Company NameThe Item Group Limited
Company StatusDissolved
Company Number01971758
CategoryPrivate Limited Company
Incorporation Date17 December 1985(38 years, 4 months ago)
Dissolution Date22 October 2013 (10 years, 6 months ago)
Previous NameEndlarge Limited

Business Activity

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

Directors

Director NameMrs Suzanne Peck
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2005(19 years, 5 months after company formation)
Appointment Duration8 years, 4 months (closed 22 October 2013)
RoleJournalist
Country of ResidenceEngland
Correspondence Address79 Essex Road
London
N1 2SF
Secretary NameMs Suzanne Peck
NationalityBritish
StatusClosed
Appointed26 May 2009(23 years, 5 months after company formation)
Appointment Duration4 years, 5 months (closed 22 October 2013)
RoleBusiness Development Director
Correspondence Address79 Essex Road
Islington
London
Greater London
N1 2SF
Director NameMr Peter Vincent John Ciccone
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed30 August 2011(25 years, 8 months after company formation)
Appointment Duration2 years, 1 month (closed 22 October 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address79 Essex Road
London
N1 2SF
Director NameMr Keith Arthur Carby
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(5 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 19 August 1994)
RoleCompany Director
Correspondence AddressThe Tri Centre New Bridge Square
Swindon
Wiltshire
SN1 1HN
Director NameProf David Ashley Clutterbuck
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(5 years, 9 months after company formation)
Appointment Duration13 years, 2 months (resigned 24 December 2004)
RoleEditor
Country of ResidenceEngland
Correspondence AddressWoodlands Tollgate
Maidenhead
Berkshire
SL6 4LJ
Director NameMrs Pauline Sandra Clutterbuck
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(5 years, 9 months after company formation)
Appointment Duration10 years, 10 months (resigned 30 August 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodlands Tollgate
Bath Road
Maidenhead
Berks
SL6 4LJ
Director NameEileen Scholes
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(5 years, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 28 April 1998)
RoleCompany Director
Correspondence Address78 Hamilton Road
Reading
Berkshire
RG1 5RD
Director NameMrs Natalie Jane Lynch
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(5 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 25 December 1997)
RoleP R Consultant
Correspondence Address202 The Avenue
Kennington
Oxford
OX1 5RN
Director NameKenneth Michael Long
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(5 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 22 January 1999)
RolePublisher
Correspondence Address202 The Avenue
Kennington
Oxford
OX1 5RN
Secretary NameKenneth Michael Long
NationalityBritish
StatusResigned
Appointed12 October 1991(5 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 22 January 1999)
RoleCompany Director
Correspondence Address202 The Avenue
Kennington
Oxford
OX1 5RN
Secretary NameEileen Scholes
NationalityBritish
StatusResigned
Appointed01 January 1992(6 years after company formation)
Appointment Duration6 years, 3 months (resigned 28 April 1998)
RoleEditor
Correspondence Address78 Hamilton Road
Reading
Berkshire
RG1 5RD
Director NameBernard Francis Wynne
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1993(7 years, 10 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 06 January 1994)
RoleEmployee Communications Consul
Country of ResidenceUnited Kingdom
Correspondence Address180 Blackfen Road
Sidcup
Kent
DA15 8PT
Director NameGillian Diana Tickner
