Company NameWireless It Ltd
Company StatusDissolved
Company Number05368233
CategoryPrivate Limited Company
Incorporation Date17 February 2005(19 years, 1 month ago)
Dissolution Date20 August 2013 (10 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NameMr Philip John Owen
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2005(1 month after company formation)
Appointment Duration8 years, 5 months (closed 20 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Evergreen Close
Evergreen Park
Chorley
Lancashire
PR7 3QB
Secretary NameMichael Derek Horabin
NationalityBritish
StatusResigned
Appointed22 March 2005(1 month after company formation)
Appointment Duration7 months (resigned 20 October 2005)
RoleCompany Director
Correspondence Address14 Shellingford Close
Shevington
Wigan
Lancashire
WN6 8DN
Secretary NameRichard John Coleman
NationalityBritish
StatusResigned
Appointed21 October 2005(8 months after company formation)
Appointment Duration4 years, 9 months (resigned 20 July 2010)
RoleEngineer
Correspondence Address9 Oak Road
Penketh
Warrington
Cheshire
WA5 2LH
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed17 February 2005(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed17 February 2005(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered AddressD125 The Heath Business
And Technology Park
Runcorn
Cheshire
WA7 4QX
RegionNorth West
ConstituencyHalton
CountyCheshire
WardHeath
Built Up AreaRuncorn

Shareholders

100 at £1Mr Philip John Owen
100.00%
Ordinary A

Financials

Year2014
Net Worth-£76,486
Cash£135,834
Current Liabilities£215,142

Accounts

Latest Accounts28 February 2011 (13 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

20 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
20 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
8 December 2012Compulsory strike-off action has been discontinued (1 page)
8 December 2012Compulsory strike-off action has been discontinued (1 page)
6 December 2012Total exemption full accounts made up to 28 February 2011 (8 pages)
6 December 2012Total exemption full accounts made up to 28 February 2011 (8 pages)
24 March 2012Compulsory strike-off action has been suspended (1 page)
24 March 2012Compulsory strike-off action has been suspended (1 page)
13 March 2012First Gazette notice for compulsory strike-off (1 page)
13 March 2012First Gazette notice for compulsory strike-off (1 page)
8 November 2011Total exemption full accounts made up to 28 February 2010 (12 pages)
8 November 2011Compulsory strike-off action has been discontinued (1 page)
8 November 2011Total exemption full accounts made up to 28 February 2010 (12 pages)
8 November 2011Compulsory strike-off action has been discontinued (1 page)
25 March 2011Annual return made up to 17 February 2011 with a full list of shareholders
Statement of capital on 2011-03-25
  • GBP 100
(3 pages)
25 March 2011Annual return made up to 17 February 2011 with a full list of shareholders
Statement of capital on 2011-03-25
  • GBP 100
(3 pages)
4 August 2010Total exemption full accounts made up to 28 February 2009 (9 pages)
4 August 2010Total exemption full accounts made up to 28 February 2009 (9 pages)
20 July 2010Termination of appointment of Richard Coleman as a secretary (1 page)
20 July 2010Director's details changed for Philip John Owen on 17 February 2010 (2 pages)
20 July 2010Director's details changed for Philip John Owen on 17 February 2010 (2 pages)
20 July 2010Annual return made up to 17 February 2010 with a full list of shareholders (4 pages)
20 July 2010Annual return made up to 17 February 2010 with a full list of shareholders (4 pages)
20 July 2010Termination of appointment of Richard Coleman as a secretary (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
11 May 2009Return made up to 17/02/09; full list of members (3 pages)
11 May 2009Return made up to 17/02/09; full list of members (3 pages)
24 December 2008Total exemption full accounts made up to 29 February 2008 (8 pages)
24 December 2008Total exemption full accounts made up to 29 February 2008 (8 pages)
15 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
15 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
15 May 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
15 May 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
9 April 2008Return made up to 17/02/08; no change of members (6 pages)
9 April 2008Return made up to 17/02/08; no change of members (6 pages)
7 February 2008Particulars of mortgage/charge (4 pages)
7 February 2008Particulars of mortgage/charge (4 pages)
21 November 2007Registered office changed on 21/11/07 from: the heath runcorn cheshire WA7 4QX (1 page)
21 November 2007Registered office changed on 21/11/07 from: the heath runcorn cheshire WA7 4QX (1 page)
25 July 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
25 July 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
8 June 2007Return made up to 17/02/07; no change of members (6 pages)
8 June 2007Return made up to 17/02/07; no change of members (6 pages)
19 December 2006Accounts for a dormant company made up to 28 February 2006 (2 pages)
19 December 2006Accounts made up to 28 February 2006 (2 pages)
27 May 2006Particulars of mortgage/charge (7 pages)
27 May 2006Particulars of mortgage/charge (7 pages)
8 May 2006Return made up to 17/02/06; full list of members (6 pages)
8 May 2006Return made up to 17/02/06; full list of members (6 pages)
6 March 2006New secretary appointed (1 page)
6 March 2006New secretary appointed (1 page)
13 February 2006Secretary resigned (1 page)
13 February 2006Secretary resigned (1 page)
26 January 2006Director resigned (1 page)
26 January 2006Director resigned (1 page)
22 March 2005New director appointed (1 page)
22 March 2005Secretary resigned (1 page)
22 March 2005New secretary appointed (1 page)
22 March 2005Secretary resigned (1 page)
22 March 2005Director resigned (1 page)
22 March 2005Director resigned (1 page)
22 March 2005New director appointed (1 page)
22 March 2005New secretary appointed (1 page)
17 February 2005Incorporation (13 pages)
17 February 2005Incorporation (13 pages)