Walton On Thames
Surrey
KT12 1EL
Director Name | Keith Alan Richardson |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2006(15 years, 1 month after company formation) |
Appointment Duration | 12 years (closed 25 September 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Greenglade Silvermere Byfleet Road Cobham Surrey KT11 1DZ |
Director Name | Stephen Hinton Lever |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(same day as company formation) |
Role | Managing Director |
Correspondence Address | The Summerhouse 27 Crowsport Hamble Hampshire SO31 4HG |
Secretary Name | Mrs Janette Christine Hinton-Lever |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | Chesters Pednor Chesham Buckinghamshire HP5 2SX |
Director Name | Mr Melvyn Adrian Foster |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1991(2 months, 4 weeks after company formation) |
Appointment Duration | 9 months (resigned 06 July 1992) |
Role | Region Operations Manager |
Country of Residence | England |
Correspondence Address | Jasmin Cottage Cherry Tree Close Speen Aylesbury Bucks HP27 0TB |
Director Name | Mr Roger Paul Eades |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1992(1 year, 1 month after company formation) |
Appointment Duration | 7 years, 4 months (resigned 04 January 2000) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 4 Squirrel Wood West Byfleet Surrey KT14 6PE |
Director Name | Michael Iain Foster |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1994(3 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 03 July 2000) |
Role | Sales Director |
Correspondence Address | 8 Christopher Court Ware Hertfordshire SG12 9XD |
Director Name | Mr Ian Stewart Youngs |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(6 years, 1 month after company formation) |
Appointment Duration | 16 years, 8 months (resigned 30 April 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 201 Hempstead Road Watford Hertfordshire WD17 3HG |
Secretary Name | Mr Ian Stewart Youngs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 2002(11 years, 4 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 30 April 2014) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 201 Hempstead Road Watford Hertfordshire WD17 3HG |
Director Name | Warren Mande |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 01 September 2006(15 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 03 July 2012) |
Role | Attorney |
Country of Residence | United Kingdom |
Correspondence Address | Flatb 8 South Park Road Wimbledon London SW19 8ST |
Director Name | Mr David Nicholas Maw |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(15 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 29 March 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Shootrough Farm Cardington Shropshire SY6 7JU Wales |
Director Name | Mr James Christopher Hankin |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2006(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 04 July 2008) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Mickle Hill Little Sandhurst Berkshire GU47 8QU |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 10 July 1991(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 1991(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Website | www.bytes.co.uk/ |
---|---|
Telephone | 01372 418500 |
Telephone region | Esher |
Registered Address | Bytes House Randalls Way Leatherhead Surrey KT22 7TW |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead North |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 28 February 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
14 November 2002 | Delivered on: 22 November 2002 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or coles office products limited to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
31 March 1998 | Delivered on: 15 April 1998 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
17 May 1995 | Delivered on: 20 May 1995 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a unit 41 the metro centre, tolpits lane, watford. Outstanding |
16 January 1998 | Delivered on: 29 January 1998 Satisfied on: 28 November 2012 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage made between stephen hinton-lever (1) & vantage business systems limited (2) & national westminster bank PLC (3) the said stephen hinton-lever charging as trustee for the vantage business systems limited retirement benefits scheme issued by Secured details: All liabilities of stephen hinton-lever as trustee of the vantage business systems limited retirement benefits scheme present and future actual and/or contingent to the chargee provided that the total amount recoverable in relation thereto under this mortgage shall not exceed an amount equal to the share and interest of stephen hinton-lever as relevant member trustee of the vantage business systems limited retirement benefits scheme in the proceeds of sale in the mortgaged property. Particulars: F/H unit 1 sovereign centre imperial way watford hertfordshire t/n-HD241811.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
25 September 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 July 2018 | First Gazette notice for voluntary strike-off (1 page) |
28 June 2018 | Application to strike the company off the register (3 pages) |
27 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
27 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
4 July 2017 | Confirmation statement made on 3 July 2017 with updates (4 pages) |
4 July 2017 | Confirmation statement made on 3 July 2017 with updates (4 pages) |
31 October 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
