Company NameIsite.Uk.com Limited
Company StatusDissolved
Company Number06044693
CategoryPrivate Limited Company
Incorporation Date8 January 2007(17 years, 2 months ago)
Dissolution Date21 February 2023 (1 year, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Richard John Twigg
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2021(14 years, 11 months after company formation)
Appointment Duration1 year, 2 months (closed 21 February 2023)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCumbria House 16-20 Hockliffe Street
Leighton Buzzard
Beds
LU7 1GN
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusClosed
Appointed20 March 2013(6 years, 2 months after company formation)
Appointment Duration9 years, 11 months (closed 21 February 2023)
Correspondence Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr Geoffrey Paul Crawford
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Chapel
Golborne Road
Winwick
Cheshire
WA2 8SY
Director NameMs Karen Crawford
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Chapel Golborne Road
Winwick
Warrington
Cheshire
WA2 8SY
Secretary NameMs Karen Crawford
NationalityBritish
StatusResigned
Appointed08 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Chapel Golborne Road
Winwick
Warrington
Cheshire
WA2 8SY
Director NameMr John Peter Hards
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2012(5 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCounty House, Ground Floor 100 New London Road
Chelmsford
Essex
CM2 0RG
Director NameMr Julian Matthew Irby
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2012(5 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 March 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCounty House, Ground Floor 100 New London Road
Chelmsford
Essex
CM2 0RG
Secretary NameMr Julian Irby
StatusResigned
Appointed10 April 2012(5 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 October 2013)
RoleCompany Director
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr Gareth Rhys Williams
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2017(10 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 November 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressGreenwood House 1st Floor
91-99 New London Road
Chelmsford
Essex
CM2 0PP

Contact

Websiteisite.co.uk
Email address[email protected]
Telephone0115 9315299
Telephone regionNottingham

Location

Registered Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

100 at £1Countrywide Estate Agents
100.00%
Ordinary

Financials

Year2014
Net Worth£57,864

Accounts

Latest Accounts31 December 2021 (2 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

