INTERGEN BEAUTY PRODUCTS LIMITED
Overview
Company Name | INTERGEN BEAUTY PRODUCTS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00907531 |
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 INTERGEN BEAUTY PRODUCTS LIMITED?
- (7499) /
Where is INTERGEN BEAUTY PRODUCTS LIMITED located?
Registered Office Address | Sapphire Court Walsgrave CV2 2TX Coventry |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of INTERGEN BEAUTY PRODUCTS LIMITED?
Company Name | From | Until |
---|---|---|
QUISTSHIRE LIMITED | Jun 02, 1967 | Jun 02, 1967 |
What are the latest accounts for INTERGEN BEAUTY PRODUCTS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2009 |
What are the latest filings for INTERGEN BEAUTY PRODUCTS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Appointment of Mr William Shepherd as a director on Aug 01, 2011 | 2 pages | AP01 | ||||||||||
Termination of appointment of Peter Smerdon as a director on Aug 01, 2011 | 1 pages | TM01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Oct 01, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 3 pages | AA | ||||||||||
Annual return made up to Oct 01, 2009 with full list of shareholders | 6 pages | AR01 | ||||||||||
Secretary's details changed for Jennifer Anne Brierley on Oct 01, 2009 | 1 pages | CH03 | ||||||||||
Accounts made up to Dec 31, 2008 | 3 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Accounts made up to Dec 31, 2007 | 3 pages | AA | ||||||||||
legacy | 1 pages | 288c | ||||||||||
legacy | 1 pages | 288c | ||||||||||
legacy | 2 pages | 363a | ||||||||||
Accounts made up to Dec 31, 2006 | 3 pages | AA | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288c | ||||||||||
legacy | 1 pages | 288c | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Accounts made up to Dec 31, 2005 | 3 pages | AA | ||||||||||
legacy | 5 pages | 363a |
Who are the officers of INTERGEN BEAUTY PRODUCTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BRIERLEY, Jennifer Anne | Secretary | Sapphire Court Walsgrave Triangle CV2 2TX Coventry Sapphire Court England | British | 118563210001 | ||||||
SHEPHERD, William | Director | Walsgrave Triangle CV2 2TX Coventry Sapphire Court England | Great Britain | British | Solicitor | 162873980001 | ||||
WILLETTS, Andrew John | Director | Walsgrave Triangle CV2 2TX Coventry Sapphire Court England | England | British | Chartered Accountant | 120451550002 | ||||
DAVIES, John Richard Bridge | Secretary | Amberley 5 Primrose Hill Waste Lane CW6 0PE Kelsall Cheshire | British | 51554100001 | ||||||
HEATON, Janet Ruth | Secretary | 7 Hunters Row Portland Street LE9 1TQ Cosby Leicestershire | British | 81228260001 | ||||||
MURPHY, Francis Joseph | Secretary | Oakmere Murieston Road WA15 9SU Hale Cheshire | British | Company Secretary | 32866430003 | |||||
SARGENT, Barry Colin | Secretary | 23 Kings Avenue BN21 2PE Eastbourne East Sussex | British | 6751080001 | ||||||
SMERDON, Peter | Secretary | 40 Stoneton Crescent Balsall Common CV7 7QG Coventry Warwickshire | British | 16898700002 | ||||||
BELL, Peter | Director | 67 Oaklands BN24 5AW Westham | British | Director | 89236310001 | |||||
GOSLING, Michael George | Director | 34 Babylon Way Ratton BN20 9DE Eastbourne East Sussex | British | Director | 18214280001 | |||||
GREENHALGH, Gary | Director | Washdyke Farm Lincoln Road NG32 3HY Fulbeck Lincolnshire | United Kingdom | British | Company Director | 1192810001 | ||||
HAMILTON, William Easton | Director | 9 Seymour Villas Hoads Wood Road TN34 2AQ Hastings East Sussex | British | Company Director | 100822830001 | |||||
HOOD, John | Director | 27 Medina House, Diglis Dock Road WR5 3DD Worcester | British | Finance Director | 39644740002 | |||||
JOHNSON, Andrew James | Director | 2 Gallows Close Westham BN24 5HD Pevensey East Sussex | England | British | Works Director | 30917000002 | ||||
KERSHAW, Graham Anthony | Director | Selsley House Westhorpe LE16 9UL Sibbertoft Leicestershire | United Kingdom | British | Director | 8991780003 | ||||
MEISTER, Stefan Mario | Director | Rosengartenstrasse 19 70184 Stuttgart Germany | Swiss | Company Director | 43550520003 | |||||
MISCHKE, Gerhard Viktor | Director | Whitehill Farmhouse Alderminster CV37 8BW Stratford Upon Avon Warwickshire | Germany | Chief Finance Officer | 62107000001 | |||||
REVELL, Anthony William | Director | 26 Ryland Road Welton LN2 3LU Lincoln | British | Company Director | 980590001 | |||||
ROBINSON, Albert Graham | Director | 20 Old Mansion Close BN20 9DP Eastbourne East Sussex | British | Director | 18214300001 | |||||
SARGENT, Barry Colin | Director | 23 Kings Avenue BN21 2PE Eastbourne East Sussex | British | Finance Executive | 6751080001 | |||||
SMERDON, Peter | Director | Walsgrave Triangle CV2 2TX Coventry Sapphire Court England | England | British | Company Secretary | 16898700002 | ||||
STEVENS, Martin | Director | 89 Ashgate Road Langney BN23 7ET Eastbourne East Sussex | British | Director | 18214290002 | |||||
TAYLOR, David Leslie | Director | Woodbank Wilmslow Park SK9 2BA Wilmslow Cheshire | Gb-Eng | British | Pharmacist | 10776940001 | ||||
VIZARD, Ronald Charles, Harold | Director | Fieldfare Pigeon Green, Snitterfield CV37 OLP Stratford-Upon-Avon Warwickshire | British | Chartered Accountant | 122881190001 | |||||
WALLIS, Andrew Leonard | Director | The Old Rectory Church Street South Collingham NG23 7LH Newark Nottinghamshire | British | Chartered Accountant | 681750001 |
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