Company NameITL Limited
Company StatusDissolved
Company Number02449673
CategoryPrivate Limited Company
Incorporation Date6 December 1989(34 years, 4 months ago)
Dissolution Date30 April 2008 (15 years, 11 months ago)
Previous NameMatchterm Limited

Business Activity

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

Directors

Director NameLord Arthur Edward Rory Iveagh
Date of BirthAugust 1969 (Born 54 years ago)
NationalityIrish
StatusClosed
Appointed19 July 2006(16 years, 7 months after company formation)
Appointment Duration1 year, 9 months (closed 30 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Estate Office
Elve Den
Thetford
Norfolk
IP24 3TQ
Secretary NameHon Henry Channon
NationalityBritish
StatusClosed
Appointed20 July 2006(16 years, 7 months after company formation)
Appointment Duration1 year, 9 months (closed 30 April 2008)
RoleCompany Director
Correspondence Address96 Cheyne Walk
London
SW10 0DQ
Director NameJohn Anthony Michael Hutchinson
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(1 year, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 13 February 1995)
RoleInvestment Manager
Correspondence Address44 Shaftesbury Way
Twickenham
TW2 5RP
Director NameMr Charles Maxwell Sherwood
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(1 year, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 December 1997)
RoleChartered Accountant
Correspondence Address17 Amberley Drive
Woodham
Addlestone
Surrey
KT15 3SN
Secretary NameMr Charles Maxwell Sherwood
NationalityBritish
StatusResigned
Appointed05 July 1991(1 year, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 December 1997)
RoleCompany Director
Correspondence Address17 Amberley Drive
Woodham
Addlestone
Surrey
KT15 3SN
Director NameLeslie John Everard
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1995(5 years, 2 months after company formation)
Appointment Duration9 years, 6 months (resigned 19 August 2004)
RoleCompany Director
Correspondence AddressNorth Hall
Fletching
Uckfield
East Sussex
TN22 3SA
Director NameMr Robin Ivan Howard
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish,
StatusResigned
Appointed31 December 1997(8 years after company formation)
Appointment Duration8 years, 6 months (resigned 19 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroadacre House
Coningsby Lane, Fifield
Maidenhead
Berkshire
SL6 2PF
Secretary NameMr Robin Ivan Howard
NationalityBritish,
StatusResigned
Appointed31 December 1997(8 years after company formation)
Appointment Duration6 years, 7 months (resigned 19 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroadacre House
Coningsby Lane, Fifield
Maidenhead
Berkshire
SL6 2PF
Secretary NameMr Duncan Whiteford Taylor Bain
NationalityBritish
StatusResigned
Appointed19 August 2004(14 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 July 2006)
RoleAccountant
Correspondence AddressSt Huberts Hill Marley Common
Haslemere
Surrey
GU27 3PT

Contact

Websiteitl-limited.com/

Location

Registered AddressBurhill
Burwood Road
Walton On Thames
Surrey
KT12 4BX
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardWeybridge St George's Hill
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
18 December 2007First Gazette notice for voluntary strike-off (1 page)
3 November 2007Application for striking-off (1 page)
18 August 2007Return made up to 05/07/07; no change of members (6 pages)
29 January 2007Accounts for a dormant company made up to 31 March 2006 (3 pages)
25 September 2006New director appointed (2 pages)
30 August 2006Return made up to 05/07/06; full list of members (6 pages)
30 August 2006New secretary appointed (1 page)
30 August 2006Secretary resigned (1 page)
30 August 2006Director resigned (1 page)
2 August 2006Registered office changed on 02/08/06 from: iveagh house 41 harrington gardens london SW7 4JU (1 page)
10 August 2005New secretary appointed (2 pages)
10 August 2005Return made up to 05/07/05; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
10 August 2005Secretary resigned (1 page)
10 August 2005Accounts for a dormant company made up to 31 March 2005 (3 pages)
25 January 2005Accounts for a dormant company made up to 31 March 2004 (3 pages)
31 August 2004Director resigned (1 page)
25 August 2004Return made up to 05/07/04; full list of members (7 pages)
5 February 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
5 August 2003Return made up to 05/07/03; full list of members (7 pages)
23 August 2002Total exemption small company accounts made up to 31 March 2002 (2 pages)
11 July 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
11 July 2001Return made up to 05/07/01; full list of members (6 pages)
18 July 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
18 July 2000Return made up to 05/07/00; full list of members (6 pages)
9 July 1999Return made up to 05/07/99; no change of members (5 pages)
9 July 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
8 July 1998Return made up to 05/07/98; full list of members (6 pages)
8 July 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
9 January 1998Secretary resigned;director resigned (1 page)
9 July 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
9 July 1997Return made up to 05/07/97; no change of members (5 pages)
17 July 1996Return made up to 05/07/96; no change of members (4 pages)
18 July 1995Accounts for a dormant company made up to 31 March 1995 (2 pages)
18 July 1995Return made up to 05/07/95; full list of members (6 pages)