Company NameCWB IT Services Limited
Company StatusDissolved
Company Number05676413
CategoryPrivate Limited Company
Incorporation Date16 January 2006(18 years, 3 months ago)
Dissolution Date7 June 2011 (12 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Colin William Bennett
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Ripon Hall Avenue
Ramsbottom
Lancashire
BL0 9RE
Secretary NameKathryn Elizabeth Bennett
NationalityBritish
StatusClosed
Appointed16 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address21 Ripon Hall Avenue
Ramsbottom
Lancashire
BL0 9RE
Director NameContractor (UK) Director Ltd (Corporation)
StatusResigned
Appointed16 January 2006(same day as company formation)
Correspondence Address1 Northumberland Avenue
Trafalgar Square
London
WC2N 5BW
Secretary NameContractor (UK) Secretaries Ltd (Corporation)
StatusResigned
Appointed16 January 2006(same day as company formation)
Correspondence Address1 Northumberland Avenue
Trafalgar Square
London
WC2N 5BW

Location

Registered Address21 Ripon Hall Avenue
Ramsbottom
Lancashire
BL0 9RE
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardRamsbottom
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£689
Cash£760
Current Liabilities£3,706

Accounts

Latest Accounts31 January 2010 (14 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

7 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2011First Gazette notice for voluntary strike-off (1 page)
22 February 2011First Gazette notice for voluntary strike-off (1 page)
9 February 2011Application to strike the company off the register (3 pages)
9 February 2011Application to strike the company off the register (3 pages)
24 January 2011Annual return made up to 16 January 2011 with a full list of shareholders
Statement of capital on 2011-01-24
  • GBP 100
(4 pages)
24 January 2011Annual return made up to 16 January 2011 with a full list of shareholders
Statement of capital on 2011-01-24
  • GBP 100
(4 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
16 March 2010Director's details changed for Colin William Bennett on 15 March 2010 (2 pages)
16 March 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
16 March 2010Director's details changed for Colin William Bennett on 15 March 2010 (2 pages)
16 March 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
28 October 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
28 October 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
23 January 2009Return made up to 16/01/09; full list of members (3 pages)
23 January 2009Return made up to 16/01/09; full list of members (3 pages)
23 October 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
23 October 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
18 January 2008Return made up to 16/01/08; full list of members (2 pages)
18 January 2008Return made up to 16/01/08; full list of members (2 pages)
15 October 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
15 October 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
2 March 2007Return made up to 16/01/07; full list of members (2 pages)
2 March 2007Return made up to 16/01/07; full list of members (2 pages)
18 May 2006Ad 01/05/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 May 2006Ad 01/05/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 January 2006New director appointed (1 page)
16 January 2006New secretary appointed (1 page)
16 January 2006Secretary resigned (1 page)
16 January 2006Incorporation (13 pages)
16 January 2006Incorporation (13 pages)
16 January 2006New director appointed (1 page)
16 January 2006Director resigned (1 page)
16 January 2006Secretary resigned (1 page)
16 January 2006New secretary appointed (1 page)
16 January 2006Director resigned (1 page)