Company NameIntex General Services Limited
Company StatusDissolved
Company Number01484734
CategoryPrivate Limited Company
Incorporation Date12 March 1980(44 years, 1 month ago)
Dissolution Date14 August 2012 (11 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameTerence Thomas Sanford
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2002(22 years, 9 months after company formation)
Appointment Duration9 years, 8 months (closed 14 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Barn Off Wood Street
Swanley Village
Swanley
Kent
BR8 7PA
Secretary NameGemma Elizabeth Garton
NationalityBritish
StatusClosed
Appointed18 December 2002(22 years, 9 months after company formation)
Appointment Duration9 years, 8 months (closed 14 August 2012)
RoleCompany Director
Correspondence AddressThe Old Barn Off Wood Street
Swanley Village
Swanley
Kent
BR8 7PA
Director NameMr Michael Arthur Ball
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 9 months after company formation)
Appointment Duration10 years, 2 months (resigned 19 March 2002)
RoleCompany Director
Correspondence Address335 Lordship Lane
London
SE22 8JH
Director NameKenneth George Wakeman
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 9 months after company formation)
Appointment Duration10 years, 11 months (resigned 18 December 2002)
RoleCompany Director
Correspondence Address81 Briant Street
New Cross
London
SE14 5HP
Secretary NameKenneth George Wakeman
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 9 months after company formation)
Appointment Duration10 years, 11 months (resigned 18 December 2002)
RoleCompany Director
Correspondence Address81 Briant Street
New Cross
London
SE14 5HP

Location

Registered AddressThe Old Barn Off Wood Street
Swanley Village
Swanley
Kent
BR8 7PA
RegionSouth East
ConstituencySevenoaks
CountyKent
ParishSwanley
WardSwanley Christchurch and Swanley Village
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£1,207
Cash£480
Current Liabilities£480

Accounts

Latest Accounts31 August 2011 (12 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

