INTRAMARK LIMITED

Register to unlock more data on OkredoRegister

INTRAMARK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03580413

Incorporation date

11/06/1998

Size

Total Exemption Small

Contacts

Registered address

Registered address

The Old Bank 187a Ashley Road, Hale, Altrincham, Cheshire WA15 9SQCopy
copy info iconCopy
See on map
Latest events (Record since 11/06/1998)
dot icon15/11/2018
Final Gazette dissolved following liquidation
dot icon15/08/2018
Return of final meeting in a creditors' voluntary winding up
dot icon07/08/2017
Liquidators' statement of receipts and payments to 2017-06-13
dot icon26/06/2016
Registered office address changed from Windsor Lodge 56 Windsor Street Burbage Leicestershire LE10 2EF to The Old Bank 187a Ashley Road Hale Altrincham Cheshire WA15 9SQ on 2016-06-27
dot icon23/06/2016
Statement of affairs with form 4.19
dot icon23/06/2016
Appointment of a voluntary liquidator
dot icon23/06/2016
Resolutions
dot icon02/03/2016
Satisfaction of charge 035804130001 in full
dot icon16/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon02/08/2015
Annual return made up to 2015-06-12 with full list of shareholders
dot icon02/08/2015
Director's details changed for Mr Michael Edward Stopford on 2015-08-03
dot icon02/08/2015
Director's details changed for Mr Michael Henry Stopford on 2015-08-03
dot icon08/07/2014
Annual return made up to 2014-06-12 with full list of shareholders
dot icon08/07/2014
Director's details changed for Mr Michael Henry Stopford on 2014-07-09
dot icon27/06/2014
Current accounting period extended from 2014-07-31 to 2014-12-31
dot icon07/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon26/09/2013
Registration of charge 035804130001
dot icon26/06/2013
Annual return made up to 2013-06-12 with full list of shareholders
dot icon01/05/2013
Total exemption small company accounts made up to 2012-07-31
dot icon14/06/2012
Annual return made up to 2012-06-12 with full list of shareholders
dot icon01/05/2012
Total exemption small company accounts made up to 2011-07-31
dot icon14/03/2012
Appointment of Mr Michael Edward Stopford as a secretary
dot icon19/12/2011
Termination of appointment of Christine Lamble as a director
dot icon19/12/2011
Termination of appointment of Patricia Eccles as a director
dot icon19/12/2011
Termination of appointment of Keith Davies as a director
dot icon08/12/2011
Statement of capital following an allotment of shares on 2011-11-24
dot icon27/11/2011
Registered office address changed from C/O Shoesmiths 54 Hagley Road Edgbaston Birmingham B16 8PE on 2011-11-28
dot icon12/10/2011
Appointment of Mr Michael Edward Stopford as a director
dot icon12/10/2011
Appointment of Mr Michael Henry Stopford as a director
dot icon12/10/2011
Termination of appointment of a secretary
dot icon11/10/2011
Termination of appointment of Christine Lamble as a secretary
dot icon23/06/2011
Annual return made up to 2011-06-12 with full list of shareholders
dot icon20/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon17/06/2010
Annual return made up to 2010-06-12 with full list of shareholders
dot icon17/06/2010
Director's details changed for Christine Lamble on 2010-06-12
dot icon17/06/2010
Director's details changed for Keith Davies on 2010-06-12
dot icon17/06/2010
Director's details changed for Patricia Dawn Eccles on 2010-06-12
dot icon13/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon03/08/2009
Return made up to 12/06/09; full list of members
dot icon20/12/2008
Total exemption small company accounts made up to 2008-07-31
dot icon29/07/2008
Registered office changed on 30/07/2008 from c/o shoesmiths 100 hagley road edgbaston birmingham B16 8LT united kingdom
dot icon21/07/2008
Registered office changed on 22/07/2008 from shoesmiths 100 hagley road edgbaston birmingham B16 8LT
dot icon19/06/2008
Return made up to 12/06/08; full list of members
