Leeds
West Yorkshire
LS7 4HG
Secretary Name | Mr Gavin Brent Minns |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 April 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Mh Recovery Ltd Citygate House R/O 197-199 Baddow Road Chelmsford Essex CM2 7PZ |
Director Name | Dean Johnson |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2003(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 April 2005) |
Role | Computer IT Engineer |
Correspondence Address | 239 Broad Lane Bramley Leeds LS13 2HG |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.101it.co.uk/ |
---|---|
Telephone | 0113 8480060 |
Telephone region | Leeds |
Registered Address | C/O Ad Business Recovery, Swift House Hoffmanns Way Chelmsford Essex CM1 1GU |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Marconi |
Built Up Area | Chelmsford |
10 at £0.5 | Simon Joel Pronk 83.33% Ordinary |
---|---|
2 at £0.5 | Dean Johnson 16.67% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £20,667 |
Cash | £44,450 |
Current Liabilities | £119,972 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Next Accounts Due | 31 December 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
Latest Return | 4 April 2017 (6 years, 12 months ago) |
---|---|
Next Return Due | 18 April 2018 (overdue) |
5 December 2023 | Liquidators' statement of receipts and payments to 3 December 2023 (12 pages) |
---|---|
7 June 2023 | Appointment of a voluntary liquidator (11 pages) |
19 January 2023 | Liquidators' statement of receipts and payments to 3 December 2022 (8 pages) |
10 January 2023 | Liquidators' statement of receipts and payments to 3 December 2020 (13 pages) |
22 December 2022 | Liquidators' statement of receipts and payments to 3 December 2019 (12 pages) |
22 December 2022 | Liquidators' statement of receipts and payments to 3 December 2021 (12 pages) |
22 December 2022 | Liquidators' statement of receipts and payments to 3 December 2018 (12 pages) |
25 October 2022 | Registered office address changed from C/O Ad Business Recovery, Swift House 18 Hoffmanns Way Chelmsford CM1 1GU England to C/O Ad Business Recovery, Swift House Hoffmanns Way Chelmsford Essex CM1 1GU on 25 October 2022 (1 page) |
25 October 2022 | Registered office address changed from PO Box CM2 7PZ C/O Mh Recovery Ltd Citygate House R/O 197-199 Baddow Road Chelmsford Essex CM2 7PZ United Kingdom to C/O Ad Business Recovery, Swift House 18 Hoffmanns Way Chelmsford CM1 1GU on 25 October 2022 (1 page) |
13 February 2018 | Registered office address changed from Marsh Hammond Limited Peek House 20 Eastcheap London EC3M 1EB to PO Box CM2 7PZ C/O Mh Recovery Ltd Citygate House R/O 197-199 Baddow Road Chelmsford Essex CM2 7PZ on 13 February 2018 (1 page) |
20 December 2017 | Registered office address changed from 30 Market Place Swaffham Norfolk PE37 7QH to Marsh Hammond Limited Peek House 20 Eastcheap London EC3M 1EB on 20 December 2017 (2 pages) |
14 December 2017 | Resolutions
|
14 December 2017 | Appointment of a voluntary liquidator (1 page) |
14 December 2017 | Declaration of solvency (4 pages) |
11 May 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
11 May 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
7 June 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
14 May 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
20 June 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
1 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
1 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
1 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 July 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (4 pages) |
11 July 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (4 pages) |
11 July 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
25 May 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (4 pages) |
25 May 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (4 pages) |
25 May 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
21 June 2010 | Director's details changed for Simon Joel Pronk on 1 October 2009 (2 pages) |
21 June 2010 | Secretary's details changed for Mr Gavin Brent Minns on 21 December 2009 (1 page) |
21 June 2010 | Director's details changed for Simon Joel Pronk on 1 October 2009 (2 pages) |
21 June 2010 | Director's details changed for Simon Joel Pronk on 1 October 2009 (2 pages) |
21 June 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
21 June 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
21 June 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
21 June 2010 | Secretary's details changed for Mr Gavin Brent Minns on 21 December 2009 (1 page) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
7 July 2009 | Return made up to 04/04/09; full list of members (3 pages) |
7 July 2009 | Return made up to 04/04/09; full list of members (3 pages) |
17 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
17 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
12 May 2008 | Return made up to 04/04/08; full list of members (3 pages) |
12 May 2008 | Return made up to 04/04/08; full list of members (3 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
24 May 2007 | Return made up to 04/04/07; full list of members (2 pages) |
24 May 2007 | Return made up to 04/04/07; full list of members (2 pages) |
24 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
24 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
24 November 2006 | Director resigned (1 page) |
24 November 2006 | Director resigned (1 page) |
30 October 2006 | Return made up to 04/04/06; full list of members (2 pages) |
30 October 2006 | Return made up to 04/04/06; full list of members (2 pages) |
13 January 2006 | Company name changed tao business technology LIMITED\certificate issued on 13/01/06 (2 pages) |
13 January 2006 | Company name changed tao business technology LIMITED\certificate issued on 13/01/06 (2 pages) |
9 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
9 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
11 May 2005 | Return made up to 04/04/05; full list of members (2 pages) |
11 May 2005 | Return made up to 04/04/05; full list of members (2 pages) |
20 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
20 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
7 April 2004 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
7 April 2004 | Return made up to 04/04/04; full list of members (7 pages) |
7 April 2004 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
7 April 2004 | Return made up to 04/04/04; full list of members (7 pages) |
22 March 2004 | Company name changed clarit LIMITED\certificate issued on 22/03/04 (2 pages) |
22 March 2004 | Company name changed clarit LIMITED\certificate issued on 22/03/04 (2 pages) |
12 November 2003 | New director appointed (2 pages) |
12 November 2003 | New director appointed (2 pages) |
18 May 2003 | New director appointed (2 pages) |
18 May 2003 | New director appointed (2 pages) |
18 May 2003 | New secretary appointed (2 pages) |
18 May 2003 | New secretary appointed (2 pages) |
16 April 2003 | Secretary resigned (1 page) |
16 April 2003 | Secretary resigned (1 page) |
16 April 2003 | Director resigned (1 page) |
16 April 2003 | Director resigned (1 page) |
4 April 2003 | Incorporation (16 pages) |
4 April 2003 | Incorporation (16 pages) |