Company NameCitybyte Solutions Limited
Company StatusDissolved
Company Number03351561
CategoryPrivate Limited Company
Incorporation Date14 April 1997(27 years ago)
Dissolution Date11 May 2004 (19 years, 11 months ago)

Business Activity

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

Directors

Director NameDavid Raymer Gray
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed14 April 1997(same day as company formation)
RoleComputer Consultant
Correspondence Address1 Hesketh Drive
Standish
Wigan
Lancashire
WN6 0SF
Secretary NameBridget Ann Gray
NationalityBritish
StatusClosed
Appointed14 April 1997(same day as company formation)
RoleSchool Nurse
Correspondence Address1 Hesketh Drive
Standish
Wigan
Lancashire
WN6 0SF
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed14 April 1997(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed14 April 1997(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered Address138-140 Park Lane
Hornchurch
Essex
RM11 1BE
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London

Financials

Year2014
Net Worth£3
Cash£18,031
Current Liabilities£19,036

Accounts

Latest Accounts5 April 2003 (21 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 May 2004Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2004First Gazette notice for voluntary strike-off (1 page)
18 December 2003Application for striking-off (1 page)
26 September 2003Total exemption small company accounts made up to 5 April 2003 (6 pages)
8 May 2003Return made up to 14/04/03; full list of members
  • 363(287) ‐ Registered office changed on 08/05/03
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 October 2002Total exemption small company accounts made up to 5 April 2002 (6 pages)
25 April 2002Return made up to 14/04/02; full list of members (6 pages)
27 November 2001Total exemption small company accounts made up to 5 April 2001 (6 pages)
18 July 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
27 April 2001Return made up to 14/04/01; full list of members (6 pages)
11 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
13 October 2000Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page)
29 September 2000Registered office changed on 29/09/00 from: 1 hesketh drive standish wigan lancashire WN6 0SF (1 page)
9 June 2000Accounts for a small company made up to 30 September 1999 (5 pages)
16 April 2000Return made up to 14/04/00; full list of members (6 pages)
24 May 1999Return made up to 14/04/99; no change of members (4 pages)
16 February 1999Accounts for a small company made up to 30 September 1998 (5 pages)
20 May 1998Return made up to 14/04/98; full list of members
  • 363(287) ‐ Registered office changed on 20/05/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 May 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 October 1997Accounting reference date extended from 30/04/98 to 30/09/98 (1 page)
3 July 1997Secretary resigned (1 page)
3 July 1997Registered office changed on 03/07/97 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR (1 page)
3 July 1997New director appointed (2 pages)
3 July 1997New secretary appointed (2 pages)
3 July 1997Director resigned (1 page)
30 June 1997Ad 14/04/97--------- £ si 2@1=2 £ ic 1/3 (2 pages)
14 April 1997Incorporation (17 pages)