Company NameIT Solutions Guru Limited
Company StatusDissolved
Company Number08019701
CategoryPrivate Limited Company
Incorporation Date4 April 2012(12 years ago)
Dissolution Date28 April 2015 (9 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
SIC 70221Financial management

Directors

Director NameMr John Unsworth
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2013(1 year, 2 months after company formation)
Appointment Duration1 year, 10 months (closed 28 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Jordan Street
Manchester
M15 4PY
Director NameMrs Pamela Anne Dixon
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2012(same day as company formation)
RoleAdministration Manager
Country of ResidenceEngland
Correspondence AddressProgress House 17, Cecil Rd.
Hale
Altrincham
Cheshire
WA15 9NZ
Director NameMr William Ronald Dixon
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2013(12 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 01 July 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressProgress House 17, Cecil Rd.
Hale
Altrincham
Cheshire
WA15 9NZ

Location

Registered Address2 Jordan Street
Manchester
M15 4PY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £0.01John Unsworth
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

28 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
12 June 2014Compulsory strike-off action has been discontinued (1 page)
11 June 2014Registered office address changed from C/O Bdp Business Services Ltd Progress House 17, Cecil Rd., Hale Altrincham Cheshire WA15 9NZ United Kingdom on 11 June 2014 (1 page)
11 June 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1
(3 pages)
11 June 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1
(3 pages)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
28 November 2013Termination of appointment of William Ronald Dixon as a director on 1 July 2013 (1 page)
28 November 2013Termination of appointment of William Ronald Dixon as a director on 1 July 2013 (1 page)
28 November 2013Appointment of Mr John Unsworth as a director on 1 July 2013 (2 pages)
28 November 2013Appointment of Mr John Unsworth as a director on 1 July 2013 (2 pages)
1 May 2013Termination of appointment of Pamela Anne Dixon as a director on 3 April 2013 (1 page)
1 May 2013Appointment of Mr William Ronald Dixon as a director on 3 April 2013 (2 pages)
1 May 2013Appointment of Mr William Ronald Dixon as a director on 3 April 2013 (2 pages)
1 May 2013Termination of appointment of Pamela Anne Dixon as a director on 3 April 2013 (1 page)
1 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (3 pages)
1 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (3 pages)
4 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)