Dissolved 2017-11-07
Company Information for IT CO NUMBER 2 LIMITED
MANCHESTER, M3,
|
Company Registration Number
07569005 Private Limited Company
Dissolved Dissolved 2017-11-07 |
| Company Name | |
|---|---|
| IT CO NUMBER 2 LIMITED | |
| Legal Registered Office | |
| MANCHESTER | |
| Company Number | 07569005 | |
|---|---|---|
| Date formed | 2011-03-17 | |
| Country | ||
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Dissolved | |
| Lastest accounts | 2016-06-30 | |
| Date Dissolved | 2017-11-07 | |
| Type of accounts | MICRO |
| Last Datalog update: | 2017-11-17 08:30:56 |
| Companies House |
|
Menu
|
| If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
| Officer | Role | Date Appointed |
|---|---|---|
CHRISTOPHER PAUL BROOKS |
||
ANDREW WISEDALE |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
PAUL NICHOLSON |
Company Secretary | ||
TERENCE JAMES O'NEILL |
Director | ||
PAUL NICHOLSON |
Director | ||
IAN DAVID ROBERTS |
Director |
| Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
|---|---|---|---|---|---|---|
| PAYMEX LIMITED | Director | 2016-03-11 | CURRENT | 2006-05-22 | Liquidation | |
| ANGEL LOANS AND FINANCE LIMITED | Director | 2017-02-01 | CURRENT | 2017-02-01 | Active | |
| DEBT HELP GROUP LIMITED | Director | 2016-03-11 | CURRENT | 2007-02-19 | Dissolved 2017-10-17 | |
| IT CO NUMBER 1 LIMITED | Director | 2016-03-11 | CURRENT | 2011-03-17 | Dissolved 2017-11-07 | |
| IT CO NUMBER 3 LIMITED | Director | 2016-03-11 | CURRENT | 2011-03-21 | Dissolved 2017-11-07 | |
| PAYMEX LIMITED | Director | 2016-03-10 | CURRENT | 2006-05-22 | Liquidation | |
| BERRY & COOPER LIMITED | Director | 2016-02-11 | CURRENT | 2008-06-02 | Liquidation | |
| BAKER EVANS LIMITED | Director | 2014-03-31 | CURRENT | 2007-05-14 | Dissolved 2017-11-07 | |
| BAINES & ERNST LIMITED | Director | 2014-03-31 | CURRENT | 1996-03-04 | Liquidation |
| Date | Document Type | Document Description |
|---|---|---|
| GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
| GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
| DS01 | APPLICATION FOR STRIKING-OFF | |
| AA | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 | |
| LATEST SOC | 21/03/17 STATEMENT OF CAPITAL;GBP 1 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES | |
| AA01 | PREVEXT FROM 31/12/2015 TO 30/06/2016 | |
| LATEST SOC | 21/03/16 STATEMENT OF CAPITAL;GBP 1 | |
| AR01 | 17/03/16 FULL LIST | |
| AP01 | DIRECTOR APPOINTED MR CHRISTOPHER PAUL BROOKS | |
| AP01 | DIRECTOR APPOINTED MR ANDREW WISEDALE | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR TERENCE O'NEILL | |
| TM02 | APPOINTMENT TERMINATED, SECRETARY PAUL NICHOLSON | |
| AA | 31/12/14 TOTAL EXEMPTION SMALL | |
| LATEST SOC | 23/03/15 STATEMENT OF CAPITAL;GBP 1 | |
| AR01 | 17/03/15 FULL LIST | |
| AA | 31/12/13 TOTAL EXEMPTION SMALL | |
| LATEST SOC | 17/03/14 STATEMENT OF CAPITAL;GBP 1 | |
| AR01 | 17/03/14 FULL LIST | |
| AA | 31/12/12 TOTAL EXEMPTION SMALL | |
| AR01 | 17/03/13 FULL LIST | |
| AA | 31/12/11 TOTAL EXEMPTION SMALL | |
| AA01 | PREVSHO FROM 31/03/2012 TO 31/12/2011 | |
| AR01 | 17/03/12 FULL LIST | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL NICHOLSON | |
| AP03 | SECRETARY APPOINTED MR PAUL NICHOLSON | |
| AP01 | DIRECTOR APPOINTED PAUL NICHOLSON | |
| RES01 | ADOPT ARTICLES 15/04/2011 | |
| RES01 | ADOPT ARTICLES 29/03/2011 | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN ROBERTS | |
| AD01 | REGISTERED OFFICE CHANGED ON 14/04/2011 FROM C/O MILLBANK EDGE LLP ST ANDREWS HOUSE 62 BRIDGE STREET MANCHESTER M3 3BW | |
| AP01 | DIRECTOR APPOINTED TERENCE O'NEILL | |
| MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
| NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
| Total # Mortgages/Charges | 0 |
|---|---|
| Mortgages/Charges outstanding | 0 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 0 |
| Average | Max | |
| MortgagesNumMortCharges | 0.23 | 9 |
| MortgagesNumMortOutstanding | 0.14 | 9 |
| MortgagesNumMortPartSatisfied | 0.00 | 2 |
| MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on IT CO NUMBER 2 LIMITED
The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as IT CO NUMBER 2 LIMITED are:
| If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |