Company NameThe Harlow Information Technology Centre (1992) Limited
Company StatusDissolved
Company Number02800260
CategoryPrivate Limited Company
Incorporation Date16 March 1993(31 years, 1 month ago)
Dissolution Date13 August 2008 (15 years, 8 months ago)

Business Activity

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

Directors

Director NameCanob Harold John Winterbotham
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed04 July 1996(3 years, 3 months after company formation)
Appointment Duration12 years, 1 month (closed 13 August 2008)
RoleEngineer
Country of ResidenceEngland
Correspondence Address212 Waterhouse Moor
Harlow
Essex
CM18 6BW
Director NameSue Young
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2002(8 years, 11 months after company formation)
Appointment Duration6 years, 5 months (closed 13 August 2008)
RoleCollege Director
Correspondence Address50 Dorset Avenue
Chelmsford
Essex
CM2 9UA
Director NameCllr Eleanor Jane Eileen Macy
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed11 December 2003(10 years, 9 months after company formation)
Appointment Duration4 years, 8 months (closed 13 August 2008)
RoleAdvisory Support Teacher
Correspondence Address108 Hookfield
Harlow
Essex
CM18 6QJ
Secretary NameAnn Kennedy
NationalityBritish
StatusClosed
Appointed01 December 2006(13 years, 8 months after company formation)
Appointment Duration1 year, 8 months (closed 13 August 2008)
RoleManaging Director
Correspondence Address15 New Road
Haslingfield
Cambridge
CB3 7LR
Director NameMr Michael Ralph Danvers
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1993(same day as company formation)
RoleSenior Lecturer
Country of ResidenceEngland
Correspondence Address65 Tunnmeade
Harlow
Essex
CM20 3HN
Director NameDermot Francis Byrne
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1993(same day as company formation)
RoleLocal Authority Chief Executive
Correspondence Address2 Upper Park
Harlow
Essex
CM20 1TN
Secretary NameJohn Alfred Dowdell
NationalityBritish
StatusResigned
Appointed16 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address12 Dalton Gardens
Bishops Stortford
Hertfordshire
CM23 4DX
Director NameFeroz Khan
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1994(1 year after company formation)
Appointment Duration6 years, 2 months (resigned 31 May 2000)
RoleBaker
Correspondence Address24 Hillside
Harlow
Essex
CM17 9DJ
Director NameSonia Anderson
Date of BirthMarch 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1994(1 year after company formation)
Appointment Duration3 years, 10 months (resigned 15 January 1998)
RoleRetired
Correspondence Address104 Ladyshot
Harlow
Essex
CM20 3EW
Director NameJohn Seymour Cave
Date of BirthMay 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1994(1 year after company formation)
Appointment Duration8 years, 8 months (resigned 05 December 2002)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address21 Fore Street
Harlow
Essex
CM17 0AB
Secretary NameAnn Kennedy
NationalityBritish
StatusResigned
Appointed23 March 1995(2 years after company formation)
Appointment Duration11 years, 1 month (resigned 05 May 2006)
RoleTraining Centre Manager
Correspondence Address15 New Road
Haslingfield
Cambridge
CB3 7LR
Director NameRory Coxhill
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1995(2 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 27 May 1999)
RoleNurse
Correspondence Address176 Brockles Mead
Harlow
Essex
CM19 4PZ
Director NameMrs Mavis Doris Carter
Date of BirthApril 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1995(2 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 May 1997)
RoleRetired
Correspondence Address45 Hornbeams
Harlow
Essex
CM20 1PQ
Director NameMrs Pauline Amelia Bruce
Date of BirthNovember 1928 (Born 95 years ago)
StatusResigned
Appointed15 May 1997(4 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 27 February 2002)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address12 Priory Court
Harlow
Essex
CM18 7AX
Director NameDavid Richard Davenport Ellerby
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1998(4 years, 11 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 August 2006)
RoleCollege Principal
Correspondence Address1 Seymour Mews Pishiobury Drive
Sawbridgeworth
Hertfordshire
CM21 0BD
Director NameMargaret Hickey
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1998(5 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 27 February 2002)
RoleRetired
Correspondence Address58 Collins Meadow
Harlow
Essex
CM19 4EW
Director NameDaphne Pennick
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1998(5 years, 2 months after company formation)
Appointment Duration1 year (resigned 28 May 1999)
RoleRetired
Correspondence Address36 Rectory Wood
Harlow
Essex
CM20 1RE
Director NameAlan Philip Frost
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1999(6 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 27 February 2002)
RoleUnemployed
Correspondence Address405 Longbanks
Harlow
Essex
CM18 7PQ
Director NameMr John Michael Young
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1999(6 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 27 February 2002)
RoleManager
Correspondence Address46 Paddock Mead
Harlow
Essex
CM18 7RR
Director NameDerek Eardley
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2000(7 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 27 February 2002)
RoleRetired
Correspondence Address23 Burnett Park
Harlow
Essex
CM19 4SD
Director NameMr Melroy Sidney Collyer
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2000(7 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 27 February 2002)
RoleCouncillor
Correspondence Address101 Barn Mead
Harlow
Essex
CM18 6SP
Director NameDouglas Fraser Patterson
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2000(7 years, 2 months after company formation)
Appointment Duration3 years (resigned 19 June 2003)
RoleLocal Gov Officer
Correspondence Address17 Lynwood Road
Redhill
RH1 1JR
Director NameMr David Geoffrey Waller
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2000(7 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 12 September 2004)
RoleRetired
Country of ResidenceEngland
Correspondence Address190 Waterhouse Moor
Harlow
Essex
CM18 6BN
Director NameVeronique Farrell
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed27 February 2002(8 years, 11 months after company formation)
Appointment Duration9 months, 1 week (resigned 05 December 2002)
RoleSenior Manager Software Design
Correspondence Address5 Cock Green
Harlow
Essex
CM19 4HN
Director NameMr Christopher Spencer Greenhill
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2002(8 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 15 September 2006)
RoleCommunications Consultant
Country of ResidenceUnited Kingdom
Correspondence Address54 Fenton Grange
Church Langley
Harlow
Essex
CM17 9PG
Director NameCaroline Marriage
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2002(8 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 15 June 2006)
RoleIp Network Engineer
Correspondence Address13 Elm Grove
Bishops Stortford
Hertfordshire
CM23 5UB
Director NameMr Steven Nicholas Cope
Date of BirthJune 1960 (Born 63 years ago)
NationalityEnglish
StatusResigned
Appointed05 December 2002(9 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 05 May 2006)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 18 Blenheim Court
72 Horn Lane
Woodford Green
Essex
IG8 9AQ
Secretary NameNat John Ehigie Obano
NationalityBritish
StatusResigned
Appointed05 May 2006(13 years, 1 month after company formation)
Appointment Duration6 months, 4 weeks (resigned 30 November 2006)
RoleAccountant
Correspondence AddressObano Cottage
116 Fennells
Harlow
Essex
CM19 4RP

