Heaton Moor
Stockport
SK4 4BB
Director Name | Mr Michael Stuart Richard |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 July 1992(1 day after company formation) |
Appointment Duration | 21 years, 6 months (closed 21 January 2014) |
Role | Sales |
Country of Residence | England |
Correspondence Address | 3 Marriott Street Manchester M20 4BN |
Secretary Name | Paula Maria Millward |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 June 1996(3 years, 11 months after company formation) |
Appointment Duration | 17 years, 7 months (closed 21 January 2014) |
Role | Company Director |
Correspondence Address | 30 Thurlwood Avenue Withington Manchester M20 1DQ |
Director Name | Mrs Rachel Hannah Olsberg |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1992(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 New Hall Avenue Salford M7 4HR |
Secretary Name | Mrs Rachel Hannah Olsberg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1992(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 New Hall Avenue Salford M7 4HR |
Secretary Name | Shirley Ann Burns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1992(1 day after company formation) |
Appointment Duration | 3 years, 11 months (resigned 19 June 1996) |
Role | Company Director |
Correspondence Address | 82 Hillary Road Hyde Cheshire SK14 4EB |
Website | itstelecoms.com/ |
---|---|
Telephone | 0800 0566614 |
Telephone region | Freephone |
Registered Address | Suite 20 792 Wilmslow Road Didsbury Manchester M20 6UG |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Didsbury West |
Built Up Area | Greater Manchester |
50 at £1 | Michael Stuart Richard 50.00% Ordinary |
---|---|
50 at £1 | Shaun Anthony Burns 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,160 |
Current Liabilities | £18,944 |
Latest Accounts | 31 May 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
21 January 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 January 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
8 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
5 August 2013 | Annual return made up to 20 July 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
5 August 2013 | Annual return made up to 20 July 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
23 April 2013 | Voluntary strike-off action has been suspended (1 page) |
23 April 2013 | Voluntary strike-off action has been suspended (1 page) |
21 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
21 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
12 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
12 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
1 February 2013 | Application to strike the company off the register (3 pages) |
1 February 2013 | Application to strike the company off the register (3 pages) |
30 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (5 pages) |
30 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (5 pages) |
23 March 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
23 March 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
9 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (5 pages) |
9 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (5 pages) |
15 February 2011 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
15 February 2011 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
22 July 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
28 July 2009 | Director's Change of Particulars / shaun burns / 19/07/2009 / HouseName/Number was: , now: 33; Street was: 28 grosvenor road, now: acrefield avenue; Area was: , now: heaton moor; Post Code was: SK4 4EE, now: SK4 4BB (1 page) |
28 July 2009 | Director's change of particulars / shaun burns / 19/07/2009 (1 page) |
28 July 2009 | Return made up to 20/07/09; full list of members (4 pages) |
28 July 2009 | Return made up to 20/07/09; full list of members (4 pages) |
3 April 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
3 April 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
24 July 2008 | Return made up to 20/07/08; full list of members (4 pages) |
24 July 2008 | Return made up to 20/07/08; full list of members (4 pages) |
20 March 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
20 March 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
2 October 2007 | Return made up to 20/07/07; no change of members (7 pages) |
2 October 2007 | Return made up to 20/07/07; no change of members (7 pages) |
12 March 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
12 March 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
19 September 2006 | Return made up to 20/07/06; full list of members (7 pages) |
19 September 2006 | Return made up to 20/07/06; full list of members (7 pages) |
23 January 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
23 January 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
26 July 2005 | Registered office changed on 26/07/05 from: 706 wilmslow road didsbury manchester lancashire M20 2DW (1 page) |
26 July 2005 | Return made up to 20/07/05; full list of members
|
26 July 2005 | Return made up to 20/07/05; full list of members (7 pages) |
26 July 2005 | Registered office changed on 26/07/05 from: 706 wilmslow road didsbury manchester lancashire M20 2DW (1 page) |
11 May 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
11 May 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
20 October 2004 | Return made up to 20/07/04; full list of members (7 pages) |
20 October 2004 | Return made up to 20/07/04; full list of members (7 pages) |
15 March 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
15 March 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
23 September 2003 | Return made up to 20/07/03; full list of members (7 pages) |
23 September 2003 | Return made up to 20/07/03; full list of members (7 pages) |
12 March 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
12 March 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
31 July 2002 | Return made up to 20/07/02; full list of members
|
31 July 2002 | Return made up to 20/07/02; full list of members (7 pages) |
8 February 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
8 February 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
9 August 2001 | Return made up to 20/07/01; full list of members (6 pages) |
9 August 2001 | Return made up to 20/07/01; full list of members
|
1 May 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
1 May 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
22 August 2000 | Return made up to 20/07/00; full list of members (6 pages) |
22 August 2000 | Return made up to 20/07/00; full list of members
|
16 March 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
16 March 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
22 October 1999 | Return made up to 20/07/99; full list of members (6 pages) |
22 October 1999 | Return made up to 20/07/99; full list of members
|
15 September 1998 | Accounts for a small company made up to 31 May 1998 (6 pages) |
15 September 1998 | Return made up to 20/07/98; no change of members
|
15 September 1998 | Return made up to 20/07/98; no change of members (4 pages) |
15 September 1998 | Accounts for a small company made up to 31 May 1998 (6 pages) |
13 November 1997 | Return made up to 20/07/97; no change of members
|
13 November 1997 | Accounts for a small company made up to 31 May 1997 (8 pages) |
13 November 1997 | Accounts for a small company made up to 31 May 1997 (8 pages) |
13 November 1997 | Return made up to 20/07/97; no change of members (4 pages) |
25 September 1996 | Return made up to 20/07/96; full list of members (6 pages) |
25 September 1996 | Return made up to 20/07/96; full list of members
|
25 September 1996 | Accounts for a small company made up to 31 May 1996 (8 pages) |
25 September 1996 | Accounts for a small company made up to 31 May 1996 (8 pages) |
16 September 1996 | New secretary appointed (2 pages) |
21 March 1995 | Accounts for a small company made up to 31 May 1994 (7 pages) |
21 March 1995 | Accounts for a small company made up to 31 May 1994 (7 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |
22 February 1994 | Particulars of mortgage/charge (4 pages) |
22 February 1994 | Particulars of mortgage/charge (4 pages) |
20 July 1992 | Incorporation (12 pages) |