Company NameITMR Limited
Company StatusDissolved
Company Number00422392
CategoryPrivate Limited Company
Incorporation Date26 October 1946(77 years, 6 months ago)
Dissolution Date30 April 2008 (15 years, 11 months ago)
Previous NameNotneeded No.014 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Secretary NameInchcape UK Corporate Management Limited (Corporation)
StatusClosed
Appointed09 August 2004(57 years, 10 months after company formation)
Appointment Duration3 years, 8 months (closed 30 April 2008)
Correspondence AddressSuite 3 Rushmoor Court Croxley
Business Park Hatters Lane
Watford
Hertfordshire
WD18 8PY
Director NameInchcape Corporate Services Limited (Corporation)
StatusClosed
Appointed29 August 2007(60 years, 10 months after company formation)
Appointment Duration8 months (closed 30 April 2008)
Correspondence Address22a St James's Square
London
SW1Y 5LP
Director NameReginald Frank Heath
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(45 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 March 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLinden Croft
Linden Road St Georges Hill
Weybridge
Surrey
KT13 0QW
Director NameMr John Michael Heathcote Light
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(45 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 October 1993)
RoleCompany Director
Correspondence Address138 Petersham Road
Richmond
Surrey
TW10 6UX
Secretary NameMr John Michael Heathcote Light
NationalityBritish
StatusResigned
Appointed05 June 1992(45 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 October 1993)
RoleCompany Director
Correspondence Address138 Petersham Road
Richmond
Surrey
TW10 6UX
Director NameMr John William James
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(46 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 November 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Squirrel Rise
Marlow Bottom
Marlow
Buckinghamshire
SL7 3PN
Director NameMr David Simon Green
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(47 years, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 03 November 1994)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address14 Chudleigh Crescent
Ilford
Essex
IG3 9AS
Director NameMr John Anthony Leslie Greenfield
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1994(48 years after company formation)
Appointment Duration2 years, 10 months (resigned 17 September 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Ridley Road
Warlingham
Surrey
CR6 9LR
Secretary NameMr Harry Jones
NationalityBritish
StatusResigned
Appointed03 November 1994(48 years after company formation)
Appointment Duration1 year, 9 months (resigned 21 August 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Woodbourne Drive
Claygate
Esher
Surrey
KT10 0DR
Director NameNorman Leonard Holmes
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1995(48 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 December 1998)
RoleManaging Director
Correspondence AddressMichaelmas House 22 Fulmer Drive
Gerrards Cross
Buckinghamshire
SL9 7HJ
Director NameMr Andrew Francis Dick
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1996(49 years, 10 months after company formation)
Appointment Duration1 year (resigned 17 September 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMulberry Cottage Morris Street
Hook
Hampshire
RG27 9NT
Director NameMr David John Newbury
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1996(49 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 23 May 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFieldfare
Church Lane, Horton-Cum-Studley
Oxford
OX33 1AW
Secretary NameMr John William James
NationalityBritish
StatusResigned
Appointed21 August 1996(49 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 08 April 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Squirrel Rise
Marlow Bottom
Marlow
Buckinghamshire
SL7 3PN
Secretary NameMr John William James
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1996(49 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 08 April 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Squirrel Rise
Marlow Bottom
Marlow
Buckinghamshire
SL7 3PN
Director NameMr Richard David Boult
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1998(51 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 17 May 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address22 Geneva Road
Kingston Upon Thames
Surrey
KT1 2TW
Secretary NameMr Martin Peter Wheatley
NationalityBritish
StatusResigned
Appointed08 April 1998(51 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 November 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAmberley Lambridge Wood Road
Henley On Thames
Oxfordshire
RG9 3BS
Director NameMr John William James
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1998(51 years, 5 months after company formation)
Appointment Duration2 years (resigned 25 April 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Squirrel Rise
Marlow Bottom
Marlow
Buckinghamshire
SL7 3PN
Director NameRobert Hazelwood
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2000(53 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 07 April 2003)
RoleChief Executive
Correspondence AddressWistaria House
14 Ethorpe Close
Gerrards Cross
Buckinghamshire
SL9 8PL
Director NameChristopher Tom Franklin
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2000(53 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 January 2002)
RoleCompany Director
Correspondence AddressWoodway Barn Woodway Road
Sibford Ferris
Banbury
Oxfordshire
OX15 5DA
Director NamePaul Anthony Hewitt Wallwork
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2002(55 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 November 2003)
RoleFinance Director Inchcape Uk
Correspondence AddressBaytree Cottage
Church Road Lyndon
Oakham
Rutland
LE15 8TU
Director NameMr Graeme John Potts
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2003(56 years, 5 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 01 November 2003)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBramley House
Burchetts Green Road
Littlewick Green
Berkshire
SL6 6RR
Director NameMr Martin Peter Wheatley
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2003(57 years after company formation)
Appointment Duration3 years, 10 months (resigned 29 August 2007)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressAmberley Lambridge Wood Road
Henley On Thames
Oxfordshire
RG9 3BS
Director NameMr Mark Douglas Raban
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2003(57 years after company formation)
Appointment Duration1 year, 11 months (resigned 01 October 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address18 Orchard Lane
Harrold
Bedfordshire
MK43 7BP
Secretary NameMr Anton Clive Jeary
NationalityBritish
StatusResigned
Appointed01 November 2003(57 years after company formation)
Appointment Duration9 months, 1 week (resigned 09 August 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address105a St Peters Road
West Lynn
Kings Lynn
Norfolk
PE34 3JR
Director NameMr Anton Clive Jeary
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2004(57 years, 10 months after company formation)
Appointment Duration3 years (resigned 29 August 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address105a St Peters Road
West Lynn
Kings Lynn
Norfolk
PE34 3JR
Director NameMr Connor McCormack
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(59 years after company formation)
Appointment Duration1 year, 10 months (resigned 29 August 2007)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew College House
Alchester Road
Chesterton
Oxfordshire
OX26 1UN

