Company NameInfrastructure Technology Solutions Limited
Company StatusDissolved
Company Number04419233
CategoryPrivate Limited Company
Incorporation Date17 April 2002(21 years, 11 months ago)
Dissolution Date17 January 2006 (18 years, 2 months ago)
Previous NamePenmouth Limited

Business Activity

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

Directors

Director NameMr Christopher Charles Akers
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2002(1 month, 1 week after company formation)
Appointment Duration3 years, 7 months (closed 17 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Moorland Fold
Stalybridge
Cheshire
SK15 2SE
Secretary NameJoanne Louise Akers
NationalityBritish
StatusClosed
Appointed30 May 2002(1 month, 1 week after company formation)
Appointment Duration3 years, 7 months (closed 17 January 2006)
RoleCompany Director
Correspondence Address1 Moorland Fold
Stalybridge
Cheshire
SK15 2SE
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed17 April 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed17 April 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressAbacus House
193 Old Street
Ashton Under Lyne
OL6 7SR
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£700

Accounts

Latest Accounts30 April 2003 (20 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

17 January 2006Final Gazette dissolved via compulsory strike-off (1 page)
4 October 2005First Gazette notice for compulsory strike-off (1 page)
29 January 2005Return made up to 17/04/04; full list of members (4 pages)
31 March 2004Accounts for a dormant company made up to 30 April 2003 (5 pages)
31 July 2003Return made up to 17/04/03; full list of members (6 pages)
26 July 2002Ad 01/07/02--------- £ si 699@1=699 £ ic 1/700 (2 pages)
7 June 2002New secretary appointed (2 pages)
7 June 2002New director appointed (2 pages)
6 June 2002Registered office changed on 06/06/02 from: the britannia suite saint jamess buildings 79 oxford street manchester M1 6FR (2 pages)