Company NameGrant It Technical Solutions Limited
Company StatusDissolved
Company Number04418921
CategoryPrivate Limited Company
Incorporation Date17 April 2002(22 years ago)
Dissolution Date9 April 2013 (11 years ago)
Previous NameT B & I 156 Limited

Business Activity

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

Directors

Director NameColin Peter Grant
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2002(1 month, 3 weeks after company formation)
Appointment Duration10 years, 10 months (closed 09 April 2013)
RoleIT Consultant
Correspondence Address25 Albury Park Road
North Shields
Tyne & Wear
NE30 2SH
Secretary NameColin Peter Grant
NationalityBritish
StatusClosed
Appointed01 September 2006(4 years, 4 months after company formation)
Appointment Duration6 years, 7 months (closed 09 April 2013)
RoleIT
Correspondence Address25 Albury Park Road
North Shields
Tyne & Wear
NE30 2SH
Secretary NameMr Simon Alexander McIntosh
NationalityBritish
StatusResigned
Appointed07 June 2002(1 month, 3 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 30 August 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15 Linden Acres
Longhorsley
Morpeth
Northumberland
NE65 8XQ
Director NameNigel Stewart Groser
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(3 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 March 2007)
RoleIT
Correspondence Address89 Haswell Gardens
North Shields
Tyne & Wear
NE30 2DR
Director NameMr Mark Young
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2007(4 years, 10 months after company formation)
Appointment Duration3 months (resigned 04 June 2007)
RoleTechnical Manager
Country of ResidenceEngland
Correspondence Address35 Stephenson Street
Gateshead
Tyne & Wear
NE8 4XJ
Director NameYork Chambers Directors Limited (Corporation)
StatusResigned
Appointed17 April 2002(same day as company formation)
Correspondence Address2 Carlton Street
Hartlepool
TS26 9ES
Secretary NameYork Chambers Secretaries Limited (Corporation)
StatusResigned
Appointed17 April 2002(same day as company formation)
Correspondence Address2 Carlton Street
Hartlepool
TS26 9ES

Location

Registered AddressNorthpoint
Cbx Cobalt Business Exchange Cobalt Park Way
Wallsend
Tyne And Wear
NE28 9NZ
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardCollingwood
Built Up AreaTyneside

Financials

Year2014
Net Worth-£44,711
Current Liabilities£104,888

Accounts

Latest Accounts31 May 2007 (16 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

