Manchester
M1 4LF
Director Name | Mr John Thomas Moon |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2007(9 years, 9 months after company formation) |
Appointment Duration | 17 years, 3 months |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Dickinson House 20 Dickinson Street Manchester M1 4LF |
Secretary Name | Neil Christopher Morley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Holm Court Twycross Road Godalming Surrey GU7 2QT |
Secretary Name | Carol Patricia Feely |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 1997(6 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | 9 Hillcrest Road Bramhall Stockport Cheshire SK7 3AD |
Director Name | Prof Brian Stewart Hoyle |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1999(1 year, 9 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 01 December 2006) |
Role | Researcher |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Dell Fixby Huddersfield West Yorkshire HD2 2FD |
Director Name | Neil Christopher Morley |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1999(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 17 May 2001) |
Role | Financial Advisor |
Correspondence Address | 14 Holm Court Twycross Road Godalming Surrey GU7 2QT |
Director Name | Dr Mi Wang |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1999(1 year, 9 months after company formation) |
Appointment Duration | 24 years, 3 months (resigned 20 April 2023) |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | Sunlight House 85 Quay Street Suite 101 Manchester M3 3JZ |
Director Name | Mr Paul Stephen Hudson |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2001(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 September 2002) |
Role | Independent Director |
Country of Residence | England |
Correspondence Address | Lindley House Carrfield Lane, Upper Dunsforth York North Yorkshire YO26 9SD |
Secretary Name | Prof Brian Stewart Hoyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2001(4 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Dell Fixby Huddersfield West Yorkshire HD2 2FD |
Director Name | Prof Richard Andrew Williams |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2001(4 years, 2 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 29 August 2014) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Sunlight House 85 Quay Street Suite 101 Manchester M3 3JZ |
Director Name | Allan Philip Whittaker |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2002(4 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 March 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greenfields Francis Green Lane Penkridge Staffordshire ST19 5HE |
Director Name | Prof Roger Smith Benson |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2006(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 January 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Church Garth Great Smeaton Northallerton North Yorkshire DL6 2HW |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 1997(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Website | www.itoms.com |
---|---|
Email address | [email protected] |
Registered Address | Dickinson House 20 Dickinson Street Manchester M1 4LF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 10 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 24 March 2025 (11 months, 1 week from now) |
18 August 2006 | Delivered on: 24 August 2006 Persons entitled: Lloyds Tsb Bank PLC Lloyds Tsb Bank PLC Classification: Deposit agreement to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated ltsb re industrial tomography systems LTD and numbered 06619214 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company. Outstanding |
---|---|
28 August 1997 | Delivered on: 2 September 1997 Persons entitled: Lloyds Bank PLC Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
24 August 2023 | Accounts for a dormant company made up to 31 December 2022 (6 pages) |
---|---|
20 April 2023 | Termination of appointment of Mi Wang as a director on 20 April 2023 (1 page) |
20 April 2023 | Confirmation statement made on 10 March 2023 with no updates (3 pages) |
21 September 2022 | Accounts for a dormant company made up to 31 December 2021 (6 pages) |
26 April 2022 | Confirmation statement made on 10 March 2022 with no updates (3 pages) |
6 July 2021 | Change of details for Industrial Tomography Systems Plc as a person with significant control on 10 December 2018 (2 pages) |
9 June 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
8 June 2021 | Confirmation statement made on 10 March 2021 with no updates (3 pages) |
2 June 2020 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
16 March 2020 | Confirmation statement made on 10 March 2020 with no updates (3 pages) |
13 October 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
1 October 2019 | Previous accounting period shortened from 31 March 2019 to 31 December 2018 (1 page) |
13 March 2019 | Confirmation statement made on 10 March 2019 with updates (4 pages) |
2 November 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
4 April 2018 | Confirmation statement made on 10 March 2018 with no updates (3 pages) |
28 September 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
28 September 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
10 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
10 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
13 September 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
13 September 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
18 May 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Director's details changed for Dr Mi Wang on 1 January 2016 (2 pages) |
