Company Name21C.It Limited
Company StatusDissolved
Company Number04449731
CategoryPrivate Limited Company
Incorporation Date29 May 2002(21 years, 11 months ago)
Dissolution Date23 August 2016 (7 years, 8 months ago)
Previous NamesClearfume Energy Management Systems Limited and The Chalk Circle Limited

Business Activity

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

Directors

Director NameMiss Christina Tamblyn
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2014(12 years, 3 months after company formation)
Appointment Duration1 year, 11 months (closed 23 August 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressAscribe House Brancker Street
Westhoughton
Bolton
Lancashire
BL5 3JD
Director NameMr Peter John Southby
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2014(12 years, 4 months after company formation)
Appointment Duration1 year, 10 months (closed 23 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRawdon House Green Lane
Yeadon
Leeds
LS19 7BY
Secretary NameMs Caroline Louise Farbridge
StatusClosed
Appointed03 October 2014(12 years, 4 months after company formation)
Appointment Duration1 year, 10 months (closed 23 August 2016)
RoleCompany Director
Correspondence AddressRawdon House Green Lane
Yeadon
Leeds
LS19 7BY
Director NameNeil Ernest Henderson
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address180 Longsight
Harwood
Bolton
Lancashire
BL2 3JA
Secretary NameMrs Christine Anne Henderson
NationalityBritish
StatusResigned
Appointed29 May 2002(same day as company formation)
RoleSecretary
Correspondence Address180 Longsight
Harwood
Bolton
Lancashire
BL2 3JA
Director NameMr Paul Simon Henderson
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2003(1 year after company formation)
Appointment Duration7 years, 8 months (resigned 28 February 2011)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressAcremead
9 Great Coates Road
Grimsby
DN34 4NA
Director NameKerry Angela Henderson
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2003(1 year after company formation)
Appointment Duration4 years, 8 months (resigned 29 February 2008)
RoleOperations Director
Correspondence AddressAcremead
9 Great Coates Road
Grimsby
DN34 4NA
Secretary NameKerry Angela Henderson
NationalityBritish
StatusResigned
Appointed20 June 2003(1 year after company formation)
Appointment Duration4 years, 8 months (resigned 29 February 2008)
RoleOperations Director
Correspondence AddressAcremead
9 Great Coates Road
Grimsby
DN34 4NA
Director NameDaniel Wakefield
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2008(5 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74 Pine Road
Bournemouth
Dorset
BH9 1NB
Director NameMr Jeremy Stephen William Lee
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2011(8 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAscribe House Brancker Street
Manchester Road Westhoughton
Bolton
BL5 3JD
Director NameMr Anthony Stephen Critchlow
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2011(8 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 03 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAscribe House Brancker Street
Westhoughton
Bolton
Lancashire
BL5 3JD
Secretary NameMrs Mandy Joanne Mottram
StatusResigned
Appointed14 February 2012(9 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 03 October 2014)
RoleCompany Director
Correspondence Address18 Constable Drive
Marple Bridge
Stockport
Cheshire
SK6 5BG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed29 May 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 May 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Website21c.it

Location

Registered AddressAscribe House Brancker Street
Westhoughton
Bolton
Lancashire
BL5 3JD
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishWesthoughton
WardWesthoughton North and Chew Moor
Built Up AreaWesthoughton

Shareholders

100 at £1Ascribe Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

14 March 2011Delivered on: 19 March 2011
Satisfied on: 17 October 2013
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
30 April 2010Delivered on: 5 May 2010
Satisfied on: 4 March 2011
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
24 January 2009Delivered on: 31 January 2009
Satisfied on: 4 March 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

