Company NameLoad IT Services Limited
Company StatusDissolved
Company Number03712576
CategoryPrivate Limited Company
Incorporation Date11 February 1999(25 years, 2 months ago)
Dissolution Date5 August 2003 (20 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Neal John Woof
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed12 February 1999(1 day after company formation)
Appointment Duration4 years, 5 months (closed 05 August 2003)
RoleExecutive
Country of ResidenceEngland
Correspondence Address73 Heathcote Road
Whitnash
Leamington Spa
Warwickshire
CV31 2LX
Secretary NameMr Neal John Woof
NationalityBritish
StatusClosed
Appointed12 February 1999(1 day after company formation)
Appointment Duration4 years, 5 months (closed 05 August 2003)
RoleExecutive
Country of ResidenceEngland
Correspondence Address73 Heathcote Road
Whitnash
Leamington Spa
Warwickshire
CV31 2LX
Director NameWendy Woof
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed12 September 1999(7 months after company formation)
Appointment Duration3 years, 10 months (closed 05 August 2003)
RoleExecutive
Correspondence Address73 Heathcote Road
Whitnash
Leamington Spa
Warwickshire
CV31 2LX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 February 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 February 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address1759 London Road
Leigh On Sea
Essex
SS9 2SW
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardWest Leigh
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth£9,136
Cash£53,662
Current Liabilities£44,526

Accounts

Latest Accounts28 February 2002 (22 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

5 August 2003Final Gazette dissolved via voluntary strike-off (1 page)
22 April 2003First Gazette notice for voluntary strike-off (1 page)
12 March 2003Application for striking-off (1 page)
27 September 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
27 September 2002Total exemption small company accounts made up to 28 February 2001 (5 pages)
18 February 2002Return made up to 11/02/02; full list of members (6 pages)
11 June 2001Return made up to 11/02/01; full list of members (6 pages)
16 November 2000Accounts for a small company made up to 28 February 2000 (6 pages)
31 May 2000Return made up to 11/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 April 2000Secretary resigned (1 page)
21 April 2000Director resigned (1 page)
17 April 2000Ad 12/02/99--------- £ si 8@1=8 £ ic 2/10 (2 pages)
17 April 2000New secretary appointed;new director appointed (2 pages)
17 April 2000New director appointed (2 pages)
25 March 1999Registered office changed on 25/03/99 from: 788-790 finchley road london NW11 7TJ (1 page)