Company NameWear-I.T. Limited
Company StatusDissolved
Company Number03229559
CategoryPrivate Limited Company
Incorporation Date25 July 1996(27 years, 9 months ago)
Dissolution Date6 June 2000 (23 years, 11 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
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Secretary NameDavid Milne
NationalityBritish
StatusClosed
Appointed25 July 1996(same day as company formation)
RoleIT Consultant
Correspondence Address271 Victoria Road West
Hebburn
Tyne & Wear
NE31 1UH
Director NameBrian Waldram
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed02 December 1996(4 months, 1 week after company formation)
Appointment Duration3 years, 6 months (closed 06 June 2000)
RoleIT Trainer
Correspondence Address16 Alexander Drive
Hetton Le Hole
Houghton Le Spring
Tyne & Wear
DH5 9LD
Director NameDavid Milne
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed04 December 1996(4 months, 1 week after company formation)
Appointment Duration3 years, 6 months (closed 06 June 2000)
RoleIT Consultant
Correspondence Address271 Victoria Road West
Hebburn
Tyne & Wear
NE31 1UH
Director NameMr James Hope
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed20 December 1996(4 months, 4 weeks after company formation)
Appointment Duration3 years, 5 months (closed 06 June 2000)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address20 Brignall Rise
Elstob
Sunderland
Tyne & Wear
SR3 1PS
Director NameMr Leslie Graham Young
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1996(same day as company formation)
RoleCompany Director
Correspondence Address16 Talbot Road
Roker
Sunderland
Tyne & Wear
SR6 9PT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed25 July 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed25 July 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressBusiness & Innovation Centre
Unit 7
Sunderland
SR5 2TA
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSouthwick
Built Up AreaSunderland

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

6 June 2000Final Gazette dissolved via voluntary strike-off (1 page)
15 February 2000First Gazette notice for voluntary strike-off (1 page)
5 January 2000Application for striking-off (1 page)
10 August 1999Return made up to 25/07/98; no change of members (4 pages)
29 April 1999Accounts for a small company made up to 31 March 1999 (6 pages)
26 March 1998Accounts for a dormant company made up to 31 March 1997 (2 pages)
18 February 1997New director appointed (2 pages)
18 February 1997New director appointed (2 pages)
18 February 1997New director appointed (2 pages)
18 August 1996Secretary resigned (2 pages)
18 August 1996New secretary appointed (1 page)
18 August 1996Director resigned (2 pages)
18 August 1996New director appointed (1 page)
14 August 1996Ad 07/08/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 August 1996Accounting reference date shortened from 31/07/97 to 31/03/97 (1 page)
25 July 1996Incorporation (17 pages)