BITE CENTRE LTD

Register to unlock more data on OkredoRegister

BITE CENTRE LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02862806

Incorporation date

15/10/1993

Size

Dormant

Contacts

Registered address

Registered address

18 St. Christophers Way, Pride Park, Derby DE24 8JYCopy
copy info iconCopy
See on map
Latest events (Record since 15/10/1993)
dot icon23/01/2024
Final Gazette dissolved via voluntary strike-off
dot icon07/11/2023
First Gazette notice for voluntary strike-off
dot icon31/10/2023
Application to strike the company off the register
dot icon15/03/2023
Accounts for a dormant company made up to 2022-07-31
dot icon26/10/2022
Change of details for Mr Adrian Knapp Harms as a person with significant control on 2022-02-05
dot icon26/10/2022
Confirmation statement made on 2022-10-15 with updates
dot icon26/10/2022
Termination of appointment of Adrian Knapp Harms as a director on 2022-02-05
dot icon29/04/2022
Accounts for a dormant company made up to 2021-07-31
dot icon20/10/2021
Confirmation statement made on 2021-10-15 with updates
dot icon29/03/2021
Accounts for a dormant company made up to 2020-07-31
dot icon03/02/2021
Registered office address changed from 129a Middleton Boulevard Wollaton Park Nottingham Notts NG8 1FW to 18 st. Christophers Way Pride Park Derby DE24 8JY on 2021-02-03
dot icon03/11/2020
Confirmation statement made on 2020-10-15 with no updates
dot icon03/11/2020
Change of details for Mr John Howard Gill as a person with significant control on 2016-04-06
dot icon03/11/2020
Change of details for Mr Adrian Knapp Harms as a person with significant control on 2016-04-06
dot icon23/04/2020
Accounts for a dormant company made up to 2019-07-31
dot icon29/10/2019
Confirmation statement made on 2019-10-15 with no updates
dot icon29/10/2019
Director's details changed for Mr Adrian Knapp Harms on 2019-10-16
dot icon29/10/2019
Director's details changed for Mr John Howard Gill on 2019-10-16
dot icon29/10/2019
Secretary's details changed for Mr John Howard Gill on 2019-10-16
dot icon25/10/2018
Micro company accounts made up to 2018-07-31
dot icon25/10/2018
Confirmation statement made on 2018-10-15 with no updates
dot icon25/04/2018
Micro company accounts made up to 2017-07-31
dot icon17/10/2017
Confirmation statement made on 2017-10-15 with no updates
dot icon05/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon19/10/2016
Confirmation statement made on 2016-10-15 with updates
dot icon01/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon22/10/2015
Annual return made up to 2015-10-15 with full list of shareholders
dot icon03/09/2015
Certificate of change of name
dot icon16/05/2015
Resolutions
dot icon16/05/2015
Change of name notice
dot icon02/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon17/10/2014
Annual return made up to 2014-10-15 with full list of shareholders
dot icon01/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon15/10/2013
Annual return made up to 2013-10-15 with full list of shareholders
dot icon15/10/2013
Termination of appointment of Anthony Siebert as a director
dot icon08/05/2013
Registered office address changed from Northgate House North Gate New Basford Nottingham Notts NG7 7BQ United Kingdom on 2013-05-08
dot icon02/05/2013
Total exemption small company accounts made up to 2012-07-31
dot icon24/10/2012
Annual return made up to 2012-10-15 with full list of shareholders
dot icon24/10/2012
Registered office address changed from 129a Middleton Boulevard Wollaton Park Nottingham NG8 1FW on 2012-10-24
dot icon05/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon30/11/2011
Annual return made up to 2011-10-15 with full list of shareholders
dot icon25/03/2011
Total exemption small company accounts made up to 2010-07-31
dot icon10/11/2010
Annual return made up to 2010-10-15 with full list of shareholders
dot icon06/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon19/10/2009
Annual return made up to 2009-10-15 with full list of shareholders
dot icon19/10/2009
Register inspection address has been changed
dot icon19/10/2009
Director's details changed for Adrian Knapp Harms on 2009-10-02
dot icon19/10/2009
Director's details changed for Anthony Michael Siebert on 2009-10-02
