Company NameITM Property Management Limited
Company StatusDissolved
Company Number05081802
CategoryPrivate Limited Company
Incorporation Date23 March 2004(20 years, 1 month ago)
Dissolution Date24 February 2015 (9 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ian Thomas Moran
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlex House
260-268 Chapel Street
Salford
Manchester
M3 5JZ
Secretary NameJoanne Patricia Moran
NationalityBritish
StatusResigned
Appointed23 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address1 Sandholes Farm
London Road
Adlington
Cheshire
SK10 4NG
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed23 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered AddressAlex House
260-268 Chapel Street
Salford
Manchester
M3 5JZ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2008
Net Worth£130,859
Current Liabilities£365,317

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
11 November 2014First Gazette notice for compulsory strike-off (1 page)
10 December 2010Notice of appointment of receiver or manager (2 pages)
10 December 2010Notice of ceasing to act as receiver or manager (1 page)
10 December 2010Receiver's abstract of receipts and payments to 11 November 2010 (2 pages)
9 December 2010Compulsory strike-off action has been suspended (1 page)
9 November 2010First Gazette notice for compulsory strike-off (1 page)
15 May 2010Compulsory strike-off action has been discontinued (1 page)
12 May 2010Annual return made up to 23 March 2010 with a full list of shareholders
Statement of capital on 2010-05-12
  • GBP 1
(4 pages)
12 May 2010Director's details changed for Ian Thomas Moran on 11 November 2009 (2 pages)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
13 July 2009Appointment terminated secretary joanne moran (1 page)
15 June 2009Return made up to 23/03/09; full list of members (3 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
24 October 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
18 April 2008Return made up to 23/03/08; full list of members (3 pages)
2 April 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
9 January 2008Declaration of satisfaction of mortgage/charge (1 page)
7 July 2007Particulars of mortgage/charge (5 pages)
9 June 2007Declaration of satisfaction of mortgage/charge (1 page)
30 April 2007Return made up to 23/03/07; full list of members (6 pages)
26 January 2007Particulars of mortgage/charge (3 pages)
26 January 2007Particulars of mortgage/charge (3 pages)
20 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
20 January 2007Particulars of mortgage/charge (4 pages)
7 June 2006Return made up to 23/03/06; full list of members (6 pages)
28 March 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
28 April 2005Return made up to 23/03/05; full list of members (6 pages)
25 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 June 2004Particulars of mortgage/charge (3 pages)
1 April 2004Secretary resigned (1 page)
23 March 2004Incorporation (15 pages)