21 February 2023Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2022First Gazette notice for voluntary strike-off (1 page)
23 November 2022Application to strike the company off the register (1 page)
12 September 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
23 May 2022Solvency Statement dated 18/05/22 (1 page)
23 May 2022Statement by Directors (1 page)
23 May 2022Statement of capital on 23 May 2022
  • GBP 1.00
(3 pages)
23 May 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
10 January 2022Confirmation statement made on 4 January 2022 with no updates (3 pages)
8 December 2021Appointment of Richard Twigg as a director on 30 November 2021 (2 pages)
7 December 2021Termination of appointment of Gareth Rhys Williams as a director on 30 November 2021 (1 page)
23 September 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
4 January 2021Accounts for a dormant company made up to 31 December 2019 (5 pages)
4 January 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
9 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
30 September 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
2 April 2019Director's details changed for Mr Gareth Rhys Williams on 18 March 2019 (2 pages)
18 March 2019Change of details for Countrywide Estate Agents as a person with significant control on 18 March 2019 (2 pages)
8 January 2019Confirmation statement made on 8 January 2019 with no updates (3 pages)
4 October 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
9 August 2018Change of details for Countrywide Estate Agents as a person with significant control on 6 July 2018 (2 pages)
8 January 2018Confirmation statement made on 8 January 2018 with updates (3 pages)
19 October 2017Withdrawal of a person with significant control statement on 19 October 2017 (2 pages)
19 October 2017Withdrawal of a person with significant control statement on 19 October 2017 (2 pages)
19 October 2017Notification of Countrywide Estate Agents as a person with significant control on 6 April 2016 (2 pages)
19 October 2017Notification of Countrywide Estate Agents as a person with significant control on 6 April 2016 (2 pages)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
6 April 2017Termination of appointment of John Peter Hards as a director on 31 March 2017 (1 page)
6 April 2017Termination of appointment of Julian Matthew Irby as a director on 31 March 2017 (1 page)
6 April 2017Termination of appointment of Julian Matthew Irby as a director on 31 March 2017 (1 page)
6 April 2017Termination of appointment of John Peter Hards as a director on 31 March 2017 (1 page)
5 April 2017Appointment of Mr. Gareth Rhys Williams as a director on 31 March 2017 (2 pages)
5 April 2017Appointment of Mr. Gareth Rhys Williams as a director on 31 March 2017 (2 pages)
16 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
16 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
25 October 2016Director's details changed for Mr John Peter Hards on 26 March 2015 (2 pages)
25 October 2016Director's details changed for Mr John Peter Hards on 26 March 2015 (2 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (1 page)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (1 page)
13 April 2016Director's details changed for Julian Matthew Irby on 12 April 2016 (2 pages)
13 April 2016Director's details changed for Julian Matthew Irby on 12 April 2016 (2 pages)
12 April 2016Director's details changed for Mr John Peter Hards on 12 April 2016 (2 pages)
12 April 2016Director's details changed for Mr John Peter Hards on 12 April 2016 (2 pages)
11 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(5 pages)
11 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(5 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (1 page)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (1 page)
20 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(5 pages)
20 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(5 pages)
20 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (1 page)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (1 page)
8 August 2014Termination of appointment of Julian Irby as a secretary on 23 October 2013 (1 page)
8 August 2014Termination of appointment of Julian Irby as a secretary on 23 October 2013 (1 page)
7 August 2014Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF to 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 7 August 2014 (1 page)
7 August 2014Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF to 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 7 August 2014 (1 page)
7 August 2014Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF to 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 7 August 2014 (1 page)
3 February 2014Secretary's details changed for Mr Julian Irby on 10 April 2012 (1 page)
3 February 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(5 pages)
3 February 2014Secretary's details changed for Mr Julian Irby on 10 April 2012 (1 page)
3 February 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(5 pages)
3 February 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(5 pages)
17 January 2014Secretary's details changed for Mr Julian Irby on 4 April 2013 (1 page)
17 January 2014Director's details changed for Mr John Peter Hards on 4 April 2013 (2 pages)
17 January 2014Director's details changed for Mr Julian Matthew Irby on 4 April 2013 (2 pages)
17 January 2014Director's details changed for Mr John Peter Hards on 4 April 2013 (2 pages)
17 January 2014Secretary's details changed for Mr Julian Irby on 4 April 2013 (1 page)
17 January 2014Director's details changed for Mr Julian Matthew Irby on 4 April 2013 (2 pages)
17 January 2014Secretary's details changed for Mr Julian Irby on 4 April 2013 (1 page)
17 January 2014Director's details changed for Mr Julian Matthew Irby on 4 April 2013 (2 pages)
17 January 2014Director's details changed for Mr John Peter Hards on 4 April 2013 (2 pages)
29 October 2013Amended accounts made up to 31 December 2012 (7 pages)
29 October 2013Amended accounts made up to 31 December 2012 (7 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (1 page)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (1 page)
14 August 2013Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages)
14 August 2013Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages)
4 April 2013Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages)
4 April 2013Registered office address changed from C/O Countrywide Residential Lettings Fourth Floor Thamesgate House Victoria Avenue Southend-on-Sea Essex SS2 6DF England on 4 April 2013 (1 page)
4 April 2013Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages)
4 April 2013Registered office address changed from C/O Countrywide Residential Lettings Fourth Floor Thamesgate House Victoria Avenue Southend-on-Sea Essex SS2 6DF England on 4 April 2013 (1 page)
4 April 2013Registered office address changed from C/O Countrywide Residential Lettings Fourth Floor Thamesgate House Victoria Avenue Southend-on-Sea Essex SS2 6DF England on 4 April 2013 (1 page)
14 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (5 pages)
14 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (5 pages)
14 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (5 pages)
21 December 2012Total exemption small company accounts made up to 10 April 2012 (8 pages)
21 December 2012Previous accounting period shortened from 31 December 2012 to 10 April 2012 (1 page)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
21 December 2012Previous accounting period shortened from 31 December 2012 to 10 April 2012 (1 page)
21 December 2012Current accounting period shortened from 10 April 2013 to 31 December 2012 (1 page)
21 December 2012Current accounting period shortened from 10 April 2013 to 31 December 2012 (1 page)
21 December 2012Total exemption small company accounts made up to 10 April 2012 (8 pages)
10 August 2012Appointment of Mr Julian Matthew Irby as a director (2 pages)
10 August 2012Appointment of Mr Julian Matthew Irby as a director (2 pages)
10 July 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
10 July 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
21 May 2012Termination of appointment of Geoffrey Crawford as a director (1 page)
21 May 2012Appointment of Mr Julian Irby as a secretary (1 page)
21 May 2012Termination of appointment of Karen Crawford as a secretary (1 page)
21 May 2012Termination of appointment of Geoffrey Crawford as a director (1 page)
21 May 2012Termination of appointment of Karen Crawford as a director (1 page)
21 May 2012Appointment of Mr John Peter Hards as a director (2 pages)
21 May 2012Registered office address changed from 25 Bold St Warrington Cheshire WA1 1HQ on 21 May 2012 (1 page)
21 May 2012Registered office address changed from 25 Bold St Warrington Cheshire WA1 1HQ on 21 May 2012 (1 page)
21 May 2012Appointment of Mr John Peter Hards as a director (2 pages)
21 May 2012Termination of appointment of Karen Crawford as a secretary (1 page)
21 May 2012Appointment of Mr Julian Irby as a secretary (1 page)
21 May 2012Termination of appointment of Karen Crawford as a director (1 page)
30 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (5 pages)
30 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (5 pages)
30 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (5 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
4 March 2011Annual return made up to 8 January 2011 with a full list of shareholders (5 pages)
4 March 2011Annual return made up to 8 January 2011 with a full list of shareholders (5 pages)
4 March 2011Annual return made up to 8 January 2011 with a full list of shareholders (5 pages)
24 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
24 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
26 January 2010Director's details changed for Geoff Crawford on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Mrs Karen Crawford on 1 October 2009 (2 pages)
26 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
26 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
26 January 2010Director's details changed for Mrs Karen Crawford on 1 October 2009 (2 pages)
26 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
26 January 2010Director's details changed for Mrs Karen Crawford on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Geoff Crawford on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Geoff Crawford on 1 October 2009 (2 pages)
15 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
15 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
30 March 2009Return made up to 08/01/09; full list of members (4 pages)
30 March 2009Return made up to 08/01/09; full list of members (4 pages)
3 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
17 July 2008Registered office changed on 17/07/2008 from the old chapel, golborne road winwick warrington cheshire WA2 8SY (1 page)
17 July 2008Registered office changed on 17/07/2008 from the old chapel, golborne road winwick warrington cheshire WA2 8SY (1 page)
6 April 2008Accounting reference date extended from 31/01/2008 to 31/03/2008 (1 page)
6 April 2008Accounting reference date extended from 31/01/2008 to 31/03/2008 (1 page)
26 March 2008Return made up to 08/01/08; full list of members (4 pages)
26 March 2008Return made up to 08/01/08; full list of members (4 pages)
2 February 2007Registered office changed on 02/02/07 from: 11 murray street, camden london greater london NW1 9RE (1 page)
2 February 2007Registered office changed on 02/02/07 from: 11 murray street, camden london greater london NW1 9RE (1 page)
8 January 2007Incorporation (17 pages)
8 January 2007Incorporation (17 pages)