Company Name365 IT Solutions Limited
Company StatusDissolved
Company Number06630252
CategoryPrivate Limited Company
Incorporation Date25 June 2008(15 years, 10 months ago)
Dissolution Date14 November 2017 (6 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Damian Mark Mallinson
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2011(3 years, 5 months after company formation)
Appointment Duration5 years, 11 months (closed 14 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSolutions Accountantancy Little Brunswick Street
Huddersfield
HD1 5JL
Director NameMr Damian Mark Mallinson
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(6 days after company formation)
Appointment Duration9 months (resigned 01 April 2009)
RoleCompany Director
Correspondence Address5 Smith House Lane
Brighouse
West Yorkshire
HD6 2JY
Director NameMr Peter Whaites
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(6 days after company formation)
Appointment Duration9 months (resigned 01 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Castlefields Road
Rastrick
Brighouse
West Yorkshire
HD6 3PA
Director NameMr Paul Geraint Kerrod
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(9 months, 1 week after company formation)
Appointment Duration8 months (resigned 02 December 2009)
RoleCompany Director
Correspondence Address8 Hardy Place
Hove Edge
Brighouse
West Yorkshire
HD6 2PW
Secretary NameMr Paul Geraint Kerrod
NationalityBritish
StatusResigned
Appointed01 April 2009(9 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 25 June 2010)
RoleCompany Director
Correspondence Address8 Hardy Place
Hove Edge
Brighouse
West Yorkshire
HD6 2PW
Director NameMr Simon Daniel Thomson
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2009(1 year, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ppi Accountancy Limited Horley Green House
Horley Green Road
Claremount
Halifax
HX3 6AS
Director NameMr Bhopinder Singh
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2010(1 year, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 21 Woodman Works
South Lane
Elland
West Yorkshire
HX5 0PA
Secretary NameMr Simon Thomson
StatusResigned
Appointed25 June 2010(2 years after company formation)
Appointment Duration9 months, 1 week (resigned 01 April 2011)
RoleCompany Director
Correspondence AddressC/O Ppi Accountancy Limited Horley Green House
Horley Green Road
Claremount
Halifax
HX3 6AS
Director NameHighstone Directors Limited (Corporation)
StatusResigned
Appointed25 June 2008(same day as company formation)
Correspondence AddressHighstone House 165 High Street
Barnet
Herts
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed25 June 2008(same day as company formation)
Correspondence AddressHighstone House 165 High Street
Barnet
Herts
EN5 5SU

Contact

Website365itsolutions.co.uk
Email address[email protected]
Telephone0845 5050365
Telephone regionUnknown

Location

Registered AddressSolutions Accountantancy
Little Brunswick Street
Huddersfield
HD1 5JL
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire

Shareholders

50 at £1Damian Mark Mallinson
50.00%
Ordinary A
50 at £1Jason Robert Mallinson
50.00%
Ordinary B

