Company NameDb IT Solutions Limited
Company StatusDissolved
Company Number05928562
CategoryPrivate Limited Company
Incorporation Date8 September 2006(17 years, 7 months ago)
Dissolution Date19 March 2013 (11 years, 1 month ago)
Previous NameDb I.T. Solutions Limited

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 NameDavid John Scully
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOwners Business Centre, High
Street, Newburn
Newcastle Upon Tyne
Tyne & Wear
NE15 8LN
Secretary NameDavid John Scully
NationalityBritish
StatusClosed
Appointed08 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Ridley Gardens
Swalwell
Newcastle Upon Tyne
Tyne & Wear
NE16 3HT
Director NameMark Russell Davison
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2006(same day as company formation)
RoleCompany Director
Correspondence Address15 Ventnor Gardens
Gateshead
Tyne And Wear
NE9 6EA
Director NameJeffrey David Mead
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2006(same day as company formation)
RoleCompany Director
Correspondence Address37 Shotley Gardens
Low Fell
Gateshead
Tyne And Wear
NE9 5DP

Location

Registered AddressOwners Business Centre, High
Street, Newburn
Newcastle Upon Tyne
Tyne & Wear
NE15 8LN
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardNewburn
Built Up AreaTyneside

Shareholders

1 at £1David Scully
33.33%
Ordinary
1 at £1Jeffrey Mead
33.33%
Ordinary
1 at £1Mark Davison
33.33%
Ordinary

Financials

Year2014
Net Worth-£25,449
Cash£26
Current Liabilities£26,748

Accounts

Latest Accounts30 April 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

19 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
4 December 2012First Gazette notice for voluntary strike-off (1 page)
4 December 2012First Gazette notice for voluntary strike-off (1 page)
22 November 2012Application to strike the company off the register (3 pages)
22 November 2012Application to strike the company off the register (3 pages)
14 November 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
14 November 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
25 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
25 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
5 October 2011Annual return made up to 8 September 2011 with a full list of shareholders
Statement of capital on 2011-10-05
  • GBP 3
(3 pages)
5 October 2011Annual return made up to 8 September 2011 with a full list of shareholders
Statement of capital on 2011-10-05
  • GBP 3
(3 pages)
5 October 2011Annual return made up to 8 September 2011 with a full list of shareholders
Statement of capital on 2011-10-05
  • GBP 3
(3 pages)
6 October 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
6 October 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
14 September 2010Director's details changed for David John Scully on 8 September 2010 (2 pages)
14 September 2010Director's details changed for David John Scully on 8 September 2010 (2 pages)
14 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (3 pages)
14 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (3 pages)
14 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (3 pages)
14 September 2010Director's details changed for David John Scully on 8 September 2010 (2 pages)
8 September 2009Return made up to 08/09/09; full list of members (3 pages)
8 September 2009Appointment terminated director jeffrey mead (1 page)
8 September 2009Appointment Terminated Director jeffrey mead (1 page)
8 September 2009Return made up to 08/09/09; full list of members (3 pages)
8 July 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
8 July 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
31 October 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
31 October 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
29 September 2008Return made up to 08/09/08; full list of members (4 pages)
29 September 2008Return made up to 08/09/08; full list of members (4 pages)
20 June 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
20 June 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
18 June 2008Ad 01/04/08\gbp si 3@1=3\gbp ic 3/6\ (2 pages)
18 June 2008Ad 01/04/08 gbp si 3@1=3 gbp ic 3/6 (2 pages)
23 May 2008Accounting reference date shortened from 30/09/2007 to 30/04/2007 (1 page)
23 May 2008Accounting reference date shortened from 30/09/2007 to 30/04/2007 (1 page)
22 May 2008Appointment Terminated Director mark davison (1 page)
22 May 2008Appointment terminated director mark davison (1 page)
8 October 2007Company name changed db I.T. solutions LIMITED\certificate issued on 08/10/07 (3 pages)
8 October 2007Company name changed db I.T. solutions LIMITED\certificate issued on 08/10/07 (3 pages)
20 September 2007Return made up to 08/09/07; full list of members (3 pages)
20 September 2007Return made up to 08/09/07; full list of members (3 pages)
14 August 2007Director's particulars changed (1 page)
14 August 2007Director's particulars changed (1 page)
14 August 2007Registered office changed on 14/08/07 from: office 1.08, st marys training and, enterprise centre oystershell lane newcastle upon tyne NE4 5QS (1 page)
14 August 2007Director's particulars changed (1 page)
14 August 2007Director's particulars changed (1 page)
14 August 2007Registered office changed on 14/08/07 from: office 1.08, st marys training and, enterprise centre oystershell lane newcastle upon tyne NE4 5QS (1 page)
8 September 2006Incorporation (13 pages)
8 September 2006Incorporation (13 pages)