Company NameMj IT Consultancy Limited
Company StatusDissolved
Company Number03512016
CategoryPrivate Limited Company
Incorporation Date17 February 1998(26 years, 2 months ago)
Dissolution Date4 June 2008 (15 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMark Saxton
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed17 February 1998(same day as company formation)
RoleIT Consultant
Correspondence Address175 Chester Road
Macclesfield
Cheshire
SK11 8QA
Secretary NameMichelle Jane Saxton
NationalityBritish
StatusClosed
Appointed17 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address175 Chester Road
Macclesfield
Cheshire
SK11 8QA
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed17 February 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed17 February 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressHoward Worth Chartered Accountan
163 Chester Road
Northwich
Cheshire
CW8 4AQ
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardHartford and Greenbank
Built Up AreaNorthwich

Financials

Year2014
Net Worth£33,506
Cash£38,197
Current Liabilities£4,691

Accounts

Latest Accounts30 September 2007 (16 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

4 June 2008Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2008First Gazette notice for voluntary strike-off (1 page)
16 January 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
14 January 2008Application for striking-off (1 page)
31 May 2007Accounting reference date extended from 05/04/07 to 30/09/07 (1 page)
2 January 2007Total exemption small company accounts made up to 5 April 2006 (6 pages)
9 March 2006Return made up to 17/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 September 2005Total exemption small company accounts made up to 5 April 2005 (6 pages)
30 March 2005Registered office changed on 30/03/05 from: c/o howard worth bank chambers 3 churchyard side nantwich cheshire CW5 5DE (1 page)
30 March 2005Return made up to 17/02/05; full list of members (6 pages)
28 June 2004Total exemption small company accounts made up to 5 April 2004 (6 pages)
18 March 2004Return made up to 17/02/04; full list of members (6 pages)
14 October 2003Total exemption small company accounts made up to 5 April 2003 (7 pages)
27 March 2003Return made up to 17/02/03; full list of members (6 pages)
15 August 2002Total exemption small company accounts made up to 5 April 2002 (7 pages)
15 April 2002Return made up to 17/02/02; full list of members
  • 363(287) ‐ Registered office changed on 15/04/02
(6 pages)
11 January 2002Total exemption full accounts made up to 5 April 2001 (12 pages)
2 March 2001Return made up to 17/02/01; full list of members (6 pages)
21 November 2000Full accounts made up to 5 April 2000 (10 pages)
13 April 2000Return made up to 17/02/00; full list of members (6 pages)
16 March 2000Accounting reference date extended from 28/02/00 to 05/04/00 (1 page)
16 February 2000Ad 25/01/00--------- £ si 3@1=3 £ ic 2/5 (2 pages)
27 July 1999Full accounts made up to 28 February 1999 (11 pages)
23 March 1999Return made up to 17/02/99; full list of members (6 pages)
18 May 1998Ad 05/05/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 February 1998Secretary resigned (1 page)
18 February 1998Director resigned (1 page)
18 February 1998New director appointed (2 pages)
18 February 1998New secretary appointed (2 pages)
18 February 1998Registered office changed on 18/02/98 from: the britannia suite international house 82/86 deansgate manchester M3 2ER (1 page)
17 February 1998Incorporation (10 pages)