18 May 2016 | Director's details changed for Dr Mi Wang on 1 January 2016 (2 pages) |
18 May 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
9 October 2015 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
9 October 2015 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
7 April 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
10 October 2014 | Termination of appointment of Richard Andrew Williams as a director on 29 August 2014 (2 pages) |
10 October 2014 | Termination of appointment of Richard Andrew Williams as a director on 29 August 2014 (2 pages) |
22 August 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
22 August 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
3 April 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
17 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
17 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
10 April 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (4 pages) |
10 April 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (4 pages) |
10 April 2013 | Registered office address changed from Speakers House 39 Deansgate Manchester M3 2BA on 10 April 2013 (1 page) |
10 April 2013 | Registered office address changed from Speakers House 39 Deansgate Manchester M3 2BA on 10 April 2013 (1 page) |
15 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
15 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 April 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (4 pages) |
13 April 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (4 pages) |
12 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
12 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
11 April 2011 | Solvency statement dated 30/03/11 (5 pages) |
11 April 2011 | Statement of capital on 11 April 2011
|
11 April 2011 | Solvency statement dated 30/03/11 (5 pages) |
11 April 2011 | Statement by directors (3 pages) |
11 April 2011 | Resolutions
|
11 April 2011 | Statement by directors (3 pages) |
11 April 2011 | Statement of capital on 11 April 2011
|
11 April 2011 | Resolutions
|
29 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
30 December 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
31 March 2010 | Director's details changed for Dr Mi Wang on 1 October 2009 (2 pages) |
31 March 2010 | Director's details changed for Kenneth Mark Primrose on 1 October 2009 (2 pages) |
31 March 2010 | Director's details changed for Kenneth Mark Primrose on 1 October 2009 (2 pages) |
31 March 2010 | Director's details changed for Dr Mi Wang on 1 October 2009 (2 pages) |
31 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Director's details changed for Kenneth Mark Primrose on 1 October 2009 (2 pages) |
31 March 2010 | Director's details changed for Professor Richard Andrew Williams on 1 October 2009 (2 pages) |
31 March 2010 | Director's details changed for Mr John Thomas Moon on 1 October 2009 (2 pages) |
31 March 2010 | Director's details changed for Mr John Thomas Moon on 1 October 2009 (2 pages) |
31 March 2010 | Director's details changed for Professor Richard Andrew Williams on 1 October 2009 (2 pages) |
31 March 2010 | Director's details changed for Dr Mi Wang on 1 October 2009 (2 pages) |
31 March 2010 | Termination of appointment of Roger Benson as a director (1 page) |
31 March 2010 | Director's details changed for Mr John Thomas Moon on 1 October 2009 (2 pages) |
31 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Termination of appointment of Roger Benson as a director (1 page) |
31 March 2010 | Director's details changed for Professor Richard Andrew Williams on 1 October 2009 (2 pages) |
31 October 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
31 October 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
1 April 2009 | Return made up to 13/03/09; full list of members (4 pages) |
1 April 2009 | Return made up to 13/03/09; full list of members (4 pages) |
1 October 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
1 October 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
2 September 2008 | Director's change of particulars / mi wang / 01/01/2007 (1 page) |
2 September 2008 | Director's change of particulars / mi wang / 01/01/2007 (1 page) |
19 March 2008 | Return made up to 13/03/08; full list of members (4 pages) |
19 March 2008 | Return made up to 13/03/08; full list of members (4 pages) |
17 March 2008 | Appointment terminated director allan whittaker (1 page) |
17 March 2008 | Appointment terminated director allan whittaker (1 page) |
30 January 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
30 January 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
16 January 2008 | Company name changed industrial tomography systems li mited\certificate issued on 16/01/08 (2 pages) |
16 January 2008 | Company name changed industrial tomography systems li mited\certificate issued on 16/01/08 (2 pages) |
5 November 2007 | Registered office changed on 05/11/07 from: 47 newton street manchester lancashire M1 1FT (1 page) |
5 November 2007 | Registered office changed on 05/11/07 from: 47 newton street manchester lancashire M1 1FT (1 page) |
19 October 2007 | New director appointed (1 page) |
19 October 2007 | New director appointed (1 page) |
30 May 2007 | New director appointed (1 page) |
30 May 2007 | New director appointed (1 page) |
19 March 2007 | Return made up to 13/03/07; full list of members (2 pages) |
19 March 2007 | Director resigned (1 page) |
19 March 2007 | Return made up to 13/03/07; full list of members (2 pages) |
19 March 2007 | Secretary resigned (1 page) |
19 March 2007 | Director resigned (1 page) |
19 March 2007 | Secretary resigned (1 page) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
