Company NameI.T.C. (UK) Limited
DirectorsOwen Gleadall and Victoria Margaret Gleadall
Company StatusDissolved
Company Number02109682
CategoryPrivate Limited Company
Incorporation Date12 March 1987(37 years ago)

Directors

Director NameMr Owen Gleadall
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1991(3 years, 11 months after company formation)
Appointment Duration33 years, 1 month
RoleManaging Director
Country of ResidenceEngland
Correspondence Address308 Burton Road
Barnsley
South Yorkshire
S71 2JS
Director NameMrs Victoria Margaret Gleadall
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1991(3 years, 11 months after company formation)
Appointment Duration33 years, 1 month
RoleDirector Customer Services
Country of ResidenceEngland
Correspondence Address308 Burton Road
Monk Bretton
Barnsley
South Yorkshire
S71 2JS
Secretary NameMrs Victoria Margaret Gleadall
NationalityBritish
StatusCurrent
Appointed28 February 1991(3 years, 11 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address308 Burton Road
Monk Bretton
Barnsley
South Yorkshire
S71 2JS
Director NamePhilip Andrew Jones
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(3 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 13 August 1993)
RoleTechnical Director
Correspondence AddressThe White House
1 Whams Road Hazlehead
Crowedge Penistone
South Yorkshire
S30 5HJ

Location

Registered AddressRevell Ward Horton
Airedale House
77 Albion Street
Leeds
LS1 5HT
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 1992 (32 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

13 February 1997Dissolved (1 page)
13 November 1996Return of final meeting in a creditors' voluntary winding up (3 pages)
13 November 1996Liquidators statement of receipts and payments (5 pages)
16 October 1996Liquidators statement of receipts and payments (5 pages)
9 April 1996Liquidators statement of receipts and payments (5 pages)
12 October 1995Liquidators statement of receipts and payments (10 pages)
4 April 1995Liquidators statement of receipts and payments (10 pages)
7 October 1993Statement of affairs (26 pages)