INTEX SUPPORT SERVICES LTD

Register to unlock more data on OkredoRegister

INTEX SUPPORT SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03643882

Incorporation date

04/10/1998

Size

Total Exemption Small

Contacts

Registered address

Registered address

7 Chilburn Road, Clacton On Sea, Essex CO15 4NXCopy
copy info iconCopy
See on map
Latest events (Record since 04/10/1998)
dot icon18/06/2012
Final Gazette dissolved via voluntary strike-off
dot icon21/05/2012
Termination of appointment of John Dwyer Booth as a director on 2012-05-22
dot icon05/03/2012
First Gazette notice for voluntary strike-off
dot icon26/02/2012
Application to strike the company off the register
dot icon21/02/2012
Termination of appointment of Trevor John Ryall as a director on 2012-02-01
dot icon17/01/2012
Registered office address changed from Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE United Kingdom on 2012-01-18
dot icon04/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon23/01/2011
Annual return made up to 2010-12-03 with full list of shareholders
dot icon23/01/2011
Registered office address changed from 1 Lodge Court Lodge Lane Langham Colchester Essex CO4 5NE on 2011-01-24
dot icon23/01/2011
Appointment of Trevor John Ryall as a director
dot icon17/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon16/09/2010
Termination of appointment of Trevor Ryall as a director
dot icon07/01/2010
Annual return made up to 2009-12-03 with full list of shareholders
dot icon27/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon05/04/2009
Return made up to 03/12/08; full list of members
dot icon02/02/2009
Accounts made up to 2008-03-31
dot icon16/11/2008
Director's Change of Particulars / john booth / 07/11/2008 / HouseName/Number was: , now: 7; Street was: 15 raycliff avenue, now: chilburn road; Post Code was: CO15 3TZ, now: CO15 4NX
dot icon16/11/2008
Director's Change of Particulars / trevor ryall / 07/11/2008 / HouseName/Number was: , now: haven cottage; Street was: 38 charles house, now: 16 haven avenue; Area was: saint peter street, now: ; Post Town was: colchester, now: holland on sea; Post Code was: , now: CO15 5TX
dot icon12/11/2008
Appointment Terminated Secretary diane ryall
dot icon13/04/2008
Ad 09/01/08 gbp si 98@1=98 gbp ic 2/100
dot icon25/03/2008
Accounts made up to 2007-03-31
dot icon12/03/2008
Return made up to 03/12/07; full list of members
dot icon12/06/2007
New director appointed
dot icon04/06/2007
Return made up to 03/12/06; full list of members
dot icon04/06/2007
Director's particulars changed
dot icon04/06/2007
Secretary resigned
dot icon17/05/2007
New secretary appointed
dot icon22/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon22/01/2007
Total exemption small company accounts made up to 2005-03-31
dot icon18/01/2007
Registered office changed on 19/01/07 from: dlr chartered certified accountants 11 east hill colchester essex CO1 2QX
dot icon10/08/2006
Certificate of change of name
dot icon16/02/2006
Return made up to 03/12/05; full list of members
dot icon16/02/2006
Secretary's particulars changed
dot icon08/05/2005
Registered office changed on 09/05/05 from: 1-2 davy road clacton on sea essex CO15 4XD
dot icon12/12/2004
Return made up to 03/12/04; full list of members
dot icon12/12/2004
Registered office changed on 13/12/04
dot icon18/11/2004
Registered office changed on 19/11/04 from: 4 acer court acer road saddlebow industrial estate kings lynn norfolk PE34 3HN
dot icon18/10/2004
Resolutions
dot icon18/10/2004
Secretary resigned
dot icon18/10/2004
Director resigned
dot icon18/10/2004
New director appointed
dot icon18/10/2004
New secretary appointed
dot icon01/08/2004
Ad 27/07/04--------- £ si 290000@1=290000 £ ic 2/290002
dot icon22/07/2004
Resolutions
dot icon22/07/2004
Nc inc already adjusted 16/07/04
dot icon12/07/2004
Total exemption full accounts made up to 2004-03-31
dot icon12/02/2004
Director resigned
dot icon07/10/2003
Return made up to 05/10/03; full list of members
dot icon07/10/2003
Director's particulars changed
dot icon27/07/2003
Total exemption full accounts made up to 2003-03-31
dot icon15/12/2002
Registered office changed on 16/12/02 from: 59 union street dunstable bedfordshire LU6 1EX
dot icon01/10/2002
Return made up to 05/10/02; full list of members
dot icon05/07/2002
Total exemption full accounts made up to 2002-03-31
dot icon05/06/2002
Certificate of change of name
dot icon16/05/2002
New director appointed
dot icon08/10/2001
Return made up to 05/10/01; full list of members
dot icon18/09/2001
Total exemption full accounts made up to 2001-03-31
dot icon02/10/2000
Return made up to 05/10/00; full list of members
dot icon31/07/2000
Full accounts made up to 2000-03-31
dot icon14/12/1999
Accounting reference date extended from 31/10/99 to 31/03/00
dot icon05/12/1999
Return made up to 05/10/99; full list of members
dot icon06/10/1998
New director appointed
dot icon06/10/1998
Registered office changed on 07/10/98 from: bridge house 181 queen victoria street, london EC4V 4DZ
dot icon06/10/1998
Secretary resigned
dot icon06/10/1998
New secretary appointed
dot icon06/10/1998
Director resigned
dot icon04/10/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2011
dot iconLast change occurred
30/03/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2011
dot iconNext account date
30/03/2012
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SAME-DAY COMPANY SERVICES LIMITED
Nominee Secretary
05/10/1998 - 05/10/1998
10896
WILDMAN & BATTELL LIMITED
Nominee Director
05/10/1998 - 05/10/1998
10915
Barrett, Michael Alan
Director
01/04/2002 - 01/12/2003
2
Booth, John Dwyer
Director
01/08/2004 - 22/05/2012
1
Harper, Dorothy Joan
Secretary
05/10/1998 - 26/08/2004
-

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 INTEX SUPPORT SERVICES LTD

INTEX SUPPORT SERVICES LTD is an(a) Dissolved company incorporated on 04/10/1998 with the registered office located at 7 Chilburn Road, Clacton On Sea, Essex CO15 4NX. There is currently no 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 INTEX SUPPORT SERVICES LTD?

toggle

INTEX SUPPORT SERVICES LTD is currently Dissolved. It was registered on 04/10/1998 and dissolved on 18/06/2012.

Where is INTEX SUPPORT SERVICES LTD located?

toggle

INTEX SUPPORT SERVICES LTD is registered at 7 Chilburn Road, Clacton On Sea, Essex CO15 4NX.

What does INTEX SUPPORT SERVICES LTD do?

toggle

INTEX SUPPORT SERVICES LTD operates in the Industrial cleaning (74.70 - SIC 2003) sector.

What is the latest filing for INTEX SUPPORT SERVICES LTD?

toggle

The latest filing was on 18/06/2012: Final Gazette dissolved via voluntary strike-off.