Company NameSeekbyte One Limited
Company StatusDissolved
Company Number03360462
CategoryPrivate Limited Company
Incorporation Date25 April 1997(27 years ago)
Dissolution Date16 February 2012 (12 years, 2 months ago)
Previous Names4

Business Activity

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

Directors

Director NameMr Raymond Gilbert Russell Glover
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2000(3 years, 3 months after company formation)
Appointment Duration11 years, 6 months (closed 16 February 2012)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address135 Ducks Hill Road
Northwood
Middlesex
HA6 2SQ
Director NameLawrence Stuart Morrice
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2000(3 years, 3 months after company formation)
Appointment Duration11 years, 6 months (closed 16 February 2012)
RoleBusinessman
Correspondence Address3 Griffin Gate
135 Lower Richmond Road
Putney London
SW15 1DS
Secretary NameMr Robert James Kelly
NationalityIrish
StatusClosed
Appointed03 August 2000(3 years, 3 months after company formation)
Appointment Duration11 years, 6 months (closed 16 February 2012)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address7 Brackenwood
Sunbury On Thames
Middlesex
TW16 6SQ
Director NameSimon Greville Moores
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address21 King Charles Walk
London
SW19 6JA
Director NameMr Grant Roderick Pearson
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Trinity Place
Windsor
Berkshire
SL4 3AP
Secretary NameAnthony Leslie Larks
NationalityBritish
StatusResigned
Appointed25 April 1997(same day as company formation)
RoleCompany Director
Correspondence AddressCobham Cottage 1 Queens Road
Datchet
Slough
Berkshire
SL3 9BN
Director NameMr Paul Bailey
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1998(10 months, 3 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 31 October 2001)
RoleSales & Marketing
Country of ResidenceEngland
Correspondence AddressJays Wood Clay Hill
Beenham
Berkshire
RG7 5PN
Secretary NameJalal Haji
NationalityBritish
StatusResigned
Appointed01 August 1999(2 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 12 May 2000)
RoleCompany Director
Correspondence Address13 Court Way
Twickenham
Middlesex
TW2 7SA
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed25 April 1997(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed25 April 1997(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered Address10 Furnival Street
London
EC4A 1YH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£593,593
Gross Profit£494,863
Net Worth-£292,529
Cash£17,575
Current Liabilities£536,808

