Company NameI.T.A.S. Limited
Company StatusDissolved
Company Number02235472
CategoryPrivate Limited Company
Incorporation Date24 March 1988(36 years, 1 month ago)
Dissolution Date20 February 2024 (2 months, 1 week ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0202Forestry & logging related services
SIC 02400Support services to forestry

Directors

Director NameMr Adrian Byrne
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2015(27 years, 5 months after company formation)
Appointment Duration8 years, 5 months (closed 20 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Charterhouse Mews
London
EC1M 6BB
Director NameMrs Clarice Nella Byrne
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 December 1991(3 years, 9 months after company formation)
Appointment Duration19 years, 3 months (resigned 01 April 2011)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressNyleve Godolphin Road
Weybridge
Surrey
KT13 0PT
Director NameMr Michael James Byrne
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 December 1991(3 years, 9 months after company formation)
Appointment Duration25 years, 3 months (resigned 06 April 2017)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Charterhouse Mews
London
EC1M 6BB
Secretary NameMrs Clarice Nella Byrne
NationalityBritish
StatusResigned
Appointed25 December 1991(3 years, 9 months after company formation)
Appointment Duration19 years, 3 months (resigned 01 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNyleve Godolphin Road
Weybridge
Surrey
KT13 0PT

Contact

Websiteforestry-investments.co.uk

Location

Registered AddressModa Business Centre
Stirling Way
Borehamwood
Hertfordshire
WD6 2BW
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

38 at £1Michael James Byrne
38.00%
Ordinary
37 at £1Clarice Nella Byrne
37.00%
Ordinary
25 at £1Adrian Byrne
25.00%
Ordinary

