Company NameNew Concept I.T. Limited
Company StatusDissolved
Company Number03556451
CategoryPrivate Limited Company
Incorporation Date1 May 1998(26 years ago)
Dissolution Date29 January 2002 (22 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameNeil Johnson
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1998(same day as company formation)
RoleComputer Consultant
Correspondence AddressAppartment 21 Summervilla
65 Daisy Bank Road Victoria Park
Manchester
M14 5QL
Director NameSusan Buhagiar
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Secretary NameBryan Buhagiar
NationalityBritish
StatusResigned
Appointed01 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Secretary NameCarlos Gamo
NationalityBritish
StatusResigned
Appointed01 May 1998(same day as company formation)
RoleCompany Director
Correspondence AddressUmist Hall Of Resident
Grosvenor Place
Manchester
M1 7HR

Location

Registered AddressAppartment 21 Summervilla
65 Daisy Bank Road
Victoria Park Manchester
M14 5QL
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardLongsight
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£578
Cash£7,919
Current Liabilities£9,407

Accounts

Latest Accounts31 May 1999 (24 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

29 January 2002Final Gazette dissolved via compulsory strike-off (1 page)
9 October 2001First Gazette notice for compulsory strike-off (1 page)
19 April 2000Secretary resigned (1 page)
14 October 1999Accounts for a small company made up to 31 May 1999 (4 pages)
8 July 1999Return made up to 01/05/99; full list of members (6 pages)
23 October 1998New secretary appointed (2 pages)
3 June 1998Registered office changed on 03/06/98 from: 14 fernbank close walderslade chatham kent ME5 9NH (1 page)
3 June 1998New director appointed (1 page)
3 June 1998Director resigned (1 page)
3 June 1998Secretary resigned (1 page)
1 May 1998Incorporation (15 pages)