Company NameAdjust I.T. Management Limited
Company StatusDissolved
Company Number07242495
CategoryPrivate Limited Company
Incorporation Date4 May 2010(14 years ago)
Dissolution Date23 December 2014 (9 years, 4 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 NameDominic Anthony James Corr
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2011(10 months, 2 weeks after company formation)
Appointment Duration3 years, 9 months (closed 23 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Birch Road
Prenton
Merseyside
CH43 5UA
Wales
Director NameMr Colin Ross Downie
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2011(10 months, 2 weeks after company formation)
Appointment Duration3 years, 9 months (closed 23 December 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Braddan Avenue
Sale
Cheshire
M33 3WP
Director NameMrs Ela Shah
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2010(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address3c Dalton House
Dane Road
Sale
Cheshire
M33 7AR
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardPriory
Built Up AreaGreater Manchester

Shareholders

50 at £1Colin Downie
50.00%
Ordinary
50 at £1Dominic Corr
50.00%
Ordinary

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

23 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
6 February 2014Accounts made up to 31 May 2013 (2 pages)
10 June 2013Annual return made up to 4 May 2013 with a full list of shareholders
Statement of capital on 2013-06-10
  • GBP 100
(4 pages)
10 June 2013Annual return made up to 4 May 2013 with a full list of shareholders
Statement of capital on 2013-06-10
  • GBP 100
(4 pages)
19 February 2013Accounts made up to 31 May 2012 (2 pages)
15 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
15 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
20 January 2012Registered office address changed from 1 Royal Terrace, Southend on Sea, Essex SS1 1EA United Kingdom on 20 January 2012 (1 page)
20 January 2012Accounts made up to 31 May 2011 (2 pages)
22 October 2011Compulsory strike-off action has been discontinued (1 page)
23 June 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
23 June 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
18 March 2011Statement of capital following an allotment of shares on 18 March 2011
  • GBP 100
(3 pages)
18 March 2011Appointment of Dominic Anthony James Corr as a director (2 pages)
18 March 2011Appointment of Colin Ross Downie as a director (2 pages)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
5 May 2010Termination of appointment of Ela Shah as a director (1 page)
4 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)