no change of members (6 pages)
2 October 1998Accounting reference date extended from 30/06/98 to 30/09/98 (1 page)
5 December 1997Auditor's resignation (1 page)
13 November 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
13 November 1997New secretary appointed (1 page)
13 November 1997New director appointed (2 pages)
13 November 1997Registered office changed on 13/11/97 from: nile house nile street brighton BN1 1PH (1 page)
13 November 1997Secretary resigned (1 page)
13 November 1997New director appointed (2 pages)
13 November 1997Director resigned (1 page)
11 November 1997Full accounts made up to 30 June 1997 (14 pages)
27 October 1997Return made up to 17/10/97; no change of members (4 pages)
4 May 1997Accounts for a small company made up to 30 June 1996 (8 pages)
15 January 1997Return made up to 17/10/96; full list of members (6 pages)
1 May 1996Accounts for a small company made up to 30 June 1995 (7 pages)
30 November 1995Return made up to 17/10/95; full list of members (6 pages)
12 July 1995Director resigned (2 pages)
20 April 1995Accounts for a small company made up to 30 June 1994 (7 pages)