INTEX SUPPORT SERVICES LTD

INTEX SUPPORT SERVICES LTD

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

    Company NameINTEX SUPPORT SERVICES LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03643882
    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 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 AddressNo

    What were the previous names of INTEX SUPPORT SERVICES LTD?

    Previous Company Names
    Company NameFromUntil
    THE CHEWING GUM REMOVAL COMPANY LIMITEDJun 06, 2002Jun 06, 2002
    RUGCO LIMITEDOct 05, 1998Oct 05, 1998

    What are the latest accounts for INTEX SUPPORT SERVICES LTD?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2011

    What are the latest filings for INTEX SUPPORT SERVICES LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Termination of appointment of John Dwyer Booth as a director on May 22, 2012

    1 pagesTM01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Trevor John Ryall as a director on Feb 01, 2012

    1 pagesTM01

    Registered office address changed from Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE United Kingdom on Jan 18, 2012

    1 pagesAD01

    Total exemption small company accounts made up to Mar 31, 2011

    4 pagesAA

    Annual return made up to Dec 03, 2010 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 24, 2011

    Statement of capital on Jan 24, 2011

    • Capital: GBP 100
    SH01

    Registered office address changed from 1 Lodge Court Lodge Lane Langham Colchester Essex CO4 5NE on Jan 24, 2011

    1 pagesAD01

    Appointment of Trevor John Ryall as a director

    2 pagesAP01

    Total exemption small company accounts made up to Mar 31, 2010

    5 pagesAA

    Termination of appointment of Trevor Ryall as a director

    2 pagesTM01

    Annual return made up to Dec 03, 2009 with full list of shareholders

    14 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2009

    5 pagesAA

    legacy

    6 pages363a

    Accounts made up to Mar 31, 2008

    1 pagesAA

    legacy

    1 pages288c

    legacy

    1 pages288c

    legacy

    1 pages288b

    legacy

    2 pages88(2)

    Accounts made up to Mar 31, 2007

    1 pagesAA

    legacy

    5 pages363a

    legacy

    2 pages288a

    legacy

    5 pages363a

    legacy

    1 pages288c

    Who are the officers of INTEX SUPPORT SERVICES LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HARPER, Dorothy Joan
    177 Stem Lane
    BH25 5ND New Milton
    Hampshire
    Secretary
    177 Stem Lane
    BH25 5ND New Milton
    Hampshire
    British60210200001
    RYALL, Diane
    Haven Cottage, Haven Avenue
    Holland-On-Sea
    CO15 5TX Clacton-On-Sea
    Secretary
    Haven Cottage, Haven Avenue
    Holland-On-Sea
    CO15 5TX Clacton-On-Sea
    British110352730001
    COMPANY SECRETARIES EAST LIMITED
    11 East Hill
    CO1 2QX Colchester
    Essex
    Secretary
    11 East Hill
    CO1 2QX Colchester
    Essex
    105395090001
    SAME-DAY COMPANY SERVICES LIMITED
    9 Perseverance Works
    Kingsland Road
    E2 8DD London
    Nominee Secretary
    9 Perseverance Works
    Kingsland Road
    E2 8DD London
    900000980001
    BARRETT, Michael Alan
    35 Church Close
    Grimston
    PE32 1BN Kings Lynn
    Norfolk
    Director
    35 Church Close
    Grimston
    PE32 1BN Kings Lynn
    Norfolk
    British81994150003
    BOOTH, John Dwyer
    Chilburn Road
    CO15 4NX Clacton On Sea
    7
    Essex
    Director
    Chilburn Road
    CO15 4NX Clacton On Sea
    7
    Essex
    United KingdomBritish49482140005
    COLLAR, Jeremy
    Bryn-Bair Aber Village
    Talybont On Usk
    LD3 7YS Brecon
    Powys
    Director
    Bryn-Bair Aber Village
    Talybont On Usk
    LD3 7YS Brecon
    Powys
    British42336320001
    RYALL, Trevor John
    1b
    Haven Avenue Holland-On-Sea
    CO15 5TX Clacton-On-Sea
    Haven Cottage
    Essex
    United Kingdom
    Director
    1b
    Haven Avenue Holland-On-Sea
    CO15 5TX Clacton-On-Sea
    Haven Cottage
    Essex
    United Kingdom
    SpainBritish157152020001
    RYALL, Trevor John
    16 Haven Avenue
    CO15 5TX Holland On Sea
    Haven Cottage
    Essex
    Director
    16 Haven Avenue
    CO15 5TX Holland On Sea
    Haven Cottage
    Essex
    SpainBritish157152020001
    WILDMAN & BATTELL LIMITED
    9 Perseverance Works
    Kingsland Road
    E2 8DD London
    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