Company NameItelocate Limited
Company StatusDissolved
Company Number03999849
CategoryPrivate Limited Company
Incorporation Date23 May 2000(23 years, 11 months ago)
Dissolution Date4 August 2015 (8 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameGordon Elder Andrews
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2000(same day as company formation)
RoleArchitect
Correspondence Address9 Pembroke Drive
Darras Hall
Newcastle Upon Tyne
NE20 9HS
Secretary NameAnnabel Manser Andrews
NationalityBritish
StatusClosed
Appointed23 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address9 Pembroke Drive
Darras Hall
Newcastle Upon Tyne
NE20 9HS
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed23 May 2000(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed23 May 2000(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressC/O Clements & Company
2 Eslington Terrace
Newcastle Upon Tyne
NE2 4RJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Gordon Elder Andrews
100.00%
Ordinary

Accounts

Latest Accounts31 May 2014 (9 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

4 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 April 2015First Gazette notice for voluntary strike-off (1 page)
8 April 2015Application to strike the company off the register (3 pages)
18 February 2015Accounts for a dormant company made up to 31 May 2014 (3 pages)
9 June 2014Director's details changed for Gordon Elder Andrews on 1 December 2013 (3 pages)
9 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
(15 pages)
9 June 2014Secretary's details changed for Annabel Manser Andrews on 1 December 2013 (3 pages)
9 June 2014Director's details changed for Gordon Elder Andrews on 1 December 2013 (3 pages)
9 June 2014Secretary's details changed for Annabel Manser Andrews on 1 December 2013 (3 pages)
24 January 2014Accounts for a dormant company made up to 31 May 2013 (3 pages)
19 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (15 pages)
12 November 2012Accounts for a dormant company made up to 31 May 2012 (3 pages)
15 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (15 pages)
25 October 2011Accounts for a dormant company made up to 31 May 2011 (3 pages)
14 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (14 pages)
9 November 2010Accounts for a dormant company made up to 31 May 2010 (3 pages)
8 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (15 pages)
26 June 2009Accounts for a dormant company made up to 31 May 2009 (3 pages)
4 June 2009Return made up to 23/05/09; full list of members (10 pages)
25 July 2008Accounts for a dormant company made up to 31 May 2008 (2 pages)
22 July 2008Return made up to 23/05/08; no change of members (6 pages)
11 December 2007Accounts for a dormant company made up to 31 May 2007 (2 pages)
12 June 2007Return made up to 23/05/07; no change of members (6 pages)
31 January 2007Accounts for a dormant company made up to 31 May 2006 (2 pages)
1 June 2006Return made up to 23/05/06; full list of members (6 pages)
17 January 2006Accounts for a dormant company made up to 31 May 2005 (2 pages)
7 June 2005Return made up to 23/05/05; full list of members (6 pages)
29 December 2004Accounts for a dormant company made up to 31 May 2004 (2 pages)
14 July 2004Return made up to 23/05/04; full list of members
  • 363(287) ‐ Registered office changed on 14/07/04
(6 pages)
17 April 2004Registered office changed on 17/04/04 from: 133 osborne road, newcastle upon tyne, tyne & wear NE2 2TL (2 pages)
18 December 2003Accounts for a dormant company made up to 31 May 2003 (2 pages)
3 June 2003Return made up to 23/05/03; full list of members (6 pages)
7 February 2003Accounts for a dormant company made up to 31 May 2002 (2 pages)
7 June 2002Return made up to 23/05/02; full list of members (6 pages)
18 February 2002Accounts for a dormant company made up to 31 May 2001 (2 pages)
4 June 2001Return made up to 23/05/01; full list of members (6 pages)
8 August 2000New director appointed (2 pages)
8 August 2000New secretary appointed (2 pages)
8 August 2000Director resigned (1 page)
8 August 2000Secretary resigned (1 page)
23 May 2000Incorporation (14 pages)