Company NameItanex Limited
DirectorKenneth John Mullen
Company StatusDissolved
Company Number00098466
CategoryPrivate Limited Company
Incorporation Date23 June 1908(115 years, 10 months ago)
Previous NameTopbrass Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Kenneth John Mullen
Date of BirthDecember 1958 (Born 65 years ago)
NationalityScottish
StatusCurrent
Appointed14 January 2005(96 years, 7 months after company formation)
Appointment Duration19 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTonhil House
Borrowby
Thirsk
North Yorkshire
YO7 4QQ
Secretary NameAleksandra Jadwiga Tallis
NationalityPolish
StatusCurrent
Appointed30 June 2005(97 years, 1 month after company formation)
Appointment Duration18 years, 9 months
RoleCompany Director
Correspondence Address6 St Chads Grove
Leeds
West Yorkshire
LS6 3PN
Director NameBrian Henry Young
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1991(82 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 1992)
RoleCompany Director
Correspondence AddressBroadyard Church Lane
Bearley
Stratford-Upon-Avon
Warwickshire
CV37 0SL
Director NameWilliam Currie Neil Wilson
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1991(82 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 04 October 1993)
RoleCompany Director
Correspondence Address5 Denholm Drive
Giffnock
Glasgow
Lanarkshire
G46 6RN
Scotland
Secretary NameRoger Anthony Jenkinson
NationalityBritish
StatusResigned
Appointed01 March 1991(82 years, 9 months after company formation)
Appointment Duration13 years, 6 months (resigned 10 September 2004)
RoleCompany Director
Correspondence AddressPollensa 3 Fledburgh Drive
New Hall
Sutton Coldfield
West Midlands
B76 1ED
Director NameMr Robert John Elsmore
Date of BirthMay 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(83 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 October 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Hill Village Road
Sutton Coldfield
West Midlands
B75 5BA
Director NameJon Richard Brockett
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1993(85 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 August 1996)
RoleCompany Director
Correspondence Address21 Grendon Road
Solihull
West Midlands
B92 7EL
Director NameAnthony Hugh Burr
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1993(85 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 04 July 1997)
RoleCompany Director
Correspondence AddressWoodend House
33 Woodlands Avenue
Walsall
West Midlands
WS5 3LN
Director NameRonald Andrew Douglas
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1996(88 years, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 09 April 1997)
RoleUk Operations Director
Correspondence Address14 Oaklands Road
Sutton Coldfield
West Midlands
B74 2TB
Director NameDouglas Harold Sabin
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1997(88 years, 10 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 04 July 1997)
RoleSecretary
Correspondence Address8 Radcliffe Drive
Halesowen
West Midlands
B62 8PJ
Director NameMr Michael Robert Cooper
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1997(89 years, 1 month after company formation)
Appointment Duration9 months (resigned 31 March 1998)
RoleCompany Director
Correspondence Address22 Fields Park Drive
Alcester
Warwickshire
B49 6QR
Director NameMr Graeme Piers Hayward-Wright
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1997(89 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 19 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Church Drive
Cookhill
Alcester
Warwickshire
B49 5JH
Director NameJohn Francis Lakins
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1997(89 years, 1 month after company formation)
Appointment Duration7 years, 2 months (resigned 10 September 2004)
RoleCompany Director
Correspondence Address21 Blackstitch Lane
Redditch
Worcestershire
B97 5TE
Director NameShaun Francis Beau Allison
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(89 years, 12 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 June 2002)
RoleCompany Director
Correspondence Address83-85 Friar Street
Droitwich
Worcestershire
WR9 8EQ
Director NameMr Matt Ward Nichols
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(89 years, 12 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 April 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Sweetpool Lane
Hagley
Stourbridge
West Midlands
DY8 2XH
Director NamePeter Stephenson
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(91 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 08 August 2003)
RoleCompany Director
Correspondence AddressChurchill House
Church Lane Lighthorne
Warwick
Warwickshire
CV35 0AR
Director NameAngus Maclean Fraser
Date of BirthNovember 1953 (Born 70 years ago)
NationalityIrish
StatusResigned
Appointed10 September 2004(96 years, 3 months after company formation)
Appointment Duration4 months (resigned 14 January 2005)
RoleCompany Director
Correspondence Address3 Fulwith Mill Lane
Harrogate
North Yorkshire
HG2 8HJ
Secretary NameJohn Graham Evetts
NationalityPollish/British
StatusResigned
Appointed10 September 2004(96 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 30 June 2005)
RoleCompany Director
Correspondence Address72 Sycamore Avenue
Upminster
Essex
RM14 2HS