Financials

Year2014
Net Worth-£22,072
Cash£70,452
Current Liabilities£247,017

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

20 February 2024Final Gazette dissolved following liquidation (1 page)
20 November 2023Notice of final account prior to dissolution (14 pages)
18 February 2023Progress report in a winding up by the court (13 pages)
9 February 2022Progress report in a winding up by the court (13 pages)
2 September 2021Registered office address changed from Dephna House 24-26 Arcadia Avenue London N3 2JU to Moda Business Centre Stirling Way Borehamwood Hertfordshire WD6 2BW on 2 September 2021 (1 page)
10 February 2021Progress report in a winding up by the court (15 pages)
14 February 2020Registered office address changed from Herschel House 58 Herschel Street Slough Berkshire SL1 1PG to Dephna House 24-26 Arcadia Avenue London N3 2JU on 14 February 2020 (1 page)
13 February 2020Progress report in a winding up by the court (20 pages)
25 January 2019Registered office address changed from 1 Charterhouse Mews London EC1M 6BB to Herschel House 58 Herschel Street Slough Berkshire SL1 1PG on 25 January 2019 (2 pages)
22 January 2019Appointment of a liquidator (3 pages)
16 July 2018Order of court to wind up (2 pages)
17 January 2018Confirmation statement made on 25 December 2017 with updates (5 pages)
22 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
22 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
7 April 2017Termination of appointment of Michael James Byrne as a director on 6 April 2017 (1 page)
7 April 2017Termination of appointment of Michael James Byrne as a director on 6 April 2017 (1 page)
11 January 2017Confirmation statement made on 25 December 2016 with updates (7 pages)
11 January 2017Confirmation statement made on 25 December 2016 with updates (7 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
19 September 2016Director's details changed for Mr Michael James Byrne on 19 September 2016 (2 pages)
19 September 2016Director's details changed for Mr Michael James Byrne on 19 September 2016 (2 pages)
12 January 2016Annual return made up to 25 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(5 pages)
12 January 2016Annual return made up to 25 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
1 September 2015Appointment of Mr Adrian Byrne as a director on 28 August 2015 (2 pages)
1 September 2015Appointment of Mr Adrian Byrne as a director on 28 August 2015 (2 pages)
9 January 2015Annual return made up to 25 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(3 pages)
9 January 2015Annual return made up to 25 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
10 January 2014Annual return made up to 25 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(3 pages)
10 January 2014Annual return made up to 25 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
25 April 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
25 April 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
16 January 2013Annual return made up to 25 December 2012 with a full list of shareholders (3 pages)
16 January 2013Annual return made up to 25 December 2012 with a full list of shareholders (3 pages)
16 January 2012Termination of appointment of Clarice Byrne as a director (1 page)
16 January 2012Annual return made up to 25 December 2011 with a full list of shareholders (3 pages)
16 January 2012Annual return made up to 25 December 2011 with a full list of shareholders (3 pages)
16 January 2012Termination of appointment of Clarice Byrne as a director (1 page)
19 December 2011Registered office address changed from Horn Hatch Farm Rices Corner New Road Shalford Guildford Surrey GU4 8HS on 19 December 2011 (2 pages)
19 December 2011Current accounting period extended from 30 September 2011 to 31 March 2012 (3 pages)
19 December 2011Registered office address changed from Horn Hatch Farm Rices Corner New Road Shalford Guildford Surrey GU4 8HS on 19 December 2011 (2 pages)
19 December 2011Current accounting period extended from 30 September 2011 to 31 March 2012 (3 pages)
26 April 2011Termination of appointment of Clarice Byrne as a secretary (2 pages)
26 April 2011Termination of appointment of Clarice Byrne as a secretary (2 pages)
15 March 2011Total exemption full accounts made up to 30 September 2010 (8 pages)
15 March 2011Total exemption full accounts made up to 30 September 2010 (8 pages)
15 February 2011Annual return made up to 25 December 2010 with a full list of shareholders (5 pages)
15 February 2011Annual return made up to 25 December 2010 with a full list of shareholders (5 pages)
9 March 2010Total exemption full accounts made up to 30 September 2009 (8 pages)
9 March 2010Total exemption full accounts made up to 30 September 2009 (8 pages)
29 December 2009Director's details changed for Mr Michael James Byrne on 25 December 2009 (2 pages)
29 December 2009Director's details changed for Mr Michael James Byrne on 25 December 2009 (2 pages)
29 December 2009Director's details changed for Mrs Clarice Nella Byrne on 25 December 2009 (2 pages)
29 December 2009Annual return made up to 25 December 2009 with a full list of shareholders (5 pages)
29 December 2009Annual return made up to 25 December 2009 with a full list of shareholders (5 pages)
29 December 2009Director's details changed for Mrs Clarice Nella Byrne on 25 December 2009 (2 pages)
6 March 2009Registered office changed on 06/03/2009 from the estates office tangley lane wonersh surrey GU5 0PT (1 page)
6 March 2009Return made up to 25/12/08; full list of members (6 pages)
6 March 2009Registered office changed on 06/03/2009 from the estates office tangley lane wonersh surrey GU5 0PT (1 page)
6 March 2009Return made up to 25/12/08; full list of members (6 pages)
5 March 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
5 March 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
2 April 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
2 April 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
11 March 2008Return made up to 25/12/07; no change of members (7 pages)
11 March 2008Return made up to 25/12/07; no change of members (7 pages)
3 August 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
3 August 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
11 January 2007Return made up to 25/12/06; full list of members (7 pages)
11 January 2007Return made up to 25/12/06; full list of members (7 pages)
25 May 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
25 May 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
23 January 2006Return made up to 25/12/05; full list of members (8 pages)
23 January 2006Return made up to 25/12/05; full list of members (8 pages)
19 August 2005Total exemption full accounts made up to 30 September 2004 (11 pages)
19 August 2005Total exemption full accounts made up to 30 September 2004 (11 pages)
10 January 2005Return made up to 25/12/04; full list of members (7 pages)
10 January 2005Return made up to 25/12/04; full list of members (7 pages)
23 September 2004Accounts made up to 30 September 2003 (5 pages)
23 September 2004Accounts made up to 30 September 2003 (5 pages)
19 January 2004Return made up to 25/12/03; full list of members (7 pages)
19 January 2004Return made up to 25/12/03; full list of members (7 pages)
31 July 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
31 July 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
15 January 2003Return made up to 25/12/02; full list of members (7 pages)
15 January 2003Return made up to 25/12/02; full list of members (7 pages)
21 July 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
21 July 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
18 January 2002Return made up to 25/12/01; full list of members (6 pages)
18 January 2002Return made up to 25/12/01; full list of members (6 pages)
1 August 2001Total exemption full accounts made up to 30 September 2000 (9 pages)
1 August 2001Total exemption full accounts made up to 30 September 2000 (9 pages)
16 January 2001Return made up to 25/12/00; full list of members (6 pages)
16 January 2001Return made up to 25/12/00; full list of members (6 pages)
29 September 2000Full accounts made up to 30 September 1999 (11 pages)
29 September 2000Full accounts made up to 30 September 1999 (11 pages)
10 January 2000Return made up to 25/12/99; full list of members (6 pages)
10 January 2000Return made up to 25/12/99; full list of members (6 pages)
23 September 1999Full accounts made up to 30 September 1998 (12 pages)
23 September 1999Full accounts made up to 30 September 1998 (12 pages)
6 January 1999Return made up to 25/12/98; full list of members
  • 363(287) ‐ Registered office changed on 06/01/99
(6 pages)
6 January 1999Return made up to 25/12/98; full list of members
  • 363(287) ‐ Registered office changed on 06/01/99
(6 pages)
7 December 1998Registered office changed on 07/12/98 from: 6 morton tadworth park tadworth surrey KT20 5UA (1 page)
7 December 1998Registered office changed on 07/12/98 from: 6 morton tadworth park tadworth surrey KT20 5UA (1 page)
2 November 1998Full accounts made up to 30 September 1997 (21 pages)
2 November 1998Full accounts made up to 30 September 1997 (21 pages)
7 January 1998Return made up to 25/12/97; no change of members (4 pages)
7 January 1998Return made up to 25/12/97; no change of members (4 pages)
20 June 1997Full accounts made up to 30 September 1996 (10 pages)
20 June 1997Full accounts made up to 30 September 1996 (10 pages)
14 January 1997Return made up to 25/12/96; no change of members (4 pages)
14 January 1997Return made up to 25/12/96; no change of members (4 pages)
28 January 1996Full accounts made up to 30 September 1995 (10 pages)
28 January 1996Full accounts made up to 30 September 1995 (10 pages)
15 January 1996Return made up to 25/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 January 1996Return made up to 25/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
24 March 1988Incorporation (17 pages)
24 March 1988Incorporation (17 pages)