Company NameIt Magazines.com Limited
Company StatusDissolved
Company Number04094989
CategoryPrivate Limited Company
Incorporation Date23 October 2000(23 years, 6 months ago)
Dissolution Date24 February 2004 (20 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Alan Collinge
Date of BirthJuly 1950 (Born 73 years ago)
NationalityEnglish
StatusClosed
Appointed19 December 2000(1 month, 3 weeks after company formation)
Appointment Duration3 years, 2 months (closed 24 February 2004)
RolePublisher
Country of ResidenceEngland
Correspondence AddressHigh Grove House
Ancoats Lane
Alderley Edge
Cheshire
SK9 7TT
Secretary NameInstant Logic Limited (Corporation)
StatusClosed
Appointed25 February 2002(1 year, 4 months after company formation)
Appointment Duration1 year, 12 months (closed 24 February 2004)
Correspondence Address230 Atlas House
Simonsway
Manchester
Greater Manchester
M22 5PP
Secretary NameKathleen Anne Collinge
NationalityBritish
StatusResigned
Appointed19 December 2000(1 month, 3 weeks after company formation)
Appointment Duration10 months (resigned 20 October 2001)
RoleSecretary
Correspondence AddressThe Worthington
Highgrove House Ancoats Lane
Alderley Edge
Cheshire
SK10 4QL
Secretary NameAlexander Birchall
NationalityBritish
StatusResigned
Appointed20 October 2001(12 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 08 February 2002)
RoleCompany Director
Correspondence AddressTudor House
Prestbury Road
Wilmslow
Cheshire
SK9 2LJ
Director NameRegent Road Nominees Limited (Corporation)
StatusResigned
Appointed23 October 2000(same day as company formation)
Correspondence AddressThe Cottages
Regent Road
Altrincham
Cheshire
WA14 1RX
Secretary NameDowns Nominees Limited (Corporation)
StatusResigned
Appointed23 October 2000(same day as company formation)
Correspondence AddressThe Cottages
Regent Road
Altrincham
Cheshire
WA14 1RX

Location

Registered AddressC/O Instant Logic Ltd
230 Atlas House
Simonsway
Manchester
M22 5PP
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardWoodhouse Park
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 October 2002 (21 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

24 February 2004Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2003First Gazette notice for voluntary strike-off (1 page)
22 October 2003Return made up to 23/10/03; full list of members (6 pages)
1 October 2003Application for striking-off (1 page)
19 May 2003Accounts for a dormant company made up to 31 October 2002 (2 pages)
25 November 2002Return made up to 23/10/02; full list of members
  • 363(287) ‐ Registered office changed on 25/11/02
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 October 2002New secretary appointed (2 pages)
20 August 2002Total exemption small company accounts made up to 31 October 2001 (2 pages)
25 February 2002Secretary resigned (1 page)
4 February 2002Registered office changed on 04/02/02 from: c/o downham train epstein hollins mount greater manchester BL9 8AT (1 page)
4 December 2001New secretary appointed (2 pages)
4 December 2001Return made up to 23/10/01; full list of members
  • 363(287) ‐ Registered office changed on 04/12/01
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 November 2001Secretary resigned (1 page)
29 December 2000Secretary resigned (1 page)
29 December 2000Director resigned (1 page)
29 December 2000New secretary appointed (2 pages)
29 December 2000New director appointed (1 page)
29 December 2000Registered office changed on 29/12/00 from: the cottages regent road altrincham cheshire WA14 1RX (1 page)