Company NameITA Management Limited
Company StatusDissolved
Company Number05999802
CategoryPrivate Limited Company
Incorporation Date15 November 2006(17 years, 4 months ago)
Dissolution Date23 November 2010 (13 years, 4 months ago)
Previous NameDandelion Trading Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Timothy David Farley
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2009(2 years, 5 months after company formation)
Appointment Duration3 months (resigned 20 July 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address28 Upper Norwood Street
Leckhampton
Cheltenham
Gloucestershire
GL53 0DT
Wales
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed15 November 2006(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Director NameQuantocks Limited (Corporation)
StatusResigned
Appointed15 November 2006(same day as company formation)
Correspondence Address79 Promenade
Cheltenham
Gloucestershire
GL50 1PJ
Wales
Secretary NameF R Administrators Limited (Corporation)
StatusResigned
Appointed15 November 2006(same day as company formation)
Correspondence Address79 Promenade
Cheltenham
Gloucestershire
GL50 1PJ
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed15 November 2006(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered Address3 Piccadilly Place
London Road
Manchester
M1 3BN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£1,312
Cash£11,008
Current Liabilities£27,569

Accounts

Latest Accounts30 November 2007 (16 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

23 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
23 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
10 August 2010First Gazette notice for compulsory strike-off (1 page)
10 August 2010First Gazette notice for compulsory strike-off (1 page)
20 May 2010Registered office address changed from 79 Promenade Cheltenham Gloucestershire GL50 1PJ on 20 May 2010 (2 pages)
20 May 2010Registered office address changed from 79 Promenade Cheltenham Gloucestershire GL50 1PJ on 20 May 2010 (2 pages)
18 March 2010Termination of appointment of Quantocks Limited as a director (2 pages)
18 March 2010Termination of appointment of Quantocks Limited as a director (2 pages)
17 March 2010Termination of appointment of F R Administrators Limited as a secretary (2 pages)
17 March 2010Termination of appointment of F R Administrators Limited as a secretary (2 pages)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
22 July 2009Appointment Terminated Director timothy farley (1 page)
22 July 2009Appointment terminated director timothy farley (1 page)
30 April 2009Director appointed timothy david farley (1 page)
30 April 2009Director appointed timothy david farley (1 page)
23 February 2009Return made up to 01/09/08; full list of members (3 pages)
23 February 2009Return made up to 01/09/08; full list of members (3 pages)
29 September 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
29 September 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
27 November 2007Return made up to 15/11/07; full list of members (2 pages)
27 November 2007Return made up to 15/11/07; full list of members (2 pages)
19 February 2007Company name changed dandelion trading LIMITED\certificate issued on 19/02/07 (2 pages)
19 February 2007Company name changed dandelion trading LIMITED\certificate issued on 19/02/07 (2 pages)
14 December 2006Director resigned (1 page)
14 December 2006New director appointed (2 pages)
14 December 2006New director appointed (2 pages)
14 December 2006Director resigned (1 page)
14 December 2006Secretary resigned (1 page)
14 December 2006Secretary resigned (1 page)
14 December 2006New secretary appointed (2 pages)
14 December 2006New secretary appointed (2 pages)
15 November 2006Incorporation (12 pages)
15 November 2006Incorporation (12 pages)