INTERTEK METERING AND MEASUREMENT LIMITED

INTERTEK METERING AND MEASUREMENT LIMITED

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

    Company NameINTERTEK METERING AND MEASUREMENT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC176680
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of INTERTEK METERING AND MEASUREMENT LIMITED?

    • (7487) /

    Where is INTERTEK METERING AND MEASUREMENT LIMITED located?

    Registered Office Address
    20 Castle Terrace
    Saltire Court
    EH1 2EG Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of INTERTEK METERING AND MEASUREMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    RHOMAX-ITS LIMITEDJun 24, 1997Jun 24, 1997

    What are the latest accounts for INTERTEK METERING AND MEASUREMENT LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for INTERTEK METERING AND MEASUREMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    3 pages4.26(Scot)

    Termination of appointment of Margaret Louise Mellor as a secretary on Mar 30, 2012

    1 pagesTM02

    Appointment of Debbie Walmsley as a secretary on Mar 30, 2012

    2 pagesAP03

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Oct 06, 2011

    LRESSP

    Registered office address changed from Unit 19 & 20 Wellheads Industrial Centre Dyce Aberdeen AB21 7GA Scotland on Oct 25, 2011

    2 pagesAD01

    Statement of capital on Oct 06, 2011

    • Capital: GBP 100
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Cancel share premium account 27/09/2011
    RES13

    Termination of appointment of Rupert Peter Awdas Lewis as a director on Sep 23, 2011

    1 pagesTM01

    Annual return made up to Jun 24, 2011 with full list of shareholders

    6 pagesAR01

    Director's details changed for Dr Andrew Swift on Sep 30, 2010

    2 pagesCH01

    Full accounts made up to Dec 31, 2009

    13 pagesAA

    Annual return made up to Jun 24, 2010 with full list of shareholders

    5 pagesAR01

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    29 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10

    Full accounts made up to Dec 31, 2008

    15 pagesAA

    Director's details changed for Rupert Peter Awdas Lewis on Oct 02, 2009

    2 pagesCH01

    legacy

    1 pages287

    legacy

    4 pages363a

    legacy

    2 pages288a

    legacy

    1 pages122

    legacy

    1 pages288b

    Resolutions

    Resolutions
    14 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Who are the officers of INTERTEK METERING AND MEASUREMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WALMSLEY, Debbie
    1-9 Brook Street
    CM14 5NQ Brentwood
    Academy Place
    Essex
    England
    Secretary
    1-9 Brook Street
    CM14 5NQ Brentwood
    Academy Place
    Essex
    England
    168054410001
    SWIFT, Andrew John, Dr
    Savile Row
    W1S 2ES London
    25
    England
    Director
    Savile Row
    W1S 2ES London
    25
    England
    United KingdomBritishCompany Director118194530001
    EVANS, Fiona Maria
    164 Duke Road
    Chiswick
    W4 2DF London
    Secretary
    164 Duke Road
    Chiswick
    W4 2DF London
    British49259690004
    GOODRICH, Brian John
    17 West Hallowes
    Mottingham
    SE9 4EY London
    Secretary
    17 West Hallowes
    Mottingham
    SE9 4EY London
    British269830001
    HALE, Sarah
    81 Burlington Rise
    EN4 8NN East Barnet
    Hertfordshire
    Secretary
    81 Burlington Rise
    EN4 8NN East Barnet
    Hertfordshire
    British79558940001
    HORNBUCKLE, Steven Colin
    19 Craven Avenue
    Ealing
    W5 2SY London
    Secretary
    19 Craven Avenue
    Ealing
    W5 2SY London
    British73547870004
    MELLOR, Margaret Louise
    51 Forest Side
    Chingford
    E4 6BA London
    Secretary
    51 Forest Side
    Chingford
    E4 6BA London
    British80354780001
    REID, Brian
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    British900007130001
    RICE, David Marcus John
    11 Shooters Hill Road
    SE3 7AR London
    Secretary
    11 Shooters Hill Road
    SE3 7AR London
    British78144340001
    ROSS, Grant
    9 Broompark
    Cults
    AB15 9NF Aberdeen
    Secretary
    9 Broompark
    Cults
    AB15 9NF Aberdeen
    BritishGeneral Manager54492460001
    TURNER, David Charles
    13 Thorndales
    St Johns Avenue
    CM14 5DE Brentwood
    Essex
    Secretary
    13 Thorndales
    St Johns Avenue
    CM14 5DE Brentwood
    Essex
    Other84007940001
    BAILEY, Trevor Edwin
    6 Fairfax Mead
    CM2 6UG Chelmsford
    Essex
    Director
    6 Fairfax Mead
    CM2 6UG Chelmsford
    Essex
    BritishFinancial Controller67857990001
    CLEGG, Mark
    Tyco Park
    Grimshaw Lane Newton Heath
    M40 2WL Manchester
    Director
    Tyco Park
    Grimshaw Lane Newton Heath
    M40 2WL Manchester
    BritishDirector62796000005
    DODDS, Robin George
    12 Norfolk Road
    AB10 6JR Aberdeen
    Grampian
    Director
    12 Norfolk Road
    AB10 6JR Aberdeen
    Grampian
    BritishManaging Director51742780002
    FOREMAN, David Antony
    15 Davis Road
    KT13 0XH Weybridge
    Surrey
    Director
    15 Davis Road
    KT13 0XH Weybridge
    Surrey
    BritishChartered Accountant67613980002
    LEWIS, Rupert Peter Awdas
    CH1 6DD Chester
    Deeside Lane
    United Kingdom
    Director
    CH1 6DD Chester
    Deeside Lane
    United Kingdom
    United KingdomBritishDirector131940350002
    LUCAS, Vivian Nigel
    Celtic 43 Basin Road
    CM9 4RJ Maldon
    Essex
    Director
    Celtic 43 Basin Road
    CM9 4RJ Maldon
    Essex
    BritishGeneral Manager127477930001
    MABBOTT, Stephen
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    ScotlandBritish900008380001
    MILES, Graham
    Baros, Corsehill
    Durris
    AB31 6EB Banchory
    Aberdeenshire
    Director
    Baros, Corsehill
    Durris
    AB31 6EB Banchory
    Aberdeenshire
    BritishEngineer62723050002
    PIRIE, Raymond
    Keir Heights
    AB23 8WJ Balmedie
    7
    Aberdeenshire
    Director
    Keir Heights
    AB23 8WJ Balmedie
    7
    Aberdeenshire
    BritishDirector131286280001

    Does INTERTEK METERING AND MEASUREMENT LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 27, 2012Dissolved on
    Oct 06, 2011Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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