Company NameI.T. Works (Comet) Limited
DirectorsChristopher Charles Bevan Rogers and Simon Richard Fox
Company StatusDissolved
Company Number00193281
CategoryPrivate Limited Company
Incorporation Date23 October 1923(100 years, 6 months ago)
Previous NameI.T. Works Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Secretary NameDeborah Jane Howard
NationalityBritish
StatusCurrent
Appointed03 November 1991(68 years after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address17 North Bar Without
Beverley
East Yorkshire
HU17 7AG
Director NameMr Christopher Charles Bevan Rogers
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 1994(70 years, 8 months after company formation)
Appointment Duration29 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMill House
Turville
Henley On Thames
Oxfordshire
RG9 6QL
Director NameMr Simon Richard Fox
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 1998(74 years, 8 months after company formation)
Appointment Duration25 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Nicolas House Rectory Road
Taplow
Maidenhead
Berkshire
SL6 0ET
Director NameMr Ian Robert Michael Edwards
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1991(68 years after company formation)
Appointment Duration5 years, 4 months (resigned 31 March 1997)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFenns Farm Fenns Lane
West End
Woking
Surrey
GU24 9QF
Director NameBrent Foster Wilkinson
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1991(68 years after company formation)
Appointment Duration4 years, 4 months (resigned 08 March 1996)
RoleCompany Director
Correspondence AddressClayton Barn
Potter Row
Great Missenden
Buckinghamshire
HP16 9LU
Director NameEddie Styring
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(73 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 January 1999)
RoleChairman Chief Executive
Correspondence Address4 Lammas Park Gardens
London
W5 5HZ

Location

Registered Address9 Bond Court
Leeds
West Yorkshire
LS1 2SN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£12,005,000

Accounts

Latest Accounts30 January 1999 (25 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

17 July 2002Dissolved (1 page)
17 April 2002Return of final meeting in a members' voluntary winding up (3 pages)
28 January 2002Liquidators statement of receipts and payments (5 pages)
2 February 2001Registered office changed on 02/02/01 from: george house george street hull HU1 3AU (1 page)
1 February 2001Appointment of a voluntary liquidator (1 page)
12 January 2001Declaration of solvency (3 pages)
12 January 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
21 March 2000Company name changed I.T. works LIMITED\certificate issued on 22/03/00 (2 pages)
1 March 2000Return made up to 01/02/00; full list of members (6 pages)
4 August 1999Full accounts made up to 30 January 1999 (6 pages)
12 February 1999Return made up to 01/02/99; full list of members (6 pages)
8 February 1999Director resigned (1 page)
22 January 1999Director's particulars changed (1 page)
15 January 1999Auditor's resignation (1 page)
19 November 1998Company name changed greens leisure centres LIMITED\certificate issued on 20/11/98 (2 pages)
22 June 1998New director appointed (2 pages)
9 June 1998Full accounts made up to 31 January 1998 (6 pages)
4 March 1998Return made up to 01/02/98; full list of members (7 pages)
21 May 1997Full accounts made up to 1 February 1997 (6 pages)
15 April 1997New director appointed (2 pages)
11 April 1997Director resigned (1 page)
28 May 1996Full accounts made up to 3 February 1996 (6 pages)
28 March 1996Director resigned (2 pages)
8 June 1995Full accounts made up to 28 January 1995 (10 pages)
13 September 1990Full accounts made up to 28 January 1989 (14 pages)
14 November 1989Full accounts made up to 30 January 1988 (14 pages)