9 April 2013Final Gazette dissolved following liquidation (1 page)
9 April 2013Final Gazette dissolved following liquidation (1 page)
9 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
9 January 2013Return of final meeting in a creditors' voluntary winding up (2 pages)
9 January 2013Liquidators' statement of receipts and payments to 25 October 2012 (5 pages)
9 January 2013Liquidators' statement of receipts and payments to 15 September 2012 (5 pages)
9 January 2013Liquidators statement of receipts and payments to 25 October 2012 (5 pages)
9 January 2013Liquidators' statement of receipts and payments to 25 October 2012 (5 pages)
9 January 2013Liquidators' statement of receipts and payments to 15 September 2012 (5 pages)
9 January 2013Liquidators statement of receipts and payments to 15 September 2012 (5 pages)
9 January 2013Return of final meeting in a creditors' voluntary winding up (2 pages)
22 August 2012Liquidators' statement of receipts and payments to 15 September 2011 (5 pages)
22 August 2012Liquidators' statement of receipts and payments to 15 September 2011 (5 pages)
22 August 2012Liquidators statement of receipts and payments to 15 September 2011 (5 pages)
15 August 2012Liquidators' statement of receipts and payments to 15 September 2010 (5 pages)
15 August 2012Liquidators' statement of receipts and payments to 15 March 2010 (5 pages)
15 August 2012Liquidators' statement of receipts and payments to 15 March 2012 (5 pages)
15 August 2012Liquidators' statement of receipts and payments to 15 March 2011 (5 pages)
15 August 2012Liquidators' statement of receipts and payments to 15 September 2010 (5 pages)
15 August 2012Liquidators' statement of receipts and payments to 15 March 2012 (5 pages)
15 August 2012Liquidators' statement of receipts and payments to 15 March 2010 (5 pages)
15 August 2012Liquidators statement of receipts and payments to 15 March 2011 (5 pages)
15 August 2012Liquidators' statement of receipts and payments to 15 March 2011 (5 pages)
15 August 2012Liquidators statement of receipts and payments to 15 March 2010 (5 pages)
15 August 2012Liquidators statement of receipts and payments to 15 March 2012 (5 pages)
15 August 2012Liquidators statement of receipts and payments to 15 September 2010 (5 pages)
6 July 2010Registered office address changed from C/O Northpoint Associates Suite 4 Saville Exchange Howard Street North Shields Tyne & Wear NE26 3PL on 6 July 2010 (2 pages)
6 July 2010Registered office address changed from C/O Northpoint Associates Suite 4 Saville Exchange Howard Street North Shields Tyne & Wear NE26 3PL on 6 July 2010 (2 pages)
6 July 2010Registered office address changed from C/O Northpoint Associates Suite 4 Saville Exchange Howard Street North Shields Tyne & Wear NE26 3PL on 6 July 2010 (2 pages)
30 September 2009Liquidators' statement of receipts and payments to 15 September 2009 (5 pages)
30 September 2009Liquidators statement of receipts and payments to 15 September 2009 (5 pages)
30 September 2009Liquidators' statement of receipts and payments to 15 September 2009 (5 pages)
25 September 2008Registered office changed on 25/09/2008 from unit 9A union quay north shields tyne and wear NE30 1HJ united kingdom (1 page)
25 September 2008Registered office changed on 25/09/2008 from unit 9A union quay north shields tyne and wear NE30 1HJ united kingdom (1 page)
22 September 2008Statement of affairs with form 4.19 (11 pages)
22 September 2008Appointment of a voluntary liquidator (1 page)
22 September 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-09-16
(1 page)
22 September 2008Appointment of a voluntary liquidator (1 page)
22 September 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 September 2008Statement of affairs with form 4.19 (11 pages)
19 May 2008Return made up to 17/04/08; full list of members (4 pages)
19 May 2008Return made up to 17/04/08; full list of members (4 pages)
2 April 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
2 April 2008Registered office changed on 02/04/2008 from centre for advanced industry coble dene north shields tyne & wear NE29 6DE (1 page)
2 April 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
2 April 2008Registered office changed on 02/04/2008 from centre for advanced industry coble dene north shields tyne & wear NE29 6DE (1 page)
8 August 2007Director resigned (1 page)
8 August 2007Director resigned (1 page)
23 April 2007Return made up to 17/04/07; full list of members (3 pages)
23 April 2007Return made up to 17/04/07; full list of members (3 pages)
17 April 2007Director resigned (1 page)
17 April 2007Secretary resigned (1 page)
17 April 2007New secretary appointed (2 pages)
17 April 2007New director appointed (2 pages)
17 April 2007Secretary resigned (1 page)
17 April 2007New secretary appointed (2 pages)
17 April 2007Director resigned (1 page)
17 April 2007Ad 01/01/07--------- £ si 14@1=14 £ ic 125/139 (2 pages)
17 April 2007Ad 01/01/07--------- £ si 14@1=14 £ ic 125/139 (2 pages)
17 April 2007New director appointed (2 pages)
11 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
11 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
30 May 2006Return made up to 17/04/06; full list of members (8 pages)
30 May 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
30 May 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
30 May 2006Return made up to 17/04/06; full list of members (8 pages)
4 April 2006Ad 10/04/05--------- £ si 14@1 (2 pages)
4 April 2006Ad 10/04/05--------- £ si 14@1 (2 pages)
22 March 2006New director appointed (2 pages)
22 March 2006New director appointed (2 pages)
29 June 2005Return made up to 17/04/05; full list of members (7 pages)
29 June 2005Return made up to 17/04/05; full list of members (7 pages)
4 April 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
4 April 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
28 September 2004Particulars of mortgage/charge (6 pages)
28 September 2004Particulars of mortgage/charge (6 pages)
8 June 2004Return made up to 17/04/04; full list of members (6 pages)
8 June 2004Return made up to 17/04/04; full list of members (6 pages)
5 April 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
5 April 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
31 August 2003Registered office changed on 31/08/03 from: 25 albury park tynemouth tyne & wear NE30 2SH (1 page)
31 August 2003Registered office changed on 31/08/03 from: 25 albury park tynemouth tyne & wear NE30 2SH (1 page)
13 May 2003Return made up to 17/04/03; full list of members (6 pages)
13 May 2003Return made up to 17/04/03; full list of members (6 pages)
28 April 2003Accounting reference date extended from 30/04/03 to 31/05/03 (1 page)
28 April 2003Accounting reference date extended from 30/04/03 to 31/05/03 (1 page)
13 January 2003Ad 20/06/02--------- £ si 21@1=21 £ ic 101/122 (2 pages)
13 January 2003Ad 20/06/02--------- £ si 21@1=21 £ ic 101/122 (2 pages)
6 December 2002Director resigned (1 page)
6 December 2002Registered office changed on 06/12/02 from: 2 carlton street hartlepool TS26 9ES (1 page)
6 December 2002Ad 17/04/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 December 2002Registered office changed on 06/12/02 from: 2 carlton street hartlepool TS26 9ES (1 page)
6 December 2002Nc inc already adjusted 07/06/02 (1 page)
6 December 2002Secretary resigned (1 page)
6 December 2002Ad 07/06/02--------- £ si 99@1=99 £ ic 2/101 (2 pages)
6 December 2002Secretary resigned (1 page)
6 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 December 2002Director resigned (1 page)
2 September 2002Company name changed t b & I 156 LIMITED\certificate issued on 02/09/02 (2 pages)
2 September 2002Company name changed t b & I 156 LIMITED\certificate issued on 02/09/02 (2 pages)
14 June 2002New director appointed (2 pages)
14 June 2002New director appointed (2 pages)
14 June 2002New secretary appointed (2 pages)
14 June 2002New secretary appointed (2 pages)
17 April 2002Incorporation (11 pages)