Company Name1st Byte Print Limited
Company StatusDissolved
Company Number03179299
CategoryPrivate Limited Company
Incorporation Date28 March 1996(28 years, 1 month ago)
Dissolution Date14 April 2021 (3 years ago)
Previous NameRowemade Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Anthony Robert Anderson
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed10 September 1996(5 months, 2 weeks after company formation)
Appointment Duration24 years, 7 months (closed 14 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Baldock Road
Letchworth
Hertfordshire
SG6 2EE
Director NameMr Lawrence Peter Dalton
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed10 September 1996(5 months, 2 weeks after company formation)
Appointment Duration24 years, 7 months (closed 14 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address87 Highgate West Hill
London
N6 6LU
Director NameMr Stuart John Williams
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed10 September 1996(5 months, 2 weeks after company formation)
Appointment Duration24 years, 7 months (closed 14 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address112 Lincoln Road
Enfield
Middlesex
EN1 1JX
Secretary NameMr Lawrence Peter Dalton
NationalityBritish
StatusClosed
Appointed10 September 1996(5 months, 2 weeks after company formation)
Appointment Duration24 years, 7 months (closed 14 April 2021)
RolePrint Consultant
Country of ResidenceUnited Kingdom
Correspondence Address87 Highgate West Hill
London
N6 6LU
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed28 March 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed28 March 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.1stbyte.co.uk/

Location

Registered AddressLynton House
7-12 Tavistock Square
London
WC1H 9LT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth£261,240
Cash£45,481
Current Liabilities£646,001

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

14 April 2021Final Gazette dissolved following liquidation (1 page)
14 January 2021Return of final meeting in a creditors' voluntary winding up (24 pages)
9 January 2020Liquidators' statement of receipts and payments to 18 November 2019 (19 pages)
29 January 2019Liquidators' statement of receipts and payments to 18 November 2018 (21 pages)
25 January 2018Liquidators' statement of receipts and payments to 18 November 2017 (20 pages)
26 January 2017Liquidators' statement of receipts and payments to 18 November 2016 (13 pages)
26 January 2017Liquidators' statement of receipts and payments to 18 November 2016 (13 pages)
14 January 2016Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT to Lynton House 7-12 Tavistock Square London WC1H 9LT on 14 January 2016 (2 pages)
14 January 2016Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT to Lynton House 7-12 Tavistock Square London WC1H 9LT on 14 January 2016 (2 pages)
12 January 2016Registered office address changed from 1st House Baker's Yard Baker's Row London EC1R 3DD to Lynton House 7-12 Tavistock Square London WC1H 9LT on 12 January 2016 (2 pages)
12 January 2016Registered office address changed from 1st House Baker's Yard Baker's Row London EC1R 3DD to Lynton House 7-12 Tavistock Square London WC1H 9LT on 12 January 2016 (2 pages)
7 January 2016Statement of affairs with form 4.19 (16 pages)
7 January 2016Statement of affairs with form 4.19 (16 pages)
7 January 2016Appointment of a voluntary liquidator (1 page)
7 January 2016Appointment of a voluntary liquidator (1 page)
7 January 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-19
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-19
(1 page)
7 January 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-19
(1 page)
20 April 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
20 April 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
17 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1,000
(6 pages)
17 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1,000
(6 pages)
14 November 2014Satisfaction of charge 6 in full (6 pages)
14 November 2014Satisfaction of charge 6 in full (6 pages)
14 November 2014Satisfaction of charge 5 in full (6 pages)
14 November 2014Satisfaction of charge 5 in full (6 pages)
30 April 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
30 April 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
4 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1,000
(6 pages)
4 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1,000
(6 pages)
12 October 2013Satisfaction of charge 8 in full (6 pages)
12 October 2013Satisfaction of charge 8 in full (6 pages)
17 May 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
17 May 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
3 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (6 pages)
3 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (6 pages)
1 June 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
1 June 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
