Company NameIntermor Engineering Enterprises Limited
DirectorRaymond Frank Moore
Company StatusDissolved
Company Number01588851
CategoryPrivate Limited Company
Incorporation Date2 October 1981(42 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameRaymond Frank Moore
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 1992(10 years, 5 months after company formation)
Appointment Duration32 years, 1 month
RoleCo Director
Correspondence Address35 Pollards Hill West
London
SW16 4NU
Secretary NameMagdalena Thomson
NationalityBritish
StatusCurrent
Appointed22 September 1997(15 years, 11 months after company formation)
Appointment Duration26 years, 7 months
RoleCompany Director
Correspondence Address95 Eversley Road
London
SE19 3QS
Director NameMr Bertram Frank Moore
Date of BirthJuly 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1992(10 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 July 1993)
RoleCo Director
Correspondence Address27 Orchard Rise
Shirley
Croydon
Surrey
CR0 7QZ
Secretary NameRaymond Frank Moore
NationalityBritish
StatusResigned
Appointed07 March 1992(10 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 July 1993)
RoleCompany Director
Correspondence Address36 Semley Road
Norbury
London
SW16 4PH
Secretary NameChristopher David John Nelson
NationalityBritish
StatusResigned
Appointed14 July 1993(11 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 22 September 1997)
RoleCompany Director
Correspondence AddressStoneham House
17 Scarbrook Road
Croydon
Surrey
CR0 1SQ

Location

Registered AddressAlbert Chambers
221/223 Chingford Mount Road
London
E4 8LP
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardValley
Built Up AreaGreater London

Financials

Year2014
Net Worth£21,632
Cash£2,348
Current Liabilities£331,153

Accounts

Latest Accounts31 January 1997 (27 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

15 October 2003Dissolved (1 page)
15 July 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
13 March 2003Liquidators statement of receipts and payments (5 pages)
17 September 2002Liquidators statement of receipts and payments (5 pages)
13 March 2002Liquidators statement of receipts and payments (5 pages)
17 September 2001Liquidators statement of receipts and payments (5 pages)
15 March 2001Liquidators statement of receipts and payments (5 pages)
13 September 2000Liquidators statement of receipts and payments (5 pages)
27 March 2000Liquidators statement of receipts and payments (5 pages)
20 September 1999Liquidators statement of receipts and payments (5 pages)
12 March 1999Liquidators statement of receipts and payments (5 pages)
24 June 1998Notice of Constitution of Liquidation Committee (2 pages)
16 March 1998Appointment of a voluntary liquidator (2 pages)
16 March 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
16 March 1998Statement of affairs (15 pages)
27 February 1998Registered office changed on 27/02/98 from: 67 westow street upper norwood london SE19 3RW (1 page)
27 November 1997Accounts for a small company made up to 31 January 1997 (7 pages)
8 October 1997New secretary appointed (2 pages)
8 October 1997Secretary resigned (2 pages)
25 April 1997Particulars of mortgage/charge (3 pages)
13 March 1997Return made up to 07/03/97; no change of members (4 pages)
3 December 1996Accounts for a small company made up to 31 January 1996 (8 pages)
8 June 1996Particulars of mortgage/charge (3 pages)
13 March 1996Return made up to 07/03/96; no change of members (4 pages)