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1993(7 years, 10 months after company formation)
Appointment Duration11 months (resigned 23 September 1994)
RoleCommunications Consultant
Correspondence AddressFairlight Cottage Horsell Birch
Woking
Surrey
GU21 4XD
Director NameSheila Margaret Hirst
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(10 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 August 1999)
RoleCommunication Consultant
Correspondence Address33 Whistlers Avenue
Morgans Walk
Battersea
London
SW11 3TS
Director NameSheila Margaret Hirst
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(10 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 August 1999)
RoleCommunication Consultant
Correspondence Address33 Whistlers Avenue
Morgans Walk
Battersea
London
SW11 3TS
Director NameAlison Laura Moore
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(10 years, 3 months after company formation)
Appointment Duration1 year (resigned 29 April 1997)
RoleOperations Director
Correspondence Address19 Little Marlow Road
Marlow
Buckinghamshire
SL7 1HA
Director NameMr Hugh Ashley Price
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(10 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 16 March 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Chippers
Merton
Oxfordshire
OX25 2NF
Director NameColin Peter Jarvis
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1997(11 years, 11 months after company formation)
Appointment Duration6 months, 1 week (resigned 08 June 1998)
RoleConsultant
Correspondence Address61 Acacia Road
Hampton
Middlesex
TW12 3DP
Director NameJulie Elizabeth Farnworth
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1997(11 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 17 September 2001)
RoleCompany Director
Correspondence AddressPiccadilly House
Marlow Road
Lane End
Buckinghamshire
HP14 3NX
Director NameClive Hugh Alexander Landa
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1999(13 years after company formation)
Appointment Duration3 years, 7 months (resigned 30 August 2002)
RoleManagement Consultant
Correspondence AddressFlat 3
115 Clapham Road
London
SW9 0HU
Secretary NameClive Hugh Alexander Landa
NationalityBritish
StatusResigned
Appointed09 January 1999(13 years after company formation)
Appointment Duration3 years, 7 months (resigned 30 August 2002)
RoleManagement Consultant
Correspondence AddressFlat 3
115 Clapham Road
London
SW9 0HU
Director NameMr David John Jones
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1999(13 years, 10 months after company formation)
Appointment Duration3 months, 1 week (resigned 31 January 2000)
RoleCompany Director
Correspondence Address3 Douglas Grange
Davis Way
Hurst
Berkshire
RG10 0TR
Director NameDavid John Hammond
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2001(15 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 April 2002)
RoleCompany Director
Correspondence Address36 Robbery Bottom Lane
Welwyn
Hertfordshire
AL6 0UN
Director NameMrs Alison Mary Crossley
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2001(15 years, 2 months after company formation)
Appointment Duration10 years, 6 months (resigned 31 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address79 Essex Road
London
N1 2SF
Secretary NameVeronica Houghton
NationalityBritish
StatusResigned
Appointed30 August 2002(16 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 26 May 2009)
RoleFinance Manager
Correspondence Address11 Bramley Close
Cox Green
Maidenhead
Berkshire
SL6 3HQ
Director NameVeronica Houghton
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(18 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 April 2009)
RoleFinance Mgr
Correspondence Address11 Bramley Close
Cox Green
Maidenhead
Berkshire
SL6 3HQ

