Company NameIntelect Recruitment Limited
Company StatusDissolved
Company Number01902866
CategoryPrivate Limited Company
Incorporation Date4 April 1985(39 years, 1 month ago)
Dissolution Date28 January 2014 (10 years, 3 months ago)
Previous NamesPanif Limited and Intelect Recruitment Plc

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr David Di Domenico
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed13 June 1992(7 years, 2 months after company formation)
Appointment Duration21 years, 7 months (closed 28 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 - 7
St. Cross Street
London
EC1N 8UA
Director NameMr Michael Robert Sean Joyce
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2007(22 years, 3 months after company formation)
Appointment Duration6 years, 7 months (closed 28 January 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address6 - 7
St. Cross Street
London
EC1N 8UA
Secretary NameMr Michael Robert Sean Joyce
NationalityBritish
StatusClosed
Appointed04 July 2007(22 years, 3 months after company formation)
Appointment Duration6 years, 7 months (closed 28 January 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address6 - 7
St. Cross Street
London
EC1N 8UA
Director NameMrs Angelika Smitham
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityGerman
StatusResigned
Appointed13 June 1992(7 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 March 1993)
RoleCompany Director
Correspondence Address20 Atwood Road
Didsbury
Manchester
M20 6TD
Director NameJames Ronald Smitham
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1992(7 years, 2 months after company formation)
Appointment Duration15 years (resigned 04 July 2007)
RoleManaging Director
Correspondence Address57 Chew Valley Road
Greenfield
Saddleworth
OL3 7JG
Secretary NameMichael Craig
NationalityBritish
StatusResigned
Appointed13 June 1992(7 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 06 March 1996)
RoleCompany Director
Correspondence Address379 Chester Road
Woodford
Cheshire
SK7 1QQ
Secretary NameFrederick Smitham
NationalityBritish
StatusResigned
Appointed06 March 1996(10 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 14 June 2001)
RoleCompany Director
Correspondence Address30 Strathblane Close
Manchester
M20 3FZ
Director NameMr Hadleigh James Rossiter
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2001(16 years after company formation)
Appointment Duration1 year, 4 months (resigned 02 August 2002)
RoleIt Recruitment
Country of ResidenceUnited Kingdom
Correspondence Address47 Manor Crescent
Epsom
Surrey
KT19 7EE
Director NameMr Paul Francis Sherwood
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2001(16 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 30 September 2003)
RoleSoftware Solutions
Country of ResidenceUnited Kingdom
Correspondence Address8 Spath Road
Didsbury
Manchester
M20 2FA
Secretary NameJames Ronald Smitham
NationalityBritish
StatusResigned
Appointed14 June 2001(16 years, 2 months after company formation)
Appointment Duration6 years (resigned 04 July 2007)
RoleManaging Director
Correspondence Address57 Chew Valley Road
Greenfield
Saddleworth
OL3 7JG
Director NameTim Philpotts
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2003(18 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 08 September 2006)
RoleCompany Director
Correspondence Address9 Cloverley Drive
Timperley
Cheshire
WA15 7PY
Director NameRoss David Eades
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2007(22 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 April 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Lakewood Road
Chandlers Ford
Eastleigh
Hampshire
SO53 5AA

Location

Registered Address6 - 7
St. Cross Street
London
EC1N 8UA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

