IT TOOLS LIMITED
DELPH AVIDCASE LIMITED INCLUSIVE GROUP LIMITED

Hellopages » Greater Manchester » Oldham » OL3 5FZ
Company number 04235912
Status Active
Incorporation Date 15 June 2001
Company Type Private Limited Company
Address RIVERSIDE COURT, HUDDERSFIELD ROAD, DELPH, OLDHAM, OL3 5FZ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Termination of appointment of Roger Leslie Hill Bates as a director on 31 January 2017; Annual return made up to 1 June 2016 with full list of shareholders Statement of capital on 2016-06-09 GBP 1,000 . The most likely internet sites of IT TOOLS LIMITED are www.ittools.co.uk, and www.it-tools.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. It Tools Limited is a Private Limited Company. The company registration number is 04235912. It Tools Limited has been working since 15 June 2001. The present status of the company is Active. The registered address of It Tools Limited is Riverside Court Huddersfield Road Delph Oldham Ol3 5fz. . LITTLER, Martin is a Secretary of the company. GILL, Sukhjit Singh is a Director of the company. HORNSEY, Patricia Margaret Campbell is a Director of the company. LITTLER, Martin is a Director of the company. STEPHENSON, Peter Andrew is a Director of the company. Secretary CARR, Helen Louise has been resigned. Secretary DOYLE, Lorraine has been resigned. Director BATES, Roger Leslie Hill has been resigned. Director CARR, Helen Louise has been resigned. Director TARBATT, Helen Claire has been resigned. The company operates in "Dormant Company".


it tools Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
LITTLER, Martin
Appointed Date: 31 December 2006

Director
GILL, Sukhjit Singh
Appointed Date: 14 July 2014
54 years old

Director
HORNSEY, Patricia Margaret Campbell
Appointed Date: 27 June 2001
74 years old

Director
LITTLER, Martin
Appointed Date: 27 June 2001
77 years old

Director
STEPHENSON, Peter Andrew
Appointed Date: 14 July 2014
57 years old

Resigned Directors

Secretary
CARR, Helen Louise
Resigned: 31 December 2006
Appointed Date: 27 June 2001

Secretary
DOYLE, Lorraine
Resigned: 27 June 2001
Appointed Date: 15 June 2001

Director
BATES, Roger Leslie Hill
Resigned: 31 January 2017
Appointed Date: 27 June 2001
82 years old

Director
CARR, Helen Louise
Resigned: 31 December 2006
Appointed Date: 27 June 2001
56 years old

Director
TARBATT, Helen Claire
Resigned: 27 June 2001
Appointed Date: 15 June 2001
68 years old

IT TOOLS LIMITED Events

06 Mar 2017
Accounts for a dormant company made up to 30 June 2016
04 Feb 2017
Termination of appointment of Roger Leslie Hill Bates as a director on 31 January 2017
09 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1,000

04 Nov 2015
Accounts for a dormant company made up to 30 June 2015
10 Jun 2015
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1,000

...
... and 41 more events
02 Jul 2001
New director appointed
02 Jul 2001
New director appointed
02 Jul 2001
New secretary appointed;new director appointed
02 Jul 2001
New director appointed
15 Jun 2001
Incorporation