Company NameAndrew Davies It Limited
Company StatusDissolved
Company Number09784378
CategoryPrivate Limited Company
Incorporation Date18 September 2015(8 years, 7 months ago)
Dissolution Date26 January 2021 (3 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Andrew James Davies
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2015(same day as company formation)
RoleIT
Country of ResidenceEngland
Correspondence AddressFoxheys Rosslyn Lane
Cuddington
Northwich
Cheshire
CW8 2JZ
Secretary NameMrs Heidi Davies
StatusClosed
Appointed18 September 2015(same day as company formation)
RoleCompany Director
Correspondence AddressFoxheys Rosslyn Lane
Cuddington
Northwich
Cheshire
CW8 2JZ
Director NameMrs Heidi Davies
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2018(2 years, 6 months after company formation)
Appointment Duration2 years, 9 months (closed 26 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFoxheys Rosslyn Lane
Cuddington
Northwich
CW8 2JZ
Director NameMiss Molly-Jane Bettley
Date of BirthOctober 1994 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2018(2 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFoxheys Rosslyn Lane Cuddington
Northwich
Cheshire
CW8 2JZ
Director NameMs Daisy-May Tait-Davies
Date of BirthJanuary 2002 (Born 22 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2018(2 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFoxheys Rosslyn Lane Cuddington
Northwich
Cheshire
CW8 2JZ

Location

Registered AddressFoxheys Rosslyn Lane
Cuddington
Northwich
Cheshire
CW8 2JZ
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishCuddington (Weaver and Cuddington Ward)
WardWeaver and Cuddington
Built Up AreaSandiway

Accounts

Latest Accounts30 September 2019 (4 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End29 September

Filing History

26 January 2021Final Gazette dissolved via voluntary strike-off (1 page)
10 November 2020First Gazette notice for voluntary strike-off (1 page)
2 November 2020Application to strike the company off the register (1 page)
8 June 2020Micro company accounts made up to 30 September 2019 (5 pages)
26 September 2019Confirmation statement made on 17 September 2019 with no updates (3 pages)
23 September 2019Micro company accounts made up to 30 September 2018 (5 pages)
9 September 2019Termination of appointment of Daisy-May Tait-Davies as a director on 6 September 2019 (1 page)
9 September 2019Termination of appointment of Molly-Jane Bettley as a director on 6 September 2019 (1 page)
27 June 2019Previous accounting period shortened from 30 September 2018 to 29 September 2018 (1 page)
1 October 2018Confirmation statement made on 17 September 2018 with no updates (3 pages)
28 September 2018Cessation of Heidi Davies as a person with significant control on 18 August 2017 (1 page)
28 September 2018Change of details for Mr Andrew James Davies as a person with significant control on 18 August 2017 (2 pages)
28 June 2018Micro company accounts made up to 30 September 2017 (5 pages)
16 April 2018Appointment of Mrs Heidi Davies as a director on 6 April 2018 (2 pages)
27 February 2018Appointment of Ms Daisy-May Tait-Davies as a director on 27 February 2018 (2 pages)
27 February 2018Appointment of Ms Molly-Jane Bettley as a director on 26 February 2018 (2 pages)
6 November 2017Statement of capital following an allotment of shares on 30 September 2017
  • GBP 11
(3 pages)
6 November 2017Statement of capital following an allotment of shares on 30 September 2017
  • GBP 11
(3 pages)
6 November 2017Confirmation statement made on 17 September 2017 with updates (5 pages)
6 November 2017Statement of capital following an allotment of shares on 30 September 2017
  • GBP 11
(3 pages)
6 November 2017Statement of capital following an allotment of shares on 30 September 2017
  • GBP 11
(3 pages)
6 November 2017Confirmation statement made on 17 September 2017 with updates (5 pages)
21 March 2017Total exemption full accounts made up to 30 September 2016 (11 pages)
21 March 2017Total exemption full accounts made up to 30 September 2016 (11 pages)
6 November 2016Confirmation statement made on 17 September 2016 with updates (6 pages)
6 November 2016Confirmation statement made on 17 September 2016 with updates (6 pages)
18 September 2015Incorporation
Statement of capital on 2015-09-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
18 September 2015Incorporation
Statement of capital on 2015-09-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)