Location

Registered AddressC/O Wilson Pitts
Glendevon House Hawthorn Park
Coal Road
Leeds
LS14 1PQ
RegionYorkshire and The Humber
ConstituencyLeeds East
CountyWest Yorkshire
WardCross Gates and Whinmoor
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£100,188

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

28 February 2007Dissolved (1 page)
29 November 2006Return of final meeting in a members' voluntary winding up (3 pages)
10 November 2006Liquidators statement of receipts and payments (5 pages)
10 November 2006Return of final meeting in a members' voluntary winding up (3 pages)
19 October 2006Liquidators statement of receipts and payments (5 pages)
28 October 2005Registered office changed on 28/10/05 from: yardley court 11/12 frederick rd edgbaston birmingham west midlands B15 1JD (1 page)
27 October 2005Declaration of solvency (3 pages)
27 October 2005Appointment of a voluntary liquidator (1 page)
27 October 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
15 August 2005New secretary appointed (2 pages)
2 August 2005Secretary resigned (1 page)
30 June 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
3 May 2005Return made up to 01/03/05; full list of members (2 pages)
16 February 2005Director resigned (1 page)
11 February 2005New director appointed (3 pages)
18 October 2004Secretary resigned (1 page)
18 October 2004New secretary appointed (2 pages)
18 October 2004New director appointed (3 pages)
18 October 2004Director resigned (1 page)
29 September 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
26 April 2004Return made up to 01/03/04; full list of members (6 pages)
31 January 2004Declaration of satisfaction of mortgage/charge (1 page)
14 October 2003Director resigned (1 page)
28 March 2003Return made up to 01/03/03; full list of members (7 pages)
21 March 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
15 October 2002Director resigned (1 page)
30 August 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
18 March 2002Return made up to 01/03/02; full list of members (7 pages)
21 August 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
2 April 2001Return made up to 01/03/01; full list of members (7 pages)
30 October 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
27 June 2000Director resigned (1 page)
4 May 2000Director resigned (1 page)
28 March 2000Return made up to 01/03/00; full list of members (7 pages)
28 March 2000New director appointed (2 pages)
17 September 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
22 April 1999Registered office changed on 22/04/99 from: 11-12 frederick road edgbaston birmingham west midlands B15 1JD (1 page)
16 March 1999Return made up to 01/03/99; no change of members (4 pages)
12 February 1999Director's particulars changed (1 page)
28 September 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
2 September 1998Registered office changed on 02/09/98 from: donne house calthorpe road edgbaston birmingham B15 1QX (1 page)
18 June 1998New director appointed (2 pages)
18 June 1998New director appointed (2 pages)
13 May 1998Director resigned (1 page)
18 March 1998Return made up to 01/03/98; no change of members (4 pages)
11 September 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
2 September 1997Director resigned (1 page)
26 August 1997New director appointed (2 pages)
26 August 1997New director appointed (2 pages)
26 August 1997New director appointed (2 pages)
2 July 1997Company name changed topbrass LIMITED\certificate issued on 03/07/97 (2 pages)
4 May 1997New director appointed (2 pages)
4 May 1997Director resigned (1 page)
10 March 1997Return made up to 01/03/97; full list of members (6 pages)
18 October 1996Director resigned (1 page)
18 October 1996New director appointed (2 pages)
23 July 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
31 May 1996Director's particulars changed (1 page)
25 March 1996Return made up to 01/03/96; no change of members (4 pages)
11 October 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
26 September 1995Secretary's particulars changed (2 pages)
13 November 1990Accounts for a dormant company made up to 31 December 1989 (1 page)