Company NameBytebuy Limited
Company StatusDissolved
Company Number02131140
CategoryPrivate Limited Company
Incorporation Date12 May 1987(36 years, 12 months ago)
Dissolution Date26 April 2005 (19 years ago)
Previous NameMaxim Computer Graphics Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NamePaul James Higgins
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed06 December 1991(4 years, 6 months after company formation)
Appointment Duration13 years, 4 months (closed 26 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Fields Park Road
Newport
Gwent
NP9 5BA
Wales
Director NameMr Nigel Ridley Jackson
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed06 December 1991(4 years, 6 months after company formation)
Appointment Duration13 years, 4 months (closed 26 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Kenneth Road
Thundersley
Benfleet
Essex
SS7 3AU
Secretary NameMelissa Louise Amanda Grout
NationalityBritish
StatusClosed
Appointed01 August 2000(13 years, 2 months after company formation)
Appointment Duration4 years, 8 months (closed 26 April 2005)
RoleCompany Director
Correspondence Address81 Hillfield Avenue
London
N8 7DS
Director NameMr James Andrew Henderson
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(4 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 June 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Marlings Park Avenue
Chislehurst
Kent
BR7 6QN
Secretary NameMr Gerald Charles Cochran
NationalityBritish
StatusResigned
Appointed06 December 1991(4 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 February 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Little House 10 Lime Avenue
Abington
Northampton
NN3 2HB
Secretary NameMr Julian Lyndon Davies
NationalityBritish
StatusResigned
Appointed01 February 1996(8 years, 8 months after company formation)
Appointment Duration2 years (resigned 11 February 1998)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWestbush House Hailey Lane
Hailey
Hertford
Hertfordshire
SG13 7NY
Secretary NameJoanne Victoria Hallam
NationalityBritish
StatusResigned
Appointed11 February 1998(10 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 July 2000)
RoleChartered Accountant
Correspondence AddressFlat 1
69 Hillfield Avenue
London
N8 7DS

Location

Registered Address11-13 Macklin Street
Covent Garden London
WC2B 5NH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth£343,000

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

26 April 2005Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2005First Gazette notice for voluntary strike-off (1 page)
2 December 2004Application for striking-off (1 page)
2 November 2004Full accounts made up to 31 December 2003 (12 pages)
28 October 2003Full accounts made up to 31 December 2002 (15 pages)
31 March 2003Registered office changed on 31/03/03 from: 143 charing cross road london WC2H 0EH (2 pages)
5 March 2003Return made up to 06/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
2 November 2002Full accounts made up to 31 December 2001 (17 pages)
21 January 2002Return made up to 06/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 November 2001Secretary's particulars changed (1 page)
8 November 2001Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
27 July 2001Registered office changed on 27/07/01 from: 12 sutton row london W1V 5FH (1 page)
27 July 2001Return made up to 06/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
27 July 2001New secretary appointed (2 pages)
10 August 2000Secretary resigned (1 page)
1 August 2000Full accounts made up to 30 September 1999 (16 pages)
9 February 2000Return made up to 06/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 June 1999Full accounts made up to 30 September 1998 (15 pages)
15 February 1999Return made up to 06/12/98; no change of members (4 pages)
30 July 1998Full accounts made up to 30 September 1997 (16 pages)
21 February 1998Particulars of mortgage/charge (3 pages)
20 February 1998New secretary appointed (2 pages)
20 February 1998Secretary resigned (1 page)
17 February 1998Full accounts made up to 31 May 1996 (13 pages)
19 January 1998Return made up to 06/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
19 January 1998Director resigned (1 page)
17 October 1997Accounting reference date extended from 31/05/97 to 30/09/97 (1 page)
17 January 1997Return made up to 06/12/96; full list of members (6 pages)
2 October 1996Full accounts made up to 31 May 1995 (17 pages)
26 September 1996New secretary appointed (2 pages)
26 September 1996Secretary resigned (1 page)
28 December 1995Return made up to 06/12/95; no change of members (8 pages)
11 January 1994Memorandum and Articles of Association (22 pages)
9 July 1992Memorandum and Articles of Association (19 pages)