Company NameBitemark Mc Limited
Company StatusDissolved
Company Number04258735
CategoryPrivate Limited Company
Incorporation Date25 July 2001(22 years, 8 months ago)
Dissolution Date30 August 2014 (9 years, 7 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 NameMr Dominic Hawes
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2001(same day as company formation)
RoleMarketing
Country of ResidenceEngland
Correspondence Address25 Twilley Street
London
SW18 4NU
Director NameGeoffrey John Read
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2001(same day as company formation)
RoleChartered Accountant
Correspondence Address62 Broom Park
Teddington
Middlesex
TW11 9RR
Secretary NameNichola Christine Fairley
NationalityBritish
StatusResigned
Appointed25 July 2001(same day as company formation)
RoleCompany Director
Correspondence Address130 Cavendish Road
London
SW12 0DE
Secretary NameZoe Elizabeth Read
NationalityBritish
StatusResigned
Appointed16 August 2001(3 weeks, 1 day after company formation)
Appointment Duration3 years (resigned 31 August 2004)
RoleCompany Director
Correspondence Address62 Broom Park
Teddington
Middlesex
TW11 9RR
Director NameDavid James Hart
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2001(3 months, 2 weeks after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 March 2002)
RoleCompany Director
Correspondence Address38a Dorothy Road
London
SW11 2JP
Director NameNeil Graham Fitzgerald
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2003(2 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 24 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address88 Olive Avenue
Leigh On Sea
Essex
SS9 3QE
Director NameTim Simpson
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2003(2 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 24 May 2010)
RoleCompany Director
Correspondence Address54 Alverstone Avenue
Wimbledon Park
London
Greater London
SW19 8BE
Director NameNichola Christine Fairley
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2005(3 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 January 2011)
RoleOther Wholesale
Country of ResidenceUnited Kingdom
Correspondence Address25 Twilley Street
London
Greater London
SW18 4NU
Director NameDarren James Smith
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(5 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 24 May 2010)
RoleCompany Director
Correspondence Address11 Halsey Street
London
SW3 2QH
Secretary NameQuorum Secretaries Limited (Corporation)
StatusResigned
Appointed24 June 2005(3 years, 11 months after company formation)
Appointment Duration6 years (resigned 23 June 2011)
Correspondence Address67 High Street
Chobham
Surrey
GU24 8AF

Location

Registered AddressLangley House Park Road
East Finchley
London
N2 8EY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

172 at £0.1Nerine Trust Company LTD
8.60%
Ordinary
80 at £0.1Mr Bruce Froud
4.00%
Ordinary
80 at £0.1Mr Darren Smith
4.00%
Ordinary
80 at £0.1Mr Hugh Mcalister
4.00%
Ordinary
80 at £0.1Mr Simon Garner
4.00%
Ordinary
80 at £0.1Mr Steven Floydd
4.00%
Ordinary
80 at £0.1Trustees Of H & H Derivatives Pension Plan
4.00%
Ordinary
600 at £0.1Dominic Hawes
30.00%
Ordinary
600 at £0.1Geoffrey John Read
30.00%
Ordinary
68 at £0.1Tim Simpson
3.40%
Ordinary
40 at £0.1Cascade Investments LTD
2.00%
Ordinary
20 at £0.1Mr M.j. Evans
1.00%
Ordinary
10 at £0.1Mr Christopher Ritchie
0.50%
Ordinary
10 at £0.1Mr Steve Bessant
0.50%
Ordinary

Financials

Year2014
Net Worth£204,645
Cash£7,422
Current Liabilities£188,616

Accounts

Latest Accounts31 July 2009 (14 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