dot icon29/05/2008
Total exemption small company accounts made up to 2007-07-31
dot icon30/08/2007
Return made up to 12/06/07; full list of members
dot icon17/07/2007
Amended accounts made up to 2006-07-31
dot icon17/07/2007
New secretary appointed
dot icon03/07/2007
Secretary resigned
dot icon11/06/2007
Total exemption small company accounts made up to 2006-07-31
dot icon19/09/2006
New director appointed
dot icon21/08/2006
New director appointed
dot icon17/07/2006
Return made up to 12/06/06; full list of members
dot icon17/07/2006
Secretary resigned
dot icon02/06/2006
Total exemption small company accounts made up to 2005-07-31
dot icon07/02/2006
New secretary appointed
dot icon07/02/2006
Director resigned
dot icon01/08/2005
Return made up to 12/06/05; full list of members
dot icon15/02/2005
Total exemption small company accounts made up to 2004-07-31
dot icon24/06/2004
Return made up to 12/06/04; full list of members
dot icon02/06/2004
Total exemption small company accounts made up to 2003-07-31
dot icon22/06/2003
Return made up to 12/06/03; full list of members
dot icon01/04/2003
Total exemption small company accounts made up to 2002-07-31
dot icon23/07/2002
Return made up to 12/06/02; full list of members
dot icon08/05/2002
Total exemption small company accounts made up to 2001-07-31
dot icon28/06/2001
Return made up to 12/06/01; full list of members
dot icon05/06/2001
Accounts for a small company made up to 2000-07-31
dot icon19/06/2000
Return made up to 12/06/00; full list of members
dot icon16/04/2000
Accounts for a small company made up to 1999-07-31
dot icon23/06/1999
Return made up to 12/06/99; full list of members
dot icon22/03/1999
Accounting reference date extended from 30/06/99 to 31/07/99
dot icon01/07/1998
Ad 22/06/98--------- £ si 19@1=19 £ ic 1/20
dot icon01/07/1998
Director resigned
dot icon01/07/1998
Secretary resigned;director resigned
dot icon01/07/1998
New director appointed
dot icon01/07/1998
Registered office changed on 02/07/98 from: 3 tennyson avenue four oaks sutton coldfield west midlands B74 4YG
dot icon01/07/1998
New secretary appointed;new director appointed
dot icon21/06/1998
Nc inc already adjusted 12/06/98
dot icon21/06/1998
Resolutions
dot icon21/06/1998
Resolutions
dot icon21/06/1998
Secretary resigned
dot icon21/06/1998
Director resigned
dot icon21/06/1998
New director appointed
dot icon21/06/1998
New secretary appointed;new director appointed
dot icon21/06/1998
Registered office changed on 22/06/98 from: crown house 64 whitchurch road cardiff CF4 3LX
dot icon11/06/1998
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
Total Exemption Small
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stopford, Michael Edward
Director
02/10/2011 - Present
29
Stopford, Michael Henry
Director
03/10/2011 - Present
15
Harrison, Irene Lesley
Nominee Secretary
11/06/1998 - 11/06/1998
3811
Business Information Research & Reporting Limited
Nominee Director
11/06/1998 - 11/06/1998
5082
Whitaker, Anne Michelle
Director
11/06/1998 - 21/06/1998
378

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 INTRAMARK LIMITED

INTRAMARK LIMITED is an(a) Dissolved company incorporated on 11/06/1998 with the registered office located at The Old Bank 187a Ashley Road, Hale, Altrincham, Cheshire WA15 9SQ. There are currently 3 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 INTRAMARK LIMITED?

toggle

INTRAMARK LIMITED is currently Dissolved. It was registered on 11/06/1998 and dissolved on 15/11/2018.

Where is INTRAMARK LIMITED located?

toggle

INTRAMARK LIMITED is registered at The Old Bank 187a Ashley Road, Hale, Altrincham, Cheshire WA15 9SQ.

What does INTRAMARK LIMITED do?

toggle

INTRAMARK LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for INTRAMARK LIMITED?

toggle

The latest filing was on 15/11/2018: Final Gazette dissolved following liquidation.