Company NameByteware Limited
Company StatusDissolved
Company Number01659582
CategoryPrivate Limited Company
Incorporation Date20 August 1982(41 years, 7 months ago)
Dissolution Date5 August 1997 (26 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NamePenelope Ann Breaken
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1992(10 years, 1 month after company formation)
Appointment Duration9 months (resigned 23 June 1993)
RoleCompany Director
Correspondence Address46 High Street
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1LX
Director NameMr Richard William Breakey
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1992(10 years, 1 month after company formation)
Appointment Duration9 months (resigned 23 June 1993)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address46 High Street
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1LX
Director NameKelvyn Garth Derrick
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1992(10 years, 1 month after company formation)
Appointment Duration7 months (resigned 20 April 1993)
RoleVenture Cartalist
Correspondence AddressWendover Cavendish Road
Bowdon
Altrincham
Cheshire
WA14 2NU
Director NameKatherine Jane Mills
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1992(10 years, 1 month after company formation)
Appointment Duration9 months (resigned 23 June 1993)
RoleChartered Accountant
Correspondence Address32 The Cloisters
South Gosforth
Newcastle Upon Tyne
NE7 7LS
Secretary NameKatherine Jane Mills
NationalityBritish
StatusResigned
Appointed21 September 1992(10 years, 1 month after company formation)
Appointment Duration9 months (resigned 23 June 1993)
RoleCompany Director
Correspondence Address32 The Cloisters
South Gosforth
Newcastle Upon Tyne
NE7 7LS

Location

Registered AddressGainsborough House
34-40 Grey Street
Newcastle Upon Tyne
NE1 6AE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 March 1992 (32 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

5 August 1997Final Gazette dissolved via compulsory strike-off (1 page)
8 April 1997First Gazette notice for compulsory strike-off (1 page)
1 October 1996Strike-off action suspended (1 page)
1 October 1996First Gazette notice for compulsory strike-off (1 page)
21 May 1996Receiver's abstract of receipts and payments (1 page)
21 May 1996Receiver ceasing to act (2 pages)
1 March 1996Receiver's abstract of receipts and payments (2 pages)
28 November 1995Registered office changed on 28/11/95 from: central exchange buildings 93A grey street newcastle upon tyne (1 page)
7 September 1995Certificate of specific penalty (2 pages)
7 September 1995Certificate of specific penalty (2 pages)
8 March 1995Receiver's abstract of receipts and payments (4 pages)