Company NameIT Professional Consulting Limited
DirectorClaire Elaine Speed
Company StatusDissolved
Company Number03880001
CategoryPrivate Limited Company
Incorporation Date19 November 1999(24 years, 5 months ago)

Business Activity

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

Directors

Director NameMs Claire Elaine Speed
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 1999(same day as company formation)
RoleInformation Technology
Country of ResidenceUnited Kingdom
Correspondence Address27 Astor Drive
Grappenhall Heys
Warrington
WA4 3DS
Secretary NameMr Graham Michael Donlan
NationalityBritish
StatusCurrent
Appointed15 January 2003(3 years, 1 month after company formation)
Appointment Duration21 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Astor Drive
Grappenhall Heys
Warrington
Cheshire
WA4 3DS
Secretary NameGraham Michael Donlan
NationalityBritish
StatusResigned
Appointed19 November 1999(same day as company formation)
RoleCompany Director
Correspondence Address20 Springfield Avenue
Grappenhall
Warrington
Cheshire
WA4 2NN
Secretary NameMrs Helen Speed
NationalityBritish
StatusResigned
Appointed05 January 2000(1 month, 2 weeks after company formation)
Appointment Duration3 years (resigned 15 January 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Poplars,105 Thelwall New Road
Thelwall
Warrington
Cheshire
WA4 2HR

Location

Registered Address20 Winmarleigh Street
Warrington
Cheshire
WA1 1JY
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£121,717
Net Worth-£6,015
Cash£18,284
Current Liabilities£42,367

Accounts

Latest Accounts30 November 2001 (22 years, 4 months ago)
Accounts CategoryPartial Exemption
Accounts Year End31 October

Filing History

25 April 2005Dissolved (1 page)
25 January 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
11 December 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 December 2003Appointment of a voluntary liquidator (1 page)
11 December 2003Statement of affairs (6 pages)
28 November 2003Registered office changed on 28/11/03 from: 27 astor drive grappenhall heys warrington cheshire WA4 3DS (1 page)
24 February 2003Secretary resigned (1 page)
24 February 2003New secretary appointed (2 pages)
17 June 2002Partial exemption accounts made up to 30 November 2001 (11 pages)
20 May 2002Accounting reference date shortened from 30/11/02 to 31/10/02 (1 page)
8 March 2002Return made up to 19/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 August 2001Total exemption full accounts made up to 30 November 2000 (10 pages)
27 April 2001Registered office changed on 27/04/01 from: 20 springfield avenue grappenhall warrington cheshire WA4 2NN (1 page)
25 January 2001Return made up to 19/11/00; full list of members (6 pages)
19 January 2000Secretary resigned (1 page)
19 January 2000New secretary appointed (2 pages)