Company NameI.T.P. Ltd.
DirectorMichael Stephen Tait
Company StatusDissolved
Company Number03022580
CategoryPrivate Limited Company
Incorporation Date16 February 1995(29 years, 2 months ago)
Previous NameLawrence Cooper Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMichael Stephen Tait
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 1995(1 month, 1 week after company formation)
Appointment Duration29 years, 1 month
RoleCompany Director
Correspondence Address5 Rydal Mews
Wilmslow
Cheshire
SK9 2JH
Secretary NameMark Kilgallon
NationalityBritish
StatusCurrent
Appointed27 March 1995(1 month, 1 week after company formation)
Appointment Duration29 years, 1 month
RoleBook Keeper
Correspondence Address113 Nangreave Road
Heaviley
Stockport
Cheshire
SK2 6DG
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed16 February 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed16 February 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressFountain Court
68 Fountain Street
Manchester
M2 2FB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts28 February 1997 (27 years, 1 month ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

16 September 1999Dissolved (1 page)
16 June 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
30 April 1999Liquidators statement of receipts and payments (5 pages)
21 April 1998Statement of affairs (6 pages)
21 April 1998Appointment of a voluntary liquidator (1 page)
8 April 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 March 1998Return made up to 16/02/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
6 November 1997Director resigned (1 page)
8 August 1997Accounts for a small company made up to 28 February 1997 (6 pages)
2 April 1997Return made up to 16/02/97; no change of members (4 pages)
22 August 1996Return made up to 16/02/96; full list of members (6 pages)
22 August 1996Accounts for a small company made up to 29 February 1996 (5 pages)
28 April 1995Ad 19/04/95--------- £ si 98@1=98 £ ic 2/100 (8 pages)
28 April 1995Accounting reference date notified as 28/02 (1 page)
12 April 1995Company name changed lawrence cooper LIMITED\certificate issued on 13/04/95 (4 pages)
9 April 1995Director resigned;new director appointed (2 pages)
9 April 1995Registered office changed on 09/04/95 from: 20 holywell row london EC2A 4JB (1 page)
9 April 1995£ nc 100/100000 27/03/95 (1 page)
9 April 1995Secretary resigned;new secretary appointed (2 pages)
9 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(30 pages)
9 April 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)