Company NameITD Cassettes Limited
Company StatusDissolved
Company Number01922670
CategoryPrivate Limited Company
Incorporation Date14 June 1985(38 years, 10 months ago)
Dissolution Date20 August 2011 (12 years, 8 months ago)
Previous NamesOceanlaw Limited and 4 M Limited

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities
Section CManufacturing
SIC 2231Reproduction of sound recording
SIC 18201Reproduction of sound recording

Directors

Director NameMr Michael Anthony McLoughlin
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1991(6 years after company formation)
Appointment Duration20 years, 1 month (closed 20 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Gregories Drive
Wavendon Gate
Milton Keynes
Buckinghamshire
MK7 7RL
Secretary NameRaymond Wood
NationalityBritish
StatusClosed
Appointed22 January 2003(17 years, 7 months after company formation)
Appointment Duration8 years, 7 months (closed 20 August 2011)
RoleEngineer
Correspondence Address12 Roundhead Drive
Thame
Oxfordshire
OX9 3DG
Director NameMr Roy Jackson-Moore
Date of BirthMay 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(6 years after company formation)
Appointment Duration11 years, 6 months (resigned 22 January 2003)
RoleCompany Director
Correspondence AddressMinstrels Mead Pyebush Lane
Beaconsfield
Buckinghamshire
HP9 2RX
Secretary NameMr Michael Anthony McLoughlin
NationalityBritish
StatusResigned
Appointed30 June 1991(6 years after company formation)
Appointment Duration11 years, 6 months (resigned 22 January 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Gregories Drive
Wavendon Gate
Milton Keynes
Buckinghamshire
MK7 7RL

Location

Registered AddressGeoffrey Martin & Co
7-8 Conduit Street
London
W1S 2XF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Turnover£1,121,630
Gross Profit£309,874
Net Worth£262,667
Cash£1,282
Current Liabilities£193,066

Accounts

Latest Accounts31 October 2003 (20 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

