Company NameSpecialist IT Services Limited
Company StatusDissolved
Company Number04085301
CategoryPrivate Limited Company
Incorporation Date6 October 2000(23 years, 7 months ago)
Dissolution Date26 April 2011 (13 years ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Geoffrey John Berry
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2000(same day as company formation)
RoleIT Specialist
Country of ResidenceEngland
Correspondence AddressA06 Magna 34 Business Park
Temple Road
Rotherham
South Yorkshire
S60 1FG
Director NameSheila Cameron Berry
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2000(same day as company formation)
RoleSenior Credit Controller
Country of ResidenceUnited Kingdom
Correspondence AddressA06 Magna 34 Business Park
Temple Road
Rotherham
South Yorkshire
S60 1FG
Secretary NameMr Geoffrey John Berry
NationalityBritish
StatusClosed
Appointed06 October 2000(same day as company formation)
RoleIT Specialist
Country of ResidenceEngland
Correspondence AddressA06 Magna 34 Business Park
Temple Road
Rotherham
South Yorkshire
S60 1FG
Director NameMr Khadimul Islam
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address192 Sheringham Avenue
Manor Park
London
E12 5PQ
Secretary NameAtiqual Islam
NationalityBritish
StatusResigned
Appointed06 October 2000(same day as company formation)
RoleCompany Director
Correspondence Address192 Sheringham Avenue
London
E12 5PQ
Director NameMr William George Tyson
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(2 years, 12 months after company formation)
Appointment Duration1 year (resigned 21 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Victoria Avenue
Willerby
Hull
North Humberside
HU10 6DD

Location

Registered AddressA06 Magna 34 Business Park
Temple Road
Rotherham
South Yorkshire
S60 1FG
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 April 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2011Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2011First Gazette notice for voluntary strike-off (1 page)
11 January 2011First Gazette notice for voluntary strike-off (1 page)
30 December 2010Application to strike the company off the register (4 pages)
30 December 2010Application to strike the company off the register (4 pages)
12 October 2010Annual return made up to 6 October 2010 with a full list of shareholders
Statement of capital on 2010-10-12
  • GBP 20
(3 pages)
12 October 2010Annual return made up to 6 October 2010 with a full list of shareholders
Statement of capital on 2010-10-12
  • GBP 20
(3 pages)
12 October 2010Annual return made up to 6 October 2010 with a full list of shareholders
Statement of capital on 2010-10-12
  • GBP 20
(3 pages)
19 March 2010Registered office address changed from Aston House Campbell Way Dinnington South Yorkshire S25 3QD on 19 March 2010 (2 pages)
19 March 2010Registered office address changed from Aston House Campbell Way Dinnington South Yorkshire S25 3QD on 19 March 2010 (2 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
8 December 2009Annual return made up to 6 October 2009 with a full list of shareholders (4 pages)
8 December 2009Secretary's details changed for Mr Geoffrey John Berry on 6 October 2009 (1 page)
8 December 2009Secretary's details changed for Mr Geoffrey John Berry on 6 October 2009 (1 page)
8 December 2009Director's details changed for Mr Geoffrey John Berry on 6 October 2009 (2 pages)
8 December 2009Director's details changed for Sheila Cameron Berry on 6 October 2009 (2 pages)
8 December 2009Director's details changed for Sheila Cameron Berry on 6 October 2009 (2 pages)
8 December 2009Annual return made up to 6 October 2009 with a full list of shareholders (4 pages)
8 December 2009Secretary's details changed for Mr Geoffrey John Berry on 6 October 2009 (1 page)
8 December 2009Annual return made up to 6 October 2009 with a full list of shareholders (4 pages)
8 December 2009Director's details changed for Mr Geoffrey John Berry on 6 October 2009 (2 pages)
10 September 2009Registered office changed on 10/09/2009 from unit 4.4 sovereign house redwall close dinnington south yorkshire S25 3QA (1 page)
10 September 2009Registered office changed on 10/09/2009 from unit 4.4 sovereign house redwall close dinnington south yorkshire S25 3QA (1 page)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
28 October 2008Return made up to 06/10/08; full list of members (3 pages)
28 October 2008Return made up to 06/10/08; full list of members (3 pages)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (14 pages)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (14 pages)
14 November 2007Return made up to 06/10/07; full list of members (2 pages)
14 November 2007Return made up to 06/10/07; full list of members (2 pages)
11 April 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
11 April 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
28 March 2007Secretary's particulars changed;director's particulars changed (1 page)
28 March 2007Director's particulars changed (1 page)
28 March 2007Secretary's particulars changed;director's particulars changed (1 page)
28 March 2007Secretary's particulars changed;director's particulars changed (1 page)
28 March 2007Secretary's particulars changed;director's particulars changed (1 page)
28 March 2007Director's particulars changed (1 page)
7 March 2007Return made up to 06/10/06; full list of members (2 pages)
7 March 2007Return made up to 06/10/06; full list of members (2 pages)
8 February 2006Return made up to 06/10/05; full list of members (2 pages)
8 February 2006Return made up to 06/10/05; full list of members (2 pages)
23 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
23 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
19 August 2005Registered office changed on 19/08/05 from: reresby house bow bridge close temple borough rotherham south yorkshire S60 1BY (1 page)
19 August 2005Registered office changed on 19/08/05 from: reresby house bow bridge close temple borough rotherham south yorkshire S60 1BY (1 page)
10 March 2005Director resigned (1 page)
10 March 2005Director resigned (1 page)
7 December 2004Return made up to 06/10/04; full list of members (7 pages)
7 December 2004Return made up to 06/10/04; full list of members (7 pages)
5 November 2004Particulars of mortgage/charge (3 pages)
5 November 2004Particulars of mortgage/charge (3 pages)
4 November 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
4 November 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
18 May 2004Ad 31/03/04--------- £ si 19@1=19 £ ic 1/20 (2 pages)
18 May 2004Ad 31/03/04--------- £ si 19@1=19 £ ic 1/20 (2 pages)
2 March 2004New director appointed (1 page)
2 March 2004New director appointed (1 page)
19 November 2003Return made up to 06/10/03; full list of members (7 pages)
19 November 2003Return made up to 06/10/03; full list of members (7 pages)
22 July 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
22 July 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
25 February 2003Registered office changed on 25/02/03 from: sheffield science & technology park 60 shirland lane sheffield south yorkshire S9 3SP (1 page)
25 February 2003Registered office changed on 25/02/03 from: sheffield science & technology park 60 shirland lane sheffield south yorkshire S9 3SP (1 page)
6 October 2002Return made up to 06/10/02; full list of members (7 pages)
6 October 2002Return made up to 06/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 July 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
5 July 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
26 October 2001Return made up to 06/10/01; full list of members (6 pages)
26 October 2001Return made up to 06/10/01; full list of members (6 pages)
10 August 2001Accounting reference date extended from 31/10/01 to 31/03/02 (1 page)
10 August 2001Accounting reference date extended from 31/10/01 to 31/03/02 (1 page)
18 April 2001Registered office changed on 18/04/01 from: 69 deepwell avenue halfway sheffield south yorkshire S20 4SS (1 page)
18 April 2001Registered office changed on 18/04/01 from: 69 deepwell avenue halfway sheffield south yorkshire S20 4SS (1 page)
20 October 2000Secretary resigned (1 page)
20 October 2000Director resigned (1 page)
20 October 2000Director resigned (1 page)
20 October 2000Secretary resigned (1 page)
6 October 2000Incorporation (17 pages)