Company NameThe Itc (UK) Ltd
Company StatusDissolved
Company Number04106167
CategoryPrivate Limited Company
Incorporation Date10 November 2000(23 years, 5 months ago)
Dissolution Date3 February 2009 (15 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Charles John Bass
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2000(3 weeks after company formation)
Appointment Duration8 years, 2 months (closed 03 February 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Old Rock Cottages
Gorsedd
Holywell
Flintshire
CH8 8QU
Wales
Secretary NameMs Glenys Hughes-Jones
NationalityWelsh
StatusClosed
Appointed01 December 2000(3 weeks after company formation)
Appointment Duration8 years, 2 months (closed 03 February 2009)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressDelfry
Hendrerwydd
Denbigh
Denbighshire
LL16 4LL
Wales
Director NameMs Glenys Hughes-Jones
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityWelsh
StatusClosed
Appointed09 September 2002(1 year, 10 months after company formation)
Appointment Duration6 years, 4 months (closed 03 February 2009)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressDelfry
Hendrerwydd
Denbigh
Denbighshire
LL16 4LL
Wales
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed10 November 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed10 November 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressPkf
Sovereign House
Queen Street
Manchester
M2 5HR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

3 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
3 November 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
12 June 2008Liquidators statement of receipts and payments to 24 November 2008 (5 pages)
13 December 2007Liquidators statement of receipts and payments (5 pages)
18 June 2007Liquidators statement of receipts and payments (5 pages)
25 January 2007Liquidators statement of receipts and payments (5 pages)
25 January 2007Liquidators statement of receipts and payments (5 pages)
25 May 2005Notice of move from Administration case to Creditors Voluntary Liquidation (7 pages)
18 March 2005Statement of affairs (7 pages)
9 March 2005Result of meeting of creditors (4 pages)
28 February 2005Statement of administrator's proposal (34 pages)
17 February 2005Registered office changed on 17/02/05 from: technology house rhewl ruthin denbighshire LL15 1TN (1 page)
5 January 2005Appointment of an administrator (1 page)
26 November 2004Return made up to 10/11/04; full list of members (7 pages)
4 February 2004Return made up to 10/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 December 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
1 September 2003Return made up to 10/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 January 2003Total exemption small company accounts made up to 31 December 2001 (3 pages)
23 October 2002New director appointed (2 pages)
18 September 2002Ad 09/09/02--------- £ si 1@1=1 £ ic 1/2 (3 pages)
15 January 2002Return made up to 10/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 October 2001Registered office changed on 31/10/01 from: old rock cottage gorsedd nr holywell flintshire CH8 8QU (1 page)
31 October 2001Accounting reference date extended from 30/11/01 to 31/12/01 (1 page)
12 December 2000New director appointed (2 pages)
12 December 2000New secretary appointed (2 pages)
17 November 2000Director resigned (1 page)
17 November 2000Secretary resigned (1 page)
10 November 2000Incorporation (12 pages)