Company NameITM Communications Limited
Company StatusDissolved
Company Number03246430
CategoryPrivate Limited Company
Incorporation Date5 September 1996(27 years, 7 months ago)
Previous NameSurveypace Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameIan Paul Rose
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 1997(8 months, 2 weeks after company formation)
Appointment Duration26 years, 11 months
RoleDeputy Chairman
Correspondence Address49 Newton Drive
Blackpool
Lancashire
FY3 8EW
Director NameKevin Philbin
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1997(9 months, 4 weeks after company formation)
Appointment Duration26 years, 10 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address28 Dingle Road
Middleton
Manchester
M24 1NH
Director NameMrs Tina Marie Fox
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 1997(10 months after company formation)
Appointment Duration26 years, 9 months
RoleDeputy Chief Executive
Country of ResidenceEngland
Correspondence Address25 Beverley Grove
Blackpool
Lancashire
FY4 2BG
Director NameMr Bernard Keith Chadwick
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 1999(2 years, 10 months after company formation)
Appointment Duration24 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWillow Glen Dowbridge
Kirkham
Preston
Lancashire
PR4 2YL
Director NameMr Stephen Howard Rose
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1997(8 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 01 March 1999)
RoleSales Director
Correspondence AddressThe Penthouse
High Leigh Marine Drive
Lytham St Annes
FY8 1AU
Secretary NameMelanie Jayne Ellis
NationalityBritish
StatusResigned
Appointed19 May 1997(8 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 01 July 1999)
RoleCompany Director
Correspondence Address47 Kilburn Drive
Shevington
Lancashire
WN6 8BW
Director NameMelanie Jayne Ellis
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1997(10 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 July 1999)
RoleOperations Dir
Correspondence Address47 Kilburn Drive
Shevington
Lancashire
WN6 8BW
Director NameMiss Gillian Markless
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1997(10 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 08 November 1999)
RoleCompany Director
Correspondence Address10 Ploughmans Close
London
NW1 0XH
Director NameAndrew Neil Finlayson
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1998(1 year, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 13 November 2002)
RoleTechnical Director
Correspondence Address23 Levens Grove
Blackpool
Lancashire
FY1 5PP
Secretary NamePamela Jean Clayton
NationalityBritish
StatusResigned
Appointed30 June 1999(2 years, 9 months after company formation)
Appointment Duration1 year (resigned 12 July 2000)
RoleCompany Director
Correspondence Address14 Cocker Lane
Leyland
Preston
Lancashire
PR5 3SU
Director NameMs Margaret Ann Walker
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1999(3 years after company formation)
Appointment Duration3 years, 1 month (resigned 13 November 2002)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeatherstones
Manchester Road
Barnoldswick
Lancashire
BB18 5HE
Director NameMrs Catherine Lisa Fox
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2000(3 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 October 2002)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address176 Newton Drive
Blackpool
Lancashire
FY3 8JD
Director NameAndrew David Smith
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2000(3 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 August 2001)
RoleTechnology Development Directo
Correspondence Address12 Cross Rise
Glossop
Derbyshire
SK13 8TE
Secretary NameJoanne Sanders
NationalityBritish
StatusResigned
Appointed12 July 2000(3 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 October 2002)
RoleSolicitor
Correspondence AddressHolly House 2 East Downs Road
Bowdon
Cheshire
WA14 2LH
Director NameJonathan Duncan Hart
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2000(4 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 2001)
RoleChief Executive
Correspondence Address2 Woodville Place
Hertford
Hertfordshire
SG14 3NX
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed05 September 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed05 September 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Director NameWacks Caller Limited (Corporation)
StatusResigned
Appointed14 November 1996(2 months, 1 week after company formation)
Appointment Duration6 months (resigned 19 May 1997)
Correspondence AddressWacks Caller Steam Packet House
76 Cross Street
Manchester
M2 4JU
Secretary NameWacks Caller (Nominees) Limited (Corporation)
StatusResigned
Appointed14 November 1996(2 months, 1 week after company formation)
Appointment Duration6 months (resigned 19 May 1997)
Correspondence AddressWacks Caller Steam Packet House
76 Cross Street
Manchester
M2 4JU

Location

Registered AddressC/O Kroll Buchler Phillips
1 Oxford Court
Bishopsgate
Manchester
M2 3WR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