31 October 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
4 July 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
4 July 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
3 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
3 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
30 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
27 October 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
27 October 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
14 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Termination of appointment of Ian Stewart Youngs as a director on 30 April 2014 (1 page) |
14 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Termination of appointment of Ian Stewart Youngs as a secretary on 30 April 2014 (1 page) |
14 July 2014 | Termination of appointment of Ian Stewart Youngs as a director on 30 April 2014 (1 page) |
14 July 2014 | Termination of appointment of Ian Stewart Youngs as a secretary on 30 April 2014 (1 page) |
25 March 2014 | Registered office address changed from Headway House 15-17 Chessington Road Ewell Surrey KT17 1TS United Kingdom on 25 March 2014 (1 page) |
25 March 2014 | Registered office address changed from Headway House 15-17 Chessington Road Ewell Surrey KT17 1TS United Kingdom on 25 March 2014 (1 page) |
23 July 2013 | Full accounts made up to 28 February 2013 (10 pages) |
23 July 2013 | Full accounts made up to 28 February 2013 (10 pages) |
16 July 2013 | Termination of appointment of Warren Mande as a director (1 page) |
16 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
16 July 2013 | Termination of appointment of Warren Mande as a director (1 page) |
16 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
30 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
30 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
16 November 2012 | Full accounts made up to 29 February 2012 (10 pages) |
16 November 2012 | Full accounts made up to 29 February 2012 (10 pages) |
17 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (7 pages) |
17 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (7 pages) |
17 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (7 pages) |
22 July 2011 | Full accounts made up to 28 February 2011 (11 pages) |
22 July 2011 | Full accounts made up to 28 February 2011 (11 pages) |
12 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (7 pages) |
12 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (7 pages) |
12 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (7 pages) |
26 November 2010 | Full accounts made up to 28 February 2010 (18 pages) |
26 November 2010 | Full accounts made up to 28 February 2010 (18 pages) |
15 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (6 pages) |
15 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (6 pages) |
15 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (6 pages) |
15 July 2010 | Registered office address changed from Document House 1 Regal Way Watford Hertfordshire WD2 4YL on 15 July 2010 (1 page) |
15 July 2010 | Registered office address changed from Document House 1 Regal Way Watford Hertfordshire WD2 4YL on 15 July 2010 (1 page) |
30 April 2010 | Termination of appointment of David Maw as a director (1 page) |
30 April 2010 | Termination of appointment of David Maw as a director (1 page) |
22 December 2009 | Full accounts made up to 28 February 2009 (21 pages) |
22 December 2009 | Full accounts made up to 28 February 2009 (21 pages) |
15 July 2009 | Return made up to 03/07/09; full list of members (4 pages) |
15 July 2009 | Return made up to 03/07/09; full list of members (4 pages) |
24 December 2008 | Return made up to 03/07/08; full list of members (5 pages) |
24 December 2008 | Appointment terminated director james hankin (1 page) |
24 December 2008 | Appointment terminated director james hankin (1 page) |
24 December 2008 | Return made up to 03/07/08; full list of members (5 pages) |
10 September 2008 | Full accounts made up to 29 February 2008 (20 pages) |
10 September 2008 | Full accounts made up to 29 February 2008 (20 pages) |
10 December 2007 | Full accounts made up to 28 February 2007 (19 pages) |
10 December 2007 | Full accounts made up to 28 February 2007 (19 pages) |
8 August 2007 | Director resigned (1 page) |
8 August 2007 | Return made up to 03/07/07; full list of members (3 pages) |
8 August 2007 | Return made up to 03/07/07; full list of members (3 pages) |
8 August 2007 | Director resigned (1 page) |
9 July 2007 | Accounting reference date extended from 30/09/06 to 28/02/07 (1 page) |
9 July 2007 | Accounting reference date extended from 30/09/06 to 28/02/07 (1 page) |
18 April 2007 | New director appointed (1 page) |
18 April 2007 | New director appointed (1 page) |
26 January 2007 | Auditor's resignation (1 page) |
26 January 2007 | Auditor's resignation (1 page) |
23 October 2006 | New director appointed (2 pages) |
23 October 2006 | New director appointed (2 pages) |
6 October 2006 | New director appointed (2 pages) |
6 October 2006 | New director appointed (2 pages) |
6 October 2006 | New director appointed (2 pages) |
6 October 2006 | New director appointed (2 pages) |
6 October 2006 | New director appointed (2 pages) |
6 October 2006 | New director appointed (2 pages) |
3 August 2006 | Accounts for a medium company made up to 30 September 2005 (18 pages) |
3 August 2006 | Accounts for a medium company made up to 30 September 2005 (18 pages) |
12 July 2006 | Return made up to 03/07/06; full list of members (2 pages) |
12 July 2006 | Return made up to 03/07/06; full list of members (2 pages) |
12 December 2005 | Return made up to 03/07/05; full list of members (2 pages) |