Financials

Year2014
Net Worth£42,888
Cash£14,147
Current Liabilities£16,429

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

14 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
5 August 2017Voluntary strike-off action has been suspended (1 page)
5 August 2017Voluntary strike-off action has been suspended (1 page)
23 May 2017First Gazette notice for voluntary strike-off (1 page)
23 May 2017First Gazette notice for voluntary strike-off (1 page)
11 May 2017Application to strike the company off the register (3 pages)
11 May 2017Application to strike the company off the register (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
4 November 2016Confirmation statement made on 3 November 2016 with updates (4 pages)
4 November 2016Confirmation statement made on 3 November 2016 with updates (4 pages)
3 November 2016Registered office address changed from West House King Cross Road Halifax West Yorkshire HX1 1EB United Kingdom to Solutions Accountantancy Little Brunswick Street Huddersfield HD1 5JL on 3 November 2016 (1 page)
3 November 2016Registered office address changed from West House King Cross Road Halifax West Yorkshire HX1 1EB United Kingdom to Solutions Accountantancy Little Brunswick Street Huddersfield HD1 5JL on 3 November 2016 (1 page)
1 November 2016Confirmation statement made on 1 November 2016 with updates (4 pages)
1 November 2016Confirmation statement made on 1 November 2016 with updates (4 pages)
28 July 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
28 July 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
9 July 2016Compulsory strike-off action has been discontinued (1 page)
9 July 2016Compulsory strike-off action has been discontinued (1 page)
7 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 100
(6 pages)
7 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 100
(6 pages)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
7 March 2016Director's details changed for Mr Damian Mark Mallinson on 4 March 2016 (2 pages)
7 March 2016Director's details changed for Mr Damian Mark Mallinson on 4 March 2016 (2 pages)
5 February 2016Registered office address changed from Unit 21 Woodman Works South Lane Elland West Yorkshire HX5 0PA to West House King Cross Road Halifax West Yorkshire HX1 1EB on 5 February 2016 (1 page)
5 February 2016Director's details changed for Mr Damian Mark Mallinson on 5 February 2016 (2 pages)
5 February 2016Registered office address changed from Unit 21 Woodman Works South Lane Elland West Yorkshire HX5 0PA to West House King Cross Road Halifax West Yorkshire HX1 1EB on 5 February 2016 (1 page)
5 February 2016Director's details changed for Mr Damian Mark Mallinson on 5 February 2016 (2 pages)
28 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(4 pages)
28 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
18 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
(4 pages)
18 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
(4 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
5 July 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(4 pages)
5 July 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(4 pages)
8 January 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
8 January 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
4 July 2012Change of share class name or designation (2 pages)
4 July 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
4 July 2012Statement of company's objects (2 pages)
4 July 2012Change of share class name or designation (2 pages)
4 July 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
4 July 2012Statement of company's objects (2 pages)
3 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (4 pages)
3 July 2012Register(s) moved to registered inspection location (1 page)
3 July 2012Register(s) moved to registered inspection location (1 page)
3 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (4 pages)
2 July 2012Register inspection address has been changed (1 page)
2 July 2012Register inspection address has been changed (1 page)
19 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
19 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
1 December 2011Termination of appointment of Bhopinder Singh as a director (1 page)
1 December 2011Termination of appointment of Bhopinder Singh as a director (1 page)
1 December 2011Appointment of Mr Damian Mark Mallinson as a director (2 pages)
1 December 2011Appointment of Mr Damian Mark Mallinson as a director (2 pages)
25 July 2011Registered office address changed from C/O Ppi Accountancy Limited Horley Green House Horley Green Road Claremount Halifax HX3 6AS England on 25 July 2011 (1 page)
25 July 2011Registered office address changed from C/O Ppi Accountancy Limited Horley Green House Horley Green Road Claremount Halifax HX3 6AS England on 25 July 2011 (1 page)
14 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (3 pages)
14 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (3 pages)
1 April 2011Termination of appointment of Simon Thomson as a secretary (1 page)
1 April 2011Termination of appointment of Simon Thomson as a secretary (1 page)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
14 February 2011Termination of appointment of Simon Thomson as a director (1 page)
14 February 2011Termination of appointment of Simon Thomson as a director (1 page)
1 September 2010Annual return made up to 25 June 2010 with a full list of shareholders (3 pages)
1 September 2010Appointment of Mr Simon Thomson as a secretary (1 page)
1 September 2010Annual return made up to 25 June 2010 with a full list of shareholders (3 pages)
1 September 2010Appointment of Mr Simon Thomson as a secretary (1 page)
1 September 2010Termination of appointment of Paul Kerrod as a secretary (1 page)
1 September 2010Termination of appointment of Paul Kerrod as a secretary (1 page)
1 June 2010Appointment of Mr Bhopinder Singh as a director (2 pages)
1 June 2010Appointment of Mr Bhopinder Singh as a director (2 pages)
12 April 2010Statement of capital following an allotment of shares on 19 March 2010
  • GBP 100
(4 pages)
12 April 2010Statement of capital following an allotment of shares on 19 March 2010
  • GBP 100
(4 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
2 December 2009Appointment of Mr Simon Daniel Thomson as a director (2 pages)
2 December 2009Termination of appointment of Paul Kerrod as a director (1 page)
2 December 2009Termination of appointment of Paul Kerrod as a director (1 page)
2 December 2009Appointment of Mr Simon Daniel Thomson as a director (2 pages)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
20 October 2009Compulsory strike-off action has been discontinued (1 page)
20 October 2009Compulsory strike-off action has been discontinued (1 page)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
19 October 2009Annual return made up to 25 June 2009 with a full list of shareholders (3 pages)
19 October 2009Annual return made up to 25 June 2009 with a full list of shareholders (3 pages)
2 April 2009Appointment terminated director damian mallinson (1 page)
2 April 2009Appointment terminated director peter whaites (1 page)
2 April 2009Director appointed mr paul geraint kerrod (1 page)
2 April 2009Appointment terminated director peter whaites (1 page)
2 April 2009Secretary appointed mr paul geraint kerrod (1 page)
2 April 2009Director appointed mr paul geraint kerrod (1 page)
2 April 2009Appointment terminated director damian mallinson (1 page)
2 April 2009Secretary appointed mr paul geraint kerrod (1 page)
22 July 2008Director appointed mr damian mark mallinson (1 page)
22 July 2008Director appointed mr damian mark mallinson (1 page)
22 July 2008Director appointed mr peter whaites (1 page)
22 July 2008Director appointed mr peter whaites (1 page)
1 July 2008Appointment terminated secretary highstone secretaries LIMITED (1 page)
1 July 2008Appointment terminated secretary highstone secretaries LIMITED (1 page)
1 July 2008Appointment terminated director highstone directors LIMITED (1 page)
1 July 2008Appointment terminated director highstone directors LIMITED (1 page)
25 June 2008Incorporation (19 pages)
25 June 2008Incorporation (19 pages)