Company NameSet I.T. Limited
Company StatusDissolved
Company Number03923868
CategoryPrivate Limited Company
Incorporation Date11 February 2000(24 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Harvey Myers
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2000(6 days after company formation)
Appointment Duration24 years, 2 months
RoleOptician
Country of ResidenceUnited Kingdom
Correspondence Address38 Waterloo Road
Birkdale
Southport
Merseyside
PR8 2NG
Director NameRobert Charles Plartus
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2000(6 days after company formation)
Appointment Duration24 years, 2 months
RoleIT Consultant
Correspondence Address11 Crown Close
London
NW6 1XZ
Director NameJonathan Lee Ross
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2000(6 days after company formation)
Appointment Duration24 years, 2 months
RoleOptician
Correspondence Address51 Primley Park Drive
Leeds
West Yorkshire
LS17 7LP
Secretary NameJonathan Lee Ross
NationalityBritish
StatusCurrent
Appointed17 February 2000(6 days after company formation)
Appointment Duration24 years, 2 months
RoleOptician
Correspondence Address51 Primley Park Drive
Leeds
West Yorkshire
LS17 7LP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 February 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 February 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressDte House
Hollins Mount
Hollins Lane
Bury
BL9 8AT
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth-£29,037
Current Liabilities£45,848

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 April 2005Dissolved (1 page)
10 January 2005Liquidators statement of receipts and payments (5 pages)
10 January 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
10 January 2005Liquidators statement of receipts and payments (5 pages)
17 June 2004Liquidators statement of receipts and payments (5 pages)
23 December 2003Liquidators statement of receipts and payments (5 pages)
21 July 2003Liquidators statement of receipts and payments (5 pages)
19 December 2002Liquidators statement of receipts and payments (5 pages)
21 December 2001Registered office changed on 21/12/01 from: 61 rodney street liverpool merseyside L1 9ER (1 page)
21 December 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 December 2001Statement of affairs (6 pages)
21 December 2001Appointment of a voluntary liquidator (1 page)
3 September 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
5 March 2001Return made up to 11/02/01; full list of members (7 pages)
24 July 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
9 May 2000Ad 17/02/00--------- £ si 2@1=2 £ ic 1/3 (2 pages)
4 May 2000New director appointed (2 pages)
4 May 2000New secretary appointed;new director appointed (2 pages)
4 May 2000Secretary resigned (1 page)
4 May 2000Director resigned (1 page)
4 May 2000New director appointed (2 pages)
11 April 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
23 February 2000Registered office changed on 23/02/00 from: 788-790 finchley road london NW11 7TJ (1 page)