INTERCYTEX LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameINTERCYTEX LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03724051
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What are the latest accounts for INTERCYTEX LIMITED?

    Last Accounts
    Last Accounts Made Up ToNov 30, 2021

    What are the latest filings for INTERCYTEX 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

    1 pagesDS01

    Confirmation statement made on Feb 19, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Nov 30, 2021

    3 pagesAA

    Confirmation statement made on Feb 19, 2022 with no updates

    3 pagesCS01

    Current accounting period extended from May 31, 2021 to Nov 30, 2021

    1 pagesAA01

    Micro company accounts made up to May 31, 2020

    3 pagesAA

    Confirmation statement made on Feb 19, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Peter William Seaman as a secretary on Jan 15, 2021

    1 pagesTM02

    Micro company accounts made up to May 31, 2019

    3 pagesAA

    Confirmation statement made on Feb 19, 2020 with no updates

    3 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Micro company accounts made up to May 31, 2018

    3 pagesAA

    Confirmation statement made on Feb 19, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to May 31, 2017

    3 pagesAA

    Confirmation statement made on Feb 19, 2018 with no updates

    3 pagesCS01

    Total exemption small company accounts made up to May 31, 2016

    6 pagesAA

    Confirmation statement made on Feb 19, 2017 with updates

    5 pagesCS01

    Termination of appointment of Mark James Caldwell as a director on Oct 10, 2016

    1 pagesTM01

    Previous accounting period extended from Dec 31, 2015 to May 31, 2016

    1 pagesAA01

    Annual return made up to Feb 19, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 23, 2016

    Statement of capital on Feb 23, 2016

    • Capital: GBP 310,433.4
    SH01

    Total exemption small company accounts made up to Dec 31, 2014

    5 pagesAA

    Annual return made up to Feb 19, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 03, 2015

    Statement of capital on Mar 03, 2015

    • Capital: GBP 310,433.4
    SH01

    Who are the officers of INTERCYTEX LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KEMP, Paul, Dr
    London Road
    SK9 7RT Alderley Edge
    Foden House
    Cheshire
    United Kingdom
    Director
    London Road
    SK9 7RT Alderley Edge
    Foden House
    Cheshire
    United Kingdom
    United KingdomBritish155756510001
    HERRMANN, Max
    Oaks Business Park
    Crewe Road
    M23 9QR Manchester
    Innovation House
    Secretary
    Oaks Business Park
    Crewe Road
    M23 9QR Manchester
    Innovation House
    British133870100001
    MOULSON, Richard Anthony
    Betton Hall Farm
    TF9 4AE Market Drayton
    Shropshire
    Secretary
    Betton Hall Farm
    TF9 4AE Market Drayton
    Shropshire
    British83488580001
    PANTELI, Michael
    10 Blantyre Avenue
    Worsley
    M28 3DN Manchester
    Lancashire
    Secretary
    10 Blantyre Avenue
    Worsley
    M28 3DN Manchester
    Lancashire
    British65111000001
    SEAMAN, Peter William
    London Road
    SK9 7JT Alderley Edge
    Foden House 11a
    Cheshire
    Secretary
    London Road
    SK9 7JT Alderley Edge
    Foden House 11a
    Cheshire
    British155707870001
    THOMAS, Howard
    50 Iron Mill Place
    DA1 4RT Crayford
    Kent
    Nominee Secretary
    50 Iron Mill Place
    DA1 4RT Crayford
    Kent
    British900000900001
    WOODWARD, Lee Gareth
    Oaks Business Park
    Crewe Road
    M23 9QR Manchester
    Innovation House
    Secretary
    Oaks Business Park
    Crewe Road
    M23 9QR Manchester
    Innovation House
    British133870050001
    PINSENT MASONS SECRETARIAL LIMITED
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    Secretary
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    76579530001
    WG&M SECRETARIES LIMITED
    One South Place
    EC2M 2WG London
    Secretary
    One South Place
    EC2M 2WG London
    90830630001
    CALDWELL, Mark James
    Pickmere Lane
    WA16 0JE Pickmere
    Oaklands
    Cheshire
    Director
    Pickmere Lane
    WA16 0JE Pickmere
    Oaklands
    Cheshire
    United KingdomBritish95300900001
    DOCHERTY, Mark James
    33 King Street
    St James's
    SW1Y 6RJ London
    Director
    33 King Street
    St James's
    SW1Y 6RJ London
    EnglandBritish47388290005
    GOODMAN, Alan Gilbert
    Highfield Court Church Lane
    Madingley
    CB3 8AG Cambridge
    Director
    Highfield Court Church Lane
    Madingley
    CB3 8AG Cambridge
    United KingdomBritish12575450011
    HERRMANN, Max
    Oaks Business Park
    Crewe Road
    M23 9QR Manchester
    Innovation House
    Director
    Oaks Business Park
    Crewe Road
    M23 9QR Manchester
    Innovation House
    United KingdomBritish133870100001
    HIGGINS, Nicholas Andrew
    Peterhouse Technology Park
    100 Fulbourn Road
    CB1 9PT Cambridge
    Director
    Peterhouse Technology Park
    100 Fulbourn Road
    CB1 9PT Cambridge
    United KingdomBritish104239390001
    KEEN, Peter Stephen
    26 Manor Road
    Hemingford Grey
    PE28 9BX Huntingdon
    Cambridgeshire
    Director
    26 Manor Road
    Hemingford Grey
    PE28 9BX Huntingdon
    Cambridgeshire
    United KingdomBritish38560002
    KEMP, Paul
    Etherley Dene House
    16 Chadkirk Road
    SK6 3JY Romiley
    Cheshire
    Director
    Etherley Dene House
    16 Chadkirk Road
    SK6 3JY Romiley
    Cheshire
    British64769250001
    KENT, Ian Fletcher
    9 Latham Road
    CB2 2EG Cambridge
    Cambridgeshire
    Director
    9 Latham Road
    CB2 2EG Cambridge
    Cambridgeshire
    British2925250001
    LAMBERT, Susan
    20 Pinel Close
    Virginia Park
    GU25 4SP Virginia Water
    Surrey
    Director
    20 Pinel Close
    Virginia Park
    GU25 4SP Virginia Water
    Surrey
    British113974450001
    LEEK, Michael, Doctor
    57 Claydon Gardens
    Rixton
    WA3 6FA Warrington
    Cheshire
    Director
    57 Claydon Gardens
    Rixton
    WA3 6FA Warrington
    Cheshire
    British68757580001
    MOULSON, Richard Anthony
    Betton Hall Farm
    TF9 4AE Market Drayton
    Shropshire
    Director
    Betton Hall Farm
    TF9 4AE Market Drayton
    Shropshire
    British83488580001
    TESTER, William Andrew Joseph
    4 Geary House
    Georges Road
    N7 8EZ London
    Nominee Director
    4 Geary House
    Georges Road
    N7 8EZ London
    United KingdomBritish900000890001
    ZEHAVI, Zeev
    3 Kinarot St
    Kochav Yair
    44864
    Israel
    Director
    3 Kinarot St
    Kochav Yair
    44864
    Israel
    Israeli125809150001

    Who are the persons with significant control of INTERCYTEX LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Regenerative Solutions Limited
    Grafton Street
    M13 9NT Manchester
    46
    England
    Apr 06, 2016
    Grafton Street
    M13 9NT Manchester
    46
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2013
    Place RegisteredEngland
    Registration Number07156747
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does INTERCYTEX LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Barclays Bank PLC
    Transactions
    • Dec 30, 2002Registration of a charge (395)
    • Jan 14, 2010Statement of satisfaction of a charge in full or part (MG02)

    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