Company NameI.T. Finance Limited
Company StatusDissolved
Company Number02414476
CategoryPrivate Limited Company
Incorporation Date17 August 1989(34 years, 8 months ago)
Dissolution Date3 February 2004 (20 years, 2 months ago)
Previous NameSLTM (10) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameJeffrey Patrick Addison
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1992(2 years, 7 months after company formation)
Appointment Duration11 years, 10 months (closed 03 February 2004)
RoleCompany Director
Correspondence AddressThe Garden House
Hale Road
Wendover
Buckinghamshire
HP22 6NE
Secretary NameMr Ralph Thomas Britton
NationalityBritish
StatusClosed
Appointed31 March 1992(2 years, 7 months after company formation)
Appointment Duration11 years, 10 months (closed 03 February 2004)
RoleCompany Director
Correspondence Address22 Manor Park Drive
Harrow
Middlesex
HA2 6HS
Director NameMr Ralph Thomas Britton
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed20 February 1998(8 years, 6 months after company formation)
Appointment Duration5 years, 11 months (closed 03 February 2004)
RoleSecretary
Correspondence Address22 Manor Park Drive
Harrow
Middlesex
HA2 6HS
Director NameJonathan Andrew
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2003(13 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks (closed 03 February 2004)
RoleCompany Director
Correspondence AddressThe Malt House
Grove End
Upper Brailes
Oxfordshire
OX15 5BA
Director NameEric John Henbrey
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(2 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 16 June 1994)
RoleBanker
Correspondence Address40 Corringway
Ealing
London
W5 3AA
Director NameMr Peter Bryan Lawson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(2 years, 7 months after company formation)
Appointment Duration11 years (resigned 31 March 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address19 Woodlands Road
Bushey
Hertfordshire
WD2 2LS
Director NameJohn William Rock
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(2 years, 7 months after company formation)
Appointment Duration7 years, 6 months (resigned 30 September 1999)
RoleBanker
Correspondence AddressSquires Cottage
5 Front Road
Woodchurch
Kent
TN26 3QF

Location

Registered AddressTownsend House
160 Northolt Road
Harrow
Middlesex
HA2 0PG
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardRoxbourne
Built Up AreaGreater London

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts30 September 2002 (21 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

3 February 2004Final Gazette dissolved via voluntary strike-off (1 page)
21 October 2003First Gazette notice for voluntary strike-off (1 page)
9 September 2003Application for striking-off (1 page)
10 April 2003Return made up to 31/03/03; full list of members (3 pages)
7 April 2003New director appointed (3 pages)
6 April 2003Director resigned (1 page)
17 April 2002Return made up to 31/03/02; no change of members (5 pages)
18 March 2002Accounts for a dormant company made up to 30 September 2001 (3 pages)
26 July 2001Director's particulars changed (1 page)
1 May 2001Return made up to 31/03/01; change of members (6 pages)
14 April 2001Accounts for a dormant company made up to 30 September 2000 (3 pages)
11 September 2000Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page)
17 April 2000Return made up to 31/03/00; full list of members (6 pages)
11 April 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
30 September 1999Director resigned (1 page)
20 April 1999Return made up to 31/03/99; no change of members (6 pages)
2 March 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
29 April 1998Return made up to 31/03/98; full list of members (7 pages)
6 March 1998New director appointed (2 pages)
2 March 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
13 August 1997Accounting reference date extended from 31/10/97 to 31/12/97 (1 page)
5 August 1997Company name changed sltm (10) LIMITED\certificate issued on 06/08/97 (2 pages)
28 April 1997Return made up to 31/03/97; no change of members (5 pages)
28 February 1997Accounts for a dormant company made up to 31 October 1996 (3 pages)
22 April 1996Return made up to 31/03/96; no change of members (5 pages)
2 March 1996Accounts for a dormant company made up to 31 October 1995 (3 pages)
23 April 1995Return made up to 31/03/95; full list of members (14 pages)
23 March 1995Accounts for a dormant company made up to 31 October 1994 (3 pages)
23 March 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
20 March 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)