22 June 2005Dissolved (1 page)
22 March 2005Completion of winding up (1 page)
26 November 2004Administrator's abstract of receipts and payments (4 pages)
19 October 2004Notice of discharge of Administration Order (4 pages)
19 October 2004Order of court to wind up (3 pages)
21 May 2004Administrator's abstract of receipts and payments (3 pages)
14 November 2003Administrator's abstract of receipts and payments (3 pages)
19 February 2003Director resigned (1 page)
19 February 2003Director resigned (1 page)
13 January 2003Notice of result of meeting of creditors (3 pages)
11 December 2002Statement of administrator's proposal (2 pages)
6 December 2002Director resigned (1 page)
20 November 2002Secretary resigned (1 page)
14 November 2002Registered office changed on 14/11/02 from: amy johnson way blackpool lancashire FY4 2RP (1 page)
5 November 2002Administration Order (5 pages)
5 November 2002Notice of Administration Order (1 page)
8 October 2002Return made up to 05/09/02; full list of members (9 pages)
17 January 2002Director resigned (1 page)
3 November 2001Full accounts made up to 31 December 2000 (16 pages)
18 September 2001Director resigned (1 page)
17 September 2001Director's particulars changed (1 page)
17 September 2001Return made up to 05/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
8 March 2001Particulars of mortgage/charge (3 pages)
9 February 2001Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
21 November 2000New director appointed (2 pages)
14 November 2000Registered office changed on 14/11/00 from: itm communications newfield house, vicarage lane blackpool lancashire FY4 4EW (1 page)
17 October 2000Return made up to 05/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 September 2000Declaration of satisfaction of mortgage/charge (1 page)
1 September 2000New director appointed (2 pages)
1 September 2000New secretary appointed (2 pages)
1 September 2000Secretary resigned (1 page)
1 September 2000New director appointed (2 pages)
21 March 2000Full accounts made up to 30 September 1999 (14 pages)
2 February 2000Full accounts made up to 30 September 1998 (14 pages)
20 January 2000Particulars of mortgage/charge (3 pages)
2 December 1999New director appointed (2 pages)
30 November 1999Director resigned (1 page)
13 September 1999New director appointed (2 pages)
13 September 1999Return made up to 05/09/99; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
8 August 1999New director appointed (3 pages)
7 July 1999New secretary appointed (2 pages)
7 July 1999Secretary resigned;director resigned (1 page)
7 July 1999Registered office changed on 07/07/99 from: 263 church street blackpool FY1 3PB (1 page)
15 February 1999Full accounts made up to 30 September 1997 (12 pages)
16 December 1998Registered office changed on 16/12/98 from: 20 st annes road west st annes on sea lancashire FY8 1RF (1 page)
29 September 1998Return made up to 05/09/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
25 August 1998Secretary's particulars changed;director's particulars changed (1 page)
24 March 1998Particulars of mortgage/charge (4 pages)
7 October 1997Return made up to 05/09/97; full list of members (8 pages)
5 September 1997Ad 11/08/97--------- £ si [email protected]=900000 £ ic 100000/1000000 (2 pages)
4 August 1997New director appointed (1 page)
29 July 1997Nc inc already adjusted 12/06/97 (1 page)
29 July 1997S-div 12/06/97 (1 page)
29 July 1997Ad 12/06/97--------- £ si [email protected]=99999 £ ic 1/100000 (4 pages)
29 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
13 July 1997New director appointed (2 pages)
13 July 1997New director appointed (2 pages)
11 July 1997New director appointed (3 pages)
13 June 1997Secretary resigned (1 page)
13 June 1997New secretary appointed (2 pages)
13 June 1997New director appointed (2 pages)
13 June 1997Registered office changed on 13/06/97 from: steam packet house 76 cross street manchester M2 4JU (1 page)
13 June 1997Company name changed surveypace LIMITED\certificate issued on 16/06/97 (2 pages)
13 June 1997Director resigned (1 page)
13 June 1997New director appointed (2 pages)
28 November 1996Director resigned (1 page)
28 November 1996Secretary resigned (1 page)
28 November 1996Registered office changed on 28/11/96 from: 82-86 deansgate manchester M3 2ER (1 page)
28 November 1996New director appointed (2 pages)
28 November 1996New secretary appointed (2 pages)
5 September 1996Incorporation (10 pages)