Company NameNorthern Bites Limited
Company StatusDissolved
Company Number03019254
CategoryPrivate Limited Company
Incorporation Date7 February 1995(29 years, 2 months ago)
Dissolution Date23 January 2001 (23 years, 3 months ago)
Previous NameSoccer Hampers (UK) Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Steven Thomas Ratcliffe
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed07 February 1995(same day as company formation)
RoleManaging Director
Correspondence AddressRushey Close Hexham Old Road
Ryton
Tyne & Wear
NE40 3LE
Director NameAnthony Dailly
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1999(3 years, 11 months after company formation)
Appointment Duration1 year, 11 months (closed 23 January 2001)
RoleJoint Md
Correspondence Address413 Prince Edward Road
South Shields
Tyne & Wear
NE34 7NE
Secretary NameMr Steven Thomas Ratcliffe
NationalityBritish
StatusClosed
Appointed31 January 1999(3 years, 11 months after company formation)
Appointment Duration1 year, 11 months (closed 23 January 2001)
RoleCompany Director
Correspondence AddressRushey Close Hexham Old Road
Ryton
Tyne & Wear
NE40 3LE
Director NameMiss Sandra Nadia Bynoe
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1995(same day as company formation)
RoleSecretary
Correspondence AddressRushey Close Hexham Old Road
Ryton
Tyne & Wear
NE40 3LE
Secretary NameMiss Sandra Nadia Bynoe
NationalityBritish
StatusResigned
Appointed07 February 1995(same day as company formation)
RoleSecretary
Correspondence AddressRushey Close Hexham Old Road
Ryton
Tyne & Wear
NE40 3LE
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 February 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address299a Whitley Road
Whitley Bay
Tyne & Wear
NE26 2SN
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardWhitley Bay
Built Up AreaTyneside

Accounts

Latest Accounts28 February 1999 (25 years, 1 month ago)
Accounts CategoryFull
Accounts Year End29 February

Filing History

23 January 2001Final Gazette dissolved via compulsory strike-off (1 page)
3 October 2000First Gazette notice for compulsory strike-off (1 page)
24 September 1999Full accounts made up to 28 February 1999 (8 pages)
18 May 1999Registered office changed on 18/05/99 from: 299A whitley road whitley bay tyne & wear NE26 2SN (1 page)
18 May 1999New director appointed (2 pages)
18 April 1999Full accounts made up to 28 February 1998 (8 pages)
12 April 1999Return made up to 07/02/99; full list of members
  • 363(287) ‐ Registered office changed on 12/04/99
(6 pages)
12 April 1999New secretary appointed (2 pages)
12 April 1999Secretary resigned (1 page)
14 May 1998Return made up to 07/02/98; no change of members (4 pages)
7 January 1998Full accounts made up to 28 February 1997 (9 pages)
30 December 1997Particulars of mortgage/charge (3 pages)
25 November 1997Company name changed soccer hampers (uk) LIMITED\certificate issued on 26/11/97 (2 pages)
12 March 1997Return made up to 07/02/97; no change of members (4 pages)
9 August 1996Accounts for a small company made up to 28 February 1996 (1 page)
12 June 1996Director resigned (1 page)
11 March 1996Return made up to 07/02/96; full list of members (6 pages)