Company NameItconstruct Limited
Company StatusDissolved
Company Number04511823
CategoryPrivate Limited Company
Incorporation Date15 August 2002(21 years, 8 months ago)
Dissolution Date23 August 2016 (7 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 62030Computer facilities management activities

Directors

Director NameDavid William Coulthurst
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLadygate Briargrove Road
Birch Vale
High Peak
Derbyshire
SK22 1AY
Director NameMr Rupert Peter Wolgram
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Lawnhurst Close
Cheadle Hulme
Cheadle
Cheshire
SK8 6RH
Secretary NameMr Rupert Peter Wolgram
NationalityBritish
StatusClosed
Appointed15 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Lawnhurst Close
Cheadle Hulme
Cheadle
Cheshire
SK8 6RH

Contact

Websiteitconstruct.com

Location

Registered AddressAcorn House Altrincham Road
Styal
Wilmslow
Cheshire
SK9 4JE
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishStyal
WardWilmslow Lacey Green

Shareholders

50 at £1Shareholder Name Missing
50.00%
Ordinary
25 at £1David William Coulthurst
25.00%
Ordinary
25 at £1Rupert Peter Wolgram
25.00%
Ordinary

Financials

Year2014
Net Worth-£13,592
Cash£100

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

21 November 2005Delivered on: 24 November 2005
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
4 November 2004Delivered on: 5 November 2004
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

23 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
7 July 2016Voluntary strike-off action has been suspended (1 page)
26 April 2016First Gazette notice for voluntary strike-off (1 page)
19 April 2016Application to strike the company off the register (3 pages)
4 April 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 March 2016Registered office address changed from Station Yard, Styal Wilmslow Cheshire SK9 4JW to Acorn House Altrincham Road Styal Wilmslow Cheshire SK9 4JE on 30 March 2016 (1 page)
29 March 2016Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
19 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(5 pages)
13 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
23 June 2015Registered office address changed from Station Yard, Styal Wilmslow Cheshire SK9 4JW to Station Yard, Styal Wilmslow Cheshire SK9 4JW on 23 June 2015 (1 page)
23 June 2015Director's details changed for David William Coulthurst on 23 June 2015 (2 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(5 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
29 August 2013Secretary's details changed for Rupert Wolgram on 10 November 2012 (2 pages)
29 August 2013Director's details changed for Rupert Wolgram on 10 November 2012 (2 pages)
29 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 100
(5 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
6 September 2012Annual return made up to 15 August 2012 with a full list of shareholders (5 pages)
5 September 2012Director's details changed for David William Coulthurst on 1 January 2012 (2 pages)
5 September 2012Director's details changed for David William Coulthurst on 1 January 2012 (2 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
26 August 2011Annual return made up to 15 August 2011 (5 pages)
20 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
24 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (5 pages)
4 December 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
30 October 2009Annual return made up to 15 August 2009 with a full list of shareholders (4 pages)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
23 September 2008Return made up to 15/08/08; full list of members (4 pages)
5 August 2008Amended accounts made up to 31 December 2006 (7 pages)
22 November 2007Total exemption full accounts made up to 31 December 2006 (13 pages)
12 September 2007Return made up to 15/08/07; no change of members (7 pages)
26 April 2007Total exemption small company accounts made up to 31 December 2005 (7 pages)
21 September 2006Return made up to 15/08/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 January 2006Return made up to 15/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
24 November 2005Particulars of mortgage/charge (3 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
21 April 2005Return made up to 15/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
5 November 2004Particulars of mortgage/charge (3 pages)
15 June 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
28 October 2003Return made up to 15/08/03; full list of members (7 pages)
7 November 2002Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
15 August 2002Incorporation (12 pages)