Company NameKorvus It Limited
DirectorAndrew Charles Senior
Company StatusDissolved
Company Number03984038
CategoryPrivate Limited Company
Incorporation Date2 May 2000(23 years, 11 months ago)
Previous NameB-Worth It Limited

Business Activity

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

Directors

Director NameAndrew Charles Senior
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2001(1 year, 1 month after company formation)
Appointment Duration22 years, 9 months
RoleCompany Director
Correspondence Address21 Carrwood
Halebarns
Altrincham
Cheshire
WA15 0EL
Secretary NameJune Evison
NationalityBritish
StatusCurrent
Appointed30 April 2004(3 years, 12 months after company formation)
Appointment Duration19 years, 11 months
RoleCompany Director
Correspondence Address2 Acregate Cottage
Penny Bridge Lane Flixton
Manchester
Lancashire
M41 5DY
Director NameDavid Michael Othick
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2000(1 week after company formation)
Appointment Duration1 year, 2 months (resigned 13 July 2001)
RoleChartered Accountant
Correspondence Address12 Parr Avenue
Worsley
Manchester
M28 7HD
Director NameBeryl Worthington
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2000(1 week after company formation)
Appointment Duration5 months, 4 weeks (resigned 03 November 2000)
RoleCompany Director
Correspondence Address209 Turves Road
Cheadle Hulme
Cheadle
Cheshire
SK8 6AL
Secretary NameDavid Michael Othick
NationalityBritish
StatusResigned
Appointed09 May 2000(1 week after company formation)
Appointment Duration1 year, 2 months (resigned 13 July 2001)
RoleChartered Accountant
Correspondence Address12 Parr Avenue
Worsley
Manchester
M28 7HD
Director NameSusunnah Claire Denton
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2001(1 year, 1 month after company formation)
Appointment Duration11 months (resigned 22 May 2002)
RoleCompany Director
Correspondence Address22 Saint Helier Drive
Lawley Bank
Telford
Salop
TF4 2GW
Director NameMr Gerald Epstein
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2001(1 year, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 May 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Parklands
Devisdale Road
Bowdon
Cheshire
WA14 2AT
Secretary NameSusunnah Claire Denton
NationalityBritish
StatusResigned
Appointed20 June 2001(1 year, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 May 2002)
RoleCompany Director
Correspondence Address22 Saint Helier Drive
Lawley Bank
Telford
Salop
TF4 2GW
Secretary NameJacqueline Diane Hoyle
NationalityBritish
StatusResigned
Appointed13 July 2001(1 year, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 April 2004)
RoleAccountant
Correspondence AddressRiverton
30 The Common
Adlington
Lancashire
PR7 4DR
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed02 May 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed02 May 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

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
Turnover£139,560
Gross Profit£4,277
Net Worth-£301,698
Cash£2,695
Current Liabilities£393,399

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

14 December 2005Dissolved (1 page)
14 September 2005Notice of move from Administration to Dissolution (5 pages)
19 April 2005Administrator's progress report (8 pages)
11 February 2005Registered office changed on 11/02/05 from: marsland house marsland road sale cheshire M33 3AQ (1 page)
18 November 2004Statement of administrator's proposal (28 pages)
22 September 2004Appointment of an administrator (1 page)
23 July 2004New secretary appointed (2 pages)
23 July 2004Secretary resigned;director resigned (1 page)
13 April 2004Return made up to 26/03/04; full list of members (6 pages)
4 February 2004Accounts made up to 31 March 2003 (12 pages)
16 April 2003Return made up to 10/04/03; full list of members (6 pages)
24 October 2002Accounts made up to 31 March 2002 (13 pages)
19 July 2002Secretary resigned (1 page)
12 June 2002Director resigned (1 page)
30 May 2002Director resigned (1 page)
19 February 2002Accounts made up to 31 March 2001 (11 pages)
16 January 2002Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page)
27 December 2001Particulars of mortgage/charge (3 pages)
13 November 2001Registered office changed on 13/11/01 from: 7A trafford plaza seymour grove manchester lancashire M16 0LD (1 page)
9 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 July 2001New secretary appointed (2 pages)
25 July 2001Secretary resigned;director resigned (1 page)
12 July 2001New director appointed (2 pages)
12 July 2001New secretary appointed;new director appointed (2 pages)
2 July 2001New director appointed (4 pages)
2 July 2001Return made up to 02/05/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
19 June 2001Company name changed b-worth it LIMITED\certificate issued on 19/06/01 (2 pages)
14 June 2000New secretary appointed;new director appointed (2 pages)
8 June 2000Memorandum and Articles of Association (12 pages)
8 June 2000Registered office changed on 08/06/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
8 June 2000Director resigned (1 page)
8 June 2000New director appointed (2 pages)
8 June 2000Secretary resigned (1 page)
12 May 2000Company name changed peakparrot LIMITED\certificate issued on 15/05/00 (2 pages)