dot icon19/10/2009
Director's details changed for John Howard Gill on 2009-10-02
dot icon27/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon27/01/2009
Return made up to 15/10/08; full list of members
dot icon28/05/2008
Total exemption small company accounts made up to 2007-07-31
dot icon14/03/2008
Return made up to 15/10/07; full list of members
dot icon01/06/2007
Total exemption small company accounts made up to 2006-07-31
dot icon20/12/2006
Return made up to 15/10/06; full list of members
dot icon24/04/2006
Total exemption small company accounts made up to 2005-07-31
dot icon20/10/2005
Return made up to 15/10/05; full list of members
dot icon20/10/2005
Director's particulars changed
dot icon09/05/2005
Total exemption small company accounts made up to 2004-07-31
dot icon29/10/2004
Return made up to 15/10/04; full list of members
dot icon26/05/2004
Total exemption small company accounts made up to 2003-07-31
dot icon24/10/2003
Return made up to 15/10/03; full list of members
dot icon18/10/2002
Return made up to 15/10/02; full list of members
dot icon01/10/2002
Total exemption small company accounts made up to 2002-07-31
dot icon01/05/2002
Total exemption small company accounts made up to 2001-07-31
dot icon07/11/2001
Return made up to 15/10/01; full list of members
dot icon15/05/2001
Accounts for a small company made up to 2000-07-31
dot icon18/10/2000
Return made up to 15/10/00; full list of members
dot icon01/06/2000
Certificate of change of name
dot icon25/05/2000
Accounts for a small company made up to 1999-07-31
dot icon06/02/2000
Return made up to 15/10/99; full list of members
dot icon01/06/1999
Full accounts made up to 1998-07-31
dot icon14/10/1998
Return made up to 15/10/98; no change of members
dot icon02/06/1998
Full accounts made up to 1997-07-31
dot icon10/11/1997
Return made up to 15/10/97; full list of members
dot icon27/04/1997
Full accounts made up to 1996-07-31
dot icon21/10/1996
Return made up to 15/10/96; no change of members
dot icon23/05/1996
Full accounts made up to 1995-07-31
dot icon17/10/1995
Return made up to 15/10/95; no change of members
dot icon01/02/1995
Full accounts made up to 1994-07-31
dot icon20/10/1994
Return made up to 15/10/94; full list of members
dot icon12/11/1993
Ad 28/10/93--------- £ si 298@1=298 £ ic 2/300
dot icon12/11/1993
Accounting reference date notified as 31/07
dot icon27/10/1993
New director appointed
dot icon26/10/1993
Registered office changed on 26/10/93 from: 31 corsham street london N1 6DR
dot icon26/10/1993
New director appointed
dot icon26/10/1993
Secretary resigned;new secretary appointed;director resigned
dot icon15/10/1993
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2022
dot iconLast change occurred
31/07/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/07/2022
dot iconNext account date
31/07/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.29K
-
0.00
-
-
2022
0
1.29K
-
0.00
-
-
2022
0
1.29K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.29K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
L & A SECRETARIAL LIMITED
Nominee Secretary
14/10/1993 - 14/10/1993
6844
L & A REGISTRARS LIMITED
Nominee Director
14/10/1993 - 14/10/1993
6842
Harms, Adrian Knapp
Director
14/10/1993 - 04/02/2022
4
Mr John Howard Gill
Director
14/10/1993 - Present
5
Siebert, Anthony Michael, Dr.
Director
15/10/1993 - 19/04/2013
9

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BITE CENTRE LTD

BITE CENTRE LTD is an(a) Dissolved company incorporated on 15/10/1993 with the registered office located at 18 St. Christophers Way, Pride Park, Derby DE24 8JY. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BITE CENTRE LTD?

toggle

BITE CENTRE LTD is currently Dissolved. It was registered on 15/10/1993 and dissolved on 23/01/2024.

Where is BITE CENTRE LTD located?

toggle

BITE CENTRE LTD is registered at 18 St. Christophers Way, Pride Park, Derby DE24 8JY.

What does BITE CENTRE LTD do?

toggle

BITE CENTRE LTD operates in the Architectural activities (71.11/1 - SIC 2007) sector.

What is the latest filing for BITE CENTRE LTD?

toggle

The latest filing was on 23/01/2024: Final Gazette dissolved via voluntary strike-off.