INTELEK PROJECTS LIMITED

INTELEK PROJECTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameINTELEK PROJECTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02372776
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of INTELEK PROJECTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MICROTECH (TELFORD) LIMITEDMay 01, 1996May 01, 1996
    MICROTECH GROUP LIMITEDMar 26, 1996Mar 26, 1996
    CARTIS INSPECTION TECHNOLOGY LIMITEDMay 26, 1989May 26, 1989
    NORSTRUM LIMITEDApr 17, 1989Apr 17, 1989

    What are the latest accounts for INTELEK PROJECTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2010

    What are the latest filings for INTELEK PROJECTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Appointment of Mr Aldo Pichelli as a director

    2 pagesAP01

    Registered office address changed from P O Box 25 South Marston Park Swindon Wiltshire SN3 4TR on Nov 02, 2010

    1 pagesAD01

    Current accounting period shortened from Mar 31, 2011 to Dec 31, 2010

    1 pagesAA01

    Annual return made up to Oct 05, 2010 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 15, 2010

    Statement of capital on Oct 15, 2010

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Mar 31, 2010

    3 pagesAA

    Termination of appointment of Ian Brodie as a director

    1 pagesTM01

    Termination of appointment of Kevin Edwards as a secretary

    2 pagesTM02

    Termination of appointment of Kevin Edwards as a director

    2 pagesTM01

    Appointment of Harry Thomas Barnshaw as a secretary

    3 pagesAP03

    Appointment of Harry Thomas Barnshaw as a director

    3 pagesAP01

    Appointment of Robert Mehrabian as a director

    3 pagesAP01

    Appointment of Aldo Pichelli as a director

    3 pagesAP01

    Annual return made up to Oct 05, 2009 with full list of shareholders

    5 pagesAR01

    Director's details changed for Kevin Neil Edwards on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Ian Duncan Brodie on Oct 01, 2009

    2 pagesCH01

    Accounts made up to Mar 31, 2009

    3 pagesAA

    legacy

    3 pages363a

    Accounts made up to Mar 31, 2008

    3 pagesAA

    legacy

    2 pages363a

    Accounts made up to Mar 31, 2007

    3 pagesAA

    legacy

    2 pages363a

    Accounts made up to Mar 31, 2006

    3 pagesAA

    Who are the officers of INTELEK PROJECTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARNSHAW, Harry Thomas
    Blackthorn Garngibboch Road
    Cumbernauld
    G67 4AF Glasgow
    Secretary
    Blackthorn Garngibboch Road
    Cumbernauld
    G67 4AF Glasgow
    British153605250001
    BARNSHAW, Harry Thomas
    The Lodge
    Harmondsworth Lane
    UB7 0LQ West Drayton
    Aviation House
    Middlesex
    United Kingdom
    Director
    The Lodge
    Harmondsworth Lane
    UB7 0LQ West Drayton
    Aviation House
    Middlesex
    United Kingdom
    United KingdomBritishGeneral Manager153604000001
    MEHRABIAN, Robert
    The Lodge
    Harmondsworth Lane
    UB7 0LQ West Drayton
    Aviation House
    Middlesex
    United Kingdom
    Director
    The Lodge
    Harmondsworth Lane
    UB7 0LQ West Drayton
    Aviation House
    Middlesex
    United Kingdom
    United StatesAmericanCorporate Executive66617800001
    PICHELLI, Aldo
    Camino Dos Rios
    91360 Thousand Oaks
    1049
    California
    Usa
    Director
    Camino Dos Rios
    91360 Thousand Oaks
    1049
    California
    Usa
    United StatesAmericanCompany Director156291560001
    PICHELLI, Aldo
    The Lodge
    Harmondsworth Lane
    UB7 0LQ West Drayton
    Aviation House
    Middlesex
    United Kingdom
    Director
    The Lodge
    Harmondsworth Lane
    UB7 0LQ West Drayton
    Aviation House
    Middlesex
    United Kingdom
    United StatesAmericanCompany Director156291560001
    EDWARDS, Kevin Neil
    15 Rothesay Avenue
    CM2 9BU Chelmsford
    Essex
    Secretary
    15 Rothesay Avenue
    CM2 9BU Chelmsford
    Essex
    BritishFinance Director19650500002
    ELLISON, John Stuart
    Cloudsmoor Moor Court
    Rodborough Common
    GL5 5DA Stroud
    Gloucestershire
    Secretary
    Cloudsmoor Moor Court
    Rodborough Common
    GL5 5DA Stroud
    Gloucestershire
    British18250320003
    BRODIE, Ian Duncan
    Hunters Piece
    Bourton
    SN6 8JR Swindon
    1
    Wiltshire
    Director
    Hunters Piece
    Bourton
    SN6 8JR Swindon
    1
    Wiltshire
    United KingdomBritishChartered Accountant5303510001
    DAVIS, John Patrick
    Sandwath
    CA17 4LY Newbiggin On Lune
    Cumbria
    Director
    Sandwath
    CA17 4LY Newbiggin On Lune
    Cumbria
    BritishCompany Director76768560001
    EDWARDS, Kevin Neil
    15 Rothesay Avenue
    CM2 9BU Chelmsford
    Essex
    Director
    15 Rothesay Avenue
    CM2 9BU Chelmsford
    Essex
    EnglandBritishFinance Director19650500002
    ELLISON, John Stuart
    Cloudsmoor Moor Court
    Rodborough Common
    GL5 5DA Stroud
    Gloucestershire
    Director
    Cloudsmoor Moor Court
    Rodborough Common
    GL5 5DA Stroud
    Gloucestershire
    United KingdomBritishCompany Director18250320003
    FORREST, Jeffrey Jordan
    3 Powis Lane
    Avening
    GL8 8PA Tetbury
    Gloucestershire
    Director
    3 Powis Lane
    Avening
    GL8 8PA Tetbury
    Gloucestershire
    BritishCompany Director16409550001
    HOLGATE, John Graham
    Ghyll Croft
    St Mary's Close
    GL7 4NF Kempsford
    Gloucestershire
    Director
    Ghyll Croft
    St Mary's Close
    GL7 4NF Kempsford
    Gloucestershire
    BritishCompany Director34049210001
    ORSMBY, Raymond
    Brookside
    Gosditch
    SN6 6NZ Ashton Keynes
    Witshire
    Director
    Brookside
    Gosditch
    SN6 6NZ Ashton Keynes
    Witshire
    BritishCompany Director34447990001

    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