Company NameITEC Tynemouth Limited
Company StatusDissolved
Company Number03357303
CategoryPrivate Limited Company
Incorporation Date22 April 1997(27 years ago)
Dissolution Date4 October 2005 (18 years, 7 months ago)
Previous NameHoodco 547 Limited

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameMr David Dunbar Baker
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed14 October 1997(5 months, 3 weeks after company formation)
Appointment Duration7 years, 11 months (closed 04 October 2005)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address11 High Road
Middlestone
Bishop Auckland
County Durham
DL14 8AE
Secretary NameDavid Duffield
NationalityBritish
StatusClosed
Appointed14 October 1997(5 months, 3 weeks after company formation)
Appointment Duration7 years, 11 months (closed 04 October 2005)
RoleCompany Director
Correspondence Address14 Hunters Ride
Appleton Wiske
Northallerton
North Yorkshire
DL6 2BD
Director NameMiss Elizabeth Hannah Macrobert
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1997(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address25 Kensington Avenue
Gosforth
Newcastle Upon Tyne
NE3 2HP
Director NameEileen Theresa Rogan
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address54 York Street
Pelaw
Gateshead
Tyne & Wear
NE10 0QL
Secretary NameEileen Theresa Rogan
NationalityBritish
StatusResigned
Appointed22 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address54 York Street
Pelaw
Gateshead
Tyne & Wear
NE10 0QL
Director NameStephen Wright
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1997(5 months, 3 weeks after company formation)
Appointment Duration6 years, 2 months (resigned 16 December 2003)
RoleGeneral Manager
Correspondence Address4 Powburn Close
Bishopsgarth
Stockton On Tees
Cleveland
TS19 8TZ
Director NameMr Rajeev Kumar Devgan
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1998(11 months, 2 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 16 December 2003)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence AddressGlenton Hall Hummerbeck
West Auckland
Bishop Auckland
County Durham
DL14 9PQ
Director NameRoy Charles Bailey
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1998(1 year after company formation)
Appointment Duration4 years, 6 months (resigned 22 October 2002)
RolePrincipal
Correspondence Address43 Preston Wood
North Shields
Tyne & Wear
NE30 3LT

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

Financials

Year2014
Turnover£5,921
Gross Profit£5,921
Net Worth-£18,697
Cash£15
Current Liabilities£18,964

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

4 October 2005Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2005First Gazette notice for voluntary strike-off (1 page)
11 May 2005Application for striking-off (1 page)
11 May 2005Return made up to 22/04/05; full list of members (6 pages)
3 December 2004Full accounts made up to 31 March 2004 (11 pages)
24 May 2004Director resigned (1 page)
24 May 2004Return made up to 22/04/04; full list of members (7 pages)
24 May 2004Director resigned (1 page)
2 February 2004Full accounts made up to 31 March 2003 (12 pages)
1 May 2003Return made up to 22/04/03; full list of members (7 pages)
30 January 2003Full accounts made up to 31 March 2002 (11 pages)
3 December 2002Director resigned (1 page)
13 May 2002Return made up to 22/04/02; full list of members (8 pages)
29 January 2002Full accounts made up to 31 March 2001 (12 pages)
25 June 2001Return made up to 22/04/01; full list of members (7 pages)
30 January 2001Full accounts made up to 31 March 2000 (12 pages)
18 May 2000Return made up to 22/04/00; full list of members (7 pages)
25 January 2000Full accounts made up to 31 March 1999 (12 pages)
24 May 1999Return made up to 22/04/99; no change of members (4 pages)
1 February 1999Full accounts made up to 31 March 1998 (11 pages)
13 May 1998Ad 08/05/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 May 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
30 April 1998New director appointed (2 pages)
29 April 1998Return made up to 22/04/98; full list of members (6 pages)
16 April 1998New director appointed (2 pages)
15 April 1998Particulars of mortgage/charge (3 pages)
26 February 1998Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
26 February 1998Conve 23/02/98 (1 page)
22 October 1997Company name changed hoodco 547 LIMITED\certificate issued on 23/10/97 (2 pages)
21 October 1997Director resigned (1 page)
21 October 1997Secretary resigned;director resigned (1 page)
21 October 1997Registered office changed on 21/10/97 from: sandgate house 102 quayside newcastle upon tyne NE1 3DX (1 page)
21 October 1997New secretary appointed (2 pages)
21 October 1997Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
21 October 1997New director appointed (2 pages)
21 October 1997New director appointed (2 pages)
22 April 1997Incorporation (24 pages)