Company NameA1 IT Services Ltd
Company StatusDissolved
Company Number05481602
CategoryPrivate Limited Company
Incorporation Date15 June 2005(18 years, 10 months ago)
Dissolution Date26 January 2010 (14 years, 3 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
Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NameTerry Hugill
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2005(same day as company formation)
RoleSecretary
Correspondence Address1 St Aidans Sq
Newcastle
Tyne & Wear
NE12 9SY
Secretary NameAnthony Hugill
NationalityBritish
StatusClosed
Appointed09 November 2006(1 year, 4 months after company formation)
Appointment Duration3 years, 2 months (closed 26 January 2010)
RoleFirefighter
Correspondence Address7 Winster Place
Cramlington
Northumberland
NE23 6PH
Secretary NameElizabeth Wallace
NationalityBritish
StatusResigned
Appointed15 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address2 St Aidans Sq
Holyston
Newcastle
Tyne And Wear
NE12 9SY
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed15 June 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed15 June 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressSuite 2 Amtec House
Samson Close George St Ind
Estate Killingworth
Newcastle Upon Tyne
NE12 6DX
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardCamperdown
Built Up AreaTyneside

Financials

Year2014
Turnover£14,897
Gross Profit£5,581
Net Worth-£6,906
Cash£908
Current Liabilities£12,074

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

26 January 2010Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2010Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2009First Gazette notice for voluntary strike-off (1 page)
13 October 2009First Gazette notice for voluntary strike-off (1 page)
25 November 2008First Gazette notice for voluntary strike-off (2 pages)
25 November 2008First Gazette notice for voluntary strike-off (2 pages)
27 June 2008Application for striking-off (1 page)
27 June 2008Application for striking-off (1 page)
6 March 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
6 March 2008Memorandum and Articles of Association (5 pages)
6 March 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
6 March 2008Memorandum and Articles of Association (5 pages)
14 February 2008Registered office changed on 14/02/08 from: 1 st aidans sq holystone newcastle upon tyne NE12 9SY (1 page)
14 February 2008Registered office changed on 14/02/08 from: 1 st aidans sq holystone newcastle upon tyne NE12 9SY (1 page)
29 August 2007Return made up to 15/06/07; full list of members (6 pages)
29 August 2007Return made up to 15/06/07; full list of members (6 pages)
21 November 2006New secretary appointed (2 pages)
21 November 2006New secretary appointed (2 pages)
21 November 2006Secretary resigned (1 page)
21 November 2006Secretary resigned (1 page)
20 September 2006Total exemption full accounts made up to 30 June 2006 (9 pages)
20 September 2006Total exemption full accounts made up to 30 June 2006 (9 pages)
10 July 2006Return made up to 15/06/06; full list of members (2 pages)
10 July 2006Return made up to 15/06/06; full list of members (2 pages)
8 August 2005New director appointed (2 pages)
8 August 2005New secretary appointed (2 pages)
8 August 2005New secretary appointed (2 pages)
8 August 2005Registered office changed on 08/08/05 from: 112 whitley rd whitley bay tyne & wear NE26 2NE (1 page)
8 August 2005Registered office changed on 08/08/05 from: 112 whitley rd whitley bay tyne & wear NE26 2NE (1 page)
8 August 2005New director appointed (2 pages)
16 June 2005Director resigned (1 page)
16 June 2005Secretary resigned (1 page)
16 June 2005Secretary resigned (1 page)
16 June 2005Director resigned (1 page)
15 June 2005Incorporation (9 pages)
15 June 2005Incorporation (9 pages)