Company NameIt Tools Limited
Company StatusDissolved
Company Number04235912
CategoryPrivate Limited Company
Incorporation Date15 June 2001(22 years, 11 months ago)
Dissolution Date13 December 2022 (1 year, 4 months ago)
Previous NamesInclusive Group Limited and Avidcase Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Peter Andrew Stephenson
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2014(13 years, 1 month after company formation)
Appointment Duration8 years, 5 months (closed 13 December 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressUnits 8-9 Riverside Court, Huddersfield Road
Delph
Oldham
OL3 5FZ
Director NameHelen Claire Tarbatt
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2001(same day as company formation)
RoleOffice Administrator
Correspondence Address18 Woodlands Drive
Skelmanthorpe
Huddersfield
West Yorkshire
HD8 9DB
Secretary NameLorraine Doyle
NationalityBritish
StatusResigned
Appointed15 June 2001(same day as company formation)
RoleCompany Director
Correspondence Address58 Benomley Drive
Huddersfield
West Yorkshire
HD5 8LX
Director NameHelen Louise Carr
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2001(1 week, 5 days after company formation)
Appointment Duration5 years, 6 months (resigned 31 December 2006)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address75 Hawthorne Way
Shelley
Huddersfield
West Yorkshire
HD8 8JX
Director NameRoger Leslie Hill Bates
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2001(1 week, 5 days after company formation)
Appointment Duration15 years, 7 months (resigned 31 January 2017)
RoleInformation Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside Court
Huddersfield Road
Delph
Oldham
OL3 5FZ
Director NameMrs Patricia Margaret Campbell Hornsey
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2001(1 week, 5 days after company formation)
Appointment Duration16 years, 7 months (resigned 25 January 2018)
RoleDevelopment Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside Court
Huddersfield Road
Delph
Oldham
OL3 5FZ
Director NameMr Martin Littler
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2001(1 week, 5 days after company formation)
Appointment Duration16 years, 7 months (resigned 25 January 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressRiverside Court
Huddersfield Road
Delph
Oldham
OL3 5FZ
Secretary NameHelen Louise Carr
NationalityBritish
StatusResigned
Appointed27 June 2001(1 week, 5 days after company formation)
Appointment Duration5 years, 6 months (resigned 31 December 2006)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address75 Hawthorne Way
Shelley
Huddersfield
West Yorkshire
HD8 8JX
Secretary NameMr Martin Littler
NationalityBritish
StatusResigned
Appointed31 December 2006(5 years, 6 months after company formation)
Appointment Duration11 years (resigned 25 January 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressRiverside Court
Huddersfield Road
Delph
Oldham
OL3 5FZ
Director NameMr Sukhjit Singh Gill
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2014(13 years, 1 month after company formation)
Appointment Duration7 years, 8 months (resigned 11 March 2022)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside Court
Huddersfield Road
Delph
Oldham
OL3 5FZ

Location

Registered AddressUnits 8-9 Riverside Court, Huddersfield Road
Delph
Oldham
OL3 5FZ
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
ParishSaddleworth
WardSaddleworth North
Built Up AreaGreater Manchester

