INTECH INDUSTRIAL & ENVIRONMENTAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

INTECH INDUSTRIAL & ENVIRONMENTAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02007180

Incorporation date

06/04/1986

Size

Dormant

Contacts

Registered address

Registered address

10 Tudor Close, Great Sutton, Ellesmere Port L66 2YGCopy
copy info iconCopy
See on map
Latest events (Record since 28/06/1986)
dot icon13/09/2010
Final Gazette dissolved via compulsory strike-off
dot icon31/05/2010
First Gazette notice for compulsory strike-off
dot icon18/03/2009
Accounts made up to 2008-05-31
dot icon23/02/2009
Return made up to 10/02/09; full list of members
dot icon23/02/2009
Secretary's Change of Particulars / lesley paton / 02/05/2008 / Surname was: paton, now: murdoch; Street was: 14 st margarets avenue, now: st. Margarets avenue
dot icon18/02/2008
Return made up to 10/02/08; full list of members
dot icon18/02/2008
Director's particulars changed
dot icon01/01/2008
Compulsory strike-off action has been discontinued
dot icon26/12/2007
Withdrawal of application for striking off
dot icon03/12/2007
First Gazette notice for voluntary strike-off
dot icon22/10/2007
Accounts made up to 2007-05-31
dot icon22/10/2007
Application for striking-off
dot icon13/02/2007
Return made up to 10/02/07; full list of members
dot icon22/01/2007
Total exemption small company accounts made up to 2006-05-31
dot icon15/02/2006
Return made up to 10/02/06; full list of members
dot icon28/09/2005
Total exemption small company accounts made up to 2005-05-31
dot icon09/03/2005
Return made up to 10/02/05; full list of members
dot icon09/03/2005
Secretary's particulars changed
dot icon11/11/2004
Accounts made up to 2004-05-31
dot icon20/05/2004
Declaration of satisfaction of mortgage/charge
dot icon16/02/2004
Return made up to 10/02/04; full list of members
dot icon16/02/2004
Director's particulars changed
dot icon08/12/2003
Accounts made up to 2003-05-31
dot icon13/02/2003
Return made up to 10/02/03; full list of members
dot icon13/02/2003
Registered office changed on 14/02/03
dot icon05/02/2003
Accounts made up to 2002-05-31
dot icon17/02/2002
Return made up to 10/02/02; full list of members
dot icon05/02/2002
Accounts for a small company made up to 2001-05-31
dot icon13/03/2001
Return made up to 10/02/01; full list of members
dot icon13/03/2001
Secretary's particulars changed
dot icon07/11/2000
Accounts for a small company made up to 2000-05-31
dot icon29/02/2000
Return made up to 10/02/00; full list of members
dot icon29/02/2000
Secretary's particulars changed
dot icon05/01/2000
Accounts for a small company made up to 1999-05-31
dot icon20/04/1999
Return made up to 10/02/99; no change of members
dot icon11/03/1999
Accounts for a small company made up to 1998-05-31
dot icon12/03/1998
Return made up to 10/02/98; full list of members
dot icon24/02/1998
Accounts for a small company made up to 1997-05-31
dot icon31/03/1997
Full accounts made up to 1996-05-31
dot icon23/03/1997
Return made up to 10/02/97; no change of members
dot icon23/03/1997
Secretary's particulars changed
dot icon19/02/1997
Secretary's particulars changed
dot icon18/02/1997
Declaration of satisfaction of mortgage/charge
dot icon28/02/1996
Return made up to 10/02/96; no change of members
dot icon28/02/1996
Secretary's particulars changed
dot icon28/11/1995
Full accounts made up to 1995-05-31
dot icon22/04/1995
Return made up to 10/02/95; full list of members
dot icon22/04/1995
Director resigned
dot icon28/03/1995
Accounts for a small company made up to 1994-05-31
dot icon09/11/1994
Director resigned
dot icon22/07/1994
Director resigned
dot icon04/05/1994
Accounts for a small company made up to 1993-05-31
dot icon04/03/1994
Return made up to 10/02/94; no change of members
dot icon14/06/1993
Particulars of mortgage/charge
dot icon28/04/1993
Registered office changed on 28/04/93 from:\ 10 white friars chester CH1 1PU
dot icon28/04/1993
Return made up to 10/02/93; no change of members
dot icon18/11/1992
Accounts for a small company made up to 1992-05-31
dot icon11/11/1992
Certificate of change of name
dot icon10/11/1992
Certificate of change of name
dot icon02/09/1992
Director resigned
dot icon15/04/1992
Ad 07/04/92--------- £ si 62@160=9920 £ ic 100/10020
dot icon25/02/1992
Accounts for a small company made up to 1991-05-31
dot icon25/02/1992
Return made up to 10/02/92; full list of members
dot icon16/02/1992
Memorandum and Articles of Association
dot icon11/02/1992
Secretary resigned;new secretary appointed;director resigned
dot icon06/02/1992
Ad 21/01/92--------- £ si 650@1=650 £ ic 288/938
dot icon05/02/1992
Particulars of contract relating to shares
dot icon05/02/1992
Ad 22/01/92--------- £ si 188@1=188 £ ic 100/288
dot icon30/01/1992
Resolutions
dot icon30/01/1992
New director appointed
dot icon30/01/1992
£ nc 100/100000 20/01/92
dot icon29/01/1992
New director appointed
dot icon28/01/1992
Secretary resigned;new secretary appointed;director resigned
dot icon27/01/1992
Director resigned
dot icon23/01/1992
Director resigned
dot icon22/01/1992
Director resigned;new director appointed
dot icon22/01/1992
Director resigned;new director appointed
dot icon05/06/1991
Return made up to 16/03/91; no change of members
dot icon27/04/1991
Accounting reference date shortened from 30/11 to 31/05
dot icon23/10/1990
Return made up to 31/05/90; full list of members
dot icon01/06/1990
Particulars of mortgage/charge
dot icon31/05/1990
Declaration of satisfaction of mortgage/charge
dot icon09/02/1990
Accounts for a small company made up to 1989-05-31
dot icon09/02/1990
Return made up to 16/03/89; full list of members
dot icon25/01/1990
Accounts for a small company made up to 1988-05-31
dot icon19/05/1989
New director appointed
dot icon18/05/1989
New director appointed
dot icon24/04/1989
Return made up to 31/12/88; full list of members
dot icon24/04/1989
Accounting reference date extended from 31/05 to 30/11
dot icon21/04/1989
Wd 13/04/89 ad 14/04/89--------- £ si 98@1=98 £ ic 2/100
dot icon14/04/1989
Particulars of mortgage/charge
dot icon20/03/1989
Certificate of change of name
dot icon19/03/1989
Certificate of change of name
dot icon19/01/1988
Accounts for a small company made up to 1987-05-31
dot icon21/07/1987
Return made up to 18/05/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon09/09/1986
Accounting reference date notified as 31/05
dot icon04/07/1986
Gazettable document
dot icon28/06/1986
Registered office changed on 28/06/86 from:\ 47 brunswick place london N1 6EE
dot icon28/06/1986
Director resigned;new director appointed

