IT DOCTOR 3 COUNTIES LIMITED
LANCASHIRE

Hellopages » Greater Manchester » Rochdale » OL10 4NR

Company number 04653775
Status Active
Incorporation Date 31 January 2003
Company Type Private Limited Company
Address 53 YORK STREET, HEYWOOD, LANCASHIRE, OL10 4NR
Home Country United Kingdom
Nature of Business 95110 - Repair of computers and peripheral equipment
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Micro company accounts made up to 31 January 2016; Annual return made up to 31 January 2016 with full list of shareholders Statement of capital on 2016-02-01 GBP 1 . The most likely internet sites of IT DOCTOR 3 COUNTIES LIMITED are www.itdoctor3counties.co.uk, and www.it-doctor-3-counties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. The distance to to Eccles Rail Station is 8.9 miles; to Fairfield Rail Station is 8.9 miles; to Belle Vue Rail Station is 9.2 miles; to Guide Bridge Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.It Doctor 3 Counties Limited is a Private Limited Company. The company registration number is 04653775. It Doctor 3 Counties Limited has been working since 31 January 2003. The present status of the company is Active. The registered address of It Doctor 3 Counties Limited is 53 York Street Heywood Lancashire Ol10 4nr. The company`s financial liabilities are £52.92k. It is £15.58k against last year. And the total assets are £2.48k, which is £-5.55k against last year. WHITTAKER, Helen Joanne is a Secretary of the company. SHARPLES, Andrew Peter is a Director of the company. Secretary CRUICKSHANK RICHARDS, Sheila has been resigned. Secretary PRICE DAVIS has been resigned. The company operates in "Repair of computers and peripheral equipment".


it doctor 3 counties Key Finiance

LIABILITIES £52.92k
+41%
CASH n/a
TOTAL ASSETS £2.48k
-70%
All Financial Figures

Current Directors

Secretary
WHITTAKER, Helen Joanne
Appointed Date: 27 August 2003

Director
SHARPLES, Andrew Peter
Appointed Date: 31 January 2003
62 years old

Resigned Directors

Secretary
CRUICKSHANK RICHARDS, Sheila
Resigned: 22 August 2003
Appointed Date: 31 January 2003

Secretary
PRICE DAVIS
Resigned: 18 February 2003
Appointed Date: 31 January 2003

Persons With Significant Control

Mr Andrew Peter Sharples
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more

IT DOCTOR 3 COUNTIES LIMITED Events

31 Jan 2017
Confirmation statement made on 31 January 2017 with updates
18 Oct 2016
Micro company accounts made up to 31 January 2016
01 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1

16 Oct 2015
Micro company accounts made up to 31 January 2015
17 Feb 2015
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1

...
... and 34 more events
29 Aug 2003
Registered office changed on 29/08/03 from: 13 hornby street heywood lancashire OL10 1AA
20 Aug 2003
Registered office changed on 20/08/03 from: 12 saint stephens manor cheltenham gloucestershire GL51 3GF
10 Apr 2003
Particulars of mortgage/charge
26 Feb 2003
Secretary resigned
31 Jan 2003
Incorporation

IT DOCTOR 3 COUNTIES LIMITED Charges

31 March 2003
Debenture
Delivered: 10 April 2003
Status: Satisfied on 13 November 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…