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

16 February 2012Final Gazette dissolved following liquidation (1 page)
16 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
16 February 2012Final Gazette dissolved following liquidation (1 page)
16 November 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
16 November 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
13 September 2011Liquidators' statement of receipts and payments to 11 August 2011 (5 pages)
13 September 2011Liquidators' statement of receipts and payments to 11 August 2011 (5 pages)
13 September 2011Liquidators statement of receipts and payments to 11 August 2011 (5 pages)
15 March 2011Liquidators' statement of receipts and payments to 11 February 2011 (5 pages)
15 March 2011Liquidators' statement of receipts and payments to 11 February 2011 (5 pages)
15 March 2011Liquidators statement of receipts and payments to 11 February 2011 (5 pages)
3 March 2011Registered office address changed from 66 Wigmore Street London W1A 3RT on 3 March 2011 (2 pages)
3 March 2011Registered office address changed from 66 Wigmore Street London W1A 3RT on 3 March 2011 (2 pages)
3 March 2011Registered office address changed from 66 Wigmore Street London W1A 3RT on 3 March 2011 (2 pages)
17 September 2010Liquidators' statement of receipts and payments to 11 August 2010 (5 pages)
17 September 2010Liquidators' statement of receipts and payments to 11 August 2010 (5 pages)
17 September 2010Liquidators statement of receipts and payments to 11 August 2010 (5 pages)
17 March 2010Liquidators' statement of receipts and payments to 11 February 2010 (5 pages)
17 March 2010Liquidators statement of receipts and payments to 11 February 2010 (5 pages)
17 March 2010Liquidators' statement of receipts and payments to 11 February 2010 (5 pages)
26 August 2009Liquidators statement of receipts and payments to 11 August 2009 (5 pages)
26 August 2009Liquidators' statement of receipts and payments to 11 August 2009 (5 pages)
26 August 2009Liquidators' statement of receipts and payments to 11 August 2009 (5 pages)
13 March 2009Liquidators' statement of receipts and payments to 11 February 2009 (5 pages)
13 March 2009Liquidators statement of receipts and payments to 11 February 2009 (5 pages)
13 March 2009Liquidators' statement of receipts and payments to 11 February 2009 (5 pages)
27 August 2008Liquidators' statement of receipts and payments to 11 August 2008 (5 pages)
27 August 2008Liquidators' statement of receipts and payments to 11 August 2008 (5 pages)
27 August 2008Liquidators statement of receipts and payments to 11 August 2008 (5 pages)
26 February 2008Liquidators' statement of receipts and payments to 11 August 2008 (5 pages)
26 February 2008Liquidators statement of receipts and payments to 11 August 2008 (5 pages)
26 February 2008Liquidators' statement of receipts and payments to 11 August 2008 (5 pages)
6 September 2007Liquidators statement of receipts and payments (5 pages)
6 September 2007Liquidators' statement of receipts and payments (5 pages)
6 September 2007Liquidators' statement of receipts and payments (5 pages)
28 February 2007Liquidators statement of receipts and payments (5 pages)
28 February 2007Liquidators' statement of receipts and payments (5 pages)
28 February 2007Liquidators' statement of receipts and payments (5 pages)
1 September 2006Liquidators' statement of receipts and payments (5 pages)
1 September 2006Liquidators statement of receipts and payments (5 pages)
1 September 2006Liquidators' statement of receipts and payments (5 pages)
28 November 2005Administrator's abstract of receipts and payments (3 pages)
28 November 2005Administrator's abstract of receipts and payments (3 pages)
24 November 2005Notice of discharge of Administration Order (5 pages)
24 November 2005Notice of discharge of Administration Order (5 pages)
7 September 2005Appointment of a voluntary liquidator (1 page)
7 September 2005Appointment of a voluntary liquidator (1 page)
7 September 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 September 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 May 2005Administrator's abstract of receipts and payments (3 pages)
6 May 2005Administrator's abstract of receipts and payments (3 pages)
9 November 2004Administrator's abstract of receipts and payments (3 pages)
9 November 2004Administrator's abstract of receipts and payments (3 pages)
17 August 2004Administrator's abstract of receipts and payments (3 pages)
17 August 2004Administrator's abstract of receipts and payments (3 pages)
26 October 2003Administrator's abstract of receipts and payments (3 pages)
26 October 2003Administrator's abstract of receipts and payments (3 pages)
15 May 2003Administrator's abstract of receipts and payments (3 pages)
15 May 2003Administrator's abstract of receipts and payments (3 pages)
17 April 2003Registered office changed on 17/04/03 from: 1C the harlequin centre southall lane southall middlesex UB2 5NH (1 page)
17 April 2003Registered office changed on 17/04/03 from: 1C the harlequin centre southall lane southall middlesex UB2 5NH (1 page)
