INTEX SUPPORT SERVICES LTD
Overview
| Company Name | INTEX SUPPORT SERVICES LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03643882 |
| 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 INTEX SUPPORT SERVICES LTD?
- (7470) /
Where is INTEX SUPPORT SERVICES LTD located?
| Registered Office Address | 7 Chilburn Road CO15 4NX Clacton On Sea Essex England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of INTEX SUPPORT SERVICES LTD?
| Company Name | From | Until |
|---|---|---|
| THE CHEWING GUM REMOVAL COMPANY LIMITED | Jun 06, 2002 | Jun 06, 2002 |
| RUGCO LIMITED | Oct 05, 1998 | Oct 05, 1998 |
What are the latest accounts for INTEX SUPPORT SERVICES LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2011 |
What are the latest filings for INTEX SUPPORT SERVICES LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Termination of appointment of John Dwyer Booth as a director on May 22, 2012 | 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 | ||||||||||
Termination of appointment of Trevor John Ryall as a director on Feb 01, 2012 | 1 pages | TM01 | ||||||||||
Registered office address changed from Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE United Kingdom on Jan 18, 2012 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2011 | 4 pages | AA | ||||||||||
Annual return made up to Dec 03, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from 1 Lodge Court Lodge Lane Langham Colchester Essex CO4 5NE on Jan 24, 2011 | 1 pages | AD01 | ||||||||||
Appointment of Trevor John Ryall as a director | 2 pages | AP01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2010 | 5 pages | AA | ||||||||||
Termination of appointment of Trevor Ryall as a director | 2 pages | TM01 | ||||||||||
Annual return made up to Dec 03, 2009 with full list of shareholders | 14 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2009 | 5 pages | AA | ||||||||||
legacy | 6 pages | 363a | ||||||||||
Accounts made up to Mar 31, 2008 | 1 pages | AA | ||||||||||
legacy | 1 pages | 288c | ||||||||||
legacy | 1 pages | 288c | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 2 pages | 88(2) | ||||||||||
Accounts made up to Mar 31, 2007 | 1 pages | AA | ||||||||||
legacy | 5 pages | 363a | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 5 pages | 363a | ||||||||||
legacy | 1 pages | 288c | ||||||||||
Who are the officers of INTEX SUPPORT SERVICES LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HARPER, Dorothy Joan | Secretary | 177 Stem Lane BH25 5ND New Milton Hampshire | British | 60210200001 | ||||||
| RYALL, Diane | Secretary | Haven Cottage, Haven Avenue Holland-On-Sea CO15 5TX Clacton-On-Sea | British | 110352730001 | ||||||
| COMPANY SECRETARIES EAST LIMITED | Secretary | 11 East Hill CO1 2QX Colchester Essex | 105395090001 | |||||||
| SAME-DAY COMPANY SERVICES LIMITED | Nominee Secretary | 9 Perseverance Works Kingsland Road E2 8DD London | 900000980001 | |||||||
| BARRETT, Michael Alan | Director | 35 Church Close Grimston PE32 1BN Kings Lynn Norfolk | British | 81994150003 | ||||||
| BOOTH, John Dwyer | Director | Chilburn Road CO15 4NX Clacton On Sea 7 Essex | United Kingdom | British | 49482140005 | |||||
| COLLAR, Jeremy | Director | Bryn-Bair Aber Village Talybont On Usk LD3 7YS Brecon Powys | British | 42336320001 | ||||||
| RYALL, Trevor John | Director | 1b Haven Avenue Holland-On-Sea CO15 5TX Clacton-On-Sea Haven Cottage Essex United Kingdom | Spain | British | 157152020001 | |||||
| RYALL, Trevor John | Director | 16 Haven Avenue CO15 5TX Holland On Sea Haven Cottage Essex | Spain | British | 157152020001 | |||||
| WILDMAN & BATTELL LIMITED | Nominee Director | 9 Perseverance Works Kingsland Road E2 8DD London | 900000970001 |
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