Company NameChannel I.T. Limited
Company StatusDissolved
Company Number03415121
CategoryPrivate Limited Company
Incorporation Date5 August 1997(26 years, 9 months ago)
Dissolution Date10 February 2004 (20 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameAndrew Tozer
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed05 August 1997(same day as company formation)
RoleComputer Programmer
Correspondence Address7 Bramley Chase
Ipswich
Suffolk
IP4 4LW
Secretary NameTracy Tozer
NationalityBritish
StatusClosed
Appointed05 August 1997(same day as company formation)
RoleCompany Director
Correspondence Address7 Bramley Chase
Ipswich
Suffolk
IP4 4LW
Director NameTracy Tozer
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2000(2 years, 8 months after company formation)
Appointment Duration3 years, 10 months (closed 10 February 2004)
RoleComputer Assistant
Correspondence Address7 Bramley Chase
Ipswich
Suffolk
IP4 4LW
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed05 August 1997(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed05 August 1997(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered Address21 Bentalls Complex
Colchester Road
Heybridge Maldon
Essex
CM9 4NW
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishHeybridge
WardHeybridge West
Built Up AreaMaldon

Financials

Year2014
Net Worth£21
Cash£698
Current Liabilities£677

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 February 2004Final Gazette dissolved via voluntary strike-off (1 page)
28 October 2003First Gazette notice for voluntary strike-off (1 page)
12 September 2003Application for striking-off (1 page)
14 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
8 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
2 August 2001Return made up to 05/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
6 September 2000Return made up to 05/08/00; full list of members (6 pages)
3 August 2000New director appointed (2 pages)
21 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
27 August 1999Return made up to 05/08/99; no change of members (4 pages)
14 September 1998Return made up to 05/08/98; full list of members (6 pages)
21 June 1998Accounts for a small company made up to 31 March 1998 (6 pages)
5 September 1997Accounting reference date shortened from 31/08/98 to 31/03/98 (1 page)
26 August 1997New secretary appointed (2 pages)
26 August 1997Secretary resigned (1 page)
26 August 1997Registered office changed on 26/08/97 from: international house 31 church road, hendon london NW4 4EB (1 page)
26 August 1997New director appointed (2 pages)
26 August 1997Director resigned (1 page)
5 August 1997Incorporation (17 pages)