20 August 2011Final Gazette dissolved following liquidation (1 page)
20 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
20 May 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
20 May 2011Liquidators statement of receipts and payments to 13 May 2011 (5 pages)
20 May 2011Liquidators' statement of receipts and payments to 13 May 2011 (5 pages)
20 May 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
4 May 2011Liquidators' statement of receipts and payments to 6 April 2011 (5 pages)
4 May 2011Liquidators statement of receipts and payments to 6 April 2011 (5 pages)
4 May 2011Liquidators statement of receipts and payments to 6 April 2011 (5 pages)
5 November 2010Liquidators statement of receipts and payments to 6 October 2010 (5 pages)
5 November 2010Liquidators' statement of receipts and payments to 6 October 2010 (5 pages)
5 November 2010Liquidators statement of receipts and payments to 6 October 2010 (5 pages)
27 April 2010Liquidators statement of receipts and payments to 6 April 2010 (5 pages)
27 April 2010Liquidators' statement of receipts and payments to 6 April 2010 (5 pages)
27 April 2010Liquidators statement of receipts and payments to 6 April 2010 (5 pages)
4 November 2009Liquidators' statement of receipts and payments to 6 October 2009 (5 pages)
4 November 2009Liquidators statement of receipts and payments to 6 October 2009 (5 pages)
4 November 2009Liquidators statement of receipts and payments to 6 October 2009 (5 pages)
9 May 2009Liquidators statement of receipts and payments to 6 April 2009 (5 pages)
9 May 2009Liquidators' statement of receipts and payments to 6 April 2009 (5 pages)
9 May 2009Liquidators statement of receipts and payments to 6 April 2009 (5 pages)
6 November 2008Liquidators statement of receipts and payments to 6 October 2008 (5 pages)
6 November 2008Liquidators' statement of receipts and payments to 6 October 2008 (5 pages)
6 November 2008Liquidators statement of receipts and payments to 6 October 2008 (5 pages)
8 May 2008Liquidators statement of receipts and payments to 6 October 2008 (5 pages)
8 May 2008Liquidators statement of receipts and payments to 6 October 2008 (5 pages)
8 May 2008Liquidators' statement of receipts and payments to 6 October 2008 (5 pages)
5 November 2007Liquidators statement of receipts and payments (5 pages)
5 November 2007Liquidators' statement of receipts and payments (5 pages)
25 April 2007Liquidators' statement of receipts and payments (5 pages)
25 April 2007Liquidators statement of receipts and payments (5 pages)
26 October 2006Liquidators' statement of receipts and payments (5 pages)
26 October 2006Liquidators statement of receipts and payments (5 pages)
26 April 2006Liquidators statement of receipts and payments (5 pages)
26 April 2006Liquidators' statement of receipts and payments (5 pages)
12 April 2005Statement of affairs (8 pages)
12 April 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 April 2005Statement of affairs (8 pages)
12 April 2005Appointment of a voluntary liquidator (1 page)
12 April 2005Appointment of a voluntary liquidator (1 page)
12 April 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 March 2005Registered office changed on 24/03/05 from: c/o macintyre hudson 31 castle street high wycombe buckinghamshire HP13 6RU (1 page)
24 March 2005Registered office changed on 24/03/05 from: c/o macintyre hudson 31 castle street high wycombe buckinghamshire HP13 6RU (1 page)
10 December 2004Particulars of mortgage/charge (11 pages)
10 December 2004Particulars of mortgage/charge (11 pages)
10 June 2004Return made up to 31/05/04; full list of members (6 pages)
10 June 2004Return made up to 31/05/04; full list of members (6 pages)
12 February 2004Full accounts made up to 31 October 2003 (16 pages)
12 February 2004Full accounts made up to 31 October 2003 (16 pages)
27 November 2003Registered office changed on 27/11/03 from: faraday road rabans lane aylesbury buckinghamshire HP19 8RY (1 page)
27 November 2003Registered office changed on 27/11/03 from: faraday road rabans lane aylesbury buckinghamshire HP19 8RY (1 page)
18 June 2003Secretary resigned (1 page)
18 June 2003New secretary appointed (1 page)
18 June 2003New secretary appointed (1 page)
18 June 2003Secretary resigned (1 page)
18 June 2003Return made up to 31/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
18 June 2003Return made up to 31/05/03; full list of members (7 pages)
28 January 2003Director resigned (1 page)
28 January 2003Director resigned (1 page)
14 January 2003Full accounts made up to 31 October 2002 (14 pages)
14 January 2003Full accounts made up to 31 October 2002 (14 pages)
7 June 2002Return made up to 31/05/02; full list of members (7 pages)
7 June 2002Return made up to 31/05/02; full list of members
  • 363(287) ‐ Registered office changed on 07/06/02
(7 pages)
11 February 2002Particulars of mortgage/charge (3 pages)
11 February 2002Particulars of mortgage/charge (3 pages)
28 January 2002Accounts for a small company made up to 31 October 2001 (8 pages)
28 January 2002Accounts for a small company made up to 31 October 2001 (8 pages)
18 June 2001Return made up to 31/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 June 2001Return made up to 31/05/01; full list of members (6 pages)
16 January 2001Accounts for a small company made up to 31 October 2000 (7 pages)
16 January 2001Accounts for a small company made up to 31 October 2000 (7 pages)
5 June 2000Return made up to 31/05/00; full list of members (6 pages)
