ITPS LIMITED
Overview
Company Name | ITPS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02785301 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ITPS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is ITPS LIMITED located?
Registered Office Address | 11 Kettles Wood Drive Woodgate Busines Park B32 3DB Birmingham |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ITPS LIMITED?
Company Name | From | Until |
---|---|---|
ISHIDA-NONPAREIL LIMITED | Feb 18, 1993 | Feb 18, 1993 |
SCOPETRANS LIMITED | Feb 01, 1993 | Feb 01, 1993 |
What are the latest accounts for ITPS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 20, 2011 |
What are the latest filings for ITPS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||
Director's details changed for Mr David Andrew Tiso on Mar 01, 2010 | 2 pages | CH01 | ||||||||||
Annual return made up to Dec 08, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 20, 2011 | 6 pages | AA | ||||||||||
Annual return made up to Dec 08, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Mar 20, 2010 | 6 pages | AA | ||||||||||
Appointment of Mr Graham John Clements as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Takehisa Ishida as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 20, 2009 | 6 pages | AA | ||||||||||
Annual return made up to Dec 08, 2009 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Takehisa Ishida on Dec 08, 2009 | 2 pages | CH01 | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Accounts made up to Mar 20, 2008 | 6 pages | AA | ||||||||||
Accounts made up to Mar 20, 2007 | 6 pages | AA | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 2 pages | 363a | ||||||||||
legacy | 6 pages | 363s | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 2 pages | 288a | ||||||||||
Accounts made up to Mar 20, 2006 | 6 pages | AA |
Who are the officers of ITPS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CLEMENTS, Graham John | Director | 11 Kettles Wood Drive Woodgate Busines Park B32 3DB Birmingham | England | British | Company Director | 26413780004 | ||||
TISO, David Andrew | Director | The Wardens CV8 2UH Kenilworth 37 Warwickshire | England | British | Accounant | 104444250002 | ||||
HARBORD, Denise Pamela | Secretary | 49 Pine Road Tividale B69 1TY Warley West Midlands | British | 36530540001 | ||||||
HICKS, Andrew Miles | Secretary | 40 Spinney Hill Melbourne DE73 8LX Derby | British | Director | 108759450001 | |||||
MORI, Hirotsugu | Secretary | The Crest Ebstree Road WV5 7ES Seisdon Wolverhampton West Midlands | Japanese | Director | 33160550001 | |||||
NEWBY, Simon John | Secretary | 94 Green Lanes Sutton Coldfield B73 5JH Birmingham West Midlands | British | 78099280001 | ||||||
SALE, Iain Duncan | Secretary | 157 Moor Green Lane Moseley B13 8NT Birmingham West Midlands | British | 80848610001 | ||||||
SIMPSON, Alec John | Secretary | 31 Newlands WR10 1BW Pershore Worcestershire | British | 101054340001 | ||||||
TOMPKINS, Anthony David | Secretary | "Chantrys" 33 Greenhill Road B62 8HA Halesowen West Midlands | British | 57783050003 | ||||||
SECRETARIES BY DESIGN LIMITED | Nominee Secretary | 52 Market Street Ashby De La Zouch LE65 1AN Leics | 900001630001 | |||||||
CLEMENTS, Graham John | Director | 12 Richmond Close Hollywood B47 5QD Birmingham West Midlands | British | Company Director | 26413780001 | |||||
FENLON, Christopher | Director | 23 Goodwin Drive Whitchurch BS14 0DR Bristol Avon | Irish | Director | 33682520002 | |||||
FENLON, Richard | Director | 10 Providence Lane Long Ashton BS18 9DQ Bristol Avon | British | Director | 19433480001 | |||||
FLEMING, Niall Patrick | Director | 1 Silver Birch Drive Wythall B47 5RB Birmingham Wentworth Cottage West Midlands | England | British | Company Director | 68523330001 | ||||
ISHIDA, Takehisa | Director | 39-637 Okurayama Kohata FOREIGN Uji Kyoto Japan | Japan | Japanese | Director | 55391670002 | ||||
MORI, Hirosugu | Director | 25 Agura Cho Iwakura Sakyo Ku FOREIGN Kyoto 606 Japan | Japanese | Director | 55179040001 | |||||
MORI, Hirotsugu | Director | The Crest Ebstree Road WV5 7ES Seisdon Wolverhampton West Midlands | Japanese | Director | 33160550001 | |||||
SALE, Iain Duncan | Director | 157 Moor Green Lane Moseley B13 8NT Birmingham West Midlands | United Kingdom | British | Director | 80848610001 | ||||
SHIPLEY, Robert | Director | The Cottage Chapel Lane Ombersley WR9 0DT Worcester | British | Director | 43762210001 | |||||
SUNTER, Adrian Meredith | Director | 8 Whitethorn Grove WR14 2UU Malvern Worcestershire | United Kingdom | British | Director | 44089940003 | ||||
NOMINEES BY DESIGN LIMITED | Nominee Director | Blackthorn House Mary Ann Street St Pauls Square Birmingham West Midlands | 900005710001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0