Company NameItalia Sales Limited
Company StatusDissolved
Company Number04135332
CategoryPrivate Limited Company
Incorporation Date4 January 2001(23 years, 4 months ago)
Dissolution Date17 December 2013 (10 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameJohn Richard Pogson
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeltham Mills Road
Meltham
Holmfirth
HD9 4DS
Secretary NameJohn Richard Pogson
NationalityBritish
StatusClosed
Appointed16 January 2002(1 year after company formation)
Appointment Duration11 years, 11 months (closed 17 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeltham Mills Road
Meltham
Holmfirth
HD9 4DS
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2001(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
Appointed04 January 2001(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Secretary NameRobert Pogson
NationalityBritish
StatusResigned
Appointed04 January 2001(same day as company formation)
RoleSecretary
Correspondence Address16 Pennine Gardens
Linthwaite
Huddersfield
HD7 5TN
Director NameAidrian Charles Howard
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2002(1 year after company formation)
Appointment Duration8 years, 5 months (resigned 01 July 2010)
RoleMotor Trader
Country of ResidenceUnited Kingdom
Correspondence AddressMeltham Mills Road
Meltham
Holmfirth
HD9 4DS

Location

Registered AddressMeltham Mills Road
Meltham
Holmfirth
HD9 4DS
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
ParishMeltham
WardHolme Valley North
Built Up AreaMeltham

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
17 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
3 September 2013First Gazette notice for voluntary strike-off (1 page)
3 September 2013First Gazette notice for voluntary strike-off (1 page)
21 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
21 August 2013Application to strike the company off the register (3 pages)
21 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
21 August 2013Application to strike the company off the register (3 pages)
15 August 2013Previous accounting period shortened from 31 July 2013 to 31 March 2013 (1 page)
15 August 2013Previous accounting period shortened from 31 July 2013 to 31 March 2013 (1 page)
3 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
3 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
11 January 2013Annual return made up to 4 January 2013 with a full list of shareholders
Statement of capital on 2013-01-11
  • GBP 2
(4 pages)
11 January 2013Annual return made up to 4 January 2013 with a full list of shareholders
Statement of capital on 2013-01-11
  • GBP 2
(4 pages)
11 January 2013Annual return made up to 4 January 2013 with a full list of shareholders
Statement of capital on 2013-01-11
  • GBP 2
(4 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
13 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (4 pages)
13 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (4 pages)
13 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (4 pages)
14 February 2011Annual return made up to 4 January 2011 with a full list of shareholders (4 pages)
14 February 2011Annual return made up to 4 January 2011 with a full list of shareholders (4 pages)
14 February 2011Annual return made up to 4 January 2011 with a full list of shareholders (4 pages)
11 October 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
11 October 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
9 July 2010Termination of appointment of Aidrian Howard as a director (1 page)
9 July 2010Termination of appointment of Aidrian Howard as a director (1 page)
8 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
8 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
5 February 2010Director's details changed for Aidrian Charles Howard on 1 October 2009 (2 pages)
5 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
5 February 2010Secretary's details changed for John Richard Pogson on 1 October 2009 (1 page)
5 February 2010Register inspection address has been changed (1 page)
5 February 2010Secretary's details changed for John Richard Pogson on 1 October 2009 (1 page)
5 February 2010Director's details changed for John Richard Pogson on 1 October 2009 (2 pages)
5 February 2010Director's details changed for John Richard Pogson on 1 October 2009 (2 pages)
5 February 2010Register(s) moved to registered inspection location (1 page)
5 February 2010Director's details changed for Aidrian Charles Howard on 1 October 2009 (2 pages)
5 February 2010Director's details changed for John Richard Pogson on 1 October 2009 (2 pages)
5 February 2010Register(s) moved to registered inspection location (1 page)
5 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
5 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
5 February 2010Register inspection address has been changed (1 page)
5 February 2010Director's details changed for Aidrian Charles Howard on 1 October 2009 (2 pages)
5 February 2010Secretary's details changed for John Richard Pogson on 1 October 2009 (1 page)
20 February 2009Return made up to 04/01/09; full list of members (4 pages)
20 February 2009Return made up to 04/01/09; full list of members (4 pages)
21 January 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
21 January 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
15 February 2008Return made up to 04/01/08; no change of members (7 pages)
15 February 2008Return made up to 04/01/08; no change of members (7 pages)
29 January 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
29 January 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
4 June 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
4 June 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
12 January 2007Return made up to 04/01/07; full list of members (5 pages)
12 January 2007Return made up to 04/01/07; full list of members (5 pages)
10 July 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
10 July 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
31 January 2006Return made up to 04/01/06; full list of members (7 pages)
31 January 2006Return made up to 04/01/06; full list of members (7 pages)
17 February 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
17 February 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
29 December 2004Return made up to 04/01/05; full list of members (7 pages)
29 December 2004Return made up to 04/01/05; full list of members
  • 363(287) ‐ Registered office changed on 29/12/04
(7 pages)
9 June 2004Ad 27/04/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 June 2004Ad 27/04/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 May 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
19 May 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
21 January 2004Return made up to 04/01/04; full list of members (7 pages)
21 January 2004Return made up to 04/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 June 2003Total exemption small company accounts made up to 31 July 2002 (3 pages)
4 June 2003Return made up to 04/01/03; full list of members (7 pages)
4 June 2003Return made up to 04/01/03; full list of members (7 pages)
4 June 2003Total exemption small company accounts made up to 31 July 2002 (3 pages)
28 October 2002Secretary resigned (1 page)
28 October 2002New secretary appointed (2 pages)
28 October 2002New director appointed (2 pages)
28 October 2002New secretary appointed (2 pages)
28 October 2002Secretary resigned (1 page)
28 October 2002New director appointed (2 pages)
2 February 2002Return made up to 04/01/02; full list of members (6 pages)
2 February 2002Return made up to 04/01/02; full list of members (6 pages)
23 January 2002Total exemption small company accounts made up to 31 July 2001 (3 pages)
23 January 2002Total exemption small company accounts made up to 31 July 2001 (3 pages)
25 April 2001Accounting reference date shortened from 31/01/02 to 31/07/01 (1 page)
25 April 2001Accounting reference date shortened from 31/01/02 to 31/07/01 (1 page)
29 January 2001New director appointed (2 pages)
29 January 2001New director appointed (2 pages)
29 January 2001New secretary appointed (2 pages)
29 January 2001New secretary appointed (2 pages)
10 January 2001Secretary resigned (1 page)
10 January 2001Director resigned (1 page)
10 January 2001Director resigned (1 page)
10 January 2001Registered office changed on 10/01/01 from: somerset house 40-49 price street birmingham B4 6LZ (1 page)
10 January 2001Registered office changed on 10/01/01 from: somerset house 40-49 price street birmingham B4 6LZ (1 page)
10 January 2001Secretary resigned (1 page)
4 January 2001Incorporation (9 pages)
4 January 2001Incorporation (9 pages)