Company NameS.I.T.B. North West Limited
Company StatusDissolved
Company Number04454986
CategoryPrivate Limited Company
Incorporation Date6 June 2002(21 years, 11 months ago)
Dissolution Date22 November 2005 (18 years, 5 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 NameLisa Mary Worsley
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2003(9 months, 4 weeks after company formation)
Appointment Duration2 years, 7 months (closed 22 November 2005)
RoleCompany Director
Correspondence Address10 Pinfold
Hadfield
Glossop
Derbyshire
SK13 2EQ
Secretary NameAndrew James Worsley
NationalityBritish
StatusClosed
Appointed31 March 2003(9 months, 4 weeks after company formation)
Appointment Duration2 years, 7 months (closed 22 November 2005)
RoleFinancial Consultant
Correspondence Address10 Pinfold
Hadfield
Glossop
Derbyshire
SK13 2EQ
Director NameMr Denis Davis
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityEnglish
StatusResigned
Appointed06 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Moorfield Avenue
Stalybridge
Cheshire
SK15 2SP
Secretary NameLianne Hall
NationalityBritish
StatusResigned
Appointed06 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address26 Moorfield Avenue
Stalybridge
Cheshire
SK15 2SP
Secretary NameDCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed06 June 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Location

Registered AddressLibrary Chambers
48 Union Street
Hyde
Cheshire
SK14 1ND
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardHyde Godley
Built Up AreaGreater Manchester
Address MatchesOver 80 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

22 November 2005Final Gazette dissolved via compulsory strike-off (1 page)
9 August 2005First Gazette notice for compulsory strike-off (1 page)
14 August 2003Return made up to 06/06/03; full list of members (7 pages)
31 May 2003New director appointed (2 pages)
27 April 2003Director resigned (1 page)
18 April 2003Secretary resigned (1 page)
18 April 2003New secretary appointed (2 pages)
16 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 June 2002New secretary appointed (2 pages)
16 June 2002Registered office changed on 16/06/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
16 June 2002Nc inc already adjusted 06/06/02 (2 pages)
16 June 2002Nc inc already adjusted 06/06/02 (2 pages)
16 June 2002Secretary resigned (1 page)
16 June 2002Ad 06/06/02--------- £ si 1@1=1 £ ic 4/5 (2 pages)
16 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 June 2002Ad 06/06/02--------- £ si 1@1=1 £ ic 2/3 (2 pages)
16 June 2002Ad 06/06/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 June 2002Nc inc already adjusted 06/06/02 (2 pages)
16 June 2002Nc inc already adjusted 06/06/02 (2 pages)
16 June 2002New director appointed (2 pages)
16 June 2002Ad 06/06/02--------- £ si 1@1=1 £ ic 3/4 (2 pages)
16 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 June 2002Director resigned (1 page)
6 June 2002Incorporation (12 pages)