Company NameI.T.S. Maintenance Ltd.
Company StatusDissolved
Company Number03732153
CategoryPrivate Limited Company
Incorporation Date12 March 1999(25 years, 1 month ago)
Dissolution Date30 October 2012 (11 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Shaun Anthony Burns
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed12 March 1999(same day as company formation)
RoleEngineering Director
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
Appointed12 March 1999(same day as company formation)
RoleSales/Managing Director
Country of ResidenceEngland
Correspondence Address3 Marriott Street
Manchester
M20 4BN
Secretary NamePaula Maria Millward
NationalityBritish
StatusClosed
Appointed12 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address30 Thurlwood Avenue
Withington
Manchester
M20 1DQ
Director NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed12 March 1999(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP

Contact

Websiteitstelecoms.com/
Telephone0800 0566614
Telephone regionFreephone

Location

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

Shareholders

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

Financials

Year2014
Net Worth-£1,939
Cash£2,063

Accounts

Latest Accounts31 May 2011 (12 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

30 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2012First Gazette notice for voluntary strike-off (1 page)
17 July 2012First Gazette notice for voluntary strike-off (1 page)
10 July 2012Application to strike the company off the register (3 pages)
10 July 2012Application to strike the company off the register (3 pages)
31 May 2012Annual return made up to 12 March 2012 with a full list of shareholders
Statement of capital on 2012-05-31
  • GBP 100
(5 pages)
31 May 2012Annual return made up to 12 March 2012 with a full list of shareholders
Statement of capital on 2012-05-31
  • GBP 100
(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)
4 April 2011Annual return made up to 12 March 2011 with a full list of shareholders (5 pages)
4 April 2011Annual return made up to 12 March 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)
23 June 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
23 June 2010Director's details changed for Shaun Anthony Burns on 12 March 2010 (2 pages)
23 June 2010Director's details changed for Michael Stuart Richard on 12 March 2010 (2 pages)
23 June 2010Director's details changed for Shaun Anthony Burns on 12 March 2010 (2 pages)
23 June 2010Director's details changed for Michael Stuart Richard on 12 March 2010 (2 pages)
23 June 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
20 May 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
20 May 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
22 April 2009Director's Change of Particulars / shaun burns / 20/03/2009 / 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)
22 April 2009Director's change of particulars / shaun burns / 20/03/2009 (1 page)
22 April 2009Return made up to 12/03/09; full list of members (4 pages)
22 April 2009Return made up to 12/03/09; full list of members (4 pages)
3 April 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
3 April 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
21 April 2008Return made up to 12/03/08; full list of members (4 pages)
21 April 2008Return made up to 12/03/08; full list of members (4 pages)
25 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
25 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
10 April 2007Return made up to 12/03/07; full list of members (7 pages)
10 April 2007Return made up to 12/03/07; full list of members (7 pages)
12 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
12 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
25 May 2006Return made up to 12/03/06; full list of members (7 pages)
25 May 2006Return made up to 12/03/06; full list of members (7 pages)
23 January 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
23 January 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
11 May 2005Return made up to 12/03/05; full list of members (7 pages)
11 May 2005Return made up to 12/03/05; full list of members
  • 363(287) ‐ Registered office changed on 11/05/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 May 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
10 May 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
15 March 2004Return made up to 12/03/04; full list of members (7 pages)
15 March 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
15 March 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
15 March 2004Return made up to 12/03/04; full list of members (7 pages)
23 June 2003Return made up to 12/03/03; full list of members (7 pages)
23 June 2003Return made up to 12/03/03; full list of members (7 pages)
12 March 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
12 March 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
13 March 2002Return made up to 12/03/02; full list of members (6 pages)
13 March 2002Return made up to 12/03/02; full list of members (6 pages)
8 February 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
8 February 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
26 March 2001Return made up to 12/03/01; full list of members (6 pages)
26 March 2001Return made up to 12/03/01; full list of members (6 pages)
7 December 2000Accounting reference date extended from 31/03/00 to 31/05/00 (1 page)
7 December 2000Accounts for a small company made up to 31 May 2000 (5 pages)
7 December 2000Accounting reference date extended from 31/03/00 to 31/05/00 (1 page)
7 December 2000Accounts for a small company made up to 31 May 2000 (5 pages)
24 March 2000Return made up to 12/03/00; full list of members (6 pages)
24 March 2000Return made up to 12/03/00; full list of members (6 pages)
24 March 1999New director appointed (2 pages)
24 March 1999New director appointed (2 pages)
23 March 1999Director resigned (1 page)
23 March 1999Director resigned (1 page)
12 March 1999Incorporation (16 pages)