Company NameIT4B Limited
Company StatusDissolved
Company Number04654194
CategoryPrivate Limited Company
Incorporation Date31 January 2003(21 years, 2 months ago)
Dissolution Date8 February 2017 (7 years, 1 month 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 Edward Reynolds
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address213 Winchester Road
Grantham
Lincolnshire
NG31 8RX
Secretary NameMr David Edward Reynolds
NationalityBritish
StatusClosed
Appointed31 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address213 Winchester Road
Grantham
Lincolnshire
NG31 8RX
Director NameChristine Reynolds
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address213 Winchester Road
Grantham
Lincolnshire
NG31 8RX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed31 January 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 January 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address340 Deansgate
Manchester
M3 4LY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2012
Net Worth£143
Cash£831
Current Liabilities£72,970

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 February 2017Final Gazette dissolved following liquidation (1 page)
8 November 2016Notice of final account prior to dissolution (1 page)
6 May 2016INSOLVENCY:annual progress report for period up to 11/03/2016 (20 pages)
17 February 2016Court order INSOLVENCY:court order - removal/ replacement of liquidator (5 pages)
27 November 2015Registered office address changed from Morris Owen House 43-45 Devizes Road Swindon SN1 4BG to C/O Begbies Traynor 340 Deansgate Manchester M3 4LY on 27 November 2015 (2 pages)
25 November 2015Court order INSOLVENCY:block transfer order replacement of liq (13 pages)
25 November 2015Appointment of a liquidator (1 page)
9 June 2015Appointment of a liquidator (1 page)
15 May 2015INSOLVENCY:Progress report ends 11/03/2015 (9 pages)
2 April 2014Appointment of a liquidator (1 page)
30 January 2014Order of court to wind up (2 pages)
9 April 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 February 2013Annual return made up to 31 January 2013 with a full list of shareholders
Statement of capital on 2013-02-06
  • GBP 100
(4 pages)
5 July 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
14 July 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
3 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
3 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 July 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 February 2009Return made up to 31/01/09; full list of members (3 pages)
26 January 2009Appointment terminated director christine reynolds (1 page)
21 July 2008Director's change of particulars / christine reynolds / 01/07/2008 (1 page)
21 July 2008Director and secretary's change of particulars / david reynolds / 01/07/2008 (1 page)
21 July 2008Director and secretary's change of particulars / david reynolds / 01/07/2008 (1 page)
17 April 2008Accounting reference date extended from 31/01/2008 to 31/03/2008 (1 page)
5 March 2008Total exemption small company accounts made up to 31 January 2007 (5 pages)
1 March 2008Return made up to 31/01/08; full list of members (4 pages)
31 January 2007Return made up to 31/01/07; full list of members (3 pages)
4 December 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
6 February 2006Return made up to 31/01/06; full list of members (2 pages)
7 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
7 February 2005Return made up to 31/01/05; full list of members (7 pages)
9 November 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
19 May 2004Return made up to 31/01/04; full list of members
  • 363(287) ‐ Registered office changed on 19/05/04
(8 pages)
23 March 2004Registered office changed on 23/03/04 from: the old pen factory 248 barr street hockley birmingham B19 3AG (1 page)
25 February 2004Secretary resigned (1 page)
25 February 2004Director resigned (1 page)
23 August 2003Ad 27/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 June 2003Registered office changed on 23/06/03 from: 43 buxton avenue, caversham reading berkshire RG4 7BT (1 page)
19 February 2003New secretary appointed;new director appointed (2 pages)
19 February 2003New director appointed (2 pages)
31 January 2003Incorporation (17 pages)