Company NameI.T.G. Enterprises Limited
Company StatusDissolved
Company Number03500021
CategoryPrivate Limited Company
Incorporation Date27 January 1998(26 years, 3 months ago)
Dissolution Date10 September 2002 (21 years, 7 months ago)

Business Activity

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

Directors

Director NameIvo Tavella
Date of BirthOctober 1967 (Born 56 years ago)
NationalityItalian
StatusClosed
Appointed27 January 1998(same day as company formation)
RoleCompany Director
Correspondence AddressVia Torricelli 14-15011
Acqui Term (Al)
Italy
Foreign
Secretary NameMr Francesco Mazzella
NationalityItalian
StatusClosed
Appointed27 January 1998(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address15 Park Lane
Roundhay
Leeds
West Yorkshire
LS8 2EX
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed27 January 1998(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN

Location

Registered Address10 Stainbeck Lane
Chapel Allerton
Leeds
West Yorkshire
LS7 3QY
RegionYorkshire and The Humber
ConstituencyLeeds North East
CountyWest Yorkshire
WardChapel Allerton
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 January 2001 (23 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

10 September 2002Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2002First Gazette notice for voluntary strike-off (1 page)
9 April 2002Application for striking-off (1 page)
3 September 2001Accounts for a dormant company made up to 31 January 2001 (2 pages)
8 February 2001Return made up to 27/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 October 2000Accounts for a dormant company made up to 31 January 2000 (2 pages)
22 February 2000Return made up to 27/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 August 1999Return made up to 27/01/99; full list of members (6 pages)
27 July 1999Accounts for a dormant company made up to 31 January 1999 (2 pages)
25 April 1999Registered office changed on 25/04/99 from: 152/160 city road london EC1V 2HH (1 page)
12 March 1998New director appointed (2 pages)
12 March 1998New secretary appointed (2 pages)
20 February 1998Ad 27/01/98--------- £ si 99@1=99 £ ic 2/101 (2 pages)
20 February 1998Director resigned (1 page)
20 February 1998Registered office changed on 20/02/98 from: somerset house temple street birmingham west midlands B2 5DN (1 page)
20 February 1998Secretary resigned (1 page)
27 January 1998Incorporation (12 pages)