Company NameIt Team Services Limited
Company StatusDissolved
Company Number03807448
CategoryPrivate Limited Company
Incorporation Date14 July 1999(24 years, 9 months ago)
Dissolution Date24 June 2009 (14 years, 10 months ago)

Business Activity

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

Directors

Secretary NameMrs Carole Anne Quinn
NationalityBritish
StatusClosed
Appointed16 July 1999(2 days after company formation)
Appointment Duration9 years, 11 months (closed 24 June 2009)
RoleLaws Costs Draftsman
Country of ResidenceEngland
Correspondence Address19 Booth Road
Waterfoot
Rossendale
Lancashire
BB4 9BQ
Director NameMr Jason Boyd Quinn
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed17 July 1999(3 days after company formation)
Appointment Duration9 years, 11 months (closed 24 June 2009)
RoleConsultant
Country of ResidenceEngland
Correspondence Address11 Booth Place
Waterfoot
Rossendale
BB4 9BD
Director NameMr Howard David Quinn
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2004(5 years, 1 month after company formation)
Appointment Duration4 years, 9 months (closed 24 June 2009)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWindhoek
Mill Lane
Staining
Lancashire
FY3 0BQ
Director NameJane Adey
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Secretary NameMidlands Company Services Limited (Corporation)
StatusResigned
Appointed14 July 1999(same day as company formation)
Correspondence AddressSuite 116 Lonsdale House
52 Blucher Street
Birmingham
B1 1QU

Location

Registered Address36 Clare Road
Halifax
West Yorkshire
HX1 2HX
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£8,915
Cash£25
Current Liabilities£113,285

Accounts

Latest Accounts30 June 2006 (17 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

24 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
24 March 2009Liquidators statement of receipts and payments to 18 March 2009 (5 pages)
24 March 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
26 September 2008Liquidators statement of receipts and payments to 20 September 2008 (5 pages)
26 March 2008Liquidators statement of receipts and payments to 20 September 2008 (5 pages)
27 March 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 March 2007Appointment of a voluntary liquidator (1 page)
27 March 2007Statement of affairs (5 pages)
16 March 2007Registered office changed on 16/03/07 from: 2 ashworth street waterfoot rossendale lancashire BB4 7AY (1 page)
13 February 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
18 July 2006Return made up to 14/07/06; full list of members (2 pages)
3 January 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
25 July 2005Return made up to 14/07/05; full list of members (2 pages)
24 December 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
17 September 2004New director appointed (2 pages)
27 July 2004Return made up to 14/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 February 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
13 November 2003Registered office changed on 13/11/03 from: room 105 kingfisher centre burnley road rossendale lancashire BB4 8ES (1 page)
17 July 2003Return made up to 14/07/03; full list of members (6 pages)
6 May 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
26 September 2002Return made up to 14/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 26/09/02
(6 pages)
5 May 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
24 July 2001Return made up to 14/07/01; full list of members (6 pages)
13 June 2001Accounts for a small company made up to 30 June 2000 (4 pages)
13 June 2001Accounting reference date shortened from 31/07/00 to 30/06/00 (1 page)
26 February 2001Return made up to 14/07/00; full list of members (6 pages)
19 August 1999Registered office changed on 19/08/99 from: c/o midlands company services LIMITED suite 116 lonsdale house 52 blucher street birmingham west midlands B1 1QU (1 page)
19 August 1999New secretary appointed (2 pages)
21 July 1999Secretary resigned (1 page)
21 July 1999Director resigned (1 page)
14 July 1999Incorporation (18 pages)