23 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
(5 pages)
7 June 2016First Gazette notice for voluntary strike-off (1 page)
28 May 2016Application to strike the company off the register (3 pages)
8 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
22 July 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(5 pages)
22 July 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(5 pages)
11 November 2014Appointment of Ms Caroline Louise Farbridge as a secretary on 3 October 2014 (2 pages)
11 November 2014Appointment of Mr Peter John Southby as a director on 3 October 2014 (2 pages)
11 November 2014Termination of appointment of Anthony Stephen Critchlow as a director on 3 October 2014 (1 page)
11 November 2014Termination of appointment of Mandy Joanne Mottram as a secretary on 3 October 2014 (1 page)
11 November 2014Termination of appointment of Mandy Joanne Mottram as a secretary on 3 October 2014 (1 page)
11 November 2014Appointment of Mr Peter John Southby as a director on 3 October 2014 (2 pages)
11 November 2014Termination of appointment of Anthony Stephen Critchlow as a director on 3 October 2014 (1 page)
11 November 2014Appointment of Ms Caroline Louise Farbridge as a secretary on 3 October 2014 (2 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
17 September 2014Appointment of Mrs Christina Tamblyn as a director on 1 September 2014 (2 pages)
17 September 2014Appointment of Mrs Christina Tamblyn as a director on 1 September 2014 (2 pages)
3 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(3 pages)
3 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(3 pages)
28 March 2014Previous accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
17 October 2013Satisfaction of charge 3 in full (4 pages)
3 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (3 pages)
3 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (3 pages)
15 May 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
30 July 2012Registered office address changed from C/O Jeremy Lee Ascribe House Brancker Street Manchester Road Westhoughton Bolton BL5 3JD United Kingdom on 30 July 2012 (1 page)
27 July 2012Termination of appointment of Jeremy Lee as a director (1 page)
7 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
7 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
29 March 2012Accounts made up to 3 July 2011 (13 pages)
29 March 2012Accounts made up to 3 July 2011 (13 pages)
20 February 2012Appointment of Mrs Mandy Joanne Mottram as a secretary (2 pages)
3 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (3 pages)
3 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (3 pages)
5 April 2011Termination of appointment of Paul Henderson as a director (1 page)
5 April 2011Registered office address changed from C/O Gavin Padbury 21C It Ltd Innovation Centre,Europarc Innovation Way Grimsby Lincolnshire DN37 9TT on 5 April 2011 (1 page)
5 April 2011Appointment of Mr Jeremy Stephen William Lee as a director (2 pages)
5 April 2011Termination of appointment of Daniel Wakefield as a director (1 page)
5 April 2011Appointment of Mr Anthony Stephen Critchlow as a director (2 pages)
5 April 2011Registered office address changed from C/O Gavin Padbury 21C It Ltd Innovation Centre,Europarc Innovation Way Grimsby Lincolnshire DN37 9TT on 5 April 2011 (1 page)
19 March 2011Particulars of a mortgage or charge / charge no: 3 (9 pages)
9 March 2011Current accounting period extended from 28 February 2011 to 30 June 2011 (3 pages)
8 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
15 September 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
16 August 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
16 August 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
16 August 2010Registered office address changed from Acremead 9 Great Coates Road Grimsby North East Lincolnshire DN34 4NA on 16 August 2010 (1 page)
13 August 2010Director's details changed for Paul Simon Henderson on 2 June 2010 (2 pages)
13 August 2010Director's details changed for Daniel Wakefield on 2 June 2010 (2 pages)
13 August 2010Director's details changed for Daniel Wakefield on 2 June 2010 (2 pages)
13 August 2010Director's details changed for Paul Simon Henderson on 2 June 2010 (2 pages)
5 May 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
6 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
17 August 2009Return made up to 02/06/09; full list of members (3 pages)
14 August 2009Director's change of particulars / daniel wakefield / 14/08/2009 (1 page)
18 February 2009Return made up to 02/06/08; full list of members (6 pages)
31 January 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 July 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
11 July 2008Director appointed daniel wakefield (2 pages)
28 April 2008Appointment terminated director and secretary kerry henderson (2 pages)
30 July 2007Return made up to 02/06/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 May 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
17 May 2007Company name changed the chalk circle LIMITED\certificate issued on 17/05/07 (2 pages)
22 September 2006Registered office changed on 22/09/06 from: 3 balder court scartho grimsby humberside DN33 3RD (1 page)
12 June 2006Return made up to 02/06/06; full list of members (7 pages)
3 June 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
22 June 2005Return made up to 29/05/05; full list of members (3 pages)
17 May 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
30 June 2004Return made up to 29/05/04; full list of members (7 pages)
19 May 2004Accounts for a dormant company made up to 28 February 2004 (1 page)
19 May 2004Accounting reference date shortened from 31/05/04 to 28/02/04 (1 page)
21 April 2004Ad 27/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 February 2004Accounts for a dormant company made up to 31 May 2003 (2 pages)
23 February 2004Secretary resigned (1 page)
23 February 2004New secretary appointed;new director appointed (2 pages)
23 February 2004Registered office changed on 23/02/04 from: 180 longsight, harwood bolton lancashire BL2 3JA (1 page)
11 July 2003Return made up to 29/05/03; full list of members (6 pages)
2 July 2003New director appointed (2 pages)
2 July 2003Director resigned (1 page)
1 July 2003Company name changed clearfume energy management syst ems LIMITED\certificate issued on 01/07/03 (2 pages)
19 June 2002New secretary appointed (1 page)
19 June 2002New director appointed (1 page)
13 June 2002Director resigned (1 page)
13 June 2002Secretary resigned (1 page)
29 May 2002Incorporation (17 pages)