Location

Registered Address79 Essex Road
London
N1 2SF
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Mary's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

62.5k at £1Item Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2011 (12 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

22 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
9 July 2013First Gazette notice for voluntary strike-off (1 page)
9 July 2013First Gazette notice for voluntary strike-off (1 page)
24 November 2012Voluntary strike-off action has been suspended (1 page)
24 November 2012Voluntary strike-off action has been suspended (1 page)
21 August 2012First Gazette notice for voluntary strike-off (1 page)
21 August 2012First Gazette notice for voluntary strike-off (1 page)
8 August 2012Application to strike the company off the register (3 pages)
8 August 2012Application to strike the company off the register (3 pages)
28 June 2012Total exemption full accounts made up to 30 September 2011 (7 pages)
28 June 2012Total exemption full accounts made up to 30 September 2011 (7 pages)
12 October 2011Annual return made up to 12 October 2011 with a full list of shareholders
Statement of capital on 2011-10-12
  • GBP 62,500
(4 pages)
12 October 2011Annual return made up to 12 October 2011 with a full list of shareholders
Statement of capital on 2011-10-12
  • GBP 62,500
(4 pages)
7 September 2011Appointment of Mr Peter Vincent John Ciccone as a director (2 pages)
7 September 2011Appointment of Mr Peter Vincent John Ciccone as a director on 30 August 2011 (2 pages)
7 September 2011Termination of appointment of Alison Crossley as a director (1 page)
7 September 2011Termination of appointment of Alison Mary Crossley as a director on 31 August 2011 (1 page)
16 November 2010Total exemption small company accounts made up to 30 September 2010 (4 pages)
16 November 2010Total exemption small company accounts made up to 30 September 2010 (4 pages)
12 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (4 pages)
12 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (4 pages)
6 July 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
6 July 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
23 December 2009Previous accounting period extended from 31 March 2009 to 30 September 2009 (1 page)
23 December 2009Previous accounting period extended from 31 March 2009 to 30 September 2009 (1 page)
11 December 2009Annual return made up to 12 October 2009 with a full list of shareholders (4 pages)
11 December 2009Director's details changed for Mrs Alison Mary Crossley on 12 October 2009 (2 pages)
11 December 2009Director's details changed for Suzanne Peck on 12 October 2009 (2 pages)
11 December 2009Annual return made up to 12 October 2009 with a full list of shareholders (4 pages)
11 December 2009Director's details changed for Mrs Alison Mary Crossley on 12 October 2009 (2 pages)
11 December 2009Director's details changed for Suzanne Peck on 12 October 2009 (2 pages)
5 June 2009Secretary appointed ms suzanne peck (1 page)
5 June 2009Secretary appointed ms suzanne peck (1 page)
3 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
3 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
26 May 2009Appointment terminated secretary veronica houghton (1 page)
26 May 2009Appointment Terminated Secretary veronica houghton (1 page)
5 May 2009Appointment terminated director veronica houghton (1 page)
5 May 2009Appointment Terminated Director veronica houghton (1 page)
23 March 2009Registered office changed on 23/03/2009 from kingsway house 103 kingsway holborn london WC2B 6QX (1 page)
23 March 2009Registered office changed on 23/03/2009 from kingsway house 103 kingsway holborn london WC2B 6QX (1 page)
29 October 2008Return made up to 12/10/08; full list of members (4 pages)
29 October 2008Return made up to 12/10/08; full list of members (4 pages)
14 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
14 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 October 2007Return made up to 12/10/07; no change of members (7 pages)
21 October 2007Return made up to 12/10/07; no change of members (7 pages)
30 August 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
30 August 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
15 November 2006Return made up to 12/10/06; full list of members (7 pages)
15 November 2006Return made up to 12/10/06; full list of members (7 pages)
26 July 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
26 July 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
26 October 2005Return made up to 12/10/05; full list of members (7 pages)
26 October 2005Return made up to 12/10/05; full list of members (7 pages)
15 July 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
15 July 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
4 July 2005Director resigned (1 page)
4 July 2005Director resigned (1 page)
13 June 2005New director appointed (2 pages)
13 June 2005New director appointed (2 pages)
10 January 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
10 January 2005Declaration of assistance for shares acquisition (4 pages)
10 January 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
10 January 2005Declaration of assistance for shares acquisition (4 pages)
24 December 2004Particulars of mortgage/charge (3 pages)
24 December 2004Particulars of mortgage/charge (3 pages)
11 December 2004Declaration of satisfaction of mortgage/charge (1 page)
11 December 2004Declaration of satisfaction of mortgage/charge (1 page)
17 November 2004Return made up to 12/10/04; full list of members (7 pages)
17 November 2004Return made up to 12/10/04; full list of members (7 pages)
21 September 2004Accounts for a small company made up to 31 March 2004 (8 pages)
21 September 2004Accounts for a small company made up to 31 March 2004 (8 pages)