Location

Registered AddressLatton Bush Centre
Southern Way
Harlow
Essex
CM18 7BL
RegionEast of England
ConstituencyHarlow
CountyEssex
WardStaple Tye
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth-£17,724
Cash£2,604
Current Liabilities£223,242

Accounts

Latest Accounts31 July 2005 (18 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
30 January 2008Application for striking-off (1 page)
13 April 2007New secretary appointed (1 page)
13 April 2007Secretary resigned (1 page)
12 October 2006Director resigned (1 page)
12 October 2006Director resigned (1 page)
12 October 2006Director resigned (1 page)
13 June 2006Secretary resigned (1 page)
9 June 2006Director resigned (1 page)
8 June 2006Full accounts made up to 31 July 2005 (18 pages)
16 May 2006New secretary appointed (1 page)
21 March 2006Return made up to 16/03/06; full list of members (4 pages)
1 August 2005Full accounts made up to 31 July 2004 (18 pages)
31 May 2005Return made up to 16/03/05; full list of members (5 pages)
4 May 2005Director resigned (1 page)
6 August 2004Full accounts made up to 31 July 2003 (19 pages)
27 April 2004New director appointed (2 pages)
24 March 2004Return made up to 16/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
24 March 2004Director resigned (1 page)
6 April 2003Director resigned (1 page)
6 April 2003Return made up to 16/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(13 pages)
6 April 2003New director appointed (2 pages)
6 April 2003Director resigned (1 page)
3 January 2003Full accounts made up to 31 July 2002 (18 pages)
30 August 2002New director appointed (1 page)
8 May 2002Accounting reference date extended from 31/03/02 to 31/07/02 (1 page)
22 April 2002Director resigned (1 page)
22 April 2002Director resigned (1 page)
22 April 2002Director resigned (1 page)
22 April 2002Director resigned (1 page)
22 April 2002Director resigned (1 page)
22 April 2002Director resigned (1 page)
9 April 2002Ad 27/02/02--------- £ si 4@1=4 £ ic 2/6 (2 pages)
9 April 2002Return made up to 16/03/02; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
9 April 2002New director appointed (2 pages)
9 April 2002New director appointed (1 page)
9 April 2002Ad 27/02/02--------- £ si 6@1=6 £ ic 6/12 (2 pages)
9 April 2002New director appointed (1 page)
20 December 2001Full accounts made up to 31 March 2001 (17 pages)
23 March 2001Return made up to 16/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 January 2001Full accounts made up to 31 March 2000 (18 pages)
19 September 2000New director appointed (2 pages)
12 July 2000New director appointed (2 pages)
14 June 2000Director resigned (1 page)
14 June 2000New director appointed (2 pages)
14 June 2000New director appointed (2 pages)
27 March 2000Director resigned (1 page)
27 March 2000Director resigned (1 page)
27 March 2000Return made up to 16/03/00; full list of members (9 pages)
27 March 2000Director resigned (1 page)
3 December 1999Accounts for a small company made up to 31 March 1999 (4 pages)
5 July 1999New director appointed (2 pages)
11 June 1999New director appointed (2 pages)
24 March 1999Return made up to 16/03/99; full list of members
  • 363(287) ‐ Registered office changed on 24/03/99
(8 pages)
22 September 1998Accounts for a small company made up to 31 March 1998 (5 pages)
16 June 1998New director appointed (2 pages)
3 June 1998Director resigned (1 page)
3 June 1998New director appointed (2 pages)
23 March 1998Return made up to 16/03/98; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
23 March 1998Director resigned (1 page)
3 March 1998New director appointed (2 pages)
29 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
17 October 1997New director appointed (2 pages)
17 October 1997Director resigned (1 page)
24 March 1997Return made up to 16/03/97; no change of members (6 pages)
7 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
23 July 1996New director appointed (2 pages)
21 March 1996Return made up to 16/03/96; full list of members (8 pages)
29 December 1995Accounts for a small company made up to 31 March 1995 (5 pages)
23 October 1995New director appointed (2 pages)
23 October 1995New director appointed (2 pages)
10 April 1995Secretary resigned;new secretary appointed (2 pages)
3 April 1995Return made up to 16/03/95; no change of members (6 pages)
16 March 1993Incorporation (12 pages)