Company NameITOL Enterprises Ltd
Company StatusDissolved
Company Number04840818
CategoryPrivate Limited Company
Incorporation Date22 July 2003(20 years, 9 months ago)
Dissolution Date27 December 2011 (12 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameHarold Bundred
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2005(1 year, 10 months after company formation)
Appointment Duration6 years, 7 months (closed 27 December 2011)
RoleTraining Consultant
Country of ResidenceUnited Kingdom
Correspondence Address10 Northwich Close
Thornton
Merseyside
L23 1UT
Secretary NameGillian Bundred
NationalityBritish
StatusClosed
Appointed18 May 2005(1 year, 10 months after company formation)
Appointment Duration6 years, 7 months (closed 27 December 2011)
RoleMembership Services Manager
Correspondence Address10 Northwich Close
Thornton
Merseyside
L23 1UT
Director NameJeffrey Brooks
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2003(3 weeks, 4 days after company formation)
Appointment Duration1 year, 9 months (resigned 18 May 2005)
RoleTraining Consultant
Correspondence AddressBraemar House
27 Douglas Road Hazelgrove
Stockport
Cheshire
SK3 8RQ
Secretary NameKim Elizabeth Brooks
NationalityBritish
StatusResigned
Appointed16 August 2003(3 weeks, 4 days after company formation)
Appointment Duration1 year, 9 months (resigned 18 May 2005)
RoleCompany Director
Correspondence AddressBraemar House
27 Douglas Road Hazelgrove
Stockport
Cheshire
SK3 8RQ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed22 July 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed22 July 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address13 Village Road
Higher Bebington
Wirral
CH63 8PP
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBebington
Built Up AreaBirkenhead
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts30 November 2010 (13 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2011First Gazette notice for voluntary strike-off (1 page)
13 September 2011First Gazette notice for voluntary strike-off (1 page)
2 September 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
2 September 2011Application to strike the company off the register (3 pages)
2 September 2011Application to strike the company off the register (3 pages)
2 September 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
26 July 2011Annual return made up to 22 July 2011 with a full list of shareholders
Statement of capital on 2011-07-26
  • GBP 1
(4 pages)
26 July 2011Annual return made up to 22 July 2011 with a full list of shareholders
Statement of capital on 2011-07-26
  • GBP 1
(4 pages)
13 June 2011Registered office address changed from 10 Northwich Close Thornton Merseyside L23 1UT on 13 June 2011 (1 page)
13 June 2011Registered office address changed from 10 Northwich Close Thornton Merseyside L23 1UT on 13 June 2011 (1 page)
21 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
21 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
27 July 2010Annual return made up to 22 July 2010 with a full list of shareholders (4 pages)
27 July 2010Annual return made up to 22 July 2010 with a full list of shareholders (4 pages)
11 January 2010Total exemption small company accounts made up to 30 November 2008 (3 pages)
11 January 2010Total exemption small company accounts made up to 30 November 2008 (3 pages)
5 August 2009Return made up to 22/07/09; full list of members (3 pages)
5 August 2009Return made up to 22/07/09; full list of members (3 pages)
29 September 2008Total exemption small company accounts made up to 30 November 2007 (3 pages)
29 September 2008Total exemption small company accounts made up to 30 November 2007 (3 pages)
29 July 2008Return made up to 22/07/08; full list of members (3 pages)
29 July 2008Return made up to 22/07/08; full list of members (3 pages)
2 October 2007Accounts made up to 30 November 2006 (2 pages)
2 October 2007Accounts for a dormant company made up to 30 November 2006 (2 pages)
7 August 2007Return made up to 22/07/07; full list of members (2 pages)
7 August 2007Return made up to 22/07/07; full list of members (2 pages)
6 October 2006Accounts for a dormant company made up to 30 November 2005 (1 page)
6 October 2006Accounts made up to 30 November 2005 (1 page)
29 August 2006Return made up to 22/07/06; full list of members (6 pages)
29 August 2006Return made up to 22/07/06; full list of members (6 pages)
26 September 2005Return made up to 22/07/05; full list of members (6 pages)
26 September 2005Return made up to 22/07/05; full list of members (6 pages)
24 June 2005Registered office changed on 24/06/05 from: 10 northwich close thornton merseyside L23 1UT (1 page)
24 June 2005Registered office changed on 24/06/05 from: 10 northwich close thornton merseyside L23 1UT (1 page)
23 June 2005Registered office changed on 23/06/05 from: 27 douglas road hazel grove stockport SK7 4JE (1 page)
23 June 2005Registered office changed on 23/06/05 from: 27 douglas road hazel grove stockport SK7 4JE (1 page)
1 June 2005New secretary appointed (2 pages)
1 June 2005New director appointed (2 pages)
1 June 2005Secretary resigned (1 page)
1 June 2005Director resigned (1 page)
1 June 2005Secretary resigned (1 page)
1 June 2005New secretary appointed (2 pages)
1 June 2005New director appointed (2 pages)
1 June 2005Director resigned (1 page)
26 May 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
26 May 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
31 August 2004Return made up to 22/07/04; full list of members (6 pages)
31 August 2004Return made up to 22/07/04; full list of members (6 pages)
8 October 2003Registered office changed on 08/10/03 from: braemar house 27 douglas road hazel grove stockport cheshire SK7 4FR (1 page)
8 October 2003Registered office changed on 08/10/03 from: braemar house 27 douglas road hazel grove stockport cheshire SK7 4FR (1 page)
2 September 2003New director appointed (2 pages)
2 September 2003New secretary appointed (2 pages)
2 September 2003Registered office changed on 02/09/03 from: 1 gill lane yeadon leeds LS19 7SF (1 page)
2 September 2003New secretary appointed (2 pages)
2 September 2003New director appointed (2 pages)
2 September 2003Accounting reference date extended from 31/07/04 to 30/11/04 (1 page)
2 September 2003Accounting reference date extended from 31/07/04 to 30/11/04 (1 page)
2 September 2003Registered office changed on 02/09/03 from: 1 gill lane yeadon leeds LS19 7SF (1 page)
24 July 2003Director resigned (1 page)
24 July 2003Director resigned (1 page)
24 July 2003Secretary resigned (1 page)
24 July 2003Secretary resigned (1 page)
22 July 2003Incorporation (9 pages)
22 July 2003Incorporation (9 pages)