INTECTOR ENTERPRISES LIMITED
Overview
Company Name | INTECTOR ENTERPRISES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03511956 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of INTECTOR ENTERPRISES LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is INTECTOR ENTERPRISES LIMITED located?
Registered Office Address | Two Snowhill B4 6GA Birmingham |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for INTECTOR ENTERPRISES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2013 |
What are the latest filings for INTECTOR ENTERPRISES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 10 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Mar 02, 2017 | 10 pages | LIQ03 | ||||||||||
Insolvency filing Insolvency:s/s cert. Release of liquidator | 1 pages | LIQ MISC | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Notice of ceasing to act as a voluntary liquidator | 1 pages | 4.40 | ||||||||||
Liquidators' statement of receipts and payments to Mar 02, 2016 | 7 pages | 4.68 | ||||||||||
Registered office address changed from Two Snowhill Birmingham B4 6GA to Two Snowhill Birmingham B4 6GA on Jan 04, 2016 | 2 pages | AD01 | ||||||||||
Registered office address changed from 125 Colmore Row Birmingham B3 3SD to Two Snowhill Birmingham B4 6GA on Jan 03, 2016 | 2 pages | AD01 | ||||||||||
Director's details changed for Mr Gary Ormond on Jul 01, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Nicola Jane Offord on Jul 01, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Sarah Joanne Joanne Ingrassia on Jul 01, 2015 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Boston Company Secretarial Limited on Jul 01, 2015 | 1 pages | CH04 | ||||||||||
Registered office address changed from 21 St Thomas Street Bristol BS1 6JS to 125 Colmore Row Birmingham B3 3SD on Mar 24, 2015 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||
| ||||||||||||
Director's details changed for Mr Gary Ormond on Oct 21, 2014 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2013 | 12 pages | AA | ||||||||||
Appointment of Mr Gary Ormond as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Amanda Potter as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Feb 12, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Dec 31, 2012 | 12 pages | AA | ||||||||||
Appointment of Mrs Nicola Jane Offord as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Feb 12, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Who are the officers of INTECTOR ENTERPRISES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BOSTON COMPANY SECRETARIAL LIMITED | Secretary | 20 Hill Street IM1 1EU Douglas 2nd Floor, St Mary's Court Isle Of Man |
| 119108680001 | ||||||||||
JOANNE INGRASSIA, Sarah Joanne | Director | 20 Hill Street IM1 1EU Douglas 2nd Floor, St Mary's Court Isle Of Man | Isle Of Man | British | Senior Manager | 174222400002 | ||||||||
OFFORD, Nicola Jane | Director | Hill Street IM1 1EU Douglas 2nd Floor, St Mary's Court Isle Of Man | Isle Of Man | British | Assistant Manager | 177046790001 | ||||||||
ORMOND, Gary | Director | 20 Hill Street IM1 1EU Douglas 2nd Floor, St Mary's Court Isle Of Man | Isle Of Man | British | Assistant Manager | 114132510002 | ||||||||
LONDON SECRETARIES LIMITED | Nominee Secretary | 5th Floor 86 Jermyn Street SW1Y 6AW London | 900030940001 | |||||||||||
TADCO SECRETARIAL SERVICES LIMITED | Nominee Secretary | 6th Floor Tsl Business Centre 94-96 Wigmore Street W1U 3RF London | 900017160001 | |||||||||||
ASH, Andrew Douglas, Mr. | Director | St Thomas Street BS1 6JS Bristol 21 | Isle Of Man | British | Company Director | 59619880001 | ||||||||
BEHAR, Amanda Jayne | Director | 11 Sunbury Avenue Mill Hill NW7 3SL London | British | Secretary | 71882550001 | |||||||||
BEHAR, Robert Jack | Director | 11 Sunbury Avenue Mill Hill NW7 3SL London | England | British | Managing Director | 12360240001 | ||||||||
COULDRIDGE, Caragh Anntoinette | Director | The Old Forge Plaisance GY9 0SD Sark | Irish | Business Consultant | 34191000001 | |||||||||
COULDRIDGE, Simon Ashley | Director | The Old Forge GY9 0SD Sark Channel Islands | British | Business Consultant | 34245900001 | |||||||||
ELLIS, Katherine Sarah | Director | Floor Belgravia House 34-44 Circular Road Circular Road Douglas IM1 1AE Isle Of Man 2nd Isle Of Man | Isle Of Man | British | Company Director | 174220820001 | ||||||||
HAWES, William Robert | Director | 124 Barrowgate Road W4 4QP London | United Kingdom | British | Company Director | 57852850001 | ||||||||
LANCASTER, Arthur John | Director | Douglas Road Kirk Michael Cronk Urleigh Isle Of Man British Isle | United Kingdom | British | Chartered Accountant | 138644650001 | ||||||||
MELLEGARD, Clas Fredrik | Director | 119 Hare Lane KT10 0QY Claygate Surrey | Swedish | Company Director | 58040760001 | |||||||||
PARSONS, Fiona Helen | Director | 1 Ballacubbon Ballabeg IM9 4HR Arbory Isle Of Man | British | Trust Manager | 52965840001 | |||||||||
POTTER, Amanda Lorraine | Director | St Thomas Street BS1 6JS Bristol 21 | United Kingdom | British | Manager | 159165030002 | ||||||||
TABONE, Jason Anthony | Director | 19 Piccadilly Court Queens Promenade IM2 4NS Douglas Isle Of Man | British | Trust Officer | 55303400001 | |||||||||
BLUEWALL LIMITED | Director | 6th Floor 94 Wigmore Street W1U 3RF London | 72640710003 | |||||||||||
TADCO DIRECTORS LIMITED | Nominee Director | 6th Floor Tsl Business Centre 94-96 Wigmore Street W1U 3RF London | 900017150001 |
Does INTECTOR ENTERPRISES LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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