Company NameInto Technology Limited
Company StatusDissolved
Company Number05336789
CategoryPrivate Limited Company
Incorporation Date19 January 2005(19 years, 2 months ago)
Dissolution Date22 July 2009 (14 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5184Wholesale of computers, computer peripheral equipment & software
SIC 46510Wholesale of computers, computer peripheral equipment and software
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
StatusClosed
Appointed19 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address21 Carrwood
Halebarns
Altrincham
Cheshire
WA15 0EL
Director NameMr Stephen Alan Willock
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address152 Grove Lane
Cheadle Hulme
Cheadle
Cheshire
SK8 7NH
Secretary NameJune Evison
NationalityBritish
StatusResigned
Appointed19 January 2005(same day as company formation)
RoleOperations HR Manager
Correspondence Address2 Acregate Cottage
Penny Bridge Lane Flixton
Manchester
Lancashire
M41 5DY
Secretary NameIan Andrew Bloomfield
NationalityBritish
StatusResigned
Appointed28 March 2007(2 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 17 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Emsworth Drive
Brooklands
Cheshire
M33 3PR
Director NameRWL Directors Limited (Corporation)
StatusResigned
Appointed19 January 2005(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed19 January 2005(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressCommercial Buildings
11-15 Cross Street
Manchester
M2 1BD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£3,131,071
Gross Profit£235,605
Net Worth-£1,432,104
Cash£187,780
Current Liabilities£1,227,552

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

22 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
22 April 2009Notice of move from Administration to Dissolution (5 pages)
29 October 2008Notice of extension of period of Administration (1 page)
29 October 2008Administrator's progress report to 21 October 2008 (15 pages)
28 May 2008Administrator's progress report to 21 October 2008 (16 pages)
19 December 2007Result of meeting of creditors (30 pages)
10 December 2007Statement of affairs (9 pages)
1 December 2007Statement of administrator's proposal (38 pages)
1 November 2007Appointment of an administrator (1 page)
26 October 2007Registered office changed on 26/10/07 from: ashbourne house 334 wellington road north stockport cheshire SK4 5DA (1 page)
17 October 2007Secretary resigned (1 page)
13 August 2007Full accounts made up to 31 December 2006 (18 pages)
9 August 2007Ad 09/08/07--------- £ si 1268284@1=1268284 £ ic 927000/2195284 (1 page)
6 August 2007£ nc 927000/2250204 31/07/07 (2 pages)
31 May 2007Return made up to 19/01/07; full list of members (2 pages)
31 May 2007Director's particulars changed (1 page)
31 May 2007Ad 28/02/06--------- £ si 75000@1=75000 £ ic 582000/657000 (1 page)
4 April 2007Secretary resigned (1 page)
4 April 2007New secretary appointed (1 page)
14 December 2006Particulars of mortgage/charge (11 pages)
14 December 2006Particulars of mortgage/charge (11 pages)
14 December 2006Particulars of mortgage/charge (11 pages)
8 December 2006Particulars of mortgage/charge (3 pages)
12 August 2006Particulars of mortgage/charge (3 pages)
12 August 2006Particulars of mortgage/charge (3 pages)
21 July 2006£ nc 657000/927000 12/04/06 (2 pages)
20 July 2006£ nc 500000/657000 28/02/06 (2 pages)
17 July 2006Ad 19/12/05--------- £ si 75000@1=75000 (1 page)
17 July 2006Nc inc already adjusted 02/12/05 (2 pages)
17 July 2006Ad 02/12/05--------- £ si 150000@1=150000 (1 page)
31 March 2006Return made up to 19/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
22 February 2006Accounts for a small company made up to 31 December 2005 (7 pages)
3 January 2006Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
14 December 2005Ad 29/11/05--------- £ si 100000@1=100000 £ ic 229000/329000 (2 pages)
14 December 2005Ad 29/11/05--------- £ si 30000@1=30000 £ ic 329000/359000 (2 pages)
9 December 2005Particulars of mortgage/charge (5 pages)
16 November 2005Ad 31/10/05--------- £ si 10000@1=10000 £ ic 219000/229000 (2 pages)
4 November 2005Nc inc already adjusted 20/10/05 (1 page)
4 November 2005Ad 20/10/05--------- £ si 25000@1=25000 £ ic 194000/219000 (2 pages)
4 November 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
5 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
5 October 2005Nc inc already adjusted 21/09/05 (1 page)
16 September 2005Ad 04/08/05--------- £ si 50000@1=50000 £ ic 119000/169000 (2 pages)
16 September 2005Ad 04/08/05--------- £ si 25000@1=25000 £ ic 169000/194000 (2 pages)
16 September 2005Ad 04/08/05--------- £ si 98000@1=98000 £ ic 9000/107000 (2 pages)
16 September 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
16 September 2005Particulars of contract relating to shares (4 pages)
16 September 2005Ad 04/08/05--------- £ si 10000@1=10000 £ ic 109000/119000 (2 pages)
16 September 2005Nc inc already adjusted 04/08/05 (1 page)
23 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
3 June 2005Particulars of mortgage/charge (3 pages)
15 April 2005Particulars of mortgage/charge (3 pages)
7 April 2005Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
7 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
23 March 2005Ad 10/03/05--------- £ si 8999@1=8999 £ ic 1/9000 (2 pages)
15 February 2005New director appointed (2 pages)
15 February 2005New director appointed (3 pages)
15 February 2005New secretary appointed (2 pages)
15 February 2005Registered office changed on 15/02/05 from: 3 st marys parsonage manchester M3 2RD (1 page)
24 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 January 2005Secretary resigned (1 page)
19 January 2005Director resigned (1 page)
19 January 2005Incorporation (11 pages)