Company NameUNW I.T. Solutions Limited
Company StatusDissolved
Company Number03904836
CategoryPrivate Limited Company
Incorporation Date11 January 2000(24 years, 3 months ago)
Dissolution Date3 January 2006 (18 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Neville Bearpark
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2000(2 weeks, 1 day after company formation)
Appointment Duration5 years, 11 months (closed 03 January 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressNorth Grange Farm
North Road
Ponteland
Northumberland
NE20 9UT
Secretary NameUNW Llp (Corporation)
StatusClosed
Appointed12 September 2003(3 years, 8 months after company formation)
Appointment Duration2 years, 3 months (closed 03 January 2006)
Correspondence AddressCitygate
St James Boulevard
Newcastle Upon Tyne
NE1 4JE
Director NameDarren Temple Clark
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2000(2 weeks, 1 day after company formation)
Appointment Duration2 years, 5 months (resigned 24 July 2002)
RoleIT Consultant
Correspondence Address11 Rowes Mews
St Peters Basin
Newcastle Upon Tyne
Tyne & Wear
NE6 1TX
Director NameMr Ian Alexander Mackay
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2000(2 weeks, 1 day after company formation)
Appointment Duration2 years, 2 months (resigned 29 March 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address16 Clifton Grove
Whitley Bay
Tyne & Wear
NE25 9UB
Secretary NameMr Ian Alexander Mackay
NationalityBritish
StatusResigned
Appointed26 January 2000(2 weeks, 1 day after company formation)
Appointment Duration3 years, 7 months (resigned 12 September 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address16 Clifton Grove
Whitley Bay
Tyne & Wear
NE25 9UB
Director NamePhilip Peter Ferguson Upton
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2002(2 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 11 November 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address22 Akenside Terrace
Jesmond
Newcastle Upon Tyne
NE2 1TN
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed11 January 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed11 January 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressCitygate
St James Boulevard
Newcastle Upon Tyne
Tyne & Wear
NE1 4JE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£513,926
Gross Profit£125,956
Net Worth-£65,309
Current Liabilities£123,095

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

3 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2005First Gazette notice for voluntary strike-off (1 page)
22 August 2005Voluntary arrangement supervisor's abstract of receipts and payments to 22 July 2005 (8 pages)
11 August 2005Application for striking-off (1 page)
10 August 2005Notice of completion of voluntary arrangement (8 pages)
16 March 2005Voluntary arrangement supervisor's abstract of receipts and payments to 9 March 2005 (2 pages)
23 February 2005Return made up to 11/01/05; full list of members (6 pages)
18 March 2004Voluntary arrangement supervisor's abstract of receipts and payments to 9 March 2004 (2 pages)
20 January 2004Return made up to 11/01/04; full list of members (6 pages)
11 December 2003New secretary appointed (2 pages)
11 December 2003Return made up to 11/01/03; full list of members
  • 363(287) ‐ Registered office changed on 11/12/03
(6 pages)
11 December 2003Secretary resigned (1 page)
19 November 2003Registered office changed on 19/11/03 from: henshelwood house 18 tankerville terrace newcastle upon tyne tyne & wear NE2 3AJ (1 page)
12 March 2003Notice to Registrar of companies voluntary arrangement taking effect (8 pages)
16 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
26 November 2002Director resigned (1 page)
3 August 2002Director resigned (1 page)
9 July 2002Particulars of mortgage/charge (5 pages)
10 June 2002New director appointed (2 pages)
7 May 2002Director resigned (1 page)
21 February 2002Return made up to 11/01/02; full list of members (8 pages)
12 November 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
5 February 2001Return made up to 11/01/01; full list of members (7 pages)
2 February 2000Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
2 February 2000Ad 26/01/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
2 February 2000New director appointed (2 pages)
2 February 2000New director appointed (2 pages)
2 February 2000Registered office changed on 02/02/00 from: william nenshelwood house 18 tankerville terrace newcastle upon tyne tyne & wear NE2 3AJ (2 pages)
2 February 2000New secretary appointed;new director appointed (2 pages)
17 January 2000Secretary resigned (1 page)
17 January 2000Director resigned (1 page)
17 January 2000Registered office changed on 17/01/00 from: 381 kingsway hove east sussex BN3 4QD (1 page)
11 January 2000Incorporation (14 pages)