30 March 2012Annual return made up to 28 March 2012 with a full list of shareholders (7 pages)
30 March 2012Annual return made up to 28 March 2012 with a full list of shareholders (7 pages)
20 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 December 2011Particulars of a mortgage or charge / charge no: 8 (6 pages)
24 December 2011Particulars of a mortgage or charge / charge no: 8 (6 pages)
9 November 2011Sub-division of shares on 17 October 2011 (6 pages)
9 November 2011Sub-division of shares on 17 October 2011 (6 pages)
26 April 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
26 April 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
8 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (6 pages)
8 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (6 pages)
13 May 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
13 May 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
6 May 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
6 May 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
3 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 April 2009Registered office changed on 24/04/2009 from 1ST house baker's yard baker's row london EC1R 3DD (1 page)
24 April 2009Return made up to 28/03/09; full list of members (4 pages)
24 April 2009Return made up to 28/03/09; full list of members (4 pages)
24 April 2009Registered office changed on 24/04/2009 from 1ST house baker's yard baker's row london EC1R 3DD (1 page)
1 April 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
1 April 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
17 December 2008Auditor's resignation (1 page)
17 December 2008Auditor's resignation (1 page)
31 October 2008Accounts for a small company made up to 31 December 2007 (9 pages)
31 October 2008Accounts for a small company made up to 31 December 2007 (9 pages)
9 October 2008Registered office changed on 09/10/2008 from 1-2 baker's yard baker's row london EC1R 3DD (1 page)
9 October 2008Registered office changed on 09/10/2008 from 1-2 baker's yard baker's row london EC1R 3DD (1 page)
8 October 2008Registered office changed on 08/10/2008 from 2 churchill court 58 station road north harrow middlesex HA2 7SA (1 page)
8 October 2008Registered office changed on 08/10/2008 from 2 churchill court 58 station road north harrow middlesex HA2 7SA (1 page)
10 April 2008Return made up to 28/03/08; full list of members (4 pages)
10 April 2008Return made up to 28/03/08; full list of members (4 pages)
17 January 2008Declaration of satisfaction of mortgage/charge (1 page)
17 January 2008Declaration of satisfaction of mortgage/charge (1 page)
26 October 2007Director's particulars changed (1 page)
26 October 2007Director's particulars changed (1 page)
25 October 2007Director's particulars changed (1 page)
25 October 2007Director's particulars changed (1 page)
25 October 2007Director's particulars changed (1 page)
25 October 2007Director's particulars changed (1 page)
8 August 2007Particulars of mortgage/charge (6 pages)
8 August 2007Particulars of mortgage/charge (6 pages)
8 August 2007Particulars of mortgage/charge (6 pages)
8 August 2007Particulars of mortgage/charge (6 pages)
14 July 2007Total exemption small company accounts made up to 31 December 2006 (9 pages)
14 July 2007Total exemption small company accounts made up to 31 December 2006 (9 pages)
29 May 2007Declaration of satisfaction of mortgage/charge (1 page)
29 May 2007Declaration of satisfaction of mortgage/charge (1 page)
10 April 2007Return made up to 28/03/07; full list of members (3 pages)
10 April 2007Return made up to 28/03/07; full list of members (3 pages)
13 July 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
13 July 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
5 July 2006Director's particulars changed (1 page)
5 July 2006Director's particulars changed (1 page)
12 April 2006Return made up to 28/03/06; full list of members (3 pages)
12 April 2006Return made up to 28/03/06; full list of members (3 pages)
14 November 2005Declaration of satisfaction of mortgage/charge (1 page)
14 November 2005Declaration of satisfaction of mortgage/charge (1 page)
9 September 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
9 September 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
12 April 2005Return made up to 28/03/05; full list of members (7 pages)
12 April 2005Return made up to 28/03/05; full list of members (7 pages)
16 August 2004Accounts for a small company made up to 31 December 2003 (8 pages)
16 August 2004Accounts for a small company made up to 31 December 2003 (8 pages)
29 April 2004Particulars of mortgage/charge (3 pages)
29 April 2004Particulars of mortgage/charge (3 pages)
2 April 2004Return made up to 28/03/04; full list of members (7 pages)
2 April 2004Return made up to 28/03/04; full list of members (7 pages)
26 March 2004Registered office changed on 26/03/04 from: c/o rcg & co 9 churchill court 58 station road north harrow middlesex HA2 7SA (1 page)
