Company NameIt Business Resource Limited
Company StatusDissolved
Company Number05591914
CategoryPrivate Limited Company
Incorporation Date13 October 2005(18 years, 6 months ago)
Dissolution Date26 February 2019 (5 years, 1 month ago)
Previous NamesGoldcut Computers Limited and CM In A Box Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Secretary NameAndrea Adolfine Yeats
NationalityGerman
StatusClosed
Appointed03 November 2005(3 weeks after company formation)
Appointment Duration13 years, 3 months (closed 26 February 2019)
RoleCompany Director
Correspondence Address5 Beaumont Gate Shenley Hill
Radlett
Herefordshire
WD7 7AR
Director NameMrs Andrea Adolfine Yeats
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed23 November 2017(12 years, 1 month after company formation)
Appointment Duration1 year, 3 months (closed 26 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Nagler Simmons, 5 Beaumont
Gate, Shenley Hill
Radlett
Hertfordshire
WD7 7AR
Director NameMr Darren Duncan Yeats
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2005(3 weeks after company formation)
Appointment Duration12 years (resigned 23 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Shepherd Drive
Colchester
Essex
CO4 5BW
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed13 October 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed13 October 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressC/O Nagler Simmons, 5 Beaumont
Gate, Shenley Hill
Radlett
Hertfordshire
WD7 7AR
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishAldenham
WardAldenham East
Built Up AreaRadlett
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Andrea Adolfine Yeats
50.00%
Ordinary
1 at £1Darren Yeats
50.00%
Ordinary

Financials

Year2014
Net Worth-£813
Cash£421
Current Liabilities£2,334

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

24 November 2017Termination of appointment of Darren Duncan Yeats as a director on 23 November 2017 (1 page)
24 November 2017Appointment of Mrs Andrea Adolfine Yeats as a director on 23 November 2017 (2 pages)
20 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
3 September 2017Micro company accounts made up to 31 March 2017 (5 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
26 October 2016Confirmation statement made on 13 October 2016 with updates (6 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 2
(4 pages)
19 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
(4 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 2
(4 pages)
16 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
22 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
26 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (4 pages)
14 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
21 October 2009Director's details changed for Darren Duncan Yeats on 18 October 2009 (2 pages)
21 October 2009Annual return made up to 13 October 2009 with a full list of shareholders (5 pages)
22 January 2009Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page)
3 November 2008Return made up to 13/10/08; full list of members (3 pages)
18 August 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
4 April 2008Company name changed cm in a box LIMITED\certificate issued on 09/04/08 (2 pages)
31 October 2007Return made up to 13/10/07; full list of members (2 pages)
27 July 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
10 April 2007Registered office changed on 10/04/07 from: 9 beaumont gate, shenley hill, radlett, herts WD7 7AR (1 page)
23 October 2006Return made up to 13/10/06; full list of members (2 pages)
29 November 2005New secretary appointed (2 pages)
29 November 2005New director appointed (2 pages)
29 November 2005Registered office changed on 29/11/05 from: 6 beaumont gate shenley hill radlett hertfordshire WD7 7AR (1 page)
11 November 2005Company name changed goldcut computers LIMITED\certificate issued on 11/11/05 (2 pages)
9 November 2005Registered office changed on 09/11/05 from: the studio, st nicholas close, elstree, herts., WD6 3EW (1 page)
9 November 2005Director resigned (1 page)
9 November 2005Secretary resigned (1 page)
13 October 2005Incorporation (16 pages)