Company NameInfo-Techtronics Limited
DirectorsRashpal Nila and Christopher Gordon Sheldrake
Company StatusDissolved
Company Number02574558
CategoryPrivate Limited Company
Incorporation Date17 January 1991(33 years, 3 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

Directors

Director NameMr Rashpal Nila
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 1991(same day as company formation)
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address568 Harrogate Road
Leeds
LS17 8BL
Director NameChristopher Gordon Sheldrake
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 1991(same day as company formation)
RoleManaging Director
Correspondence Address3 Abbey Court
Abbey Road
Knaresborough
North Yorkshire
HG5 8HX
Secretary NameShari Louise Thompson
NationalityBritish
StatusCurrent
Appointed21 August 2001(10 years, 7 months after company formation)
Appointment Duration22 years, 8 months
RoleFinance Manager
Correspondence Address3 Calverley Avenue
Bramley
Leeds
West Yorkshire
LS13 3LW
Director NameDenese Goundry
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1991(same day as company formation)
RoleAdministration Director
Correspondence Address9 Prod Lane
Baildon
Shipley
West Yorkshire
BD17 5BN
Secretary NameChristopher Gordon Sheldrake
NationalityBritish
StatusResigned
Appointed17 January 1991(same day as company formation)
RoleCompany Director
Correspondence Address3 Abbey Court
Abbey Road
Knaresborough
North Yorkshire
HG5 8HX

Location

Registered AddressSt James's House
28 Park Place
Leeds
LS1 2SP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£223,841
Cash£10,665
Current Liabilities£313,193

Accounts

Latest Accounts30 April 2003 (21 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

19 October 2007Dissolved (1 page)
19 July 2007Liquidators statement of receipts and payments (5 pages)
19 July 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
13 July 2007Liquidators statement of receipts and payments (5 pages)
11 January 2007Liquidators statement of receipts and payments (5 pages)
11 July 2006Liquidators statement of receipts and payments (5 pages)
23 June 2005Notice of move from Administration case to Creditors Voluntary Liquidation (14 pages)
23 June 2005Administrator's progress report (13 pages)
4 February 2005Result of meeting of creditors (7 pages)
18 January 2005Statement of administrator's proposal (35 pages)
1 December 2004Appointment of an administrator (1 page)
26 November 2004Registered office changed on 26/11/04 from: gateway house gate way drive yeadon leeds west yorkshire LS19 7XY (1 page)
18 February 2004Return made up to 17/01/04; full list of members (8 pages)
16 February 2004Accounts for a small company made up to 30 April 2003 (7 pages)
17 February 2003Return made up to 17/01/03; full list of members (8 pages)
3 December 2002Accounts for a small company made up to 30 April 2002 (7 pages)
2 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
16 April 2002Registered office changed on 16/04/02 from: 11 park place leeds LS1 2RU (1 page)
16 April 2002Return made up to 17/01/02; full list of members (7 pages)
16 April 2002Secretary resigned (1 page)
16 April 2002New secretary appointed (2 pages)
18 February 2002Accounts for a small company made up to 30 April 2001 (7 pages)
24 April 2001Return made up to 17/01/01; full list of members (7 pages)
13 January 2001Particulars of mortgage/charge (5 pages)
14 September 2000Accounts for a small company made up to 30 April 2000 (7 pages)
23 August 2000Particulars of mortgage/charge (4 pages)
14 February 2000Return made up to 17/01/00; full list of members (7 pages)
26 November 1999Accounts for a small company made up to 30 April 1999 (6 pages)
16 April 1999Return made up to 17/01/99; full list of members (6 pages)
28 October 1998Accounts for a small company made up to 30 April 1998 (5 pages)
16 February 1998Return made up to 17/01/98; full list of members (6 pages)
31 December 1997Accounts for a small company made up to 30 April 1997 (5 pages)
1 May 1997Ad 17/03/97--------- £ si 1@1=1 £ ic 25222/25223 (2 pages)
23 April 1997Return made up to 17/01/97; full list of members; amend (8 pages)
14 March 1997Return made up to 17/01/97; full list of members (6 pages)
22 November 1996Accounts for a small company made up to 30 April 1996 (4 pages)
13 May 1996Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
13 May 1996Ad 22/04/96--------- £ si 22611@1=22611 £ ic 25222/47833 (2 pages)
13 May 1996Particulars of contract relating to shares (4 pages)
26 February 1996Accounts for a small company made up to 30 April 1995 (4 pages)
18 February 1996Return made up to 17/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 February 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
15 February 1996£ ic 36958/25222 06/01/96 £ sr 11736@1=11736 (1 page)
13 February 1993Ad 02/03/92--------- £ si 4@1=4 £ ic 36954/36958 (2 pages)
28 August 1991Ad 17/01/91--------- £ si 36950@1=36950 £ ic 30000/66950 (3 pages)
17 January 1991Incorporation (21 pages)