Company NameI T C (Epos) Ltd.
Company StatusDissolved
Company Number02813583
CategoryPrivate Limited Company
Incorporation Date28 April 1993(31 years ago)
Dissolution Date14 October 2008 (15 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
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 Owen Gleadall
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed28 April 1993(same day as company formation)
RoleCompany 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
StatusClosed
Appointed28 April 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address308 Burton Road
Monk Bretton
Barnsley
South Yorkshire
S71 2JS
Secretary NameMrs Victoria Margaret Gleadall
NationalityBritish
StatusClosed
Appointed28 April 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address308 Burton Road
Monk Bretton
Barnsley
South Yorkshire
S71 2JS
Director NameMelvin Rodney Bailey
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1999(5 years, 11 months after company formation)
Appointment Duration9 years, 6 months (closed 14 October 2008)
RoleTechnical Director
Correspondence Address83 Pye Avenue
Mapplewell
Barnsley
South Yorkshire
S75 6AG
Director NamePaul Coulter McLaren
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(5 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 13 September 2000)
RoleSoftware Director
Correspondence Address30 Southfield Road
Huddersfield
West Yorkshire
HD5 8TJ
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed28 April 1993(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressWesley House Chapel Lane
Huddersfield Road Birstall
Batley
West Yorkshire
WF17 9EJ
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBirstall and Birkenshaw
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£110,195
Cash£814
Current Liabilities£177,456

Accounts

Latest Accounts30 April 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

14 October 2008Final Gazette dissolved via compulsory strike-off (1 page)
13 May 2008First Gazette notice for compulsory strike-off (1 page)
2 January 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
23 November 2006Liquidators statement of receipts and payments (5 pages)
15 June 2006Liquidators statement of receipts and payments (5 pages)
13 May 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 May 2005Appointment of a voluntary liquidator (1 page)
13 May 2005Statement of affairs (11 pages)
29 April 2005Registered office changed on 29/04/05 from: barnsley business & innovation centre innovation way barnsley south yorkshire S75 1JL (1 page)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
5 January 2005Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
12 May 2004Return made up to 28/04/04; full list of members (7 pages)
22 April 2004Particulars of mortgage/charge (3 pages)
5 March 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
18 May 2003Return made up to 28/04/03; full list of members (7 pages)
5 March 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
17 May 2002Return made up to 28/04/02; full list of members (7 pages)
4 March 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
10 May 2001Return made up to 28/04/01; full list of members (7 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (6 pages)
18 September 2000Director resigned (1 page)
26 May 2000Return made up to 28/04/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
2 March 2000Accounts for a small company made up to 30 April 1999 (4 pages)
9 May 1999Return made up to 28/04/99; full list of members
  • 363(287) ‐ Registered office changed on 09/05/99
(6 pages)
9 May 1999New director appointed (2 pages)
9 May 1999New director appointed (2 pages)
26 April 1999Registered office changed on 26/04/99 from: 308 burton road monk bretton barnsley south yorkshire S71 2JS (1 page)
18 January 1999Accounts for a dormant company made up to 30 April 1998 (1 page)
19 June 1998Return made up to 28/04/98; no change of members (4 pages)
6 March 1998Accounts for a dormant company made up to 30 April 1997 (1 page)
5 June 1997Return made up to 28/04/97; full list of members (6 pages)
26 February 1997Accounts for a dormant company made up to 30 April 1996 (1 page)
31 May 1996Return made up to 28/04/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
3 April 1996Accounts for a dormant company made up to 30 April 1995 (1 page)