Company NameItamar Limited
Company StatusDissolved
Company Number00156596
CategoryPrivate Limited Company
Incorporation Date1 July 1919(104 years, 10 months ago)
Dissolution Date22 October 1996 (27 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAmanda Louise Stillman-Jones
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed14 January 1992(72 years, 7 months after company formation)
Appointment Duration4 years, 9 months (closed 22 October 1996)
RoleCompany Director
Correspondence AddressThe Mill House
Frensham
Farnham
Surrey
GU10 3EE
Director NameMartin Adrian Stillman-Jones
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed14 January 1992(72 years, 7 months after company formation)
Appointment Duration4 years, 9 months (closed 22 October 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Tarrant Gunville
Blandford Forum
Dorset
DT11 8JN
Secretary NameAmanda Louise Stillman-Jones
NationalityBritish
StatusClosed
Appointed01 March 1995(75 years, 8 months after company formation)
Appointment Duration1 year, 7 months (closed 22 October 1996)
RoleCompany Director
Correspondence AddressThe Mill House
Frensham
Farnham
Surrey
GU10 3EE
Director NameThomas Anthony Gilhooly
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(72 years, 7 months after company formation)
Appointment Duration1 year (resigned 15 January 1993)
RoleCompany Director
Correspondence Address174 Northumberland Court
Northumberland Road
Leamington Spa
Warwickshire
CV32 6HW
Director NameMrs Jacqueline Ann Oconnor
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(72 years, 7 months after company formation)
Appointment Duration2 months (resigned 20 March 1992)
RoleDirector-Commercial
Correspondence Address1 Steppe Cottages
Harvington
Kidderminster
Worcestershire
DY10 4LL
Director NameMr David Edmund Rowe
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(72 years, 7 months after company formation)
Appointment Duration1 month, 1 week (resigned 26 February 1992)
RoleCompany Director
Correspondence Address38 Hazel Grove
Lichfield
Staffordshire
WS14 9AS
Secretary NameTimothy St John Yates
NationalityBritish
StatusResigned
Appointed14 January 1992(72 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 March 1995)
RoleCompany Director
Correspondence AddressThe Granary Sion Court
Hillpool
Kidderminster
Worcestershire
DY10 4PF
Director NameTimothy St John Yates
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1992(73 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 March 1995)
RoleCompany Director
Correspondence AddressThe Granary Sion Court
Hillpool
Kidderminster
Worcestershire
DY10 4PF

Location

Registered AddressBarbican House
26-34 Old Street
London
EC1V 9HL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1993 (30 years, 7 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

22 October 1996Final Gazette dissolved via compulsory strike-off (1 page)
2 July 1996First Gazette notice for compulsory strike-off (1 page)
2 August 1995Accounting reference date extended from 30/09 to 31/12 (1 page)
6 April 1995Secretary resigned;new secretary appointed (4 pages)
6 April 1995Director resigned (4 pages)
16 March 1995Return made up to 14/01/95; full list of members (16 pages)
13 March 1995Director's particulars changed (2 pages)
13 March 1995Director's particulars changed (2 pages)
31 July 1992Full accounts made up to 30 September 1991 (13 pages)
30 April 1987Return made up to 01/01/87; full list of members (11 pages)
22 March 1986Accounts made up to 31 May 1985 (16 pages)
21 January 1985Accounts made up to 31 May 1984 (16 pages)