Company NameI.T. Connect Limited
Company StatusDissolved
Company Number04481184
CategoryPrivate Limited Company
Incorporation Date9 July 2002(21 years, 9 months ago)
Dissolution Date15 December 2009 (14 years, 4 months ago)

Business Activity

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

Directors

Director NameMr David Joseph Barber
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Common Lane
Latchford
Warrington
Cheshire
WA4 2RS
Director NameMrs Elizabeth Anna Barber
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address59 Common Lane
Latchford
Warrington
Cheshire
WA4 2RS
Secretary NameMrs Elizabeth Anna Barber
NationalityBritish
StatusClosed
Appointed09 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address59 Common Lane
Latchford
Warrington
Cheshire
WA4 2RS
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed09 July 2002(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed09 July 2002(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered Address59 Common Lane Latchford
Warrington
Cheshire
WA4 2RS
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardLatchford West
Built Up AreaWarrington

Financials

Year2014
Net Worth£4,299
Cash£2,732
Current Liabilities£780

Accounts

Latest Accounts31 July 2007 (16 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

15 December 2009Final Gazette dissolved via compulsory strike-off (1 page)
1 September 2009First Gazette notice for compulsory strike-off (1 page)
16 March 2009Return made up to 09/07/08; full list of members (4 pages)
16 June 2008Return made up to 09/07/07; full list of members (4 pages)
29 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
8 June 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
11 August 2006Return made up to 09/07/06; full list of members (7 pages)
13 June 2006Total exemption small company accounts made up to 31 July 2005 (3 pages)
27 July 2005Return made up to 09/07/05; full list of members (7 pages)
8 June 2005Total exemption small company accounts made up to 31 July 2004 (3 pages)
11 October 2004Return made up to 09/07/04; full list of members (7 pages)
12 May 2004Total exemption small company accounts made up to 31 July 2003 (3 pages)
30 December 2003Compulsory strike-off action has been discontinued (1 page)
23 December 2003First Gazette notice for compulsory strike-off (1 page)
23 December 2003Return made up to 09/07/03; full list of members (7 pages)
30 July 2002Registered office changed on 30/07/02 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page)
30 July 2002New secretary appointed;new director appointed (2 pages)
30 July 2002Secretary resigned (1 page)
30 July 2002New director appointed (2 pages)
30 July 2002Director resigned (1 page)