Company NameFramingham IT Solutions Ltd
Company StatusDissolved
Company Number08048791
CategoryPrivate Limited Company
Incorporation Date27 April 2012(12 years ago)
Dissolution Date5 January 2021 (3 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Andrew Oliver
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2012(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressMynshull House 78 Churchgate
Stockport
Cheshire
SK1 1YJ
Director NameMrs Kathleen Margaret Oliver
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2016(3 years, 11 months after company formation)
Appointment Duration4 years, 8 months (closed 05 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMynshull House 78 Churchgate
Stockport
Cheshire
SK1 1YJ
Secretary NameMrs Kathleen Margaret Oliver
StatusResigned
Appointed27 April 2012(same day as company formation)
RoleCompany Director
Correspondence AddressMynshull House 78 Churchgate
Stockport
Cheshire
SK1 1YJ

Contact

Websiteframinghamitsolutions.co.uk
Email address[email protected]

Location

Registered AddressMynshull House
78 Churchgate
Stockport
Cheshire
SK1 1YJ
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 500 other UK companies use this postal address

Shareholders

51 at £1Andrew Oliver
51.00%
Ordinary
49 at £1Kathleen Oliver
49.00%
Ordinary

Financials

Year2014
Net Worth£14,709
Cash£25,982
Current Liabilities£23,443

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

5 January 2021Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2020First Gazette notice for voluntary strike-off (1 page)
13 October 2020Application to strike the company off the register (1 page)
21 August 2020Total exemption full accounts made up to 30 June 2020 (9 pages)
20 May 2020Current accounting period shortened from 30 September 2020 to 30 June 2020 (1 page)
27 April 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 30 September 2019 (7 pages)
29 April 2019Confirmation statement made on 27 April 2019 with no updates (3 pages)
7 November 2018Total exemption full accounts made up to 30 September 2018 (7 pages)
27 April 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
8 December 2017Total exemption full accounts made up to 30 September 2017 (9 pages)
8 December 2017Total exemption full accounts made up to 30 September 2017 (9 pages)
27 April 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
28 October 2016Total exemption small company accounts made up to 30 September 2016 (6 pages)
28 October 2016Total exemption small company accounts made up to 30 September 2016 (6 pages)
29 April 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
(3 pages)
29 April 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
(3 pages)
17 April 2016Appointment of Mrs Kathleen Margaret Oliver as a director on 17 April 2016 (2 pages)
17 April 2016Termination of appointment of Kathleen Margaret Oliver as a secretary on 16 April 2016 (1 page)
17 April 2016Termination of appointment of Kathleen Margaret Oliver as a secretary on 16 April 2016 (1 page)
17 April 2016Appointment of Mrs Kathleen Margaret Oliver as a director on 17 April 2016 (2 pages)
8 December 2015Registered office address changed from 2 Elm Tree Cottages Church Lane Huxley Chester CH3 9BQ to Mynshull House 78 Churchgate Stockport Cheshire SK1 1YJ on 8 December 2015 (1 page)
8 December 2015Registered office address changed from 2 Elm Tree Cottages Church Lane Huxley Chester CH3 9BQ to Mynshull House 78 Churchgate Stockport Cheshire SK1 1YJ on 8 December 2015 (1 page)
7 December 2015Director's details changed for Mr Andrew Oliver on 1 December 2015 (2 pages)
7 December 2015Director's details changed for Mr Andrew Oliver on 1 December 2015 (2 pages)
20 November 2015Total exemption small company accounts made up to 30 September 2015 (6 pages)
20 November 2015Total exemption small company accounts made up to 30 September 2015 (6 pages)
28 April 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(3 pages)
28 April 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(3 pages)
14 November 2014Total exemption small company accounts made up to 30 September 2014 (6 pages)
14 November 2014Total exemption small company accounts made up to 30 September 2014 (6 pages)
22 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(3 pages)
22 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(3 pages)
6 December 2013Total exemption small company accounts made up to 30 September 2013 (6 pages)
6 December 2013Total exemption small company accounts made up to 30 September 2013 (6 pages)
28 April 2013Annual return made up to 27 April 2013 with a full list of shareholders (3 pages)
28 April 2013Annual return made up to 27 April 2013 with a full list of shareholders (3 pages)
5 October 2012Current accounting period extended from 30 April 2013 to 30 September 2013 (1 page)
5 October 2012Current accounting period extended from 30 April 2013 to 30 September 2013 (1 page)
5 October 2012Statement of capital following an allotment of shares on 1 October 2012
  • GBP 100
(3 pages)
5 October 2012Statement of capital following an allotment of shares on 1 October 2012
  • GBP 100
(3 pages)
5 October 2012Statement of capital following an allotment of shares on 1 October 2012
  • GBP 100
(3 pages)
13 May 2012Statement of capital following an allotment of shares on 13 May 2012
  • GBP 100
(3 pages)
13 May 2012Statement of capital following an allotment of shares on 13 May 2012
  • GBP 100
(3 pages)
27 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
27 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)