Shareholders

1000 at £1Inclusive Group LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

17 May 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
31 March 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
21 May 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
29 March 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
29 May 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
21 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
4 February 2018Termination of appointment of Patricia Margaret Campbell Hornsey as a director on 25 January 2018 (1 page)
4 February 2018Termination of appointment of Martin Littler as a secretary on 25 January 2018 (1 page)
4 February 2018Termination of appointment of Martin Littler as a director on 25 January 2018 (1 page)
8 June 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
6 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
6 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
4 February 2017Termination of appointment of Roger Leslie Hill Bates as a director on 31 January 2017 (1 page)
4 February 2017Termination of appointment of Roger Leslie Hill Bates as a director on 31 January 2017 (1 page)
9 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1,000
(5 pages)
9 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1,000
(5 pages)
4 November 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
4 November 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
10 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1,000
(5 pages)
10 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1,000
(5 pages)
10 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1,000
(5 pages)
10 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
10 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
15 July 2014Appointment of Mr Peter Andrew Stephenson as a director on 14 July 2014 (2 pages)
15 July 2014Appointment of Mr Sukhjit Singh Gill as a director on 14 July 2014 (2 pages)
15 July 2014Appointment of Mr Sukhjit Singh Gill as a director on 14 July 2014 (2 pages)
15 July 2014Appointment of Mr Peter Andrew Stephenson as a director on 14 July 2014 (2 pages)
23 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1,000
(4 pages)
23 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1,000
(4 pages)
28 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
28 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
10 July 2013Annual return made up to 15 June 2013 with a full list of shareholders (4 pages)
10 July 2013Annual return made up to 15 June 2013 with a full list of shareholders (4 pages)
21 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
21 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
21 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (4 pages)
21 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (4 pages)
23 January 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
23 January 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
27 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (4 pages)
27 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (4 pages)
14 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
14 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
6 July 2010Director's details changed for Mrs Patricia Margaret Campbell Hornsey on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Roger Leslie Hill Bates on 1 October 2009 (2 pages)
6 July 2010Secretary's details changed for Mr Martin Littler on 1 October 2009 (1 page)
6 July 2010Director's details changed for Roger Leslie Hill Bates on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Roger Leslie Hill Bates on 1 October 2009 (2 pages)
6 July 2010Secretary's details changed for Mr Martin Littler on 1 October 2009 (1 page)
6 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
6 July 2010Director's details changed for Mrs Patricia Margaret Campbell Hornsey on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Mr Martin Littler on 1 October 2009 (2 pages)
6 July 2010Secretary's details changed for Mr Martin Littler on 1 October 2009 (1 page)
6 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
6 July 2010Director's details changed for Mr Martin Littler on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Mrs Patricia Margaret Campbell Hornsey on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Mr Martin Littler on 1 October 2009 (2 pages)
7 January 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
7 January 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
3 July 2009Return made up to 15/06/09; full list of members (4 pages)
3 July 2009Return made up to 15/06/09; full list of members (4 pages)
3 December 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
3 December 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
1 August 2008Return made up to 15/06/08; full list of members (4 pages)
1 August 2008Return made up to 15/06/08; full list of members (4 pages)
17 March 2008Company name changed avidcase LIMITED\certificate issued on 19/03/08 (2 pages)
17 March 2008Company name changed avidcase LIMITED\certificate issued on 19/03/08 (2 pages)
26 February 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
26 February 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
12 September 2007Return made up to 15/06/07; full list of members (2 pages)
12 September 2007Return made up to 15/06/07; full list of members (2 pages)
6 March 2007Registered office changed on 06/03/07 from: gatehead business park delph oldham lancashire OL3 5BX (1 page)
6 March 2007New secretary appointed (2 pages)
6 March 2007New secretary appointed (2 pages)
6 March 2007Registered office changed on 06/03/07 from: gatehead business park delph oldham lancashire OL3 5BX (1 page)
28 December 2006Total exemption small company accounts made up to 30 June 2006 (1 page)
28 December 2006Total exemption small company accounts made up to 30 June 2006 (1 page)
21 December 2006Secretary resigned;director resigned (1 page)
21 December 2006Secretary resigned;director resigned (1 page)
15 August 2006Return made up to 15/06/06; full list of members (8 pages)
15 August 2006Return made up to 15/06/06; full list of members (8 pages)
25 October 2005Total exemption small company accounts made up to 30 June 2005 (1 page)
25 October 2005Total exemption small company accounts made up to 30 June 2005 (1 page)
29 September 2005Company name changed inclusive group LIMITED\certificate issued on 29/09/05 (2 pages)
29 September 2005Company name changed inclusive group LIMITED\certificate issued on 29/09/05 (2 pages)
14 September 2005Return made up to 15/06/05; full list of members (8 pages)
14 September 2005Return made up to 15/06/05; full list of members (8 pages)
12 October 2004Accounts for a dormant company made up to 30 June 2004 (1 page)
12 October 2004Accounts for a dormant company made up to 30 June 2004 (1 page)
28 June 2004Return made up to 15/06/04; full list of members (3 pages)
28 June 2004Return made up to 15/06/04; full list of members (3 pages)
25 November 2003Accounts for a dormant company made up to 30 June 2003 (1 page)
25 November 2003Accounts for a dormant company made up to 30 June 2003 (1 page)
1 July 2003Return made up to 15/06/03; full list of members (8 pages)
1 July 2003Return made up to 15/06/03; full list of members (8 pages)
13 November 2002Accounts for a dormant company made up to 30 June 2002 (1 page)
13 November 2002Accounts for a dormant company made up to 30 June 2002 (1 page)
5 July 2002Return made up to 15/06/02; full list of members
  • 363(287) ‐ Registered office changed on 05/07/02
(8 pages)
5 July 2002Return made up to 15/06/02; full list of members
  • 363(287) ‐ Registered office changed on 05/07/02
(8 pages)
15 February 2002Accounting reference date shortened from 31/07/02 to 30/06/02 (1 page)
15 February 2002Accounting reference date shortened from 31/07/02 to 30/06/02 (1 page)
2 July 2001New director appointed (2 pages)
2 July 2001Accounting reference date extended from 30/06/02 to 31/07/02 (1 page)
2 July 2001Secretary resigned (1 page)
2 July 2001New director appointed (2 pages)
2 July 2001Accounting reference date extended from 30/06/02 to 31/07/02 (1 page)
2 July 2001New secretary appointed;new director appointed (2 pages)
2 July 2001Director resigned (1 page)
2 July 2001New director appointed (2 pages)
2 July 2001New secretary appointed;new director appointed (2 pages)
2 July 2001New director appointed (2 pages)
2 July 2001New director appointed (2 pages)
2 July 2001Secretary resigned (1 page)
2 July 2001New director appointed (2 pages)
2 July 2001Director resigned (1 page)
15 June 2001Incorporation (16 pages)
15 June 2001Incorporation (16 pages)