Company NameItech Maintenance Services Limited
Company StatusDissolved
Company Number04280142
CategoryPrivate Limited Company
Incorporation Date3 September 2001(22 years, 8 months ago)
Dissolution Date4 November 2003 (20 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameLee James Ellis
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2001(2 weeks after company formation)
Appointment Duration2 years, 1 month (closed 04 November 2003)
RoleComputer Engineer
Correspondence Address19 Greenfields
Winsford
Cheshire
CW7 3HG
Secretary NameLee James Ellis
NationalityBritish
StatusClosed
Appointed17 September 2001(2 weeks after company formation)
Appointment Duration2 years, 1 month (closed 04 November 2003)
RoleComputer Engineer
Correspondence Address19 Greenfields
Winsford
Cheshire
CW7 3HG
Director NameRaymond Waterhouse
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2002(1 year after company formation)
Appointment Duration1 year, 1 month (closed 04 November 2003)
RoleRetired
Correspondence Address15 Grovemount
Davenham
Northwich
Cheshire
CW9 8LY
Director NameKyle Matthew Smith
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2001(2 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 30 November 2001)
RoleComputer Engineer
Correspondence Address3 Boundary Street
Hanley
Stoke On Trent
ST1 5BA
Director NameRichard Michael Braithwaite
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2001(2 months, 4 weeks after company formation)
Appointment Duration4 months (resigned 04 April 2002)
RoleComputer Engineer
Correspondence Address75 Mond Street
Barnton
Northwich
Cheshire
CW8 4JZ
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed03 September 2001(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed03 September 2001(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address163 Chester Road
Northwich
Cheshire
CW8 4AE
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardHartford and Greenbank
Built Up AreaNorthwich

Accounts

Latest Accounts28 February 2003 (21 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

4 November 2003Final Gazette dissolved via voluntary strike-off (1 page)
22 July 2003First Gazette notice for voluntary strike-off (1 page)
12 June 2003Application for striking-off (1 page)
11 June 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
13 April 2003Accounting reference date extended from 30/09/02 to 28/02/03 (1 page)
10 October 2002New director appointed (1 page)
30 September 2002Return made up to 03/09/02; full list of members (7 pages)
17 September 2002Director resigned (1 page)
17 September 2002Registered office changed on 17/09/02 from: 19 greenfields winsford cheshire CW7 3HG (1 page)
6 December 2001New director appointed (2 pages)
6 December 2001Director resigned (1 page)
20 September 2001New director appointed (2 pages)
20 September 2001New secretary appointed;new director appointed (2 pages)
6 September 2001Registered office changed on 06/09/01 from: regent house 316 beulah hill london SE19 3HF (1 page)
6 September 2001Director resigned (1 page)
6 September 2001Secretary resigned (1 page)