Company NameConsider I.T. Limited
Company StatusDissolved
Company Number03502666
CategoryPrivate Limited Company
Incorporation Date2 February 1998(26 years, 2 months ago)
Dissolution Date14 January 2003 (21 years, 2 months ago)

Business Activity

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

Directors

Director NameRaymond Hayhurst
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed20 April 1999(1 year, 2 months after company formation)
Appointment Duration3 years, 9 months (closed 14 January 2003)
RoleIT Consultant
Correspondence Address20 Melrose Avenue
Reading
RG6 7BN
Secretary NameAlison James
NationalityBritish
StatusClosed
Appointed20 April 1999(1 year, 2 months after company formation)
Appointment Duration3 years, 9 months (closed 14 January 2003)
RoleCompany Director
Correspondence Address20 Melrose Avenue
Reading
RG6 7BN
Secretary NameRaymond Hayhurst
NationalityBritish
StatusResigned
Appointed02 February 1998(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 6,63 South Street
Reading
Berkshire
RG1 4RA
Director NameBlackfriar Directors Limited (Corporation)
StatusResigned
Appointed02 February 1998(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN
Secretary NameBlackfriar Secretaries Limited (Corporation)
StatusResigned
Appointed02 February 1998(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN

Location

Registered Address1st Floor Chichester House
45 Chichester Road
Southend
Essex
SS1 2JU
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth£2,861
Cash£34,495
Current Liabilities£36,307

Accounts

Latest Accounts5 April 2001 (22 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
24 September 2002First Gazette notice for voluntary strike-off (1 page)
9 August 2002Application for striking-off (1 page)
19 February 2002Return made up to 02/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 October 2001Total exemption small company accounts made up to 5 April 2001 (6 pages)
22 February 2001Return made up to 02/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
28 April 2000Accounts for a small company made up to 28 February 1999 (5 pages)
27 March 2000Accounting reference date extended from 28/02/00 to 31/03/00 (1 page)
28 February 2000Return made up to 02/02/00; full list of members (6 pages)
18 May 1999Return made up to 02/02/99; full list of members (6 pages)
8 May 1999New secretary appointed (2 pages)
8 May 1999Secretary resigned (1 page)
8 May 1999New director appointed (2 pages)
8 May 1999Secretary's particulars changed;director's particulars changed (1 page)
10 July 1998Registered office changed on 10/07/98 from: 50 southchurch road southend SS1 2LZ (1 page)
22 April 1998Registered office changed on 22/04/98 from: 50 southchurch road southend SS1 2LZ (1 page)
9 March 1998Registered office changed on 09/03/98 from: myriad it & technical resourcing 95 station road hampton middlesex TW12 2BD (1 page)
9 March 1998New secretary appointed (2 pages)
26 February 1998Director resigned (1 page)
26 February 1998Registered office changed on 26/02/98 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
26 February 1998Secretary resigned (1 page)
2 February 1998Incorporation (7 pages)