Company NameInformation Technology Delivery Business Ltd
Company StatusDissolved
Company Number03014693
CategoryPrivate Limited Company
Incorporation Date26 January 1995(29 years, 3 months ago)
Dissolution Date24 October 2017 (6 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Raymond Charles Locke
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed02 February 1995(1 week after company formation)
Appointment Duration22 years, 8 months (closed 24 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Templeton Drive
Fearnhead
Warrington
Cheshire
WA2 0WR
Secretary NamePamela Louise Locke
NationalityBritish
StatusClosed
Appointed02 February 1995(1 week after company formation)
Appointment Duration22 years, 8 months (closed 24 October 2017)
RoleSecretary
Correspondence Address43 Templeton Drive
Fearnhead
Warrington
Cheshire
WA2 0WR
Director NameMichael Sheldon Silverstone
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT
Secretary NameNorman Younger
NationalityBritish
StatusResigned
Appointed26 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB

Location

Registered Address4th Floor
Radius House 51 Clarendon Road
Watford
Hertfordshire
WD17 1HP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

51 at £1Raymond Locke
51.00%
Ordinary
49 at £1Pamela Locke
49.00%
Ordinary

Financials

Year2014
Net Worth£100
Current Liabilities£14,061

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

24 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 August 2017First Gazette notice for voluntary strike-off (1 page)
28 July 2017Application to strike the company off the register (3 pages)
12 May 2017Confirmation statement made on 26 January 2017 with updates (6 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
16 June 2016Current accounting period extended from 31 January 2016 to 30 June 2016 (1 page)
26 January 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(4 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
28 January 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(4 pages)
9 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
27 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(4 pages)
8 November 2013Registered office address changed from Jsa House 110 the Parade Watford Hertfordshire WD17 1GB England on 8 November 2013 (1 page)
8 November 2013Registered office address changed from Jsa House 110 the Parade Watford Hertfordshire WD17 1GB England on 8 November 2013 (1 page)
7 October 2013Total exemption small company accounts made up to 31 January 2013 (17 pages)
4 September 2013Registered office address changed from 43 Templeton Drive Fearnhead Warrington Cheshire WA2 0WR on 4 September 2013 (1 page)
4 September 2013Registered office address changed from 43 Templeton Drive Fearnhead Warrington Cheshire WA2 0WR on 4 September 2013 (1 page)
11 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (4 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
6 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (4 pages)
24 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
2 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (4 pages)
18 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
14 April 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
14 April 2010Director's details changed for Raymond Charles Locke on 26 January 2010 (2 pages)
26 June 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
12 March 2009Return made up to 26/01/09; full list of members (3 pages)
20 October 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
1 February 2008Return made up to 26/01/08; full list of members (2 pages)
19 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
29 January 2007Return made up to 26/01/07; full list of members (2 pages)
23 August 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
26 January 2006Location of register of members (1 page)
26 January 2006Return made up to 26/01/06; full list of members (2 pages)
30 November 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
7 February 2005Return made up to 26/01/05; full list of members (6 pages)
5 February 2005Director's particulars changed (1 page)
5 February 2005Registered office changed on 05/02/05 from: 43 templeton drive fearnhead warrington cheshire WA2 0WR (1 page)
5 February 2005Secretary's particulars changed (1 page)
26 November 2004Secretary's particulars changed (1 page)
26 November 2004Registered office changed on 26/11/04 from: 106 aviemore drive fearnhead warrington cheshire WA2 0TH (1 page)
26 November 2004Director's particulars changed (1 page)
9 November 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
17 February 2004Return made up to 26/01/04; full list of members (6 pages)
3 December 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
14 February 2003Return made up to 26/01/03; full list of members (6 pages)
2 December 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
27 March 2002Return made up to 26/01/02; full list of members (6 pages)
9 October 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
19 February 2001Return made up to 26/01/01; full list of members (6 pages)
31 August 2000Accounts for a small company made up to 31 January 2000 (5 pages)
17 March 2000Return made up to 26/01/00; full list of members (6 pages)
24 August 1999Accounts for a small company made up to 31 January 1999 (5 pages)
3 March 1999Return made up to 26/01/99; full list of members (6 pages)
3 December 1998Accounts for a small company made up to 31 January 1998 (5 pages)
2 March 1998Ad 29/01/98--------- £ si 99@1=99 £ ic 100/199 (2 pages)
26 February 1998Return made up to 26/01/98; no change of members (4 pages)
26 February 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 May 1997Full accounts made up to 31 January 1997 (12 pages)
11 March 1997Director's particulars changed (1 page)
11 March 1997Secretary's particulars changed (1 page)
25 February 1997Return made up to 26/01/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 25/02/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
15 October 1996Full accounts made up to 31 January 1996 (12 pages)
9 September 1996Return made up to 26/01/96; full list of members (6 pages)
27 February 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)