Company NameITM Developments Limited
Company StatusDissolved
Company Number04930912
CategoryPrivate Limited Company
Incorporation Date14 October 2003(20 years, 6 months ago)
Dissolution Date23 September 2014 (9 years, 7 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
Section MProfessional, scientific and technical activities
SIC 74902Quantity surveying activities

Directors

Director NameMr Ian James Okell
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2003(same day as company formation)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence AddressCambridge House
High Street
Malpas
Cheshire
SY14 8NR
Wales
Director NameMr Timothy James Salt
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2003(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressOakwood
Common Lane Kelsall
Tarporley
Cheshire
CW6 0PY
Secretary NameMelvin Gordon Dobson
NationalityBritish
StatusClosed
Appointed14 October 2003(same day as company formation)
RoleSurveyor
Correspondence Address51 Greenlands
Tattenhall
Chester
Cheshire
CH3 9QX
Wales
Director NameMrs Deborah Irene Dobson
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2003(1 month, 3 weeks after company formation)
Appointment Duration10 years, 9 months (closed 23 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Greenlands
Tattenhall
Chester
Cheshire
CH3 9QX
Wales
Director NameMelvin Gordon Dobson
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2003(same day as company formation)
RoleSurveyor
Correspondence Address51 Greenlands
Tattenhall
Chester
Cheshire
CH3 9QX
Wales
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed14 October 2003(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed14 October 2003(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered Address68 High Street
Tarporley
Cheshire
CW6 0AT
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishTarporley
WardTarporley
Built Up AreaTarporley
Address MatchesOver 90 other UK companies use this postal address

Shareholders

3k at £1Ian James Okell
30.30%
Ordinary
3k at £1Melvin Gordon Dobson
30.30%
Ordinary
3k at £1Timothy James Hartley Salt
30.30%
Ordinary
300 at £1Deborah Irene Dobson
3.03%
Ordinary A
300 at £1Elizabeth Anne Crosley
3.03%
Ordinary A
300 at £1Susan Deborah Okell
3.03%
Ordinary A

Financials

Year2014
Net Worth-£103,919
Cash£192
Current Liabilities£104,629

Accounts

Latest Accounts31 October 2012 (11 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

23 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
10 June 2014First Gazette notice for voluntary strike-off (1 page)
28 May 2014Application to strike the company off the register (3 pages)
26 November 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 9,900
(7 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
28 November 2012Annual return made up to 14 October 2012 with a full list of shareholders (7 pages)
28 November 2012Director's details changed for Mr Ian James Okell on 28 November 2012 (2 pages)
28 November 2012Director's details changed for Mrs Deborah Irene Dobson on 28 November 2012 (2 pages)
4 September 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
3 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (7 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
20 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
4 November 2010Annual return made up to 14 October 2010 with a full list of shareholders (7 pages)
2 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
26 October 2009Director's details changed for Deborah Irene Dobson on 14 October 2009 (2 pages)
26 October 2009Director's details changed for Mr Ian James Okell on 14 October 2009 (2 pages)
26 October 2009Director's details changed for Timothy James Salt on 14 October 2009 (2 pages)
26 October 2009Annual return made up to 14 October 2009 with a full list of shareholders (7 pages)
18 May 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
9 December 2008Return made up to 14/10/08; full list of members (5 pages)
7 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
23 October 2007Return made up to 14/10/07; no change of members (7 pages)
9 July 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
21 November 2006Particulars of mortgage/charge (3 pages)
9 November 2006Return made up to 14/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 May 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
23 December 2005Particulars of mortgage/charge (3 pages)
16 December 2005Particulars of mortgage/charge (5 pages)
25 October 2005Return made up to 14/10/05; full list of members (8 pages)
16 September 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
7 October 2004Return made up to 14/10/04; full list of members (8 pages)
21 September 2004Particulars of mortgage/charge (3 pages)
26 May 2004Particulars of mortgage/charge (3 pages)
17 December 2003New director appointed (2 pages)
12 December 2003Director resigned (1 page)
10 December 2003Ad 04/12/03--------- £ si 900@1=900 £ ic 9000/9900 (2 pages)
10 December 2003Ad 14/10/03-30/11/03 £ si 8999@1=8999 £ ic 1/9000 (2 pages)
18 October 2003Director resigned (1 page)
18 October 2003New director appointed (2 pages)
18 October 2003New secretary appointed;new director appointed (2 pages)
18 October 2003New director appointed (2 pages)
18 October 2003Secretary resigned (1 page)
14 October 2003Incorporation (17 pages)