Company NameBibita Limited
Company StatusDissolved
Company Number02996073
CategoryPrivate Limited Company
Incorporation Date29 November 1994(29 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameJames William Heslett
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1995(2 months after company formation)
Appointment Duration29 years, 3 months
RoleRadio Station Director
Correspondence AddressSuite 1 Polar Studios
2 Standard Street Field Close
Newcastle Upon Tyne
NE2 2NB
Director NamePaul William Skevington
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1995(2 months after company formation)
Appointment Duration29 years, 3 months
RoleCompany Director
Correspondence Address260 Westgate Road
Newcastle Upon Tyne
NE4 6AQ
Director NameMichael Stockton
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1995(2 months after company formation)
Appointment Duration29 years, 3 months
RoleGraphic Designer
Correspondence Address260 Westgate Road
Newcastle Upon Tyne
NE4 6AQ
Secretary NameMichael Stockton
NationalityBritish
StatusCurrent
Appointed01 February 1995(2 months after company formation)
Appointment Duration29 years, 3 months
RoleGraphic Designer
Correspondence Address260 Westgate Road
Newcastle Upon Tyne
NE4 6AQ
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed29 November 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed29 November 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed29 November 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address1 Black Swan Court
Newcastle Art Centre
Westgate Road
Newcastle Upon Tyne
NE1 1SG
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

30 October 1997Dissolved (1 page)
30 July 1997Completion of winding up (1 page)
18 April 1997Order of court to wind up (1 page)
8 April 1997First Gazette notice for voluntary strike-off (1 page)
1 October 1996Voluntary strike-off action has been suspended (1 page)
27 August 1996Application for striking-off (1 page)
27 March 1996Return made up to 15/11/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 July 1995New secretary appointed;new director appointed (2 pages)
6 July 1995S-div 13/12/94 (1 page)
6 July 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
6 July 1995New director appointed (2 pages)
6 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 July 1995Registered office changed on 06/07/95 from: 4 black swan court newcastle arb centre westgate road NE1 1SG (1 page)
6 July 1995New director appointed (2 pages)
29 March 1995Director resigned;new director appointed (2 pages)
29 March 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
29 March 1995New director appointed (2 pages)