INTERMED HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

INTERMED HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04598719

Incorporation date

21/11/2002

Size

Full

Contacts

Registered address

Registered address

1-5 Barton Lane, Abingdon Science Park, Abingdon, Oxfordshire OX14 3NBCopy
copy info iconCopy
See on map
Latest events (Record since 21/11/2002)
dot icon29/02/2016
Final Gazette dissolved via voluntary strike-off
dot icon20/01/2016
Termination of appointment of Stephen Edward Moon as a director on 2016-01-21
dot icon14/12/2015
First Gazette notice for voluntary strike-off
dot icon06/12/2015
Application to strike the company off the register
dot icon01/12/2015
Annual return made up to 2015-11-22 with full list of shareholders
dot icon16/11/2015
Statement by Directors
dot icon16/11/2015
Statement of capital on 2015-11-17
dot icon16/11/2015
Solvency Statement dated 05/11/15
dot icon16/11/2015
Resolutions
dot icon22/09/2015
Full accounts made up to 2014-12-31
dot icon14/09/2015
Appointment of Mr Ajay Jindal as a director on 2015-08-21
dot icon14/09/2015
Appointment of Mr Aditya Gupta as a director on 2015-08-21
dot icon14/09/2015
Appointment of Mr Sunil Kumar Khurana as a director on 2015-08-21
dot icon14/09/2015
Appointment of Mr Harsh Nanda as a director on 2015-08-21
dot icon25/11/2014
Annual return made up to 2014-11-22 with full list of shareholders
dot icon24/09/2014
Full accounts made up to 2013-12-31
dot icon03/03/2014
Appointment of Mr Stuart Kenneth Franklin as a director
dot icon02/12/2013
Annual return made up to 2013-11-22 with full list of shareholders
dot icon01/04/2013
Full accounts made up to 2012-12-31
dot icon26/12/2012
Auditor's resignation
dot icon26/11/2012
Annual return made up to 2012-11-22 with full list of shareholders
dot icon26/11/2012
Director's details changed for Peter Anthony Worrallo on 2012-11-22
dot icon06/11/2012
Miscellaneous
dot icon30/09/2012
Full accounts made up to 2011-12-31
dot icon26/07/2012
Termination of appointment of Anne Macmillan as a director
dot icon02/07/2012
Termination of appointment of Richard Harwood Smith as a director
dot icon25/06/2012
Appointment of Mr Stuart Kenneth Franklin as a secretary
dot icon25/06/2012
Termination of appointment of Richard Harwood Smith as a secretary
dot icon17/04/2012
Registered office address changed from 1 - 5 Abingdon Science Park Barton Lane Abingdon Oxfordshire OX14 3NB United Kingdom on 2012-04-18
dot icon16/04/2012
Registered office address changed from Penlon House Abingdon Science Park Barton Lane Abingdon OX14 3PH United Kingdom on 2012-04-17
dot icon29/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon29/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon29/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon29/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon29/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon29/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon29/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon29/12/2011
Particulars of a mortgage or charge / charge no: 8
dot icon21/11/2011
Annual return made up to 2011-11-22 with full list of shareholders
dot icon31/10/2011
Full accounts made up to 2010-12-31
dot icon18/08/2011
Termination of appointment of Maxwell Kelly as a director
dot icon06/04/2011
Appointment of Mr Stephen Edward Moon as a director
dot icon31/03/2011
Termination of appointment of Peter Leyland as a director
dot icon02/12/2010
Annual return made up to 2010-11-22 with full list of shareholders
dot icon29/09/2010
Full accounts made up to 2009-12-31
dot icon11/01/2010
Annual return made up to 2009-11-22 with full list of shareholders
dot icon11/01/2010
Registered office address changed from Abingdon Science Park Barton Lane Abingdon OX14 3PH on 2010-01-12
dot icon22/12/2009
Appointment of Mrs Anne Elizabeth Macmillan as a director
dot icon26/10/2009
Full accounts made up to 2008-12-31
dot icon06/10/2009
Director's details changed for Maxwell Kelly on 2009-10-01
dot icon06/10/2009
Director's details changed for Peter Anthony Worrallo on 2009-10-01
dot icon06/10/2009
Director's details changed for Mr Peter Anthony Leyland on 2009-10-01
dot icon06/10/2009
Director's details changed for Richard Martin Harwood Smith on 2009-10-01
dot icon06/10/2009
Secretary's details changed for Richard Martin Harwood Smith on 2009-10-01
dot icon22/09/2009
Director's change of particulars / mr anthony / 19/09/2009
dot icon22/09/2009
Director appointed mr peter anthony
dot icon10/09/2009
Particulars of a mortgage or charge / charge no: 7
