Company NameProspect I.T. Management Limited
DirectorMark Armstrong
Company StatusDissolved
Company Number03790232
CategoryPrivate Limited Company
Incorporation Date16 June 1999(24 years, 10 months ago)

Business Activity

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

Directors

Director NameMark Armstrong
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 1999(1 day after company formation)
Appointment Duration24 years, 10 months
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address8 Churning Terrace
Irlam
Manchester
Lancashire
M44 6TH
Secretary NameThe Contractors Accountant Limited (Corporation)
StatusCurrent
Appointed16 June 1999(same day as company formation)
Correspondence AddressNelson House
271 Kingston Road
London
SW19 3NW
Director NameSQL Limited (Corporation)
StatusResigned
Appointed16 June 1999(same day as company formation)
Correspondence AddressNelson House
271 Kingston Road
London
SW19 3NW

Location

Registered AddressSovereign House
Queen Street
Manchester
M2 5HR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£62,454
Net Worth£91
Current Liabilities£13,334

Accounts

Latest Accounts31 May 2001 (22 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

26 August 2005Dissolved (1 page)
26 May 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
9 February 2005Liquidators statement of receipts and payments (5 pages)
22 January 2004Registered office changed on 22/01/04 from: 8 churning terrace irlam manchester lancashire M44 6TH (1 page)
20 January 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 January 2004Appointment of a voluntary liquidator (1 page)
20 January 2004Statement of affairs (6 pages)
16 December 2003Strike-off action suspended (1 page)
30 September 2003First Gazette notice for compulsory strike-off (1 page)
29 March 2002Total exemption small company accounts made up to 31 May 2001 (2 pages)
27 June 2001Return made up to 16/06/01; full list of members (6 pages)
14 April 2001Accounts for a small company made up to 31 May 2000 (1 page)
21 July 2000Return made up to 16/06/00; full list of members (6 pages)
1 July 1999Accounting reference date shortened from 30/06/00 to 31/05/00 (1 page)
29 June 1999New director appointed (2 pages)
29 June 1999Director resigned (1 page)
29 June 1999Registered office changed on 29/06/99 from: nelson house 271 kingston road london SW19 3NW (1 page)
16 June 1999Incorporation (15 pages)