Company NameI.T.S. (Northwest) Limited
Company StatusDissolved
Company Number02732816
CategoryPrivate Limited Company
Incorporation Date20 July 1992(31 years, 9 months ago)
Dissolution Date21 January 2014 (10 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 61100Wired telecommunications activities

Directors

Director NameMr Shaun Anthony Burns
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed21 July 1992(1 day after company formation)
Appointment Duration21 years, 6 months (closed 21 January 2014)
RoleEngineering
Country of ResidenceEngland
Correspondence Address33 Acrefield Avenue
Heaton Moor
Stockport
SK4 4BB
Director NameMr Michael Stuart Richard
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed21 July 1992(1 day after company formation)
Appointment Duration21 years, 6 months (closed 21 January 2014)
RoleSales
Country of ResidenceEngland
Correspondence Address3 Marriott Street
Manchester
M20 4BN
Secretary NamePaula Maria Millward
NationalityBritish
StatusClosed
Appointed20 June 1996(3 years, 11 months after company formation)
Appointment Duration17 years, 7 months (closed 21 January 2014)
RoleCompany Director
Correspondence Address30 Thurlwood Avenue
Withington
Manchester
M20 1DQ
Director NameMrs Rachel Hannah Olsberg
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 New Hall Avenue
Salford
M7 4HR
Secretary NameMrs Rachel Hannah Olsberg
NationalityBritish
StatusResigned
Appointed20 July 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 New Hall Avenue
Salford
M7 4HR
Secretary NameShirley Ann Burns
NationalityBritish
StatusResigned
Appointed21 July 1992(1 day after company formation)
Appointment Duration3 years, 11 months (resigned 19 June 1996)
RoleCompany Director
Correspondence Address82 Hillary Road
Hyde
Cheshire
SK14 4EB

Contact

Websiteitstelecoms.com/
Telephone0800 0566614
Telephone regionFreephone

Location

Registered AddressSuite 20
792 Wilmslow Road
Didsbury
Manchester
M20 6UG
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury West
Built Up AreaGreater Manchester

Shareholders

50 at £1Michael Stuart Richard
50.00%
Ordinary
50 at £1Shaun Anthony Burns
50.00%
Ordinary

Financials

Year2014
Net Worth£12,160
Current Liabilities£18,944

Accounts

Latest Accounts31 May 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

21 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 October 2013First Gazette notice for voluntary strike-off (1 page)
8 October 2013First Gazette notice for voluntary strike-off (1 page)
5 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 100
(5 pages)
5 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 100
(5 pages)
23 April 2013Voluntary strike-off action has been suspended (1 page)
23 April 2013Voluntary strike-off action has been suspended (1 page)
21 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
21 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
12 February 2013First Gazette notice for voluntary strike-off (1 page)
12 February 2013First Gazette notice for voluntary strike-off (1 page)
1 February 2013Application to strike the company off the register (3 pages)
1 February 2013Application to strike the company off the register (3 pages)
30 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (5 pages)
30 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (5 pages)
23 March 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
23 March 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
9 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (5 pages)
9 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (5 pages)
15 February 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
15 February 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
22 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (5 pages)
22 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (5 pages)
20 May 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
20 May 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
28 July 2009Director'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 2009Director's change of particulars / shaun burns / 19/07/2009 (1 page)
28 July 2009Return made up to 20/07/09; full list of members (4 pages)
28 July 2009Return made up to 20/07/09; full list of members (4 pages)
3 April 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
3 April 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
24 July 2008Return made up to 20/07/08; full list of members (4 pages)
24 July 2008Return made up to 20/07/08; full list of members (4 pages)
20 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
20 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
2 October 2007Return made up to 20/07/07; no change of members (7 pages)
2 October 2007Return made up to 20/07/07; no change of members (7 pages)
12 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
12 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
19 September 2006Return made up to 20/07/06; full list of members (7 pages)
19 September 2006Return made up to 20/07/06; full list of members (7 pages)
23 January 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
23 January 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
26 July 2005Registered office changed on 26/07/05 from: 706 wilmslow road didsbury manchester lancashire M20 2DW (1 page)
26 July 2005Return made up to 20/07/05; full list of members
  • 363(287) ‐ Registered office changed on 26/07/05
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 July 2005Return made up to 20/07/05; full list of members (7 pages)
26 July 2005Registered office changed on 26/07/05 from: 706 wilmslow road didsbury manchester lancashire M20 2DW (1 page)
11 May 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
11 May 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
20 October 2004Return made up to 20/07/04; full list of members (7 pages)
20 October 2004Return made up to 20/07/04; full list of members (7 pages)
15 March 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
15 March 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
23 September 2003Return made up to 20/07/03; full list of members (7 pages)
23 September 2003Return made up to 20/07/03; full list of members (7 pages)
12 March 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
12 March 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
31 July 2002Return made up to 20/07/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
31 July 2002Return made up to 20/07/02; full list of members (7 pages)
8 February 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
8 February 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
9 August 2001Return made up to 20/07/01; full list of members (6 pages)
9 August 2001Return made up to 20/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 May 2001Accounts for a small company made up to 31 May 2000 (6 pages)
1 May 2001Accounts for a small company made up to 31 May 2000 (6 pages)
22 August 2000Return made up to 20/07/00; full list of members (6 pages)
22 August 2000Return made up to 20/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 March 2000Accounts for a small company made up to 31 May 1999 (6 pages)
16 March 2000Accounts for a small company made up to 31 May 1999 (6 pages)
22 October 1999Return made up to 20/07/99; full list of members (6 pages)
22 October 1999Return made up to 20/07/99; full list of members
  • 363(287) ‐ Registered office changed on 22/10/99
(6 pages)
15 September 1998Accounts for a small company made up to 31 May 1998 (6 pages)
15 September 1998Return made up to 20/07/98; no change of members
  • 363(287) ‐ Registered office changed on 15/09/98
(4 pages)
15 September 1998Return made up to 20/07/98; no change of members (4 pages)
15 September 1998Accounts for a small company made up to 31 May 1998 (6 pages)
13 November 1997Return made up to 20/07/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
13 November 1997Accounts for a small company made up to 31 May 1997 (8 pages)
13 November 1997Accounts for a small company made up to 31 May 1997 (8 pages)
13 November 1997Return made up to 20/07/97; no change of members (4 pages)
25 September 1996Return made up to 20/07/96; full list of members (6 pages)
25 September 1996Return made up to 20/07/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
25 September 1996Accounts for a small company made up to 31 May 1996 (8 pages)
25 September 1996Accounts for a small company made up to 31 May 1996 (8 pages)
16 September 1996New secretary appointed (2 pages)
21 March 1995Accounts for a small company made up to 31 May 1994 (7 pages)
21 March 1995Accounts for a small company made up to 31 May 1994 (7 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
22 February 1994Particulars of mortgage/charge (4 pages)
22 February 1994Particulars of mortgage/charge (4 pages)
20 July 1992Incorporation (12 pages)