Company NameI.T. Managed Services Limited
Company StatusDissolved
Company Number03434789
CategoryPrivate Limited Company
Incorporation Date16 September 1997(26 years, 6 months ago)
Dissolution Date19 November 2002 (21 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stephen William Simmonds
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2000(2 years, 6 months after company formation)
Appointment Duration2 years, 8 months (closed 19 November 2002)
RoleFinance Director
Correspondence Address15 Hyde Lane
Nash Mills
Hemel Hempstead
Hertfordshire
HP3 8RY
Director NameMr Brendan Christopher Flood
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityIrish
StatusClosed
Appointed25 May 2001(3 years, 8 months after company formation)
Appointment Duration1 year, 5 months (closed 19 November 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5a Acacia Road
Hampton
Middlesex
TW12 3DP
Secretary NameJohn Richard Upwood
NationalityBritish
StatusClosed
Appointed25 May 2001(3 years, 8 months after company formation)
Appointment Duration1 year, 5 months (closed 19 November 2002)
RoleCompany Director
Correspondence Address177d Randolph Avenue
London
W9 1DJ
Director NameChris Herrmannsen
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2002(4 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks (closed 19 November 2002)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address11 Mallow Street
London
EC1A 8RQ
Director NameDavid Stewart Moffatt
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2002(4 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks (closed 19 November 2002)
RoleAccountant
Correspondence AddressLaxtons 176 Kimbolton Road
Bedford
Bedfordshire
MK41 8DW
Director NameMr Gary Allen
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1997(same day as company formation)
RoleCompany Director
Correspondence AddressOld Buckhurst
Withyham
Hartfield
East Sussex
TN7 4BA
Director NameMr Timothy James Ewart Bowen
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1997(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHedgerows
9 Manor Lane
Gerrards Cross
Buckinghamshire
SL9 7NH
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Director NameMr Graeme Francis Walker
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKelvedon Grange
Kelvedon Hatch
Brentwood
Essex
CM15 0LA
Secretary NameMr Timothy James Ewart Bowen
NationalityBritish
StatusResigned
Appointed16 September 1997(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHedgerows
9 Manor Lane
Gerrards Cross
Buckinghamshire
SL9 7NH
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed16 September 1997(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Secretary NameSean Thomas Orsler
NationalityBritish
StatusResigned
Appointed14 May 1999(1 year, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 21 March 2000)
RoleCompany Director
Correspondence AddressBay Tree House
East Street
Mayfield
East Sussex
TN20 6TY
Secretary NameMr Stephen William Simmonds
NationalityBritish
StatusResigned
Appointed21 March 2000(2 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 May 2001)
RoleFinance Director
Correspondence Address15 Hyde Lane
Nash Mills
Hemel Hempstead
Hertfordshire
HP3 8RY
Director NameMr Andrew Barton Grant
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2001(3 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 05 April 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address99 Flood Street
London
SW3 5TD

Location

Registered AddressChancery House
53-64 Chancery Lane
London
WC2A 1QS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£1,919,858
Gross Profit£490,427
Net Worth£245,670
Current Liabilities£47,020

Accounts

Latest Accounts31 March 1999 (25 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

19 November 2002Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2002First Gazette notice for compulsory strike-off (1 page)
8 May 2002New director appointed (2 pages)
29 April 2002New director appointed (2 pages)
10 April 2002Director resigned (1 page)
5 February 2002Delivery ext'd 3 mth 31/03/01 (1 page)
16 October 2001Strike-off action suspended (1 page)
24 July 2001First Gazette notice for compulsory strike-off (1 page)
14 June 2001New director appointed (2 pages)
14 June 2001New director appointed (2 pages)
7 June 2001Director resigned (1 page)
7 June 2001New secretary appointed (2 pages)
7 June 2001Secretary resigned (1 page)
7 June 2001Director resigned (1 page)
7 June 2001Registered office changed on 07/06/01 from: boundary house 91/93 charterhouse street london EC1M 6HR (1 page)
6 April 2000Secretary resigned (1 page)
20 December 1999Full accounts made up to 31 March 1999 (12 pages)
4 October 1999Return made up to 16/09/99; full list of members (6 pages)
2 June 1999Secretary resigned;director resigned (1 page)
2 June 1999New secretary appointed (2 pages)
5 October 1998Return made up to 16/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 September 1998Full accounts made up to 31 March 1998 (14 pages)
16 April 1998Ad 02/01/98--------- £ si 98@1=98 £ ic 98/196 (2 pages)
20 January 1998Registered office changed on 20/01/98 from: boundary house 91/93 charterhouse street london EC1M 6HR (1 page)
16 December 1997Registered office changed on 16/12/97 from: 16 st john street london EC1M 4AY (1 page)
16 December 1997Secretary resigned (1 page)
16 December 1997Director resigned (1 page)
16 December 1997Accounting reference date shortened from 30/09/98 to 31/03/98 (1 page)
16 December 1997New director appointed (2 pages)
16 December 1997New secretary appointed;new director appointed (2 pages)
16 December 1997New director appointed (2 pages)
16 September 1997Incorporation (14 pages)