Company NameOfficiency I.T. Networks & Installations Limited
Company StatusDissolved
Company Number06198891
CategoryPrivate Limited Company
Incorporation Date2 April 2007(17 years ago)
Dissolution Date13 April 2016 (8 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Graeme Tufnell
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2007(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address22 Portchester Grove
Harden Park
Boldon
Tyne And Wear
NE35 9ND
Secretary NameMichelle Louise Tufnell
NationalityBritish
StatusClosed
Appointed02 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address22 Portchester Grove
Harden Park
Boldon
Tyne And Wear
NE35 9ND

Contact

Websitewww.horseshoedaynursery.co.uk

Location

Registered Address8 High Street
Yarm
Stockton On Tees
TS15 9AE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Financials

Year2013
Net Worth£203
Cash£2,217
Current Liabilities£14,111

Accounts

Latest Accounts30 April 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

13 April 2016Final Gazette dissolved following liquidation (1 page)
13 April 2016Final Gazette dissolved following liquidation (1 page)
13 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
13 January 2016Liquidators' statement of receipts and payments to 7 January 2016 (17 pages)
13 January 2016Liquidators' statement of receipts and payments to 7 January 2016 (17 pages)
13 January 2016Return of final meeting in a creditors' voluntary winding up (14 pages)
13 January 2016Liquidators statement of receipts and payments to 7 January 2016 (17 pages)
13 January 2016Liquidators statement of receipts and payments to 7 January 2016 (17 pages)
13 January 2016Return of final meeting in a creditors' voluntary winding up (14 pages)
13 November 2014Statement of affairs with form 4.19 (6 pages)
13 November 2014Appointment of a voluntary liquidator (1 page)
13 November 2014Statement of affairs with form 4.19 (6 pages)
13 November 2014Appointment of a voluntary liquidator (1 page)
13 November 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-11-04
(1 page)
30 October 2014Registered office address changed from 111 Tedco Business Centre Jarrow Tyne and Wear NE32 3DT to 8 High Street Yarm Stockton on Tees TS15 9AE on 30 October 2014 (2 pages)
30 October 2014Registered office address changed from 111 Tedco Business Centre Jarrow Tyne and Wear NE32 3DT to 8 High Street Yarm Stockton on Tees TS15 9AE on 30 October 2014 (2 pages)
30 June 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
(4 pages)
30 June 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
(4 pages)
30 June 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
(4 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
21 May 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
21 May 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
21 May 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
26 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
26 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
8 May 2012Registered office address changed from 130 Tedco Business Centre Jarrow Tyne & Wear NE32 3DT on 8 May 2012 (1 page)
8 May 2012Registered office address changed from 130 Tedco Business Centre Jarrow Tyne & Wear NE32 3DT on 8 May 2012 (1 page)
8 May 2012Registered office address changed from 130 Tedco Business Centre Jarrow Tyne & Wear NE32 3DT on 8 May 2012 (1 page)
4 May 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
4 May 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
4 May 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
22 June 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
22 June 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
22 June 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
19 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
19 May 2010Director's details changed for Graeme Tufnell on 2 April 2010 (2 pages)
19 May 2010Director's details changed for Graeme Tufnell on 2 April 2010 (2 pages)
19 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
19 May 2010Director's details changed for Graeme Tufnell on 2 April 2010 (2 pages)
19 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
6 August 2009Registered office changed on 06/08/2009 from 127 tedco business centre jarrow tyne & wear NE32 3DT (1 page)
6 August 2009Registered office changed on 06/08/2009 from 127 tedco business centre jarrow tyne & wear NE32 3DT (1 page)
6 August 2009Return made up to 02/04/09; full list of members (3 pages)
6 August 2009Return made up to 02/04/09; full list of members (3 pages)
4 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
4 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
2 October 2008Return made up to 02/04/08; full list of members (3 pages)
2 October 2008Return made up to 02/04/08; full list of members (3 pages)
2 April 2007Incorporation (15 pages)
2 April 2007Incorporation (15 pages)