About

Registered Number: 06557765
Date of Incorporation: 07/04/2008 (16 years ago)
Company Status: Dissolved
Date of Dissolution: 20/10/2015 (8 years and 6 months ago)
Registered Address: Unit 2e Cramic Way, Port Talbot, Neath Port Talbot, SA13 1RU,

 

Based in Port Talbot, It Asset Disposal Ltd was established in 2008, it's status in the Companies House registry is set to "Dissolved". The current directors of this company are listed as Dyer, Molly Kathleen, Bevan, Emma Sian, Dyer, Daniel Jory, Elgie, Joanne Rebecca, Howell, Matthew Glyn in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEVAN, Emma Sian 02 July 2009 24 November 2010 1
DYER, Daniel Jory 07 April 2008 17 May 2010 1
ELGIE, Joanne Rebecca 07 May 2010 23 November 2010 1
HOWELL, Matthew Glyn 07 April 2008 10 November 2008 1
Secretary Name Appointed Resigned Total Appointments
DYER, Molly Kathleen 07 April 2008 18 June 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 October 2015
GAZ1(A) - First notification of strike-off in London Gazette) 07 July 2015
DISS16(SOAS) - N/A 20 December 2014
GAZ1 - First notification of strike-off action in London Gazette 04 November 2014
TM01 - Termination of appointment of director 11 June 2012
DISS16(SOAS) - N/A 09 June 2012
GAZ1 - First notification of strike-off action in London Gazette 01 May 2012
AR01 - Annual Return 06 June 2011
AA - Annual Accounts 31 May 2011
TM01 - Termination of appointment of director 24 November 2010
AP01 - Appointment of director 23 November 2010
TM01 - Termination of appointment of director 23 November 2010
TM01 - Termination of appointment of director 23 November 2010
AR01 - Annual Return 01 June 2010
CH01 - Change of particulars for director 25 May 2010
CH01 - Change of particulars for director 25 May 2010
AP01 - Appointment of director 17 May 2010
TM01 - Termination of appointment of director 17 May 2010
AP01 - Appointment of director 07 May 2010
AD01 - Change of registered office address 07 May 2010
AA - Annual Accounts 24 March 2010
AD01 - Change of registered office address 08 March 2010
288a - Notice of appointment of directors or secretaries 02 July 2009
363a - Annual Return 24 June 2009
287 - Change in situation or address of Registered Office 19 June 2009
288b - Notice of resignation of directors or secretaries 19 June 2009
287 - Change in situation or address of Registered Office 25 November 2008
288b - Notice of resignation of directors or secretaries 10 November 2008
287 - Change in situation or address of Registered Office 08 May 2008
287 - Change in situation or address of Registered Office 22 April 2008
288c - Notice of change of directors or secretaries or in their particulars 07 April 2008
NEWINC - New incorporation documents 07 April 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.