24 August 2006 | Particulars of mortgage/charge (4 pages) |
24 August 2006 | Particulars of mortgage/charge (4 pages) |
3 April 2006 | Return made up to 13/03/06; full list of members (3 pages) |
3 April 2006 | Return made up to 13/03/06; full list of members (3 pages) |
3 October 2005 | Accounts made up to 31 March 2005 (18 pages) |
3 October 2005 | Accounts made up to 31 March 2005 (18 pages) |
24 March 2005 | Return made up to 13/03/05; full list of members (8 pages) |
24 March 2005 | Return made up to 13/03/05; full list of members (8 pages) |
10 August 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
10 August 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
1 April 2004 | Return made up to 25/02/04; full list of members (8 pages) |
1 April 2004 | Return made up to 25/02/04; full list of members (8 pages) |
4 February 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
4 February 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
14 July 2003 | Director resigned (1 page) |
14 July 2003 | Director resigned (1 page) |
26 March 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
26 March 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
25 March 2003 | Return made up to 13/03/03; full list of members (11 pages) |
25 March 2003 | Return made up to 13/03/03; full list of members (11 pages) |
19 April 2002 | Return made up to 13/03/02; full list of members (10 pages) |
19 April 2002 | Return made up to 13/03/02; full list of members (10 pages) |
15 February 2002 | New director appointed (2 pages) |
15 February 2002 | New director appointed (2 pages) |
15 August 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
15 August 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
11 June 2001 | Ad 13/03/01--------- £ si [email protected] (4 pages) |
11 June 2001 | Nc inc already adjusted 13/03/01 (1 page) |
11 June 2001 | Ad 13/03/01--------- £ si [email protected] (4 pages) |
11 June 2001 | Nc inc already adjusted 13/03/01 (1 page) |
11 June 2001 | New director appointed (2 pages) |
11 June 2001 | New director appointed (2 pages) |
29 May 2001 | New director appointed (3 pages) |
29 May 2001 | New director appointed (3 pages) |
25 May 2001 | Secretary resigned;director resigned (1 page) |
25 May 2001 | Secretary resigned;director resigned (1 page) |
25 May 2001 | Ad 13/03/01--------- £ si [email protected] (2 pages) |
25 May 2001 | Ad 13/03/01--------- £ si [email protected] (2 pages) |
18 May 2001 | New secretary appointed (2 pages) |
18 May 2001 | New secretary appointed (2 pages) |
11 April 2001 | Return made up to 13/03/01; full list of members (9 pages) |
11 April 2001 | Return made up to 13/03/01; full list of members (9 pages) |
27 March 2001 | Ad 13/03/01--------- £ si [email protected]=8 £ ic 100/108 (2 pages) |
27 March 2001 | Nc inc already adjusted 13/03/01 (1 page) |
27 March 2001 | Resolutions
|
27 March 2001 | Nc inc already adjusted 13/03/01 (1 page) |
27 March 2001 | Ad 13/03/01--------- £ si [email protected]=8 £ ic 100/108 (2 pages) |
27 March 2001 | Resolutions
|
29 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
29 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
9 May 2000 | Return made up to 13/03/00; full list of members (9 pages) |
9 May 2000 | Return made up to 13/03/00; full list of members (9 pages) |
14 July 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
14 July 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
17 June 1999 | Secretary resigned (1 page) |
17 June 1999 | Secretary resigned (1 page) |
17 June 1999 | Registered office changed on 17/06/99 from: po box 88 72 sackville street manchester M60 1QD (1 page) |
17 June 1999 | Registered office changed on 17/06/99 from: po box 88 72 sackville street manchester M60 1QD (1 page) |
17 May 1999 | New secretary appointed (2 pages) |
17 May 1999 | New secretary appointed (2 pages) |
6 April 1999 | Return made up to 13/03/99; full list of members (6 pages) |
6 April 1999 | Return made up to 13/03/99; full list of members (6 pages) |
21 February 1999 | New director appointed (2 pages) |
21 February 1999 | New director appointed (2 pages) |
10 February 1999 | Secretary resigned (1 page) |
10 February 1999 | New director appointed (2 pages) |
10 February 1999 | New director appointed (2 pages) |
10 February 1999 | Secretary resigned (1 page) |
10 February 1999 | New director appointed (2 pages) |
10 February 1999 | New director appointed (2 pages) |
12 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
12 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
26 March 1998 | Return made up to 13/03/98; full list of members (6 pages) |
26 March 1998 | Return made up to 13/03/98; full list of members (6 pages) |
19 November 1997 | New secretary appointed (2 pages) |
19 November 1997 | New secretary appointed (2 pages) |
20 October 1997 | Ad 25/06/97--------- £ si [email protected]=6 £ ic 93/99 (2 pages) |
20 October 1997 | Ad 25/06/97--------- £ si [email protected]=6 £ ic 93/99 (2 pages) |
24 September 1997 | Ad 25/06/97--------- £ si [email protected]=20 £ ic 5/25 (2 pages) |
24 September 1997 | Ad 25/06/97--------- £ si [email protected]=73 £ ic 25/98 (2 pages) |
24 September 1997 | Ad 25/06/97--------- £ si [email protected]=73 £ ic 25/98 (2 pages) |
24 September 1997 | Ad 25/06/97--------- £ si [email protected]=20 £ ic 5/25 (2 pages) |
2 September 1997 | Particulars of mortgage/charge (6 pages) |
2 September 1997 | Particulars of mortgage/charge (6 pages) |
24 March 1997 | Secretary resigned (1 page) |
24 March 1997 | Secretary resigned (1 page) |
13 March 1997 | Incorporation (21 pages) |
13 March 1997 | Incorporation (21 pages) |