Company NameUpdate I.T Technologies Limited
Company StatusDissolved
Company Number05441887
CategoryPrivate Limited Company
Incorporation Date3 May 2005(18 years, 11 months ago)
Dissolution Date4 November 2008 (15 years, 5 months ago)

Business Activity

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

Directors

Director NameMatthew Tennant
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address23 Somin Court, Woodfield Plantation
Doncaster
DN4 8TN
Secretary NameKelly Day Tennant
NationalityBritish
StatusResigned
Appointed03 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address23 Somin Court
Woodfield Plantation
Doncaster
South Yorkshire
DN4 8TN
Director NameAbergan Reed Limited (Corporation)
StatusResigned
Appointed03 May 2005(same day as company formation)
Correspondence AddressIfield House, Brady Road
Lyminge
Folkestone
Kent
CT18 8EY
Secretary NameAbergan Reed Nominees Limited (Corporation)
StatusResigned
Appointed03 May 2005(same day as company formation)
Correspondence AddressIngles Manor
Castle Hill Avenue
Folkestone
Kent
CT20 2RD

Location

Registered AddressRichmond House
White Rose Way
Doncaster
DN4 5JH
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardHexthorpe & Balby North
Built Up AreaDoncaster
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

4 November 2008Final Gazette dissolved via compulsory strike-off (1 page)
5 August 2008Liquidators statement of receipts and payments (5 pages)
5 August 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
4 August 2008Liquidators statement of receipts and payments to 22 July 2008 (6 pages)
4 August 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
20 August 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 August 2007Statement of affairs (6 pages)
20 August 2007Appointment of a voluntary liquidator (2 pages)
24 July 2007Registered office changed on 24/07/07 from: 15A hallgate doncaster s yorks DN1 3NA (1 page)
28 June 2007Secretary resigned (1 page)
3 May 2007Return made up to 03/05/07; full list of members (2 pages)
25 October 2006Return made up to 03/05/06; full list of members
  • 363(287) ‐ Registered office changed on 25/10/06
(6 pages)
22 September 2005Particulars of mortgage/charge (6 pages)
21 September 2005Particulars of mortgage/charge (4 pages)
18 May 2005New director appointed (2 pages)
18 May 2005New secretary appointed (2 pages)
11 May 2005Secretary resigned (1 page)
11 May 2005Director resigned (1 page)
10 May 2005Registered office changed on 10/05/05 from: suite 18, shearway business park shearway road folkestone kent CT19 4RH (1 page)