26 March 2004Registered office changed on 26/03/04 from: c/o rcg & co 9 churchill court 58 station road north harrow middlesex HA2 7SA (1 page)
4 August 2003Accounts for a small company made up to 31 December 2002 (8 pages)
4 August 2003Accounts for a small company made up to 31 December 2002 (8 pages)
7 April 2003Return made up to 28/03/03; full list of members (8 pages)
7 April 2003Return made up to 28/03/03; full list of members (8 pages)
17 January 2003Particulars of mortgage/charge (4 pages)
17 January 2003Particulars of mortgage/charge (4 pages)
3 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
3 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
10 April 2002Return made up to 28/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
10 April 2002Return made up to 28/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
24 September 2001Accounts for a small company made up to 31 December 2000 (7 pages)
24 September 2001Accounts for a small company made up to 31 December 2000 (7 pages)
24 April 2001Return made up to 28/03/01; full list of members (8 pages)
24 April 2001Return made up to 28/03/01; full list of members (8 pages)
18 September 2000Accounts for a small company made up to 31 December 1999 (8 pages)
18 September 2000Accounts for a small company made up to 31 December 1999 (8 pages)
26 April 2000Return made up to 28/03/00; full list of members (8 pages)
26 April 2000Return made up to 28/03/00; full list of members (8 pages)
28 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
28 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
15 April 1999Return made up to 28/03/99; full list of members (6 pages)
15 April 1999Return made up to 28/03/99; full list of members (6 pages)
24 February 1999Particulars of mortgage/charge (3 pages)
24 February 1999Particulars of mortgage/charge (3 pages)
21 May 1998Accounts for a small company made up to 31 December 1997 (6 pages)
21 May 1998Accounts for a small company made up to 31 December 1997 (6 pages)
30 April 1998Return made up to 28/03/98; no change of members (4 pages)
30 April 1998Return made up to 28/03/98; no change of members (4 pages)
15 May 1997Accounts for a small company made up to 31 December 1996 (7 pages)
15 May 1997Accounts for a small company made up to 31 December 1996 (7 pages)
11 April 1997Ad 07/12/96--------- £ si 798@1 (2 pages)
11 April 1997Ad 07/12/96--------- £ si 798@1 (2 pages)
11 April 1997Return made up to 28/03/97; full list of members (6 pages)
11 April 1997Return made up to 28/03/97; full list of members (6 pages)
11 April 1997Ad 07/12/96--------- £ si 200@1 (2 pages)
11 April 1997Ad 07/12/96--------- £ si 200@1 (2 pages)
26 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
26 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
26 January 1997Memorandum and Articles of Association (8 pages)
26 January 1997Memorandum and Articles of Association (8 pages)
16 January 1997Particulars of mortgage/charge (3 pages)
16 January 1997Particulars of mortgage/charge (3 pages)
19 December 1996Registered office changed on 19/12/96 from: c/o s n bartarya F.C.A. 75 weston street london SE1 3RS (1 page)
19 December 1996Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page)
19 December 1996Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page)
19 December 1996Registered office changed on 19/12/96 from: c/o s n bartarya F.C.A. 75 weston street london SE1 3RS (1 page)
2 October 1996Memorandum and Articles of Association (8 pages)
2 October 1996Memorandum and Articles of Association (8 pages)
2 October 1996New director appointed (2 pages)
2 October 1996Nc inc already adjusted 10/09/96 (1 page)
2 October 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 October 1996Secretary resigned (1 page)
2 October 1996New director appointed (2 pages)
2 October 1996Director resigned (1 page)
2 October 1996Director resigned (1 page)
2 October 1996New director appointed (2 pages)
2 October 1996New secretary appointed;new director appointed (2 pages)
2 October 1996New secretary appointed;new director appointed (2 pages)
2 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
2 October 1996New director appointed (2 pages)
2 October 1996Secretary resigned (1 page)
2 October 1996Nc inc already adjusted 10/09/96 (1 page)
2 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
2 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
2 October 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
26 September 1996Company name changed rowemade LIMITED\certificate issued on 27/09/96 (2 pages)
26 September 1996Company name changed rowemade LIMITED\certificate issued on 27/09/96 (2 pages)
17 September 1996Registered office changed on 17/09/96 from: classic house 174-180 old street london EC1V 9BP (1 page)
17 September 1996Registered office changed on 17/09/96 from: classic house 174-180 old street london EC1V 9BP (1 page)
28 March 1996Incorporation (17 pages)
28 March 1996Incorporation (17 pages)