Company NameStrategic Information Technology Services Limited
Company StatusDissolved
Company Number01836958
CategoryPrivate Limited Company
Incorporation Date30 July 1984(39 years, 9 months ago)
Dissolution Date12 March 2008 (16 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Simon Marcus Lawton
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2005(20 years, 7 months after company formation)
Appointment Duration3 years (closed 12 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLong Ash
Woodbridge Lane Withington
Cheltenham
Gloucestershire
GL54 4BP
Wales
Secretary NameMr Richard Hawke Collins
NationalityBritish
StatusClosed
Appointed01 March 2005(20 years, 7 months after company formation)
Appointment Duration3 years (closed 12 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Halland Road
Cheltenham
Gloucestershire
GL53 0DJ
Wales
Director NameKeith Michael Bolton
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(7 years, 5 months after company formation)
Appointment Duration13 years, 9 months (resigned 30 September 2005)
RoleCompany Director
Correspondence AddressOak House
Greenstiles Lane
Swanland
East Yorkshire
HU14 3NH
Director NameMr Richard Bryn Jones
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(7 years, 5 months after company formation)
Appointment Duration13 years, 9 months (resigned 30 September 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFinchcroft House
Finchcroft Lane Bishop Burton
Beverley
HU17 8QW
Secretary NameMr Richard Bryn Jones
NationalityBritish
StatusResigned
Appointed28 December 1991(7 years, 5 months after company formation)
Appointment Duration13 years, 2 months (resigned 01 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFinchcroft House
Finchcroft Lane Bishop Burton
Beverley
HU17 8QW
Director NameSharman Mavis Houghton
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1997(12 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 January 2001)
RoleSoftware
Correspondence Address36 Clifford Avenue
Ings Road
Hull
East Yorkshire
HU8 0LU
Director NameMr James Ka Yin Wong
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1997(12 years, 8 months after company formation)
Appointment Duration8 years, 5 months (resigned 30 September 2005)
RoleSoftware
Country of ResidenceUnited Kingdom
Correspondence Address72 Westkirke Avenue
Grimsby
North East Lincolnshire
DN33 2HT
Director NameSteven Sinclair Hope
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1999(15 years after company formation)
Appointment Duration6 years, 1 month (resigned 30 September 2005)
RoleSoftware
Country of ResidenceEngland
Correspondence Address5 Coble Landing
South Shields
Tyne & Wear
NE33 1JW
Director NameMr Bruce Heblethwayte Raper
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2004(20 years, 2 months after company formation)
Appointment Duration4 days (resigned 19 October 2004)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Spinney
Scarborough Road
Driffield
East Yorkshire
YO25 5EF
Director NameMr Peter John Martin
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(20 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVine Cottage
48 High Street
Wangrove
Berkshire
RG10 8BY
Director NameMr Henry John Pitman
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(20 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 04 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPinbury Park
Duntisbourne Rouse
Cirencester
Gloucestershire
GL7 7LG
Wales

Location

Registered Address87-91 Newman Street
London
W1T 3EY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

12 March 2008Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2008Accounts made up to 31 March 2007 (15 pages)
13 November 2007First Gazette notice for voluntary strike-off (1 page)
25 October 2007Location of register of members (non legible) (1 page)
25 October 2007Location of register of members (1 page)
26 September 2007Application for striking-off (1 page)
14 June 2007Director resigned (1 page)
23 February 2007Director resigned (1 page)
17 January 2007Return made up to 28/12/06; full list of members (3 pages)
12 December 2006Accounts made up to 31 March 2006 (18 pages)
2 June 2006Registered office changed on 02/06/06 from: 165 queen victoria street london EC4V 4DD (1 page)
20 March 2006Location of debenture register (1 page)
20 March 2006Return made up to 28/12/05; full list of members (3 pages)
31 January 2006Accounts made up to 31 March 2005 (19 pages)
25 January 2006Location of register of members (1 page)
10 October 2005Director resigned (1 page)
3 October 2005Director resigned (1 page)
3 October 2005Director resigned (1 page)
3 October 2005Director resigned (1 page)
15 September 2005Director's particulars changed (1 page)
21 March 2005Return made up to 28/12/04; change of members (13 pages)
10 March 2005New director appointed (5 pages)
10 March 2005Secretary resigned (1 page)
10 March 2005New director appointed (7 pages)
10 March 2005Accounting reference date extended from 30/11/04 to 31/03/05 (1 page)
10 March 2005New secretary appointed (2 pages)
10 March 2005New director appointed (5 pages)
10 March 2005Registered office changed on 10/03/05 from: vision house hesselwood country office park hessle east yorkshire HU13 0PD (1 page)
28 October 2004Director resigned (1 page)
22 October 2004New director appointed (3 pages)
19 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2004Accounts for a medium company made up to 30 November 2003 (19 pages)
29 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
8 March 2004Return made up to 28/12/03; full list of members (12 pages)
26 August 2003Director's particulars changed (1 page)
19 May 2003Accounts for a medium company made up to 30 November 2002 (18 pages)
18 April 2003Return made up to 28/12/02; full list of members (11 pages)
12 March 2002Return made up to 28/12/01; full list of members (8 pages)
8 March 2002Accounts for a small company made up to 30 November 2001 (8 pages)
28 March 2001Accounts for a small company made up to 30 November 2000 (8 pages)
20 February 2001Return made up to 28/12/00; full list of members
  • 363(287) ‐ Registered office changed on 20/02/01
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
26 January 2001Director resigned (1 page)
10 January 2001Registered office changed on 10/01/01 from: first floor stable court hesselwood country office park ferriby road hessle east yorkshire HU13 0LH (1 page)
31 March 2000Accounts for a small company made up to 30 November 1999 (7 pages)
21 February 2000Return made up to 28/12/99; full list of members (7 pages)
6 September 1999New director appointed (2 pages)
15 February 1999Accounts for a small company made up to 30 November 1998 (8 pages)
3 February 1999Return made up to 28/12/98; change of members (6 pages)
25 September 1998Registered office changed on 25/09/98 from: unit 6 waterside park livingstone road hessle east yorkshire HU13 0EG (1 page)
6 March 1998Particulars of mortgage/charge (3 pages)
3 March 1998Return made up to 28/12/97; full list of members (6 pages)
27 February 1998Accounts for a small company made up to 30 November 1997 (8 pages)
2 October 1997Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
2 October 1997Ad 17/07/97--------- £ si 70998@1=70998 £ ic 80000/150998 (2 pages)
4 August 1997£ nc 100000/200000 17/07/97 (1 page)
4 August 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 July 1997Ad 11/07/97--------- £ si 9000@1=9000 £ ic 71000/80000 (2 pages)
21 July 1997Ad 11/07/97--------- £ si 70998@1=70998 £ ic 2/71000 (2 pages)
21 July 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
21 July 1997Particulars of contract relating to shares (3 pages)
16 July 1997£ nc 1000/100000 17/05/97 (1 page)
16 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 April 1997Accounts for a small company made up to 30 November 1996 (7 pages)
23 April 1997New director appointed (2 pages)
23 April 1997New director appointed (2 pages)
19 February 1997Return made up to 28/12/96; full list of members (6 pages)
13 December 1996Registered office changed on 13/12/96 from: 1-2 front street court middleton on the wolds north humberside YO25 9UA (1 page)
10 April 1996Accounts for a small company made up to 30 November 1995 (8 pages)
20 February 1996Return made up to 28/12/95; no change of members (4 pages)
4 April 1995Accounts for a small company made up to 30 November 1994 (11 pages)
30 July 1984Certificate of incorporation (1 page)