Company NameCore It Networking Services Limited
Company StatusDissolved
Company Number03724139
CategoryPrivate Limited Company
Incorporation Date2 March 1999(25 years, 2 months ago)
Dissolution Date28 April 2015 (9 years ago)

Business Activity

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

Directors

Director NameAlan Hilliard Shaw
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed02 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Godric Road
Witham
Essex
CM8 1PQ
Secretary NameBridget Jennifer Shaw
NationalityBritish
StatusClosed
Appointed02 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address9 Godric Road
Witham
Essex
CM8 1PQ
Director NameDavid Black
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address347 Ipswich Road
Colchester
Essex
CO4 0HN
Director NameDennis Black
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1999(same day as company formation)
RoleCompany Director
Correspondence AddressSuite 4 Anglia House
North Station Road
Colchester
Essex
CO1 1SB
Secretary NameDavid Black
NationalityBritish
StatusResigned
Appointed02 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address347 Ipswich Road
Colchester
Essex
CO4 0HN

Location

Registered AddressCary & Company
Howells Farm Offices
Maypole Road Langford
Nr Maldon Essex
CM9 4SY
RegionEast of England
ConstituencyWitham
CountyEssex
ParishGreat Totham
WardGreat Totham

Shareholders

2 at £1Alan Hilliard Shaw
100.00%
Ordinary

Financials

Year2014
Net Worth£12,067
Cash£13,400
Current Liabilities£3,753

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
13 January 2015First Gazette notice for voluntary strike-off (1 page)
13 January 2015First Gazette notice for voluntary strike-off (1 page)
24 December 2014Application to strike the company off the register (3 pages)
24 December 2014Application to strike the company off the register (3 pages)
15 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
15 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 2
(4 pages)
17 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 2
(4 pages)
17 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 2
(4 pages)
22 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
22 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
14 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
14 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
14 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
6 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
29 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
29 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
29 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
11 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
22 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
22 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 April 2010Director's details changed for Alan Hilliard Shaw on 5 April 2010 (2 pages)
6 April 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
6 April 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
6 April 2010Director's details changed for Alan Hilliard Shaw on 5 April 2010 (2 pages)
6 April 2010Director's details changed for Alan Hilliard Shaw on 5 April 2010 (2 pages)
6 April 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 March 2009Return made up to 02/03/09; full list of members (3 pages)
11 March 2009Return made up to 02/03/09; full list of members (3 pages)
19 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 April 2008Return made up to 02/03/08; full list of members (3 pages)
1 April 2008Return made up to 02/03/08; full list of members (3 pages)
8 August 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
8 August 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
21 March 2007Return made up to 02/03/07; full list of members (2 pages)
21 March 2007Return made up to 02/03/07; full list of members (2 pages)
29 December 2006Accounts made up to 31 March 2006 (1 page)
29 December 2006Accounts made up to 31 March 2006 (1 page)
3 April 2006Return made up to 02/03/06; full list of members (2 pages)
3 April 2006Return made up to 02/03/06; full list of members (2 pages)
2 February 2006Accounts made up to 31 March 2005 (1 page)
2 February 2006Accounts made up to 31 March 2005 (1 page)
12 May 2005Return made up to 02/03/05; full list of members (2 pages)
12 May 2005Return made up to 02/03/05; full list of members (2 pages)
21 January 2005Return made up to 02/03/04; full list of members (6 pages)
21 January 2005Return made up to 02/03/04; full list of members (6 pages)
28 October 2004Accounts made up to 31 March 2004 (1 page)
28 October 2004Accounts made up to 31 March 2004 (1 page)
30 January 2004Accounts made up to 31 March 2003 (1 page)
30 January 2004Accounts made up to 31 March 2003 (1 page)
28 October 2003Registered office changed on 28/10/03 from: cary & company 126 newland street witham essex CM8 1BA (1 page)
28 October 2003Registered office changed on 28/10/03 from: cary & company 126 newland street witham essex CM8 1BA (1 page)
11 March 2003Return made up to 02/03/03; full list of members (6 pages)
11 March 2003Return made up to 02/03/03; full list of members (6 pages)
15 January 2003Accounts made up to 31 March 2002 (1 page)
15 January 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
15 January 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
15 January 2003Accounts made up to 31 March 2002 (1 page)
9 March 2002Return made up to 02/03/02; full list of members (6 pages)
9 March 2002Return made up to 02/03/02; full list of members (6 pages)
2 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
2 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
5 March 2001Return made up to 02/03/01; full list of members (6 pages)
5 March 2001Return made up to 02/03/01; full list of members (6 pages)
20 November 2000Registered office changed on 20/11/00 from: roxwell house stepfield witham essex CM8 3TH (1 page)
20 November 2000Registered office changed on 20/11/00 from: roxwell house stepfield witham essex CM8 3TH (1 page)
8 September 2000Full accounts made up to 31 March 2000 (9 pages)
8 September 2000Full accounts made up to 31 March 2000 (9 pages)
20 June 2000Return made up to 02/03/00; full list of members (6 pages)
20 June 2000Return made up to 02/03/00; full list of members (6 pages)
24 May 2000Registered office changed on 24/05/00 from: roxwell house stepfield witham essex CM8 3TH (1 page)
24 May 2000Registered office changed on 24/05/00 from: roxwell house stepfield witham essex CM8 3TH (1 page)
22 May 2000Registered office changed on 22/05/00 from: 9 godric road witham essex CM8 1PQ (1 page)
22 May 2000Registered office changed on 22/05/00 from: 9 godric road witham essex CM8 1PQ (1 page)
7 April 2000New secretary appointed (2 pages)
7 April 2000New director appointed (2 pages)
7 April 2000New secretary appointed (2 pages)
7 April 2000New director appointed (2 pages)
22 February 2000First Gazette notice for compulsory strike-off (1 page)
22 February 2000Compulsory strike-off action has been discontinued (1 page)
22 February 2000First Gazette notice for compulsory strike-off (1 page)
22 February 2000Compulsory strike-off action has been discontinued (1 page)
12 March 1999Director resigned (1 page)
12 March 1999Secretary resigned;director resigned (1 page)
12 March 1999Secretary resigned;director resigned (1 page)
12 March 1999Director resigned (1 page)
2 March 1999Incorporation (16 pages)
2 March 1999Incorporation (16 pages)