Company NameAbout It Limited
DirectorsMary Cunningham and Gary Ridgway
Company StatusDissolved
Company Number03743332
CategoryPrivate Limited Company
Incorporation Date30 March 1999(25 years ago)

Business Activity

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

Directors

Director NameMary Cunningham
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 1999(same day as company formation)
RoleIT Trainer
Country of ResidenceUnited Kingdom
Correspondence AddressLoft 9
Concert Square Apartments, Wood Street
Liverpool
Merseyside
L1 4AQ
Director NameGary Ridgway
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 1999(same day as company formation)
RoleIT Trainer
Correspondence AddressLoft 9
Concert Square Apartments, Wood Street
Liverpool
Merseyside
L1 4AQ
Secretary NameGary Ridgway
NationalityBritish
StatusCurrent
Appointed30 March 1999(same day as company formation)
RoleIT Trainer
Correspondence AddressLoft 9
Concert Square Apartments, Wood Street
Liverpool
Merseyside
L1 4AQ
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed30 March 1999(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed30 March 1999(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales

Location

Registered AddressCentury House
Ashley Road
Hale
Cheshire
WA15 9TG
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£34,395
Current Liabilities£79,612

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 November 2003Dissolved (1 page)
29 August 2003Liquidators statement of receipts and payments (5 pages)
29 August 2003Return of final meeting in a creditors' voluntary winding up (6 pages)
9 June 2003Liquidators statement of receipts and payments (5 pages)
10 June 2002Statement of affairs (5 pages)
10 June 2002Appointment of a voluntary liquidator (1 page)
10 June 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 May 2002Registered office changed on 27/05/02 from: 6TH floor gostin house 32-36 hanover street liverpool merseyside L1 4LN (1 page)
22 April 2002Return made up to 30/03/02; full list of members (6 pages)
11 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
13 April 2000Return made up to 30/03/00; full list of members (6 pages)
20 May 1999Ad 31/03/99--------- £ si 39998@1=39998 £ ic 2/40000 (2 pages)
20 May 1999Statement of affairs (6 pages)
29 April 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 April 1999New director appointed (2 pages)
7 April 1999New secretary appointed;new director appointed (2 pages)
7 April 1999Director resigned (1 page)
7 April 1999Secretary resigned (1 page)
7 April 1999Registered office changed on 07/04/99 from: newfoundland chambers 43A whitchurch road cardiff CF14 3JN (1 page)
30 March 1999Incorporation (16 pages)