dot icon10/08/2009
Particulars of a mortgage or charge / charge no: 6
dot icon28/06/2009
Director appointed maxwell kelly
dot icon28/04/2009
Particulars of a mortgage or charge / charge no: 5
dot icon08/01/2009
Appointment terminated director simon armstrong
dot icon24/11/2008
Return made up to 22/11/08; full list of members
dot icon15/06/2008
Group of companies' accounts made up to 2007-12-31
dot icon01/01/2008
Return made up to 22/11/07; full list of members
dot icon09/12/2007
Secretary's particulars changed;director's particulars changed
dot icon25/06/2007
New director appointed
dot icon06/06/2007
Resolutions
dot icon06/06/2007
Director resigned
dot icon06/06/2007
Director resigned
dot icon14/05/2007
Group of companies' accounts made up to 2006-12-31
dot icon03/05/2007
New secretary appointed
dot icon03/05/2007
Secretary resigned
dot icon22/01/2007
Return made up to 22/11/06; full list of members
dot icon24/07/2006
Ad 05/05/05-07/06/05 £ si 1317306@1
dot icon24/07/2006
Resolutions
dot icon24/07/2006
Resolutions
dot icon24/07/2006
Resolutions
dot icon24/07/2006
Resolutions
dot icon24/07/2006
£ nc 100000/1600000 05/05/05
dot icon04/05/2006
Group of companies' accounts made up to 2005-12-31
dot icon23/02/2006
Particulars of mortgage/charge
dot icon23/01/2006
Return made up to 22/11/05; no change of members
dot icon19/10/2005
Group of companies' accounts made up to 2004-12-31
dot icon20/07/2005
Director resigned
dot icon14/07/2005
New director appointed
dot icon14/07/2005
Director resigned
dot icon16/06/2005
New director appointed
dot icon28/12/2004
New director appointed
dot icon24/11/2004
Return made up to 22/11/04; full list of members
dot icon18/11/2004
Director resigned
dot icon06/05/2004
Group of companies' accounts made up to 2003-12-31
dot icon13/04/2004
Particulars of mortgage/charge
dot icon08/01/2004
Auditor's resignation
dot icon04/01/2004
New director appointed
dot icon04/01/2004
New director appointed
dot icon04/01/2004
Director resigned
dot icon29/12/2003
Return made up to 22/11/03; full list of members
dot icon21/12/2003
Director resigned
dot icon11/09/2003
Accounting reference date extended from 30/11/03 to 31/12/03
dot icon26/07/2003
New director appointed
dot icon12/06/2003
Secretary resigned
dot icon12/06/2003
New secretary appointed
dot icon12/06/2003
Registered office changed on 13/06/03 from: 10 norwich street london EC4A 1BD
dot icon05/03/2003
Ad 25/02/03--------- £ si 5000@1=5000 £ ic 95000/100000
dot icon23/01/2003
Statement of affairs
dot icon23/01/2003
Ad 18/12/02--------- £ si 30000@1=30000 £ ic 65000/95000
dot icon22/12/2002
Ad 18/12/02--------- £ si 64999@1=64999 £ ic 1/65000
dot icon22/12/2002
Conve 18/12/02
dot icon22/12/2002
Nc inc already adjusted 18/12/02
dot icon22/12/2002
Resolutions
dot icon22/12/2002
Resolutions
dot icon22/12/2002
Resolutions
dot icon22/12/2002
Resolutions
dot icon20/12/2002
Particulars of mortgage/charge
dot icon20/12/2002
Particulars of mortgage/charge
dot icon17/12/2002
New director appointed
dot icon17/12/2002
New secretary appointed;new director appointed
dot icon17/12/2002
New director appointed
dot icon17/12/2002
Secretary resigned
dot icon17/12/2002
Director resigned
dot icon21/11/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COBBETTS (SECRETARIAL) LIMITED
Corporate Secretary
26/05/2003 - 29/04/2007
240
Mclachlan, Kenneth John
Director
09/12/2003 - 07/12/2004
9
Harwood-Smith, Richard Martin
Director
06/06/2005 - 29/06/2012
15
Leyland, Peter Anthony
Director
17/09/2009 - 30/03/2011
19
Macmillan, Anne Elizabeth
Director
22/12/2009 - 26/07/2012
7

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 INTERMED HOLDINGS LIMITED

INTERMED HOLDINGS LIMITED is an(a) Dissolved company incorporated on 21/11/2002 with the registered office located at 1-5 Barton Lane, Abingdon Science Park, Abingdon, Oxfordshire OX14 3NB. There are currently 7 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 INTERMED HOLDINGS LIMITED?

toggle

INTERMED HOLDINGS LIMITED is currently Dissolved. It was registered on 21/11/2002 and dissolved on 29/02/2016.

Where is INTERMED HOLDINGS LIMITED located?

toggle

INTERMED HOLDINGS LIMITED is registered at 1-5 Barton Lane, Abingdon Science Park, Abingdon, Oxfordshire OX14 3NB.

What does INTERMED HOLDINGS LIMITED do?

toggle

INTERMED HOLDINGS LIMITED operates in the Manufacture of medical and dental instruments and supplies (32.50 - SIC 2007) sector.

What is the latest filing for INTERMED HOLDINGS LIMITED?

toggle

The latest filing was on 29/02/2016: Final Gazette dissolved via voluntary strike-off.