50k at £1Interquest Group PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

28 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
28 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 October 2013First Gazette notice for voluntary strike-off (1 page)
15 October 2013First Gazette notice for voluntary strike-off (1 page)
3 October 2013Application to strike the company off the register (3 pages)
3 October 2013Application to strike the company off the register (3 pages)
1 October 2013Registered office address changed from 16-18 Kirby Street London EC1N 8TS on 1 October 2013 (1 page)
1 October 2013Registered office address changed from 16-18 Kirby Street London EC1N 8TS on 1 October 2013 (1 page)
30 September 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 27/09/2013
(1 page)
30 September 2013Statement by Directors (1 page)
30 September 2013Solvency statement dated 27/09/13 (1 page)
30 September 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 27/09/2013
(1 page)
30 September 2013Statement by directors (1 page)
30 September 2013Statement of capital on 30 September 2013
  • GBP 1
(4 pages)
30 September 2013Statement of capital on 30 September 2013
  • GBP 1
(4 pages)
30 September 2013Solvency Statement dated 27/09/13 (1 page)
27 September 2013Resolutions
  • RES13 ‐ Reregister as private company having a share capital 26/09/2013
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
27 September 2013Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
27 September 2013Re-registration of Memorandum and Articles (19 pages)
27 September 2013Certificate of re-registration from Public Limited Company to Private (1 page)
27 September 2013Re-registration of Memorandum and Articles (19 pages)
27 September 2013Re-registration from a public company to a private limited company (2 pages)
27 September 2013Resolutions
  • RES13 ‐ Reregister as private company having a share capital 26/09/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 September 2013Certificate of re-registration from Public Limited Company to Private (1 page)
27 September 2013Re-registration from a public company to a private limited company (2 pages)
27 September 2013Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
27 August 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
27 August 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page)
27 August 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
27 August 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page)
27 August 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
27 August 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (78 pages)
27 August 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
27 August 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (78 pages)
13 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (4 pages)
13 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (4 pages)
1 March 2013Auditor's resignation (1 page)
1 March 2013Auditor's resignation (1 page)
4 September 2012Annual return made up to 13 June 2012 with a full list of shareholders (4 pages)
4 September 2012Annual return made up to 13 June 2012 with a full list of shareholders (4 pages)
2 August 2012Full accounts made up to 31 December 2011 (18 pages)
2 August 2012Full accounts made up to 31 December 2011 (18 pages)
7 July 2011Annual return made up to 13 June 2011 with a full list of shareholders (4 pages)
7 July 2011Annual return made up to 13 June 2011 with a full list of shareholders (4 pages)
18 May 2011Full accounts made up to 31 December 2010 (22 pages)
18 May 2011Full accounts made up to 31 December 2010 (22 pages)
9 August 2010Director's details changed for Mr Michael Robert Sean Joyce on 1 January 2010 (2 pages)
9 August 2010Annual return made up to 13 June 2010 with a full list of shareholders (4 pages)
9 August 2010Director's details changed for Mr Michael Robert Sean Joyce on 1 January 2010 (2 pages)
9 August 2010Director's details changed for Mr Michael Robert Sean Joyce on 1 January 2010 (2 pages)
9 August 2010Annual return made up to 13 June 2010 with a full list of shareholders (4 pages)
6 August 2010Director's details changed for Mr David Di Domenico on 1 January 2010 (2 pages)
6 August 2010Secretary's details changed for Mr Michael Robert Sean Joyce on 1 January 2010 (1 page)
6 August 2010Secretary's details changed for Mr Michael Robert Sean Joyce on 1 January 2010 (1 page)
6 August 2010Secretary's details changed for Mr Michael Robert Sean Joyce on 1 January 2010 (1 page)
6 August 2010Director's details changed for Mr David Di Domenico on 1 January 2010 (2 pages)
6 August 2010Director's details changed for Mr David Di Domenico on 1 January 2010 (2 pages)
2 July 2010Full accounts made up to 31 December 2009 (22 pages)
2 July 2010Full accounts made up to 31 December 2009 (22 pages)
3 August 2009Full accounts made up to 31 December 2008 (23 pages)
3 August 2009Full accounts made up to 31 December 2008 (23 pages)
23 July 2009Director and secretary's change of particulars / michael joyce / 01/01/2009 (1 page)
23 July 2009Director and Secretary's Change of Particulars / michael joyce / 01/01/2009 / HouseName/Number was: , now: 47; Street was: the courtyard, now: etheldene avenue; Area was: 38 onslow gardens, muswell hill, now: muswell hill; Post Code was: N10 3JU, now: N10 3QE (1 page)
23 July 2009Return made up to 13/06/09; full list of members (3 pages)
23 July 2009Return made up to 13/06/09; full list of members (3 pages)
1 May 2009Appointment terminated director ross eades (1 page)
1 May 2009Appointment Terminated Director ross eades (1 page)
11 August 2008Return made up to 13/06/08; full list of members (4 pages)
11 August 2008Return made up to 13/06/08; full list of members (4 pages)
8 August 2008Director and secretary's change of particulars / michael joyce / 20/08/2007 (1 page)
