Company NameSecond Byte Computers Limited
DirectorsRonald Frederick Arthur Gould and Lesley Vinson Turnbull
Company StatusDissolved
Company Number02962862
CategoryPrivate Limited Company
Incorporation Date26 August 1994(29 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameRonald Frederick Arthur Gould
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 1994(same day as company formation)
RoleCompany Director
Correspondence Address247b Valley Road
Streatham
London
SW16 2AB
Secretary NameBarry McGoun
NationalityBritish
StatusCurrent
Appointed26 August 1994(same day as company formation)
RoleCompany Director
Correspondence Address52 Dorset Way
Wokingham
Berkshire
RG11 9AL
Director NameLesley Vinson Turnbull
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1998(3 years, 9 months after company formation)
Appointment Duration25 years, 11 months
RoleExecutive Director
Correspondence Address45 Salford Road
London
SW2 4BL
Director NameMr Anthony Dixon Jones
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1994(same day as company formation)
RoleCompany Director
Correspondence Address1 Priory Close
Horton-Cum-Studley
Oxford
Oxon
OX33 1BD
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed26 August 1994(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed26 August 1994(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered Address66 Wigmore Street
London
W1H 0HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 August 1997 (26 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

13 July 2001Dissolved (1 page)
13 April 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
13 April 2001Liquidators statement of receipts and payments (5 pages)
15 December 2000Liquidators statement of receipts and payments (5 pages)
28 September 2000Sec of state's release of liq (2 pages)
5 September 2000O/C replacement of liquidator (15 pages)
31 August 2000Notice of ceasing to act as a voluntary liquidator (1 page)
31 August 2000Appointment of a voluntary liquidator (1 page)
15 June 2000Liquidators statement of receipts and payments (5 pages)
23 June 1999Statement of affairs (6 pages)
14 June 1999Registered office changed on 14/06/99 from: st marks studios chillingworth road london N7 8QJ (1 page)
11 June 1999Director resigned (1 page)
9 June 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 June 1999Appointment of a voluntary liquidator (2 pages)
4 December 1998Accounts for a small company made up to 31 August 1997 (8 pages)
26 October 1998Return made up to 26/08/98; full list of members (4 pages)
6 July 1998New director appointed (2 pages)
8 October 1997Return made up to 26/08/97; change of members (6 pages)
16 July 1997Accounts for a small company made up to 31 August 1996 (6 pages)
10 September 1996Return made up to 26/08/96; full list of members (6 pages)
27 June 1996Full accounts made up to 31 August 1995 (10 pages)
22 November 1995Ad 06/11/95--------- £ si 94@1=94 £ ic 2/96 (2 pages)