5 June 2000Return made up to 31/05/00; full list of members (6 pages)
31 March 2000Full accounts made up to 31 October 1999 (11 pages)
31 March 2000Full accounts made up to 31 October 1999 (11 pages)
3 June 1999Return made up to 31/05/99; full list of members (6 pages)
3 June 1999Return made up to 31/05/99; full list of members (6 pages)
12 May 1999Full accounts made up to 31 October 1998 (10 pages)
12 May 1999Full accounts made up to 31 October 1998 (10 pages)
30 July 1998Full accounts made up to 31 October 1997 (10 pages)
30 July 1998Full accounts made up to 31 October 1997 (10 pages)
7 July 1998Company name changed 4 m LIMITED\certificate issued on 08/07/98 (2 pages)
7 July 1998Company name changed 4 m LIMITED\certificate issued on 08/07/98 (2 pages)
3 July 1998Return made up to 31/05/98; no change of members (4 pages)
3 July 1998Return made up to 31/05/98; no change of members (4 pages)
8 January 1998Declaration of satisfaction of mortgage/charge (1 page)
8 January 1998Declaration of satisfaction of mortgage/charge (1 page)
29 August 1997Accounts for a small company made up to 31 October 1996 (6 pages)
29 August 1997Accounts for a small company made up to 31 October 1996 (6 pages)
2 June 1997Return made up to 31/05/97; no change of members (4 pages)
2 June 1997Return made up to 31/05/97; no change of members (4 pages)
4 July 1996Return made up to 31/05/96; full list of members (6 pages)
4 July 1996Return made up to 31/05/96; full list of members (6 pages)
2 March 1996Accounts for a small company made up to 31 October 1995 (7 pages)
2 March 1996Accounts for a small company made up to 31 October 1995 (7 pages)
13 November 1995Return made up to 31/05/95; no change of members (4 pages)
13 November 1995Accounts for a small company made up to 31 October 1994 (7 pages)
13 November 1995Return made up to 31/05/94; no change of members (4 pages)
13 November 1995Accounts for a small company made up to 31 October 1994 (7 pages)
13 November 1995Return made up to 31/05/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
11 April 1995Compulsory strike-off action has been discontinued (1 page)
11 April 1995Compulsory strike-off action has been discontinued (1 page)
9 April 1995Accounts for a small company made up to 31 October 1993 (6 pages)
9 April 1995Accounts for a small company made up to 31 October 1993 (6 pages)
17 January 1995First Gazette notice for compulsory strike-off (1 page)
17 January 1995First Gazette notice for compulsory strike-off (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)
29 December 1993Declaration of satisfaction of mortgage/charge (1 page)
29 December 1993Declaration of satisfaction of mortgage/charge (1 page)
28 October 1993Particulars of mortgage/charge (3 pages)
28 October 1993Particulars of mortgage/charge (3 pages)
5 September 1993Accounts for a small company made up to 31 October 1992 (6 pages)
5 September 1993Accounts for a small company made up to 31 October 1992 (6 pages)
2 July 1993Return made up to 31/03/93; full list of members (5 pages)
2 July 1993Return made up to 31/03/93; full list of members (5 pages)
15 June 1992Return made up to 31/05/92; no change of members
  • 363(287) ‐ Registered office changed on 15/06/92
(4 pages)
15 June 1992Return made up to 31/05/92; no change of members (4 pages)
15 June 1992Accounts for a small company made up to 31 October 1991 (6 pages)
15 June 1992Accounts for a small company made up to 31 October 1991 (6 pages)
19 November 1991Return made up to 30/06/91; no change of members (4 pages)
19 November 1991Return made up to 30/06/91; no change of members (4 pages)
19 November 1991Accounts for a small company made up to 31 October 1990 (5 pages)
19 November 1991Accounts for a small company made up to 31 October 1990 (5 pages)
30 November 1990Return made up to 30/06/90; full list of members (4 pages)
30 November 1990Return made up to 30/06/90; full list of members (4 pages)
26 September 1989Return made up to 30/06/89; full list of members (4 pages)
26 September 1989Return made up to 30/06/89; full list of members (4 pages)
5 September 1988Return made up to 27/07/88; full list of members (4 pages)
5 September 1988Registered office changed on 05/09/88 from: unit 21 faraday road aylesbury HP19 3RY (1 page)
5 September 1988Return made up to 27/07/88; full list of members (4 pages)
5 September 1988Registered office changed on 05/09/88 from: unit 21 faraday road aylesbury HP19 3RY (1 page)
5 September 1988Full accounts made up to 31 October 1987 (12 pages)
5 September 1988Full accounts made up to 31 October 1987 (12 pages)
25 March 1988Registered office changed on 25/03/88 from: ringwood house walton street aylesbury bucks (1 page)
25 March 1988Registered office changed on 25/03/88 from: ringwood house walton street aylesbury bucks (1 page)
13 August 1987Return made up to 01/01/87; full list of members (4 pages)
13 August 1987Return made up to 01/01/87; full list of members (4 pages)
13 August 1987Full accounts made up to 31 October 1986 (11 pages)
13 August 1987Full accounts made up to 31 October 1986 (11 pages)
27 April 1987Particulars of mortgage/charge (3 pages)
27 April 1987Particulars of mortgage/charge (3 pages)
11 September 1986Accounting reference date shortened from 31/08 to 31/10 (1 page)
11 September 1986Accounting reference date shortened from 31/08 to 31/10 (1 page)
14 June 1985Incorporation (17 pages)
14 June 1985Incorporation (17 pages)