Company NameKnutsford I.T. Services Limited
Company StatusDissolved
Company Number04021173
CategoryPrivate Limited Company
Incorporation Date26 June 2000(23 years, 10 months ago)
Dissolution Date1 September 2009 (14 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameLee Draycott
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2000(same day as company formation)
RoleInformation Technology
Correspondence Address47 Mobberley Road
Knutsford
Cheshire
WA16 8EQ
Secretary NamePaul Milburn
NationalityBritish
StatusClosed
Appointed26 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address20 Delmar Road
Knutsford
Cheshire
WA16 8BG
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed26 June 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed26 June 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address47 Mobberley Road
Knutsford
Cheshire
WA16 8EQ
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

1 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
1 May 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
28 July 2007Return made up to 26/06/07; no change of members (6 pages)
10 May 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
28 July 2006Return made up to 26/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 May 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
25 October 2005Return made up to 26/06/05; full list of members
  • 363(287) ‐ Registered office changed on 25/10/05
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 May 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
27 July 2004Return made up to 26/06/04; full list of members (6 pages)
3 April 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
28 July 2003Return made up to 26/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 May 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
21 October 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
9 April 2002Registered office changed on 09/04/02 from: 2 queen street knutsford cheshire WA16 6HZ (1 page)
23 July 2001Return made up to 26/06/01; full list of members (6 pages)
29 June 2000New director appointed (2 pages)
29 June 2000New secretary appointed (2 pages)
29 June 2000Director resigned (2 pages)
29 June 2000Secretary resigned (2 pages)
29 June 2000Registered office changed on 29/06/00 from: the britannia suite st james's building, 79 oxford street manchester M1 6FR (2 pages)