3 February 2003Statement of administrator's proposal (2 pages)
3 February 2003Notice of result of meeting of creditors (5 pages)
3 February 2003Statement of administrator's proposal (2 pages)
3 February 2003Notice of result of meeting of creditors (5 pages)
9 December 2002Company name changed peapod professional services lim ited\certificate issued on 09/12/02 (2 pages)
9 December 2002Company name changed peapod professional services lim ited\certificate issued on 09/12/02 (2 pages)
6 November 2002Administration Order (4 pages)
6 November 2002Administration Order (4 pages)
25 October 2002Notice of Administration Order (1 page)
25 October 2002Notice of Administration Order (1 page)
11 June 2002Return made up to 25/04/02; full list of members (7 pages)
11 June 2002Return made up to 25/04/02; full list of members (7 pages)
27 February 2002Full accounts made up to 30 April 2001 (14 pages)
27 February 2002Full accounts made up to 30 April 2001 (14 pages)
13 November 2001Director resigned (1 page)
13 November 2001Director resigned (1 page)
2 October 2001Director resigned (1 page)
2 October 2001Director resigned (1 page)
13 June 2001Company name changed softech consultancy LIMITED\certificate issued on 13/06/01 (2 pages)
13 June 2001Company name changed softech consultancy LIMITED\certificate issued on 13/06/01 (2 pages)
12 June 2001Return made up to 25/04/01; full list of members (8 pages)
12 June 2001Return made up to 25/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 February 2001Full accounts made up to 30 April 2000 (14 pages)
22 February 2001Full accounts made up to 30 April 2000 (14 pages)
18 January 2001Registered office changed on 18/01/01 from: fish partnership the mill house boundary road loudwater high wycombe buckinghamshire HP10 9QN (1 page)
18 January 2001Registered office changed on 18/01/01 from: fish partnership the mill house boundary road loudwater high wycombe buckinghamshire HP10 9QN (1 page)
25 August 2000New secretary appointed (2 pages)
25 August 2000New director appointed (2 pages)
25 August 2000New director appointed (2 pages)
25 August 2000New director appointed (2 pages)
25 August 2000New director appointed (2 pages)
25 August 2000New secretary appointed (2 pages)
20 June 2000Secretary resigned (1 page)
20 June 2000Secretary resigned (1 page)
9 May 2000Director resigned (1 page)
9 May 2000Director resigned (1 page)
4 May 2000Return made up to 25/04/00; full list of members (8 pages)
4 May 2000Return made up to 25/04/00; full list of members (8 pages)
12 October 1999Full accounts made up to 30 April 1999 (12 pages)
12 October 1999Full accounts made up to 30 April 1999 (12 pages)
4 August 1999Secretary resigned (1 page)
4 August 1999New secretary appointed (2 pages)
4 August 1999New secretary appointed (2 pages)
4 August 1999Secretary resigned (1 page)
7 May 1999Return made up to 25/04/99; change of members (6 pages)
7 May 1999Return made up to 25/04/99; change of members
  • 363(287) ‐ Registered office changed on 07/05/99
(6 pages)
18 March 1999Particulars of mortgage/charge (4 pages)
18 March 1999Particulars of mortgage/charge (4 pages)
8 September 1998Full accounts made up to 30 April 1998 (12 pages)
8 September 1998Full accounts made up to 30 April 1998 (12 pages)
30 June 1998Ad 30/03/98--------- £ si 18@1 (2 pages)
30 June 1998Ad 30/03/98--------- £ si 18@1 (2 pages)
8 May 1998Return made up to 25/04/98; full list of members (6 pages)
8 May 1998Return made up to 25/04/98; full list of members (6 pages)
28 April 1998Ad 20/04/98--------- £ si 11@1=11 £ ic 51/62 (2 pages)
28 April 1998New director appointed (2 pages)
28 April 1998Ad 20/04/98--------- £ si 11@1=11 £ ic 51/62 (2 pages)
28 April 1998New director appointed (2 pages)
26 February 1998Company name changed software compatibility centre li mited\certificate issued on 27/02/98 (2 pages)
26 February 1998Company name changed software compatibility centre li mited\certificate issued on 27/02/98 (2 pages)
20 February 1998Ad 13/02/98--------- £ si 49@1=49 £ ic 2/51 (2 pages)
20 February 1998Ad 13/02/98--------- £ si 49@1=49 £ ic 2/51 (2 pages)
3 June 1997Company name changed the research group LIMITED\certificate issued on 04/06/97 (2 pages)
3 June 1997Company name changed the research group LIMITED\certificate issued on 04/06/97 (2 pages)
12 May 1997Director resigned (1 page)
12 May 1997New secretary appointed (2 pages)
12 May 1997New director appointed (2 pages)
12 May 1997Secretary resigned (1 page)
12 May 1997Director resigned (1 page)
12 May 1997New secretary appointed (2 pages)
12 May 1997New director appointed (2 pages)
12 May 1997New director appointed (2 pages)
12 May 1997New director appointed (2 pages)
12 May 1997Secretary resigned (1 page)
6 May 1997Registered office changed on 06/05/97 from: international house 31 church road hendon london NW4 4EB (1 page)
6 May 1997Registered office changed on 06/05/97 from: international house 31 church road hendon london NW4 4EB (1 page)
25 April 1997Incorporation (17 pages)