Company NameITEC U.K. Limited
Company StatusDissolved
Company Number02536157
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date31 August 1990(33 years, 8 months ago)
Dissolution Date27 February 2007 (17 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Dunbar Baker
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1999(8 years, 10 months after company formation)
Appointment Duration7 years, 8 months (closed 27 February 2007)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address11 High Road
Middlestone
Bishop Auckland
County Durham
DL14 8AE
Director NameDavid Duffield
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1999(8 years, 10 months after company formation)
Appointment Duration7 years, 8 months (closed 27 February 2007)
RoleFinance Manager
Correspondence Address14 Hunters Ride
Appleton Wiske
Northallerton
North Yorkshire
DL6 2BD
Secretary NameDavid Duffield
NationalityBritish
StatusClosed
Appointed01 July 1999(8 years, 10 months after company formation)
Appointment Duration7 years, 8 months (closed 27 February 2007)
RoleFinance Manager
Correspondence Address14 Hunters Ride
Appleton Wiske
Northallerton
North Yorkshire
DL6 2BD
Director NameGraham Anthony Kay
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(1 year after company formation)
Appointment Duration5 years, 5 months (resigned 17 February 1997)
RoleSolicitor
Correspondence Address26 Lendal
York
North Yorkshire
YO1 8AG
Director NameMr Peter Arthur Kay
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(1 year after company formation)
Appointment Duration5 years, 5 months (resigned 17 February 1997)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address39 Park Gate
Strensall
York
North Yorkshire
YO32 5YL
Secretary NameMr Peter Arthur Kay
NationalityBritish
StatusResigned
Appointed31 August 1991(1 year after company formation)
Appointment Duration5 years, 5 months (resigned 17 February 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Park Gate
Strensall
York
North Yorkshire
YO32 5YL
Director NameMrs Sandra Anne Betson
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1997(6 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 July 1999)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address80 King Georges Avenue
Leiston
Suffolk
IP16 4JG
Director NameDerek Nicholas Glynn
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1997(6 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 July 1999)
RoleLocal Government Officer
Correspondence Address27 Sherwell Avenue
Wrexham
Clwyd
LL13 9TZ
Wales
Secretary NameMrs Sandra Anne Betson
NationalityBritish
StatusResigned
Appointed17 February 1997(6 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 July 1999)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address80 King Georges Avenue
Leiston
Suffolk
IP16 4JG

Location

Registered AddressTechnology Court
Bradbury Road, Aycliffe
Industrial Park, Newton Aycliffe
County Durham
DL5 6DA
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishGreat Aycliffe
WardAycliffe East
Built Up AreaNewton Aycliffe
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 August 2006 (17 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

27 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2006First Gazette notice for voluntary strike-off (1 page)
11 October 2006Accounts for a dormant company made up to 31 August 2006 (6 pages)
5 October 2006Application for striking-off (1 page)
2 October 2006Annual return made up to 31/08/06 (4 pages)
16 December 2005Accounts for a dormant company made up to 31 August 2005 (6 pages)
19 October 2005Annual return made up to 31/08/05 (4 pages)
12 April 2005Accounts for a dormant company made up to 31 August 2004 (6 pages)
15 September 2004Annual return made up to 31/08/04 (4 pages)
29 June 2004Accounts for a dormant company made up to 31 August 2003 (6 pages)
25 September 2003Annual return made up to 31/08/03 (4 pages)
1 May 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
25 September 2002Annual return made up to 31/08/02 (4 pages)
25 June 2002Accounts for a dormant company made up to 31 August 2001 (1 page)
10 September 2001Annual return made up to 31/08/01 (3 pages)
29 June 2001Accounts for a dormant company made up to 31 August 2000 (1 page)
1 September 2000Annual return made up to 31/08/00 (3 pages)
21 September 1999Annual return made up to 31/08/99 (4 pages)
14 September 1999Accounts for a dormant company made up to 31 August 1999 (1 page)
12 August 1999New secretary appointed;new director appointed (2 pages)
30 July 1999Registered office changed on 30/07/99 from: technology court bradbury road, aycliffe industrial park, newton aycliffe county durham DL5 6DA (1 page)
30 July 1999Registered office changed on 30/07/99 from: suffolk enterprise centre russell road ipswich suffolk IP1 2DE (1 page)
30 July 1999Director resigned (1 page)
30 July 1999New director appointed (2 pages)
30 July 1999Secretary resigned;director resigned (1 page)
7 May 1999Accounts for a dormant company made up to 31 August 1998 (1 page)
8 May 1998Accounts for a dormant company made up to 31 August 1997 (1 page)
10 September 1997Annual return made up to 31/08/97 (4 pages)
5 March 1997Registered office changed on 05/03/97 from: 26 lendal york YO1 2AG (1 page)
27 February 1997New director appointed (2 pages)
27 February 1997Secretary resigned;director resigned (1 page)
27 February 1997Director resigned (1 page)
27 February 1997New secretary appointed;new director appointed (2 pages)
5 September 1996Accounts for a dormant company made up to 31 August 1996 (1 page)
5 September 1996Annual return made up to 31/08/96 (4 pages)
22 August 1996Accounts for a dormant company made up to 31 August 1995 (1 page)
6 October 1995Annual return made up to 31/08/95 (4 pages)