You are here: bizstats.co.uk > a-z index > 2 list > 21 list

21c.it Limited BOLTON


21C.it Limited was formally closed on 2016-08-23. 21c.it was a private limited company that could have been found at Ascribe House Brancker Street, Westhoughton, Bolton, BL5 3JD, Lancashire. The company (formally started on 2002-05-29) was run by 2 directors and 1 secretary.
Director Peter S. who was appointed on 03 October 2014.
Director Christina T. who was appointed on 01 September 2014.
Moving on to the secretaries, we can name: Caroline F. appointed on 03 October 2014.

The company was officially classified as "other information technology service activities" (62090). As stated in the CH information, there was a name alteration on 2007-05-17, their previous name was The Chalk Circle. There is another name alteration mentioned: previous name was Clearfume Energy Management Systems performed on 2003-07-01. 2016-06-02 is the date of the last annual return.

21c.it Limited Address / Contact

Office Address Ascribe House Brancker Street
Office Address2 Westhoughton
Town Bolton
Post code BL5 3JD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04449731
Date of Incorporation Wed, 29th May 2002
Date of Dissolution Tue, 23rd Aug 2016
Industry Other information technology service activities
End of financial Year 31st December
Company age 14 years old
Account next due date Fri, 30th Sep 2016
Account last made up date Wed, 31st Dec 2014
Return next due date Fri, 30th Jun 2017
Return last made up date Thu, 2nd Jun 2016

Company staff

Peter S.

Position: Director

Appointed: 03 October 2014

Caroline F.

Position: Secretary

Appointed: 03 October 2014

Christina T.

Position: Director

Appointed: 01 September 2014

Mandy M.

Position: Secretary

Appointed: 14 February 2012

Resigned: 03 October 2014

Anthony C.

Position: Director

Appointed: 28 February 2011

Resigned: 03 October 2014

Jeremy L.

Position: Director

Appointed: 28 February 2011

Resigned: 12 July 2012

Daniel W.

Position: Director

Appointed: 21 April 2008

Resigned: 28 February 2011

Kerry H.

Position: Director

Appointed: 20 June 2003

Resigned: 29 February 2008

Kerry H.

Position: Secretary

Appointed: 20 June 2003

Resigned: 29 February 2008

Paul H.

Position: Director

Appointed: 18 June 2003

Resigned: 28 February 2011

Christine H.

Position: Secretary

Appointed: 29 May 2002

Resigned: 19 June 2003

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 29 May 2002

Resigned: 29 May 2002

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 29 May 2002

Resigned: 29 May 2002

Neil H.

Position: Director

Appointed: 29 May 2002

Resigned: 18 June 2003

Company previous names

The Chalk Circle May 17, 2007
Clearfume Energy Management Systems July 1, 2003

Company filings

Filing category
Accounts Address Annual return Capital Change of name Dissolution Gazette Incorporation Mortgage Officers
Annual return made up to Thursday 2nd June 2016 with full list of members
filed on: 15th, June 2016
Free Download (5 pages)
100.00 GBP is the capital in company's statement on Wednesday 15th June 2016

Company search

Advertisements