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/05/2008
dot iconLast change occurred
30/05/2008

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/05/2008
dot iconNext account date
30/05/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pitcairn, James
Director
22/01/1992 - 21/06/1994
13
Gordon, Thomas Johnston
Director
22/01/1992 - 09/07/1993
2
Hutton, James
Director
28/11/1991 - Present
-
Murdoch, Lesley Anne
Secretary
28/11/1991 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About INTECH INDUSTRIAL & ENVIRONMENTAL SERVICES LIMITED

INTECH INDUSTRIAL & ENVIRONMENTAL SERVICES LIMITED is an(a) Dissolved company incorporated on 06/04/1986 with the registered office located at 10 Tudor Close, Great Sutton, Ellesmere Port L66 2YG. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of INTECH INDUSTRIAL & ENVIRONMENTAL SERVICES LIMITED?

toggle

INTECH INDUSTRIAL & ENVIRONMENTAL SERVICES LIMITED is currently Dissolved. It was registered on 06/04/1986 and dissolved on 13/09/2010.

Where is INTECH INDUSTRIAL & ENVIRONMENTAL SERVICES LIMITED located?

toggle

INTECH INDUSTRIAL & ENVIRONMENTAL SERVICES LIMITED is registered at 10 Tudor Close, Great Sutton, Ellesmere Port L66 2YG.

What does INTECH INDUSTRIAL & ENVIRONMENTAL SERVICES LIMITED do?

toggle

INTECH INDUSTRIAL & ENVIRONMENTAL SERVICES LIMITED operates in the Other service activities not elsewhere classified (93.05 - SIC 2003) sector.

What is the latest filing for INTECH INDUSTRIAL & ENVIRONMENTAL SERVICES LIMITED?

toggle

The latest filing was on 13/09/2010: Final Gazette dissolved via compulsory strike-off.