12 December 2005 | Return made up to 03/07/05; full list of members (2 pages) |
30 July 2005 | Accounts for a medium company made up to 30 September 2004 (19 pages) |
30 July 2005 | Accounts for a medium company made up to 30 September 2004 (19 pages) |
6 October 2004 | Return made up to 03/07/04; full list of members (7 pages) |
6 October 2004 | Return made up to 03/07/04; full list of members (7 pages) |
21 June 2004 | Accounts for a medium company made up to 30 September 2003 (17 pages) |
21 June 2004 | Accounts for a medium company made up to 30 September 2003 (17 pages) |
5 March 2004 | Director's particulars changed (1 page) |
5 March 2004 | Director's particulars changed (1 page) |
27 August 2003 | Return made up to 03/07/03; full list of members (7 pages) |
27 August 2003 | Return made up to 03/07/03; full list of members (7 pages) |
15 May 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
15 May 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
6 January 2003 | Director's particulars changed (1 page) |
6 January 2003 | Director's particulars changed (1 page) |
22 November 2002 | Particulars of mortgage/charge (4 pages) |
22 November 2002 | Particulars of mortgage/charge (4 pages) |
20 November 2002 | Secretary resigned (1 page) |
20 November 2002 | Secretary resigned (1 page) |
12 November 2002 | New secretary appointed (2 pages) |
12 November 2002 | New secretary appointed (2 pages) |
21 August 2002 | Return made up to 03/07/02; full list of members (7 pages) |
21 August 2002 | Return made up to 03/07/02; full list of members (7 pages) |
15 August 2002 | Accounting reference date extended from 31/08/02 to 30/09/02 (1 page) |
15 August 2002 | Accounting reference date extended from 31/08/02 to 30/09/02 (1 page) |
17 January 2002 | Accounts for a small company made up to 31 August 2001 (7 pages) |
17 January 2002 | Accounts for a small company made up to 31 August 2001 (7 pages) |
13 July 2001 | Return made up to 03/07/01; full list of members (6 pages) |
13 July 2001 | Return made up to 03/07/01; full list of members (6 pages) |
7 March 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
7 March 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
13 July 2000 | Return made up to 03/07/00; full list of members
|
13 July 2000 | Director resigned (1 page) |
13 July 2000 | Director's particulars changed (1 page) |
13 July 2000 | Director resigned (1 page) |
13 July 2000 | Return made up to 03/07/00; full list of members
|
13 July 2000 | Director's particulars changed (1 page) |
25 April 2000 | Director resigned (1 page) |
25 April 2000 | Director resigned (1 page) |
5 March 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
5 March 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
7 July 1999 | Return made up to 10/07/99; full list of members
|
7 July 1999 | Return made up to 10/07/99; full list of members
|
24 March 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
24 March 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
6 August 1998 | Return made up to 10/07/98; no change of members
|
6 August 1998 | Return made up to 10/07/98; no change of members
|
15 April 1998 | Particulars of mortgage/charge (3 pages) |
15 April 1998 | Particulars of mortgage/charge (3 pages) |
26 February 1998 | Registered office changed on 26/02/98 from: vantage house 41 metro centre tolpits lane watford hertfordshire WD1 8SB (1 page) |
26 February 1998 | Registered office changed on 26/02/98 from: vantage house 41 metro centre tolpits lane watford hertfordshire WD1 8SB (1 page) |
13 February 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
13 February 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
29 January 1998 | Particulars of mortgage/charge (3 pages) |
29 January 1998 | Particulars of mortgage/charge (3 pages) |
6 November 1997 | New director appointed (2 pages) |
6 November 1997 | New director appointed (2 pages) |
5 March 1997 | Accounts for a small company made up to 31 August 1996 (9 pages) |
5 March 1997 | Accounts for a small company made up to 31 August 1996 (9 pages) |
11 February 1997 | Registered office changed on 11/02/97 from: 87/89, market street, watford, hertfordshire. WD1 7AT. (1 page) |
11 February 1997 | Registered office changed on 11/02/97 from: 87/89, market street, watford, hertfordshire. WD1 7AT. (1 page) |
16 July 1996 | Return made up to 10/07/96; no change of members
|
16 July 1996 | Return made up to 10/07/96; no change of members
|
11 March 1996 | Accounts for a small company made up to 31 August 1995 (8 pages) |
11 March 1996 | Accounts for a small company made up to 31 August 1995 (8 pages) |
4 September 1995 | Return made up to 10/07/95; no change of members (4 pages) |
4 September 1995 | Return made up to 10/07/95; no change of members (4 pages) |
20 May 1995 | Particulars of mortgage/charge (4 pages) |
20 May 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (34 pages) |
4 August 1994 | Return made up to 10/07/94; full list of members
|
4 August 1994 | Return made up to 10/07/94; full list of members
|
9 December 1993 | Ad 01/11/93--------- £ si 57592@1=57592 £ ic 100/57692 (2 pages) |
9 December 1993 | Ad 01/11/93--------- £ si 57592@1=57592 £ ic 100/57692 (2 pages) |
14 August 1992 | Return made up to 10/07/92; full list of members (5 pages) |
14 August 1992 | Return made up to 10/07/92; full list of members (5 pages) |
2 April 1992 | Resolutions
|
2 April 1992 | Resolutions
|
30 July 1991 | Ad 10/07/91--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
30 July 1991 | Ad 10/07/91--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 July 1991 | Incorporation (7 pages) |
10 July 1991 | Incorporation (7 pages) |