INTERCYTEX LIMITED
Overview
| Company Name | INTERCYTEX LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03724051 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of INTERCYTEX LIMITED?
- Other research and experimental development on natural sciences and engineering (72190) / Professional, scientific and technical activities
Where is INTERCYTEX LIMITED located?
| Registered Office Address | 78 Chorley New Road BL1 4BY Bolton |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for INTERCYTEX LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Nov 30, 2021 |
What are the latest filings for INTERCYTEX 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 | 1 pages | DS01 | ||||||||||
Confirmation statement made on Feb 19, 2023 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Nov 30, 2021 | 3 pages | AA | ||||||||||
Confirmation statement made on Feb 19, 2022 with no updates | 3 pages | CS01 | ||||||||||
Current accounting period extended from May 31, 2021 to Nov 30, 2021 | 1 pages | AA01 | ||||||||||
Micro company accounts made up to May 31, 2020 | 3 pages | AA | ||||||||||
Confirmation statement made on Feb 19, 2021 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Peter William Seaman as a secretary on Jan 15, 2021 | 1 pages | TM02 | ||||||||||
Micro company accounts made up to May 31, 2019 | 3 pages | AA | ||||||||||
Confirmation statement made on Feb 19, 2020 with no updates | 3 pages | CS01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Micro company accounts made up to May 31, 2018 | 3 pages | AA | ||||||||||
Confirmation statement made on Feb 19, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to May 31, 2017 | 3 pages | AA | ||||||||||
Confirmation statement made on Feb 19, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption small company accounts made up to May 31, 2016 | 6 pages | AA | ||||||||||
Confirmation statement made on Feb 19, 2017 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Mark James Caldwell as a director on Oct 10, 2016 | 1 pages | TM01 | ||||||||||
Previous accounting period extended from Dec 31, 2015 to May 31, 2016 | 1 pages | AA01 | ||||||||||
Annual return made up to Feb 19, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Feb 19, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of INTERCYTEX LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KEMP, Paul, Dr | Director | London Road SK9 7RT Alderley Edge Foden House Cheshire United Kingdom | United Kingdom | British | 155756510001 | |||||
| HERRMANN, Max | Secretary | Oaks Business Park Crewe Road M23 9QR Manchester Innovation House | British | 133870100001 | ||||||
| MOULSON, Richard Anthony | Secretary | Betton Hall Farm TF9 4AE Market Drayton Shropshire | British | 83488580001 | ||||||
| PANTELI, Michael | Secretary | 10 Blantyre Avenue Worsley M28 3DN Manchester Lancashire | British | 65111000001 | ||||||
| SEAMAN, Peter William | Secretary | London Road SK9 7JT Alderley Edge Foden House 11a Cheshire | British | 155707870001 | ||||||
| THOMAS, Howard | Nominee Secretary | 50 Iron Mill Place DA1 4RT Crayford Kent | British | 900000900001 | ||||||
| WOODWARD, Lee Gareth | Secretary | Oaks Business Park Crewe Road M23 9QR Manchester Innovation House | British | 133870050001 | ||||||
| PINSENT MASONS SECRETARIAL LIMITED | Secretary | 1 Park Row LS1 5AB Leeds West Yorkshire | 76579530001 | |||||||
| WG&M SECRETARIES LIMITED | Secretary | One South Place EC2M 2WG London | 90830630001 | |||||||
| CALDWELL, Mark James | Director | Pickmere Lane WA16 0JE Pickmere Oaklands Cheshire | United Kingdom | British | 95300900001 | |||||
| DOCHERTY, Mark James | Director | 33 King Street St James's SW1Y 6RJ London | England | British | 47388290005 | |||||
| GOODMAN, Alan Gilbert | Director | Highfield Court Church Lane Madingley CB3 8AG Cambridge | United Kingdom | British | 12575450011 | |||||
| HERRMANN, Max | Director | Oaks Business Park Crewe Road M23 9QR Manchester Innovation House | United Kingdom | British | 133870100001 | |||||
| HIGGINS, Nicholas Andrew | Director | Peterhouse Technology Park 100 Fulbourn Road CB1 9PT Cambridge | United Kingdom | British | 104239390001 | |||||
| KEEN, Peter Stephen | Director | 26 Manor Road Hemingford Grey PE28 9BX Huntingdon Cambridgeshire | United Kingdom | British | 38560002 | |||||
| KEMP, Paul | Director | Etherley Dene House 16 Chadkirk Road SK6 3JY Romiley Cheshire | British | 64769250001 | ||||||
| KENT, Ian Fletcher | Director | 9 Latham Road CB2 2EG Cambridge Cambridgeshire | British | 2925250001 | ||||||
| LAMBERT, Susan | Director | 20 Pinel Close Virginia Park GU25 4SP Virginia Water Surrey | British | 113974450001 | ||||||
| LEEK, Michael, Doctor | Director | 57 Claydon Gardens Rixton WA3 6FA Warrington Cheshire | British | 68757580001 | ||||||
| MOULSON, Richard Anthony | Director | Betton Hall Farm TF9 4AE Market Drayton Shropshire | British | 83488580001 | ||||||
| TESTER, William Andrew Joseph | Nominee Director | 4 Geary House Georges Road N7 8EZ London | United Kingdom | British | 900000890001 | |||||
| ZEHAVI, Zeev | Director | 3 Kinarot St Kochav Yair 44864 Israel | Israeli | 125809150001 |
Who are the persons with significant control of INTERCYTEX LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Regenerative Solutions Limited | Apr 06, 2016 | Grafton Street M13 9NT Manchester 46 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does INTERCYTEX LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Deed of charge over credit balances | Created On Dec 09, 2002 Delivered On Dec 30, 2002 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever the sum recoverable not to exceed $100,000 us dollars under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Us dollar currency account. Account number: 49139333. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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