14 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
14 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
20 December 2011Total exemption small company accounts made up to 31 August 2011 (5 pages)
20 December 2011Total exemption small company accounts made up to 31 August 2011 (5 pages)
26 February 2011Secretary's details changed for Gemma Elizabeth Garton on 1 February 2010 (1 page)
26 February 2011Secretary's details changed for Gemma Elizabeth Garton on 1 February 2010 (1 page)
26 February 2011Annual return made up to 31 December 2010 with a full list of shareholders
Statement of capital on 2011-02-26
  • GBP 2
(3 pages)
26 February 2011Secretary's details changed for Gemma Elizabeth Garton on 1 February 2010 (1 page)
26 February 2011Annual return made up to 31 December 2010 with a full list of shareholders
Statement of capital on 2011-02-26
  • GBP 2
(3 pages)
21 February 2011Registered office address changed from the Lodge Darenth Hill Dartford Kent DA2 7QR on 21 February 2011 (1 page)
21 February 2011Registered office address changed from The Lodge Darenth Hill Dartford Kent DA2 7QR on 21 February 2011 (1 page)
10 January 2011Total exemption full accounts made up to 31 August 2010 (8 pages)
10 January 2011Total exemption full accounts made up to 31 August 2010 (8 pages)
16 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
16 February 2010Director's details changed for Terence Thomas Sanford on 1 October 2009 (2 pages)
16 February 2010Director's details changed for Terence Thomas Sanford on 1 October 2009 (2 pages)
16 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
16 February 2010Director's details changed for Terence Thomas Sanford on 1 October 2009 (2 pages)
26 January 2010Total exemption full accounts made up to 31 August 2009 (9 pages)
26 January 2010Total exemption full accounts made up to 31 August 2009 (9 pages)
6 April 2009Total exemption full accounts made up to 31 August 2008 (9 pages)
6 April 2009Total exemption full accounts made up to 31 August 2008 (9 pages)
10 March 2009Return made up to 31/12/08; full list of members (3 pages)
10 March 2009Return made up to 31/12/08; full list of members (3 pages)
27 December 2008Registered office changed on 27/12/2008 from 5 woolwich new road london SE18 6EX (1 page)
27 December 2008Registered office changed on 27/12/2008 from 5 woolwich new road london SE18 6EX (1 page)
12 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
12 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
28 July 2008Total exemption full accounts made up to 31 August 2007 (11 pages)
28 July 2008Total exemption full accounts made up to 31 August 2007 (11 pages)
22 May 2008Registered office changed on 22/05/2008 from 109 friary road peckham london SE15 1PX (1 page)
22 May 2008Registered office changed on 22/05/2008 from 109 friary road peckham london SE15 1PX (1 page)
9 January 2008Return made up to 31/12/07; full list of members (2 pages)
9 January 2008Return made up to 31/12/07; full list of members (2 pages)
23 July 2007Total exemption full accounts made up to 31 August 2006 (11 pages)
23 July 2007Total exemption full accounts made up to 31 August 2006 (11 pages)
12 January 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 January 2007Return made up to 31/12/06; full list of members (6 pages)
25 July 2006Total exemption full accounts made up to 31 August 2005 (10 pages)
25 July 2006Total exemption full accounts made up to 31 August 2005 (10 pages)
8 March 2006Return made up to 31/12/05; full list of members (6 pages)
8 March 2006Return made up to 31/12/05; full list of members (6 pages)
18 May 2005Total exemption full accounts made up to 31 August 2004 (9 pages)
18 May 2005Total exemption full accounts made up to 31 August 2004 (9 pages)
27 January 2005Return made up to 31/12/04; full list of members (6 pages)
27 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 October 2004Return made up to 31/12/03; full list of members (6 pages)
14 October 2004Return made up to 31/12/03; full list of members (6 pages)
20 July 2004Total exemption full accounts made up to 31 August 2003 (10 pages)
20 July 2004Total exemption full accounts made up to 31 August 2003 (10 pages)
12 February 2004Registered office changed on 12/02/04 from: 108 friary road peckham london SE15 1PX (1 page)
12 February 2004Registered office changed on 12/02/04 from: 108 friary road peckham london SE15 1PX (1 page)
15 July 2003Total exemption full accounts made up to 31 August 2002 (10 pages)
15 July 2003Total exemption full accounts made up to 31 August 2002 (10 pages)
22 January 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 22/01/03
(7 pages)
22 January 2003Return made up to 31/12/02; full list of members (7 pages)
16 January 2003New director appointed (2 pages)
16 January 2003New secretary appointed (2 pages)
16 January 2003New director appointed (2 pages)
16 January 2003New secretary appointed (2 pages)
15 January 2003Secretary resigned;director resigned (1 page)
15 January 2003Secretary resigned;director resigned (1 page)
22 July 2002Registered office changed on 22/07/02 from: 1A avonley road london SE14 5DR (1 page)
22 July 2002Registered office changed on 22/07/02 from: 1A avonley road london SE14 5DR (1 page)
3 April 2002Director resigned (1 page)
3 April 2002Director resigned (1 page)
24 January 2002Total exemption full accounts made up to 31 August 2001 (10 pages)
24 January 2002Total exemption full accounts made up to 31 August 2001 (10 pages)
14 January 2002Return made up to 31/12/01; full list of members (6 pages)
14 January 2002Return made up to 31/12/01; full list of members (6 pages)
12 April 2001Full accounts made up to 31 August 2000 (11 pages)
12 April 2001Full accounts made up to 31 August 2000 (11 pages)
9 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 09/01/01
(6 pages)
9 January 2001Return made up to 31/12/00; full list of members (6 pages)
12 May 2000Full accounts made up to 31 August 1999 (11 pages)
12 May 2000Full accounts made up to 31 August 1999 (11 pages)
10 January 2000Return made up to 31/12/99; full list of members (6 pages)
10 January 2000Return made up to 31/12/99; full list of members (6 pages)
21 April 1999Full accounts made up to 31 August 1998 (11 pages)
21 April 1999Full accounts made up to 31 August 1998 (11 pages)
22 February 1999Registered office changed on 22/02/99 from: 23 macks road bermondsey london SE16 3XU (1 page)
22 February 1999Registered office changed on 22/02/99 from: 23 macks road bermondsey london SE16 3XU (1 page)
12 February 1999Return made up to 31/12/98; no change of members (4 pages)
12 February 1999Return made up to 31/12/98; no change of members (4 pages)
2 March 1998Full accounts made up to 31 August 1997 (11 pages)
2 March 1998Full accounts made up to 31 August 1997 (11 pages)
16 February 1998Return made up to 31/12/97; no change of members (4 pages)
16 February 1998Return made up to 31/12/97; no change of members (4 pages)
12 May 1997Accounts for a small company made up to 31 August 1996 (11 pages)
12 May 1997Accounts for a small company made up to 31 August 1996 (11 pages)
6 February 1997Return made up to 31/12/96; full list of members (6 pages)
6 February 1997Return made up to 31/12/96; full list of members (6 pages)
4 March 1996Full accounts made up to 31 August 1995 (11 pages)
4 March 1996Full accounts made up to 31 August 1995 (11 pages)
17 January 1996Return made up to 31/12/95; no change of members (5 pages)
17 January 1996Return made up to 31/12/95; no change of members (5 pages)
12 March 1980Certificate of incorporation (1 page)
12 March 1980Certificate of incorporation (1 page)