Company NameIts Managed Services Limited
Company StatusDissolved
Company Number07786829
CategoryPrivate Limited Company
Incorporation Date26 September 2011(12 years, 7 months ago)
Dissolution Date30 October 2015 (8 years, 5 months ago)
Previous NameGDCO 105 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Roy Ernest Shelton
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2012(4 months after company formation)
Appointment Duration3 years, 9 months (closed 30 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTenth Floor 3 Hardman Street
Spinningfields
Manchester
M3 3HF
Director NameMrs Deborah Ruocco
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed27 August 2013(1 year, 11 months after company formation)
Appointment Duration2 years, 2 months (closed 30 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 The Avenue
Sale
Cheshire
M33 4QA
Director NameMr Christopher James Ross
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2011(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 1 New York Street
Manchester
Greater Manchester
M1 4AD
Director NameMr Paul George Ruocco
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2011(4 weeks, 1 day after company formation)
Appointment Duration1 year, 10 months (resigned 27 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDelaunays House Delaunays Road
Blackley
Manchester
M9 8FP
Director NameMr John Howard Bookless
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2012(4 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Heath Business & Technical Park Heath Road Sou
Runcorn
Cheshire
WA7 4QQ
Director NameMr Ian Howard Mainman
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2013(1 year, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Heath Business & Technical Park Heath Road Sou
Runcorn
Cheshire
WA7 4QQ
Secretary NameGeorge Davies (Nominees) Limited (Crn: 03322206) (Corporation)
StatusResigned
Appointed26 September 2011(same day as company formation)
Correspondence Address8th Floor 1 New York Street
Manchester
Greater Manchester
M1 4AD

Location

Registered AddressBell Advisory
Tenth Floor 3 Hardman Street Spinningfields
Manchester
M3 3HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

716 at £1Dropjaw Ventures
47.73%
Ordinary
716 at £1Paul Roucco
47.73%
Ordinary
38 at £1John Bookless
2.53%
Ordinary
30 at £1David Cullen
2.00%
Ordinary

Financials

Year2014
Net Worth-£154,471
Current Liabilities£248,306

Accounts

Latest Accounts31 August 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

30 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
30 October 2015Final Gazette dissolved following liquidation (1 page)
14 August 2015Administrator's progress report to 20 July 2015 (15 pages)
30 July 2015Notice of move from Administration to Dissolution on 20 July 2015 (15 pages)
9 March 2015Administrator's progress report to 4 February 2015 (14 pages)
9 March 2015Administrator's progress report to 4 February 2015 (14 pages)
20 October 2014Notice of deemed approval of proposals (1 page)
8 October 2014Statement of affairs with form 2.14B (8 pages)
6 October 2014Statement of administrator's proposal (22 pages)
21 August 2014Registered office address changed from The Heath Business & Technical Park Heath Road South Runcorn Cheshire WA7 4QQ to C/O C/O Tenth Floor 3 Hardman Street Spinningfields Manchester M3 3HF on 21 August 2014 (2 pages)
15 August 2014Appointment of an administrator (1 page)
10 June 2014Termination of appointment of Ian Mainman as a director (1 page)
6 June 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
15 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1,500
(5 pages)
27 August 2013Appointment of Mrs Deborah Ruocco as a director (2 pages)
27 August 2013Termination of appointment of Paul Ruocco as a director (1 page)
19 June 2013Appointment of Mr Ian Howard Mainman as a director (2 pages)
12 June 2013Accounts for a small company made up to 31 August 2012 (7 pages)
18 April 2013Statement of capital following an allotment of shares on 2 April 2013
  • GBP 1,500
(4 pages)
18 April 2013Statement of capital following an allotment of shares on 2 April 2013
  • GBP 1,500
(4 pages)
11 April 2013Termination of appointment of John Bookless as a director (2 pages)
5 March 2013Previous accounting period shortened from 31 October 2012 to 31 August 2012 (1 page)
14 February 2013Registered office address changed from 8Th Floor 1 New York Street Manchester Greater Manchester M1 4AD on 14 February 2013 (1 page)
10 January 2013Annual return made up to 26 September 2012 with a full list of shareholders (5 pages)
17 February 2012Company name changed gdco 105 LIMITED\certificate issued on 17/02/12
  • CONNOT ‐
(3 pages)
7 February 2012Appointment of Roy Shelton as a director (3 pages)
7 February 2012Appointment of Mr John Howard Bookless as a director (3 pages)
2 February 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-01-25
(2 pages)
20 December 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 November 2011Termination of appointment of Christopher Ross as a director (2 pages)
3 November 2011Current accounting period extended from 30 September 2012 to 31 October 2012 (3 pages)
3 November 2011Termination of appointment of George Davies (Nominees) Limited (Crn: 03322206) as a secretary (2 pages)
3 November 2011Appointment of Mr Paul George Ruocco as a director (3 pages)
26 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)