Company NameROM I.C.T. Solutions Limited
Company StatusDissolved
Company Number03568172
CategoryPrivate Limited Company
Incorporation Date21 May 1998(25 years, 10 months ago)
Previous NameFurness Foods Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameRichard Alexander Oliver
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1999(8 months, 2 weeks after company formation)
Appointment Duration25 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Hill Side Avenue
Aughton
Ormskirk
Lancashire
L39 4TD
Director NameWalter Everett Christie
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 1999(11 months after company formation)
Appointment Duration24 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Cheltenham Court
23 Argyle Road
Southport
Merseyside
PR9 9LG
Secretary NameIrene Margaret Oliver
NationalityBritish
StatusCurrent
Appointed04 May 1999(11 months, 2 weeks after company formation)
Appointment Duration24 years, 11 months
RoleCompany Director
Correspondence Address3 Hillside Avenue
Ormskirk
Lancashire
L39 4TD
Director NameGraeme Richard Smith
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1999(1 year, 4 months after company formation)
Appointment Duration24 years, 6 months
RoleCompany Director/Finance Direc
Correspondence AddressFiddlers Leap
Bexton Lane
Knutsford
Cheshire
WA16 9AB
Director NameMr David Nicholas Clay
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1998(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address37 Larkhill Lane
Formby
Liverpool
Merseyside
L37 1LT
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameJames Craig Szerdy
NationalityBritish
StatusResigned
Appointed21 May 1998(same day as company formation)
RoleSolicitor
Correspondence Address3 Quarry Hill Cottages
Manley Quarry Manley
Warrington
WA6 9HY
Secretary NameMr David Nicholas Clay
NationalityBritish
StatusResigned
Appointed21 May 1998(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address37 Larkhill Lane
Formby
Liverpool
Merseyside
L37 1LT
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed21 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameIrene Margaret Oliver
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1999(11 months, 2 weeks after company formation)
Appointment Duration12 months (resigned 02 May 2000)
RoleCompany Director
Correspondence Address3 Hillside Avenue
Ormskirk
Lancashire
L39 4TD
Director NameMark Stratford Armitage
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2000(1 year, 11 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 13 October 2000)
RoleCompany Director
Correspondence Address19 Saint James Road
Ilkley
West Yorkshire
LS29 9PY

Location

Registered AddressDte House
Hollins Mount
Hollins Lane
Bury
BL9 8AT
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth-£139,740
Cash£5,293
Current Liabilities£76,158

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

3 June 2005Dissolved (1 page)
3 March 2005Liquidators statement of receipts and payments (5 pages)
3 March 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
25 January 2005Liquidators statement of receipts and payments (5 pages)
25 June 2004Liquidators statement of receipts and payments (5 pages)
28 January 2004Liquidators statement of receipts and payments (6 pages)
23 July 2003Liquidators statement of receipts and payments (5 pages)
31 December 2002Liquidators statement of receipts and payments (5 pages)
2 January 2002Registered office changed on 02/01/02 from: martins building water street liverpool merseyside L2 3SP (1 page)
31 December 2001Statement of affairs (6 pages)
31 December 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 December 2001Appointment of a voluntary liquidator (1 page)
28 September 2001Total exemption small company accounts made up to 31 December 2000 (8 pages)
16 June 2001Return made up to 21/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 November 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
6 November 2000Ad 18/10/00--------- £ si 2400@1=2400 £ ic 100/2500 (3 pages)
6 November 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
6 November 2000Nc inc already adjusted 18/10/00 (2 pages)
6 November 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(31 pages)
6 November 2000S-div 18/10/00 (1 page)
19 October 2000Director resigned (1 page)
3 July 2000Accounts for a small company made up to 31 March 2000 (6 pages)
26 May 2000Return made up to 21/05/00; full list of members (9 pages)
10 May 2000Director resigned (1 page)
10 May 2000New director appointed (2 pages)
10 May 2000New director appointed (2 pages)
9 March 2000Accounts for a small company made up to 31 May 1999 (5 pages)
1 March 2000Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page)
14 July 1999Return made up to 21/05/99; full list of members (6 pages)
2 July 1999New director appointed (2 pages)
15 June 1999New secretary appointed;new director appointed (2 pages)
15 June 1999Secretary resigned;director resigned (1 page)
15 June 1999Director resigned (1 page)
15 June 1999Registered office changed on 15/06/99 from: 5 castle street liverpool L2 4XE (1 page)
15 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
25 May 1999Particulars of mortgage/charge (3 pages)
20 April 1999Company name changed furness foods LIMITED\certificate issued on 21/04/99 (2 pages)
17 April 1999New director appointed (2 pages)
12 January 1999Director resigned (1 page)
12 January 1999Secretary resigned;director resigned (1 page)
12 January 1999Registered office changed on 12/01/99 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page)
12 January 1999New secretary appointed;new director appointed (2 pages)
12 January 1999New director appointed (2 pages)
21 May 1998Incorporation (16 pages)