Company NameITB Sports Limited
Company StatusDissolved
Company Number01632052
CategoryPrivate Limited Company
Incorporation Date29 April 1982(42 years ago)
Dissolution Date5 February 2002 (22 years, 2 months ago)
Previous NameOldgold Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Barry Dickins
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1991(9 years, 2 months after company formation)
Appointment Duration10 years, 7 months (closed 05 February 2002)
RoleAgent/Promoter
Country of ResidenceUnited Kingdom
Correspondence AddressNo 2 Peninsular Heights
93 Albert Embankment
London
SE1 7TY
Director NameMr Rod McSween
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1991(9 years, 2 months after company formation)
Appointment Duration10 years, 7 months (closed 05 February 2002)
RoleAgent/Promoter
Country of ResidenceUnited Kingdom
Correspondence Address12 Randolph Mews
London
W9 1AW
Secretary NameMr Rod McSween
NationalityBritish
StatusClosed
Appointed03 July 1991(9 years, 2 months after company formation)
Appointment Duration10 years, 7 months (closed 05 February 2002)
RoleAgent/Promoter
Country of ResidenceUnited Kingdom
Correspondence Address12 Randolph Mews
London
W9 1AW
Secretary NameGlobal Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed30 June 1991(9 years, 2 months after company formation)
Appointment Duration3 days (resigned 03 July 1991)
Correspondence Address2nd Floor Twyman House
31-39 Camden Road
London
NW1 9LF

Location

Registered AddressRegent House
1 Pratt Mews
London
NW1 0AD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

5 February 2002Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2001First Gazette notice for voluntary strike-off (1 page)
20 August 2001Application for striking-off (1 page)
19 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
12 July 2000Return made up to 30/06/00; full list of members (6 pages)
1 February 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
23 July 1999Return made up to 30/06/99; full list of members
  • 363(287) ‐ Registered office changed on 23/07/99
  • 363(353) ‐ Location of register of members address changed
(8 pages)
26 January 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
21 August 1998Company name changed oldgold LIMITED\certificate issued on 24/08/98 (2 pages)
4 August 1998Return made up to 30/06/98; full list of members (6 pages)
20 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
20 July 1997Return made up to 30/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
21 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 August 1996Return made up to 30/06/96; no change of members (4 pages)
27 December 1995Full accounts made up to 31 March 1995 (1 page)
3 August 1995Return made up to 30/06/95; full list of members (6 pages)