Company NameSource4It Limited
Company StatusDissolved
Company Number06849422
CategoryPrivate Limited Company
Incorporation Date17 March 2009(15 years, 1 month ago)
Dissolution Date24 May 2011 (12 years, 11 months 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 Terence Joseph O'Brien
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address241 Brooklands Road
Brooklands
Manchester
M23 9HF
Director NameMr Paul Andrew Owen
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2009(same day as company formation)
RoleIt Sales Director
Country of ResidenceEngland
Correspondence Address29 Belstone Close
Bramhall
Stockport
SK7 3QA
Director NameMs Marie Anne Van Ingen
Date of BirthOctober 1953 (Born 70 years ago)
NationalityDutch
StatusClosed
Appointed17 March 2009(same day as company formation)
RoleCompany Director
Correspondence AddressThe Firs Parkfield Road
Knutsford
Cheshire
WA16 8NP

Location

Registered AddressC/O Lloyd Piggott Limited Wellington House
39-41 Piccadilly
Manchester
M1 1LQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

24 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
4 May 2011Registered office address changed from 241 Brooklands Road Brooklands Manchester Greater Manchester M23 9HF England on 4 May 2011 (1 page)
4 May 2011Registered office address changed from 241 Brooklands Road Brooklands Manchester Greater Manchester M23 9HF England on 4 May 2011 (1 page)
4 May 2011Registered office address changed from 241 Brooklands Road Brooklands Manchester Greater Manchester M23 9HF England on 4 May 2011 (1 page)
8 February 2011First Gazette notice for voluntary strike-off (1 page)
8 February 2011First Gazette notice for voluntary strike-off (1 page)
25 January 2011Application to strike the company off the register (3 pages)
25 January 2011Application to strike the company off the register (3 pages)
18 March 2010Registered office address changed from C/O Lloyd Piggott Limited Wellington House 39-41 Piccadilly Manchester M1 1LQ United Kingdom on 18 March 2010 (1 page)
18 March 2010Annual return made up to 17 March 2010 with a full list of shareholders
Statement of capital on 2010-03-18
  • GBP 103
(6 pages)
18 March 2010Registered office address changed from C/O Lloyd Piggott Limited Wellington House 39-41 Piccadilly Manchester M1 1LQ United Kingdom on 18 March 2010 (1 page)
18 March 2010Annual return made up to 17 March 2010 with a full list of shareholders
Statement of capital on 2010-03-18
  • GBP 103
(6 pages)
29 April 2009Ad 22/04/09 gbp si 3@1=3 gbp ic 100/103 (2 pages)
29 April 2009Ad 22/04/09\gbp si 3@1=3\gbp ic 100/103\ (2 pages)
29 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
29 April 2009Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(13 pages)
17 March 2009Incorporation (24 pages)
17 March 2009Incorporation (24 pages)