30 August 2014Final Gazette dissolved following liquidation (1 page)
30 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
30 May 2014Return of final meeting in a creditors' voluntary winding up (18 pages)
22 August 2013Liquidators' statement of receipts and payments to 23 June 2013 (15 pages)
22 August 2013Liquidators statement of receipts and payments to 23 June 2013 (15 pages)
10 August 2012Liquidators statement of receipts and payments to 23 June 2012 (13 pages)
10 August 2012Liquidators' statement of receipts and payments to 23 June 2012 (13 pages)
19 August 2011Termination of appointment of Quorum Secretaries Limited as a secretary (1 page)
8 July 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 July 2011Statement of affairs with form 4.19 (7 pages)
8 July 2011Appointment of a voluntary liquidator (1 page)
5 July 2011Registered office address changed from 201 Haverstock Hill London NW3 4QG on 5 July 2011 (1 page)
5 July 2011Registered office address changed from 201 Haverstock Hill London NW3 4QG on 5 July 2011 (1 page)
5 May 2011Termination of appointment of Nichola Fairley as a director (1 page)
14 April 2011Registered office address changed from 67 High Street Chobham Woking Surrey GU24 8AF United Kingdom on 14 April 2011 (2 pages)
14 April 2011Previous accounting period extended from 31 July 2010 to 31 August 2010 (3 pages)
9 September 2010Section 519 (1 page)
2 September 2010Annual return made up to 25 July 2010 with a full list of shareholders
Statement of capital on 2010-09-02
  • GBP 200
(6 pages)
2 September 2010Secretary's details changed for Quorum Secretaries Limited on 1 October 2009 (2 pages)
2 September 2010Secretary's details changed for Quorum Secretaries Limited on 1 October 2009 (2 pages)
1 September 2010Director's details changed for Nichola Christine Fairley on 1 October 2009 (2 pages)
1 September 2010Director's details changed for Nichola Christine Fairley on 1 October 2009 (2 pages)
17 August 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
26 May 2010Termination of appointment of Tim Simpson as a director (1 page)
26 May 2010Termination of appointment of Darren Smith as a director (1 page)
26 May 2010Termination of appointment of Neil Fitzgerald as a director (1 page)
10 September 2009Return made up to 25/07/09; full list of members (9 pages)
14 August 2009Registered office changed on 14/08/2009 from unit 24 the quadrangle 49 atalanta street london SW6 6TU (1 page)
29 May 2009Total exemption full accounts made up to 31 July 2008 (10 pages)
15 October 2008Particulars of a mortgage or charge / charge no: 4 (7 pages)
22 August 2008Return made up to 25/07/08; full list of members (8 pages)
2 June 2008Total exemption full accounts made up to 31 July 2007 (10 pages)
30 October 2007Return made up to 25/07/07; full list of members (6 pages)
26 March 2007Return made up to 25/07/06; full list of members (6 pages)
26 March 2007Registered office changed on 26/03/07 from: unit j garratt court furmage street london SW18 4DF (1 page)
8 March 2007Amended accounts made up to 31 July 2005 (10 pages)
8 March 2007Total exemption small company accounts made up to 31 July 2006 (10 pages)
27 January 2007New director appointed (2 pages)
24 August 2006Total exemption small company accounts made up to 31 July 2005 (10 pages)
23 January 2006Location of register of members (non legible) (1 page)
23 January 2006Registered office changed on 23/01/06 from: unit 7 kingston business centre fullers way south chessington surrey KT9 1DQ (1 page)
15 November 2005Return made up to 25/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(12 pages)
24 July 2005New secretary appointed (2 pages)
12 May 2005Particulars of mortgage/charge (3 pages)
11 May 2005New director appointed (2 pages)
10 May 2005Total exemption full accounts made up to 31 July 2004 (9 pages)
6 December 2004Director resigned (1 page)
6 December 2004Secretary resigned (1 page)
16 September 2004Return made up to 25/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
15 September 2004New director appointed (2 pages)
30 June 2004New director appointed (2 pages)
19 May 2004Total exemption full accounts made up to 31 July 2003 (9 pages)
27 January 2004Particulars of mortgage/charge (9 pages)
15 October 2003Return made up to 25/07/03; full list of members (10 pages)
18 May 2003Total exemption full accounts made up to 31 July 2002 (9 pages)
18 November 2002Ad 05/09/02--------- £ si [email protected]=80 £ ic 120/200 (4 pages)
18 November 2002Ad 05/09/02--------- £ si [email protected]=25 £ ic 95/120 (2 pages)
8 November 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 November 2002Nc inc already adjusted 05/09/02 (1 page)
7 October 2002Registered office changed on 07/10/02 from: 62 broom park teddington middlesex TW11 9RR (1 page)
24 September 2002Particulars of mortgage/charge (4 pages)
13 September 2002Return made up to 25/07/02; full list of members (7 pages)
5 June 2002Registered office changed on 05/06/02 from: golden cross house 8 duncannon street london WC2N 4JF (1 page)
10 May 2002Director resigned (1 page)
17 January 2002Registered office changed on 17/01/02 from: 130 cavendish road london SW12 0DE (1 page)
16 November 2001New director appointed (2 pages)
28 September 2001New secretary appointed (2 pages)
24 August 2001Secretary resigned (1 page)
25 July 2001Incorporation (15 pages)