Company NameI.T.S.G. Limited
Company StatusDissolved
Company Number02939439
CategoryPrivate Limited Company
Incorporation Date16 June 1994(29 years, 10 months ago)
Dissolution Date31 March 1998 (26 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameStephen Dewi Jones
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed14 March 1996(1 year, 9 months after company formation)
Appointment Duration2 years (closed 31 March 1998)
RoleComputer
Correspondence Address155 Princess Avenue
Watford
Hertfordshire
WD1 8LP
Director NameRobin Wardley
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed14 March 1996(1 year, 9 months after company formation)
Appointment Duration2 years (closed 31 March 1998)
RoleComputer Training
Correspondence Address218 Chester Road
Watford
Hertfordshire
WD1 7RJ
Secretary NameStephen Dewi Jones
NationalityBritish
StatusClosed
Appointed14 March 1996(1 year, 9 months after company formation)
Appointment Duration2 years (closed 31 March 1998)
RoleComputer
Correspondence Address155 Princess Avenue
Watford
Hertfordshire
WD1 8LP
Director NameBernadette Beevor
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1994(5 days after company formation)
Appointment Duration1 year, 8 months (resigned 15 March 1996)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressWoodland Lodge
Purse Lane
Stoke Goldington
Buckinghamshire
MK16 8LW
Director NameMr Derek Anthony Beevor
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1994(5 days after company formation)
Appointment Duration1 year, 8 months (resigned 15 March 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodland Lodge
Purse Lane
Stoke Goldington
Bucks
MK16 8LW
Secretary NameBernadette Beevor
NationalityBritish
StatusResigned
Appointed21 June 1994(5 days after company formation)
Appointment Duration1 year, 8 months (resigned 15 March 1996)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressWoodland Lodge
Purse Lane
Stoke Goldington
Buckinghamshire
MK16 8LW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 June 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 June 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressSt Martins House
31-35 Claredon Road
Watford
WD1 1JA
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

31 March 1998Final Gazette dissolved via compulsory strike-off (1 page)
9 December 1997First Gazette notice for compulsory strike-off (1 page)
10 February 1997Notice of completion of voluntary arrangement (2 pages)
8 August 1996Return made up to 16/06/96; change of members (6 pages)
5 June 1996Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
18 April 1996New secretary appointed;new director appointed (2 pages)
18 April 1996Director resigned (1 page)
18 April 1996Secretary resigned;director resigned (1 page)
18 April 1996New director appointed (2 pages)
18 February 1996Return made up to 16/06/95; full list of members (7 pages)