ITSO SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameITSO SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited by guarantee without share capital
    Company Number 06317074
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for ITSO SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2018

    What are the latest filings for ITSO SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Appointment of Mr Stephen William Holden as a director on Feb 28, 2019

    2 pagesAP01

    Termination of appointment of David Michael William Hallisey as a director on Feb 28, 2019

    1 pagesTM01

    Appointment of Mrs Karen Jane Hewett as a director on Feb 25, 2019

    2 pagesAP01

    Termination of appointment of Michael John Fuhr as a director on Feb 25, 2019

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2018

    9 pagesAA

    Confirmation statement made on Jul 18, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2017

    10 pagesAA

    Confirmation statement made on Jul 18, 2017 with no updates

    3 pagesCS01

    Termination of appointment of John Angus Henkel as a director on May 31, 2017

    1 pagesTM01

    Appointment of Mr David Michael William Hallisey as a director on May 31, 2017

    2 pagesAP01

    Total exemption small company accounts made up to Mar 31, 2016

    3 pagesAA

    Confirmation statement made on Jul 18, 2016 with updates

    4 pagesCS01

    Termination of appointment of Martin Harold Capstick as a director on Jun 29, 2016

    1 pagesTM01

    Termination of appointment of Anthony Charles Dean Ferguson as a director on Jun 29, 2016

    1 pagesTM01

    Termination of appointment of John Robert Birtwistle as a director on Jun 29, 2016

    1 pagesTM01

    Appointment of Mr Michael John Fuhr as a director on Jun 29, 2016

    2 pagesAP01

    Appointment of Mr Steven Sidney Wakeland as a director on Jun 29, 2016

    2 pagesAP01

    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 pagesAD01

    Total exemption small company accounts made up to Mar 31, 2015

    3 pagesAA

    Annual return made up to Jul 18, 2015 no member list

    5 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2014

    3 pagesAA

    Annual return made up to Jul 18, 2014 no member list

    5 pagesAR01

    Who are the officers of ITSO SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HALLISEY, David Michael William
    Deltic Avenue
    MK13 8LW Milton Keynes
    Aurora House
    England
    Secretary
    Deltic Avenue
    MK13 8LW Milton Keynes
    Aurora House
    England
    164789050001
    HEWETT, Karen Jane
    Deltic Avenue
    MK13 8LW Milton Keynes
    Aurora House
    England
    Director
    Deltic Avenue
    MK13 8LW Milton Keynes
    Aurora House
    England
    EnglandBritish255822780001
    HOLDEN, Stephen William
    Deltic Avenue
    MK13 8LW Milton Keynes
    Aurora House
    England
    Director
    Deltic Avenue
    MK13 8LW Milton Keynes
    Aurora House
    England
    EnglandBritish160771950001
    WAKELAND, Steven Sidney
    Deltic Avenue
    MK13 8LW Milton Keynes
    Aurora House
    England
    Director
    Deltic Avenue
    MK13 8LW Milton Keynes
    Aurora House
    England
    EnglandBritish49846140001
    LITTING, Michael Bernard
    252-260 Broad Street
    B1 2HF Birmingham
    4th Floor Quayside Tower
    West Midlands
    Secretary
    252-260 Broad Street
    B1 2HF Birmingham
    4th Floor Quayside Tower
    West Midlands
    British156111840001
    OUTRAM, Louise Ann
    Greystones 30 June Avenue
    Bromborough
    CH62 7HY Wirral
    Merseyside
    Secretary
    Greystones 30 June Avenue
    Bromborough
    CH62 7HY Wirral
    Merseyside
    British42961950003
    SDG SECRETARIES LIMITED
    41 Chalton Street
    NW1 1JD London
    Nominee Secretary
    41 Chalton Street
    NW1 1JD London
    900028430001
    BIRTWISTLE, John Robert
    Deltic Avenue
    MK13 8LW Milton Keynes
    Aurora House
    England
    Director
    Deltic Avenue
    MK13 8LW Milton Keynes
    Aurora House
    England
    United KingdomBritish113511230001
    CAPSTICK, Martin Harold
    Horseferry Road
    SW1P 4DR London
    Great Minster House
    Uk
    Director
    Horseferry Road
    SW1P 4DR London
    Great Minster House
    Uk
    EnglandBritish156973670001
    FERGUSON, Anthony Charles Dean
    76 Marsham Street
    SW1P 4DR London
    Great Minster House
    Uk
    Director
    76 Marsham Street
    SW1P 4DR London
    Great Minster House
    Uk
    United KingdomBritish163307860001
    FUHR, Michael John
    Deltic Avenue
    MK13 8LW Milton Keynes
    Aurora House
    England
    Director
    Deltic Avenue
    MK13 8LW Milton Keynes
    Aurora House
    England
    United KingdomBritish101333430001
    GREEN, Stephen James
    1 Weird Wood
    DA3 7HT New Barn
    Kent
    Director
    1 Weird Wood
    DA3 7HT New Barn
    Kent
    British118794640001
    HALLISEY, David Michael William
    Deltic Avenue
    MK13 8LW Milton Keynes
    Aurora House
    England
    Director
    Deltic Avenue
    MK13 8LW Milton Keynes
    Aurora House
    England
    EnglandBritish1919030001
    HENKEL, John Angus
    Deltic Avenue
    MK13 8LW Milton Keynes
    Aurora House
    England
    Director
    Deltic Avenue
    MK13 8LW Milton Keynes
    Aurora House
    England
    EnglandBritish98719860001
    LEACH, Michael Alexander James
    Deltic Avenue
    MK13 8LW Milton Keynes
    Luminar House
    Director
    Deltic Avenue
    MK13 8LW Milton Keynes
    Luminar House
    Great BritainNew Zealander85889540004
    NASH, Peter John
    3 Weybridge Drive
    Tytherington
    SK10 2UP Macclesfield
    Cheshire
    Director
    3 Weybridge Drive
    Tytherington
    SK10 2UP Macclesfield
    Cheshire
    EnglandBritish2997610003
    SCALES, Neil
    8 Branscombe Drive
    Lynford Park
    M33 5JN Sale
    Cheshire
    Director
    8 Branscombe Drive
    Lynford Park
    M33 5JN Sale
    Cheshire
    United KingdomBritish96770240001
    TENNANT, Gordon
    Rock House
    Back Lane, Sicklinghall
    LS22 4BQ Wetherby
    West Yorkshire
    Director
    Rock House
    Back Lane, Sicklinghall
    LS22 4BQ Wetherby
    West Yorkshire
    EnglandBritish103921420001
    SDG REGISTRARS LIMITED
    41 Chalton Street
    NW1 1JD London
    Nominee Director
    41 Chalton Street
    NW1 1JD London
    900028420001

    What are the latest statements on persons with significant control for ITSO SERVICES LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 18, 2016The 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