26 May 2004New secretary appointed;new director appointed (2 pages)
26 May 2004New secretary appointed;new director appointed (2 pages)
13 January 2004Director resigned (1 page)
13 January 2004Director resigned (1 page)
13 November 2003Return made up to 12/10/03; full list of members (8 pages)
13 November 2003Return made up to 12/10/03; full list of members (8 pages)
10 July 2003Full accounts made up to 31 March 2003 (14 pages)
10 July 2003Full accounts made up to 31 March 2003 (14 pages)
9 March 2003Accounts for a small company made up to 31 March 2002 (8 pages)
9 March 2003Accounts for a small company made up to 31 March 2002 (8 pages)
24 October 2002Return made up to 12/10/02; full list of members (9 pages)
24 October 2002Return made up to 12/10/02; full list of members (9 pages)
3 October 2002Director resigned (1 page)
3 October 2002Director resigned (1 page)
4 September 2002Secretary resigned;director resigned (1 page)
4 September 2002New secretary appointed (2 pages)
4 September 2002Secretary resigned;director resigned (1 page)
4 September 2002New secretary appointed (2 pages)
3 September 2002Registered office changed on 03/09/02 from: burnham house high street burnham buckinghamshire SL1 7JZ (2 pages)
3 September 2002Registered office changed on 03/09/02 from: burnham house high street burnham buckinghamshire SL1 7JZ (2 pages)
6 June 2002Director resigned (1 page)
6 June 2002Director resigned (1 page)
21 November 2001Return made up to 12/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
21 November 2001Return made up to 12/10/01; full list of members (8 pages)
13 August 2001Accounts for a small company made up to 31 March 2001 (6 pages)
13 August 2001Accounts for a small company made up to 31 March 2001 (6 pages)
11 May 2001Particulars of mortgage/charge (4 pages)
11 May 2001Particulars of mortgage/charge (4 pages)
4 April 2001Director resigned (1 page)
4 April 2001Director resigned (1 page)
4 April 2001New director appointed (2 pages)
4 April 2001New director appointed (2 pages)
4 April 2001New director appointed (2 pages)
4 April 2001New director appointed (2 pages)
4 April 2001New director appointed (2 pages)
4 April 2001New director appointed (2 pages)
18 October 2000Return made up to 12/10/00; full list of members (8 pages)
18 October 2000Return made up to 12/10/00; full list of members
  • 363(287) ‐ Registered office changed on 18/10/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 July 2000Full accounts made up to 31 March 2000 (12 pages)
28 July 2000Full accounts made up to 31 March 2000 (12 pages)
28 February 2000Director resigned (1 page)
28 February 2000Director resigned (1 page)
8 November 1999New director appointed (2 pages)
8 November 1999New director appointed (2 pages)
25 October 1999Return made up to 12/10/99; full list of members (9 pages)
25 October 1999Return made up to 12/10/99; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(9 pages)
2 August 1999Full accounts made up to 31 March 1999 (18 pages)
2 August 1999Full accounts made up to 31 March 1999 (18 pages)
3 February 1999New secretary appointed;new director appointed (2 pages)
3 February 1999Director resigned (1 page)
3 February 1999Director resigned (1 page)
3 February 1999New secretary appointed;new director appointed (2 pages)
15 October 1998Return made up to 12/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 October 1998Return made up to 12/10/98; full list of members (8 pages)
19 August 1998Re-registration of Memorandum and Articles (8 pages)
19 August 1998Certificate of re-registration from Public Limited Company to Private (1 page)
19 August 1998Re-registration of Memorandum and Articles (8 pages)
19 August 1998Certificate of re-registration from Public Limited Company to Private (1 page)
19 August 1998Application for reregistration from PLC to private (1 page)
19 August 1998Application for reregistration from PLC to private (1 page)
19 August 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
19 August 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
27 July 1998Full accounts made up to 31 March 1998 (17 pages)
27 July 1998Full accounts made up to 31 March 1998 (17 pages)
11 June 1998Director resigned (1 page)
11 June 1998Director resigned (1 page)
5 May 1998Secretary resigned;director resigned (1 page)
5 May 1998Secretary resigned;director resigned (1 page)
16 January 1998New director appointed (2 pages)
16 January 1998New director appointed (2 pages)
14 January 1998Director resigned (1 page)
14 January 1998New director appointed (2 pages)
14 January 1998Director resigned (1 page)
14 January 1998New director appointed (2 pages)
6 November 1997Return made up to 12/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 November 1997Return made up to 12/10/97; no change of members (6 pages)
21 August 1997Full accounts made up to 31 March 1997 (17 pages)
21 August 1997Full accounts made up to 31 March 1997 (17 pages)
8 May 1997Director resigned (1 page)
8 May 1997Director resigned (1 page)
28 October 1996Return made up to 12/10/96; full list of members (8 pages)
28 October 1996Return made up to 12/10/96; full list of members (8 pages)
13 September 1996Full accounts made up to 31 March 1996 (17 pages)
13 September 1996Full accounts made up to 31 March 1996 (17 pages)
4 July 1996New director appointed (2 pages)
4 July 1996New director appointed (2 pages)
4 July 1996New director appointed (2 pages)
4 July 1996New director appointed (2 pages)
4 July 1996New director appointed (2 pages)
4 July 1996New director appointed (2 pages)
30 October 1995Return made up to 12/10/95; no change of members (6 pages)
30 October 1995Return made up to 12/10/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 June 1995Full accounts made up to 31 March 1995 (17 pages)
21 June 1995Full accounts made up to 31 March 1995 (17 pages)