Company NameCe IT Services Limited
Company StatusDissolved
Company Number06320040
CategoryPrivate Limited Company
Incorporation Date23 July 2007(16 years, 9 months ago)
Dissolution Date11 March 2014 (10 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NameMr Philip Carling
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2007(same day as company formation)
RoleIT
Country of ResidenceUnited Kingdom
Correspondence Address23 Bramwell Court
Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 1XB
Secretary NameMr Philip Carling
NationalityBritish
StatusClosed
Appointed23 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Bramwell Court
Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 1XB
Director NameMr Darrel Emsden
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2007(same day as company formation)
RoleIT
Country of ResidenceUnited Kingdom
Correspondence Address104 Beech Lea
Stannington
Morpeth
Northumberland
Ne61 6h

Location

Registered AddressUnit 28, Studio 4
The Old Forge, Hoults Estate
Walker Road, Newcastle Upon Tyne
Tyne And Wear
NE6 1AB
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardByker
Built Up AreaTyneside

Accounts

Latest Accounts31 August 2010 (13 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

11 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
26 November 2013First Gazette notice for voluntary strike-off (1 page)
26 November 2013First Gazette notice for voluntary strike-off (1 page)
8 May 2013Voluntary strike-off action has been suspended (1 page)
8 May 2013Voluntary strike-off action has been suspended (1 page)
12 March 2013First Gazette notice for voluntary strike-off (1 page)
12 March 2013First Gazette notice for voluntary strike-off (1 page)
20 July 2011Voluntary strike-off action has been suspended (1 page)
20 July 2011Voluntary strike-off action has been suspended (1 page)
12 April 2011First Gazette notice for voluntary strike-off (1 page)
12 April 2011First Gazette notice for voluntary strike-off (1 page)
31 March 2011Application to strike the company off the register (3 pages)
31 March 2011Application to strike the company off the register (3 pages)
8 February 2011Director's details changed for Philip Carling on 23 July 2010 (2 pages)
8 February 2011Annual return made up to 23 July 2010 with a full list of shareholders
Statement of capital on 2011-02-08
  • GBP 100
(4 pages)
8 February 2011Director's details changed for Philip Carling on 23 July 2010 (2 pages)
8 February 2011Annual return made up to 23 July 2010 with a full list of shareholders
Statement of capital on 2011-02-08
  • GBP 100
(4 pages)
8 January 2011Compulsory strike-off action has been discontinued (1 page)
8 January 2011Compulsory strike-off action has been discontinued (1 page)
5 January 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
5 January 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
16 November 2010First Gazette notice for compulsory strike-off (1 page)
16 November 2010First Gazette notice for compulsory strike-off (1 page)
24 May 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
24 May 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
18 August 2009Return made up to 23/07/09; full list of members (3 pages)
18 August 2009Return made up to 23/07/09; full list of members (3 pages)
17 August 2009Appointment terminated director darrel emsden (1 page)
17 August 2009Appointment Terminated Director darrel emsden (1 page)
9 May 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
9 May 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
5 March 2009Accounting reference date extended from 31/07/2008 to 31/08/2008 (1 page)
5 March 2009Accounting reference date extended from 31/07/2008 to 31/08/2008 (1 page)
18 August 2008Return made up to 23/07/08; full list of members (3 pages)
18 August 2008Return made up to 23/07/08; full list of members (3 pages)
23 July 2007Incorporation (12 pages)
23 July 2007Incorporation (12 pages)