Location

Registered AddressSuite 3 Rushmoor Court
Croxley Business Park
Hatters Lane Watford
Hertfordshire
WD18 8PY
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishCroxley Green
WardDickinsons
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,598,000
Current Liabilities£23,000

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2007First Gazette notice for voluntary strike-off (1 page)
5 October 2007Application for striking-off (1 page)
27 September 2007Director resigned (1 page)
27 September 2007Director resigned (1 page)
27 September 2007New director appointed (3 pages)
27 September 2007Director resigned (1 page)
4 July 2007Return made up to 05/06/07; full list of members (3 pages)
5 February 2007Director's particulars changed (1 page)
4 November 2006Full accounts made up to 31 December 2005 (10 pages)
30 June 2006Return made up to 05/06/06; full list of members (2 pages)
29 December 2005Full accounts made up to 31 December 2004 (10 pages)
14 November 2005New director appointed (3 pages)
20 October 2005Director resigned (1 page)
25 June 2005Return made up to 05/06/05; full list of members (7 pages)
22 September 2004Secretary resigned (1 page)
22 September 2004New secretary appointed (2 pages)
22 September 2004New director appointed (4 pages)
24 August 2004Full accounts made up to 31 December 2003 (13 pages)
7 July 2004Return made up to 05/06/04; full list of members (7 pages)
4 December 2003New director appointed (4 pages)
4 December 2003Director resigned (1 page)
4 December 2003New director appointed (3 pages)
4 December 2003Secretary resigned (1 page)
4 December 2003Director resigned (1 page)
4 December 2003New secretary appointed (2 pages)
4 November 2003Full accounts made up to 31 December 2002 (14 pages)
24 June 2003Return made up to 05/06/03; full list of members (6 pages)
16 May 2003New director appointed (6 pages)
6 May 2003Director resigned (1 page)
4 November 2002Full accounts made up to 31 December 2001 (15 pages)
17 June 2002Return made up to 05/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 May 2002Director resigned (1 page)
24 January 2002New director appointed (3 pages)
24 January 2002Director resigned (1 page)
1 November 2001Full accounts made up to 31 December 2000 (17 pages)
2 July 2001Return made up to 05/06/01; full list of members
  • 363(287) ‐ Registered office changed on 02/07/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 February 2001Director's particulars changed (1 page)
20 July 2000Director's particulars changed (1 page)
12 July 2000Registered office changed on 12/07/00 from: suite 3 rushmoor court croxley business park hatters lane watford hertfordshire WD1 8YL (1 page)
26 June 2000Return made up to 05/06/00; full list of members (6 pages)
5 June 2000New director appointed (3 pages)
5 June 2000Director resigned (1 page)
5 June 2000New director appointed (2 pages)
11 May 2000Director resigned (1 page)
15 October 1999Full accounts made up to 31 December 1998 (19 pages)
2 July 1999Return made up to 05/06/99; full list of members
  • 363(287) ‐ Registered office changed on 02/07/99
(9 pages)
10 December 1998Director resigned (1 page)
8 October 1998Full accounts made up to 31 December 1997 (18 pages)
27 August 1998Auditor's resignation (1 page)
30 June 1998Return made up to 05/06/98; full list of members (7 pages)
18 April 1998New secretary appointed (2 pages)
18 April 1998New director appointed (2 pages)
18 April 1998Secretary resigned (1 page)
13 March 1998New director appointed (2 pages)
16 October 1997Director resigned (1 page)
16 October 1997Full accounts made up to 31 December 1996 (21 pages)
16 October 1997Director resigned (1 page)
4 July 1997Return made up to 05/06/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
19 January 1997Director's particulars changed (1 page)
20 September 1996Full accounts made up to 31 December 1995 (17 pages)
8 September 1996New secretary appointed (1 page)
8 September 1996Secretary resigned (2 pages)
8 September 1996New director appointed (2 pages)
8 September 1996New director appointed (2 pages)
1 July 1996Registered office changed on 01/07/96 from: st james's house 23 king street london SW1Y 6QY (1 page)
17 June 1996Return made up to 05/06/96; no change of members (4 pages)
3 November 1995Accounts made up to 31 December 1994 (3 pages)
21 June 1995Return made up to 05/06/95; full list of members (6 pages)
16 March 1995Location of register of members (1 page)
16 March 1995Registered office changed on 16/03/95 from: the quadrangle redhill surrey RH1 1PX (1 page)