Company NameIT Project Services Limited
Company StatusDissolved
Company Number05475212
CategoryPrivate Limited Company
Incorporation Date8 June 2005(18 years, 10 months ago)
Dissolution Date21 December 2010 (13 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NamePaul Humphreys
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2005(2 weeks, 2 days after company formation)
Appointment Duration5 years, 6 months (closed 21 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCheril
Plumley Moor Road
Plumley
Cheshire
WA16 0TR
Secretary NameAnn Humphreys
NationalityBritish
StatusClosed
Appointed01 July 2006(1 year after company formation)
Appointment Duration4 years, 5 months (closed 21 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCheril Cheril
Plumley Moor Road
Plumley
Cheshire
WA16 0TR
Director NameAnn Humphreys
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2007(2 years, 4 months after company formation)
Appointment Duration3 years, 2 months (closed 21 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCheril Cheril
Plumley Moor Road
Plumley
Cheshire
WA16 0TR
Director NameLlinos Willams
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2005(2 weeks, 2 days after company formation)
Appointment Duration2 years, 4 months (resigned 23 October 2007)
RoleCompany Director
Correspondence Address4 Romney Avenue
Dalton In Furness
Cumbria
LA15 8BJ
Secretary NameIan Neil Wardman
NationalityBritish
StatusResigned
Appointed24 June 2005(2 weeks, 2 days after company formation)
Appointment Duration1 year (resigned 01 July 2006)
RoleSecretary
Correspondence Address166 City South
39 City Road East
Manchester
M15 4QE
Director NameSimon Mark Royce
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2006(8 months after company formation)
Appointment Duration1 year, 8 months (resigned 23 October 2007)
RoleCompany Director
Correspondence Address242 Rye Bank Road
Chorlton
Manchester
Lancashire
M21 9LU
Director NameRegent Road Nominees Limited (Corporation)
StatusResigned
Appointed08 June 2005(same day as company formation)
Correspondence AddressThe Cottages
Regent Road
Altrincham
Cheshire
WA14 1RX
Secretary NameDowns Nominees Limited (Corporation)
StatusResigned
Appointed08 June 2005(same day as company formation)
Correspondence AddressThe Cottages
Regent Road
Altrincham
Cheshire
WA14 1RX

Location

Registered AddressBridgewater House Century Park
Caspian Road
Altrincham
Cheshire
WA14 5HH
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

21 December 2010Final Gazette dissolved via voluntary strike-off (1 page)
21 December 2010Final Gazette dissolved via voluntary strike-off (1 page)
7 September 2010First Gazette notice for voluntary strike-off (1 page)
7 September 2010First Gazette notice for voluntary strike-off (1 page)
26 August 2010Application to strike the company off the register (3 pages)
26 August 2010Application to strike the company off the register (3 pages)
1 March 2010Total exemption full accounts made up to 30 June 2009 (12 pages)
1 March 2010Total exemption full accounts made up to 30 June 2009 (12 pages)
16 June 2009Return made up to 08/06/09; full list of members (4 pages)
16 June 2009Return made up to 08/06/09; full list of members (4 pages)
28 April 2009Total exemption full accounts made up to 30 June 2008 (12 pages)
28 April 2009Total exemption full accounts made up to 30 June 2008 (12 pages)
21 October 2008Director and secretary's change of particulars / ann hawley / 12/07/2008 (2 pages)
21 October 2008Director and Secretary's Change of Particulars / ann hawley / 12/07/2008 / Surname was: hawley, now: humphreys; HouseName/Number was: , now: cheril (2 pages)
18 July 2008Return made up to 08/06/08; full list of members (4 pages)
18 July 2008Return made up to 08/06/08; full list of members (4 pages)
21 January 2008Total exemption full accounts made up to 30 June 2007 (12 pages)
21 January 2008Total exemption full accounts made up to 30 June 2007 (12 pages)
4 November 2007Director resigned (1 page)
4 November 2007Director resigned (1 page)
4 November 2007Director resigned (1 page)
4 November 2007Director resigned (1 page)
31 October 2007New director appointed (2 pages)
31 October 2007New director appointed (2 pages)
26 June 2007Return made up to 08/06/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 June 2007Return made up to 08/06/07; no change of members (7 pages)
12 February 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
12 February 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
16 August 2006Secretary resigned (1 page)
16 August 2006New secretary appointed (2 pages)
16 August 2006Secretary resigned (1 page)
16 August 2006New secretary appointed (2 pages)
25 July 2006Return made up to 08/06/06; full list of members (7 pages)
25 July 2006Return made up to 08/06/06; full list of members (7 pages)
13 March 2006New director appointed (2 pages)
13 March 2006New director appointed (2 pages)
27 January 2006Director's particulars changed (1 page)
27 January 2006Director's particulars changed (1 page)
26 August 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 August 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 August 2005Ad 24/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 August 2005Ad 24/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 July 2005New secretary appointed (2 pages)
1 July 2005Secretary resigned (1 page)
1 July 2005Registered office changed on 01/07/05 from: the cottages regent road altrincham cheshire WA14 1RX (1 page)
1 July 2005Director resigned (1 page)
1 July 2005New secretary appointed (2 pages)
1 July 2005Registered office changed on 01/07/05 from: the cottages regent road altrincham cheshire WA14 1RX (1 page)
1 July 2005New director appointed (2 pages)
1 July 2005Secretary resigned (1 page)
1 July 2005New director appointed (2 pages)
1 July 2005New director appointed (2 pages)
1 July 2005New director appointed (2 pages)
1 July 2005Director resigned (1 page)
8 June 2005Incorporation (19 pages)