Company NameInterim I.T. Directors Ltd
Company StatusDissolved
Company Number03972304
CategoryPrivate Limited Company
Incorporation Date13 April 2000(24 years ago)
Dissolution Date15 May 2007 (16 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameAmanda Jane Taylor
NationalityBritish
StatusClosed
Appointed13 April 2000(same day as company formation)
RoleCompany Director
Correspondence AddressSiddington Post Office
Siddington Bank Farm Chelford Road
Siddington Macclesfield
Cheshire
SK11 9LF
Director NameDr William Quentin Limond
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2001(1 year after company formation)
Appointment Duration6 years, 1 month (closed 15 May 2007)
RoleCompany Director
Correspondence AddressBirchcrest Cottage
Bradford Lane
Nether Alderley
Cheshire
SK10 4UE
Director NameAmanda Jane Taylor
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2000(same day as company formation)
RoleAdministrative Assisant
Correspondence AddressSiddington Post Office
Siddington Bank Farm Chelford Road
Siddington Macclesfield
Cheshire
SK11 9LF
Secretary NameChristine Mary Hughes
NationalityBritish
StatusResigned
Appointed13 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address12 Harrington Drive
Gawsworth
Macclesfield
Cheshire
SK11 9RD

Location

Registered AddressApostle House
117 Chestergate
Macclesfield
Cheshire
SK11 6DP
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts30 April 2005 (18 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

15 May 2007Final Gazette dissolved via voluntary strike-off (1 page)
30 January 2007First Gazette notice for voluntary strike-off (1 page)
19 December 2006Application for striking-off (1 page)
3 March 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
29 June 2005Return made up to 13/04/05; full list of members
  • 363(287) ‐ Registered office changed on 29/06/05
(6 pages)
13 June 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
17 November 2004Return made up to 13/04/04; full list of members (6 pages)
3 March 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
3 May 2003Return made up to 13/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 March 2003Accounts for a dormant company made up to 30 April 2002 (2 pages)
12 June 2002Return made up to 13/04/02; full list of members (6 pages)
15 February 2002Accounts for a dormant company made up to 30 April 2001 (2 pages)
16 October 2001Compulsory strike-off action has been discontinued (1 page)
12 October 2001New secretary appointed (1 page)
12 October 2001New director appointed (3 pages)
12 October 2001Return made up to 13/04/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
9 October 2001First Gazette notice for compulsory strike-off (1 page)
13 April 2000Incorporation (18 pages)