Company NameCleveland I.T. Limited
Company StatusDissolved
Company Number05910794
CategoryPrivate Limited Company
Incorporation Date18 August 2006(17 years, 8 months ago)
Dissolution Date28 July 2009 (14 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NameMr Marc Shevis
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2006(1 month, 3 weeks after company formation)
Appointment Duration2 years, 9 months (closed 28 July 2009)
RoleIT Consultant
Correspondence AddressFlat 5, 11 Marine Parade
Saltburn-By-The-Sea
Cleveland
TS12 1DP
Secretary NameJohn Matthew Shevis
NationalityBritish
StatusClosed
Appointed18 November 2006(3 months after company formation)
Appointment Duration2 years, 8 months (closed 28 July 2009)
RoleCivil Servant
Correspondence Address5 Emerald Street
Saltburn
Cleveland
TS12 1EE
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed18 August 2006(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed18 August 2006(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed09 October 2006(1 month, 3 weeks after company formation)
Appointment Duration1 month (resigned 13 November 2006)
Correspondence Address5 Jupiter House
Calleva Park Aldermaston
Reading
Berkshire
RG7 8NN

Location

Registered Address145 Albert Road
Middlesbrough
Cleveland
TS1 2PP
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 August 2008 (15 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

28 July 2009Final Gazette dissolved via voluntary strike-off (1 page)
14 April 2009First Gazette notice for voluntary strike-off (1 page)
1 April 2009Application for striking-off (1 page)
13 March 2009Compulsory strike-off action has been discontinued (1 page)
12 March 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
18 August 2008Return made up to 18/08/08; full list of members (3 pages)
18 August 2008Director's change of particulars / marc shevis / 01/08/2008 (1 page)
23 August 2007Director's particulars changed (1 page)
23 August 2007Return made up to 18/08/07; full list of members (2 pages)
19 April 2007Registered office changed on 19/04/07 from: 11 moortown road new marske cleveland TS11 8DA (1 page)
30 November 2006New secretary appointed (3 pages)
13 November 2006Secretary resigned (1 page)
20 October 2006New secretary appointed (1 page)
10 October 2006New director appointed (1 page)
9 October 2006Director resigned (1 page)
9 October 2006Secretary resigned (1 page)
18 August 2006Incorporation (13 pages)