ITSO SERVICES LIMITED
Overview
| Company Name | ITSO SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 06317074 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ITSO SERVICES LIMITED?
- Other passenger land transport (49390) / Transportation and storage
- Other information technology service activities (62090) / Information and communication
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is ITSO SERVICES LIMITED located?
| Registered Office Address | Aurora House Deltic Avenue MK13 8LW Milton Keynes England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ITSO SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2018 |
What are the latest filings for ITSO SERVICES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Appointment of Mr Stephen William Holden as a director on Feb 28, 2019 | 2 pages | AP01 | ||
Termination of appointment of David Michael William Hallisey as a director on Feb 28, 2019 | 1 pages | TM01 | ||
Appointment of Mrs Karen Jane Hewett as a director on Feb 25, 2019 | 2 pages | AP01 | ||
Termination of appointment of Michael John Fuhr as a director on Feb 25, 2019 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Mar 31, 2018 | 9 pages | AA | ||
Confirmation statement made on Jul 18, 2018 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2017 | 10 pages | AA | ||
Confirmation statement made on Jul 18, 2017 with no updates | 3 pages | CS01 | ||
Termination of appointment of John Angus Henkel as a director on May 31, 2017 | 1 pages | TM01 | ||
Appointment of Mr David Michael William Hallisey as a director on May 31, 2017 | 2 pages | AP01 | ||
Total exemption small company accounts made up to Mar 31, 2016 | 3 pages | AA | ||
Confirmation statement made on Jul 18, 2016 with updates | 4 pages | CS01 | ||
Termination of appointment of Martin Harold Capstick as a director on Jun 29, 2016 | 1 pages | TM01 | ||
Termination of appointment of Anthony Charles Dean Ferguson as a director on Jun 29, 2016 | 1 pages | TM01 | ||
Termination of appointment of John Robert Birtwistle as a director on Jun 29, 2016 | 1 pages | TM01 | ||
Appointment of Mr Michael John Fuhr as a director on Jun 29, 2016 | 2 pages | AP01 | ||
Appointment of Mr Steven Sidney Wakeland as a director on Jun 29, 2016 | 2 pages | AP01 | ||
Registered office address changed from Luminar House Deltic Avenue Milton Keynes MK13 8LW to Aurora House Deltic Avenue Milton Keynes MK13 8LW on Jan 04, 2016 | 1 pages | AD01 | ||
Total exemption small company accounts made up to Mar 31, 2015 | 3 pages | AA | ||
Annual return made up to Jul 18, 2015 no member list | 5 pages | AR01 | ||
Total exemption small company accounts made up to Mar 31, 2014 | 3 pages | AA | ||
Annual return made up to Jul 18, 2014 no member list | 5 pages | AR01 | ||
Who are the officers of ITSO SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HALLISEY, David Michael William | Secretary | Deltic Avenue MK13 8LW Milton Keynes Aurora House England | 164789050001 | |||||||
| HEWETT, Karen Jane | Director | Deltic Avenue MK13 8LW Milton Keynes Aurora House England | England | British | 255822780001 | |||||
| HOLDEN, Stephen William | Director | Deltic Avenue MK13 8LW Milton Keynes Aurora House England | England | British | 160771950001 | |||||
| WAKELAND, Steven Sidney | Director | Deltic Avenue MK13 8LW Milton Keynes Aurora House England | England | British | 49846140001 | |||||
| LITTING, Michael Bernard | Secretary | 252-260 Broad Street B1 2HF Birmingham 4th Floor Quayside Tower West Midlands | British | 156111840001 | ||||||
| OUTRAM, Louise Ann | Secretary | Greystones 30 June Avenue Bromborough CH62 7HY Wirral Merseyside | British | 42961950003 | ||||||
| SDG SECRETARIES LIMITED | Nominee Secretary | 41 Chalton Street NW1 1JD London | 900028430001 | |||||||
| BIRTWISTLE, John Robert | Director | Deltic Avenue MK13 8LW Milton Keynes Aurora House England | United Kingdom | British | 113511230001 | |||||
| CAPSTICK, Martin Harold | Director | Horseferry Road SW1P 4DR London Great Minster House Uk | England | British | 156973670001 | |||||
| FERGUSON, Anthony Charles Dean | Director | 76 Marsham Street SW1P 4DR London Great Minster House Uk | United Kingdom | British | 163307860001 | |||||
| FUHR, Michael John | Director | Deltic Avenue MK13 8LW Milton Keynes Aurora House England | United Kingdom | British | 101333430001 | |||||
| GREEN, Stephen James | Director | 1 Weird Wood DA3 7HT New Barn Kent | British | 118794640001 | ||||||
| HALLISEY, David Michael William | Director | Deltic Avenue MK13 8LW Milton Keynes Aurora House England | England | British | 1919030001 | |||||
| HENKEL, John Angus | Director | Deltic Avenue MK13 8LW Milton Keynes Aurora House England | England | British | 98719860001 | |||||
| LEACH, Michael Alexander James | Director | Deltic Avenue MK13 8LW Milton Keynes Luminar House | Great Britain | New Zealander | 85889540004 | |||||
| NASH, Peter John | Director | 3 Weybridge Drive Tytherington SK10 2UP Macclesfield Cheshire | England | British | 2997610003 | |||||
| SCALES, Neil | Director | 8 Branscombe Drive Lynford Park M33 5JN Sale Cheshire | United Kingdom | British | 96770240001 | |||||
| TENNANT, Gordon | Director | Rock House Back Lane, Sicklinghall LS22 4BQ Wetherby West Yorkshire | England | British | 103921420001 | |||||
| SDG REGISTRARS LIMITED | Nominee Director | 41 Chalton Street NW1 1JD London | 900028420001 |
What are the latest statements on persons with significant control for ITSO SERVICES LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 18, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0