Company NameItalia U.K. Limited
Company StatusDissolved
Company Number04257901
CategoryPrivate Limited Company
Incorporation Date24 July 2001(22 years, 9 months ago)
Dissolution Date3 December 2019 (4 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr David Robert Lanagan
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Mersey Road
Sale
Cheshire
M33 6LF
Secretary NameSarah Louise Lanagan
NationalityBritish
StatusClosed
Appointed22 April 2003(1 year, 9 months after company formation)
Appointment Duration16 years, 7 months (closed 03 December 2019)
RoleCompany Director
Correspondence AddressSpring Court
Spring Road
Hale
Cheshire
WA14 2UQ
Director NameGlenn James Routledge
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2001(same day as company formation)
RoleCompany Director
Correspondence Address30 Wellington Mill
Stockport
Cheshire
SK3 0EU
Secretary NameDavid Robert Lanagan
NationalityBritish
StatusResigned
Appointed24 July 2001(same day as company formation)
RoleCompany Director
Correspondence Address3 Crossford Court
Dane Road
Sale
Cheshire
M33 7BZ
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed24 July 2001(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed24 July 2001(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websiteipbcommunications.co.uk
Telephone0161 9761414
Telephone regionManchester

Location

Registered AddressSpring Court
Spring Road
Hale
Cheshire
WA14 2UQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester
Address MatchesOver 60 other UK companies use this postal address

Shareholders

2 at £1Mr David Robert Lanagan
100.00%
Ordinary

Accounts

Latest Accounts31 July 2018 (5 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Charges

19 June 2003Delivered on: 21 June 2003
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

31 July 2017Confirmation statement made on 24 July 2017 with updates (4 pages)
31 July 2017Notification of David Robert Lanagan as a person with significant control on 31 July 2017 (2 pages)
19 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
5 August 2016Confirmation statement made on 24 July 2016 with updates (4 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
29 September 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 2
(4 pages)
14 July 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
10 October 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 2
(4 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
20 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 2
(4 pages)
24 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
26 September 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
18 August 2012Compulsory strike-off action has been discontinued (1 page)
15 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (3 pages)
15 August 2012Secretary's details changed for Sarah Louise Lanagan on 24 July 2012 (1 page)
15 August 2012Director's details changed for David Robert Lanagan on 24 July 2012 (2 pages)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
5 October 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
5 October 2011Total exemption small company accounts made up to 31 July 2009 (5 pages)
5 October 2011Annual return made up to 24 July 2010 with a full list of shareholders (14 pages)
5 October 2011Annual return made up to 24 July 2011 with a full list of shareholders (14 pages)
4 October 2011Administrative restoration application (3 pages)
16 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
22 October 2009Annual return made up to 24 July 2009 with a full list of shareholders (3 pages)
17 July 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
23 January 2009Return made up to 24/07/08; full list of members (3 pages)
16 January 2009Return made up to 24/07/07; full list of members (3 pages)
12 January 2009Return made up to 24/07/06; full list of members (3 pages)
7 January 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
23 October 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
3 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
11 August 2005Return made up to 24/07/05; full list of members (6 pages)
2 August 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
14 July 2005Return made up to 24/07/04; full list of members (6 pages)
2 June 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
16 December 2003Secretary resigned (1 page)
16 December 2003Registered office changed on 16/12/03 from: 45-49 greek street stockport cheshire SK3 2AX (1 page)
16 December 2003Accounts for a dormant company made up to 31 July 2002 (5 pages)
16 October 2003Return made up to 24/07/03; full list of members (8 pages)
21 June 2003Particulars of mortgage/charge (3 pages)
12 May 2003New secretary appointed (2 pages)
1 May 2003Director resigned (1 page)
29 August 2002Return made up to 24/07/02; full list of members
  • 363(C) ‐
(7 pages)
31 July 2001New director appointed (2 pages)
31 July 2001Registered office changed on 31/07/01 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
31 July 2001New secretary appointed;new director appointed (2 pages)
31 July 2001Secretary resigned (1 page)
31 July 2001Director resigned (1 page)
24 July 2001Incorporation (14 pages)