INTELEK PROJECTS LIMITED
Overview
Company Name | INTELEK PROJECTS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02372776 |
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 INTELEK PROJECTS LIMITED?
- (7499) /
Where is INTELEK PROJECTS LIMITED located?
Registered Office Address | Aviation House The Lodge Harmondsworth Lane UB7 0LQ West Drayton Middlesex United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of INTELEK PROJECTS LIMITED?
Company Name | From | Until |
---|---|---|
MICROTECH (TELFORD) LIMITED | May 01, 1996 | May 01, 1996 |
MICROTECH GROUP LIMITED | Mar 26, 1996 | Mar 26, 1996 |
CARTIS INSPECTION TECHNOLOGY LIMITED | May 26, 1989 | May 26, 1989 |
NORSTRUM LIMITED | Apr 17, 1989 | Apr 17, 1989 |
What are the latest accounts for INTELEK PROJECTS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2010 |
What are the latest filings for INTELEK PROJECTS 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 | 3 pages | DS01 | ||||||||||
Appointment of Mr Aldo Pichelli as a director | 2 pages | AP01 | ||||||||||
Registered office address changed from P O Box 25 South Marston Park Swindon Wiltshire SN3 4TR on Nov 02, 2010 | 1 pages | AD01 | ||||||||||
Current accounting period shortened from Mar 31, 2011 to Dec 31, 2010 | 1 pages | AA01 | ||||||||||
Annual return made up to Oct 05, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2010 | 3 pages | AA | ||||||||||
Termination of appointment of Ian Brodie as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Kevin Edwards as a secretary | 2 pages | TM02 | ||||||||||
Termination of appointment of Kevin Edwards as a director | 2 pages | TM01 | ||||||||||
Appointment of Harry Thomas Barnshaw as a secretary | 3 pages | AP03 | ||||||||||
Appointment of Harry Thomas Barnshaw as a director | 3 pages | AP01 | ||||||||||
Appointment of Robert Mehrabian as a director | 3 pages | AP01 | ||||||||||
Appointment of Aldo Pichelli as a director | 3 pages | AP01 | ||||||||||
Annual return made up to Oct 05, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Kevin Neil Edwards on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Ian Duncan Brodie on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Accounts made up to Mar 31, 2009 | 3 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Accounts made up to Mar 31, 2008 | 3 pages | AA | ||||||||||
legacy | 2 pages | 363a | ||||||||||
Accounts made up to Mar 31, 2007 | 3 pages | AA | ||||||||||
legacy | 2 pages | 363a | ||||||||||
Accounts made up to Mar 31, 2006 | 3 pages | AA |
Who are the officers of INTELEK PROJECTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BARNSHAW, Harry Thomas | Secretary | Blackthorn Garngibboch Road Cumbernauld G67 4AF Glasgow | British | 153605250001 | ||||||
BARNSHAW, Harry Thomas | Director | The Lodge Harmondsworth Lane UB7 0LQ West Drayton Aviation House Middlesex United Kingdom | United Kingdom | British | General Manager | 153604000001 | ||||
MEHRABIAN, Robert | Director | The Lodge Harmondsworth Lane UB7 0LQ West Drayton Aviation House Middlesex United Kingdom | United States | American | Corporate Executive | 66617800001 | ||||
PICHELLI, Aldo | Director | Camino Dos Rios 91360 Thousand Oaks 1049 California Usa | United States | American | Company Director | 156291560001 | ||||
PICHELLI, Aldo | Director | The Lodge Harmondsworth Lane UB7 0LQ West Drayton Aviation House Middlesex United Kingdom | United States | American | Company Director | 156291560001 | ||||
EDWARDS, Kevin Neil | Secretary | 15 Rothesay Avenue CM2 9BU Chelmsford Essex | British | Finance Director | 19650500002 | |||||
ELLISON, John Stuart | Secretary | Cloudsmoor Moor Court Rodborough Common GL5 5DA Stroud Gloucestershire | British | 18250320003 | ||||||
BRODIE, Ian Duncan | Director | Hunters Piece Bourton SN6 8JR Swindon 1 Wiltshire | United Kingdom | British | Chartered Accountant | 5303510001 | ||||
DAVIS, John Patrick | Director | Sandwath CA17 4LY Newbiggin On Lune Cumbria | British | Company Director | 76768560001 | |||||
EDWARDS, Kevin Neil | Director | 15 Rothesay Avenue CM2 9BU Chelmsford Essex | England | British | Finance Director | 19650500002 | ||||
ELLISON, John Stuart | Director | Cloudsmoor Moor Court Rodborough Common GL5 5DA Stroud Gloucestershire | United Kingdom | British | Company Director | 18250320003 | ||||
FORREST, Jeffrey Jordan | Director | 3 Powis Lane Avening GL8 8PA Tetbury Gloucestershire | British | Company Director | 16409550001 | |||||
HOLGATE, John Graham | Director | Ghyll Croft St Mary's Close GL7 4NF Kempsford Gloucestershire | British | Company Director | 34049210001 | |||||
ORSMBY, Raymond | Director | Brookside Gosditch SN6 6NZ Ashton Keynes Witshire | British | Company Director | 34447990001 |
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