8 August 2008Registered office changed on 08/08/2008 from 16-18 kirkby street london EC1N 8TS (1 page)
8 August 2008Director and Secretary's Change of Particulars / michael joyce / 20/08/2007 / HouseName/Number was: , now: the courtyard; Street was: 7 jackson close, now: 38 onslow gardens; Area was: victoria park, now: muswell hill; Post Code was: E9 7ER, now: N10 3JU (1 page)
8 August 2008Registered office changed on 08/08/2008 from 16-18 kirkby street london EC1N 8TS (1 page)
31 July 2008Full accounts made up to 31 December 2007 (21 pages)
31 July 2008Full accounts made up to 31 December 2007 (21 pages)
12 June 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
12 June 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
30 August 2007Secretary resigned;director resigned (1 page)
30 August 2007Secretary resigned;director resigned (1 page)
10 August 2007New secretary appointed;new director appointed (2 pages)
10 August 2007New secretary appointed;new director appointed (2 pages)
8 August 2007Particulars of mortgage/charge (5 pages)
8 August 2007Particulars of mortgage/charge (5 pages)
28 July 2007New director appointed (2 pages)
28 July 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
28 July 2007Full accounts made up to 31 March 2007 (21 pages)
28 July 2007New director appointed (2 pages)
28 July 2007Registered office changed on 28/07/07 from: clarendon house 81 mosley street manchester lancashire M2 3LQ (1 page)
28 July 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
28 July 2007Full accounts made up to 31 March 2007 (21 pages)
28 July 2007Registered office changed on 28/07/07 from: clarendon house 81 mosley street manchester lancashire M2 3LQ (1 page)
12 July 2007Return made up to 13/06/07; no change of members (7 pages)
12 July 2007Return made up to 13/06/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 November 2006Full accounts made up to 31 March 2006 (19 pages)
6 November 2006Full accounts made up to 31 March 2006 (19 pages)
18 September 2006Director's particulars changed (1 page)
18 September 2006Secretary's particulars changed;director's particulars changed (1 page)
18 September 2006Director resigned (1 page)
18 September 2006Director's particulars changed (1 page)
18 September 2006Secretary's particulars changed;director's particulars changed (1 page)
18 September 2006Director resigned (1 page)
19 June 2006Return made up to 13/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 June 2006Return made up to 13/06/06; full list of members (7 pages)
25 October 2005Full accounts made up to 31 March 2005 (15 pages)
25 October 2005Full accounts made up to 31 March 2005 (15 pages)
12 August 2005Return made up to 13/06/05; full list of members (7 pages)
12 August 2005Return made up to 13/06/05; full list of members (7 pages)
2 November 2004Full accounts made up to 31 March 2004 (15 pages)
2 November 2004Full accounts made up to 31 March 2004 (15 pages)
2 September 2004Return made up to 13/06/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
2 September 2004Return made up to 13/06/04; full list of members (8 pages)
3 February 2004New director appointed (1 page)
3 February 2004New director appointed (1 page)
31 October 2003Full accounts made up to 31 March 2003 (15 pages)
31 October 2003Full accounts made up to 31 March 2003 (15 pages)
14 July 2003Return made up to 13/06/03; full list of members (7 pages)
14 July 2003Return made up to 13/06/03; full list of members (7 pages)
5 November 2002Full accounts made up to 31 March 2002 (16 pages)
5 November 2002Full accounts made up to 31 March 2002 (16 pages)
19 August 2002Director resigned (1 page)
19 August 2002Director resigned (1 page)
2 July 2002Return made up to 13/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 July 2002Return made up to 13/06/02; full list of members (8 pages)
28 January 2002Full accounts made up to 31 March 2001 (13 pages)
28 January 2002Full accounts made up to 31 March 2001 (13 pages)
4 September 2001Secretary resigned (1 page)
4 September 2001New secretary appointed (2 pages)
4 September 2001Secretary resigned (1 page)
4 September 2001New secretary appointed (2 pages)
12 July 2001Return made up to 13/06/01; full list of members (7 pages)
12 July 2001Return made up to 13/06/01; full list of members (7 pages)
22 May 2001New director appointed (2 pages)
22 May 2001New director appointed (2 pages)
1 May 2001New director appointed (2 pages)
1 May 2001New director appointed (2 pages)
31 October 2000Full accounts made up to 31 March 2000 (13 pages)
31 October 2000Full accounts made up to 31 March 2000 (13 pages)
13 July 2000Return made up to 13/06/00; full list of members (6 pages)
13 July 2000Return made up to 13/06/00; full list of members
  • 363(287) ‐ Registered office changed on 13/07/00
(6 pages)
15 November 1999Director's particulars changed (1 page)
15 November 1999Director's particulars changed (1 page)
5 November 1999Memorandum and Articles of Association (8 pages)
5 November 1999Memorandum and Articles of Association (8 pages)
29 October 1999Certificate of re-registration from Private to Public Limited Company (1 page)
29 October 1999Auditor's report (1 page)
29 October 1999Auditor's statement (1 page)
29 October 1999Certificate of re-registration from Private to Public Limited Company (1 page)
29 October 1999Balance Sheet (7 pages)
29 October 1999Application for reregistration from private to PLC (1 page)
29 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 October 1999Auditor's statement (1 page)
29 October 1999Re-registration of Memorandum and Articles (7 pages)
29 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 October 1999Re-registration of Memorandum and Articles (7 pages)
29 October 1999Application for reregistration from private to PLC (1 page)
29 October 1999Balance Sheet (7 pages)
29 October 1999Declaration on reregistration from private to PLC (1 page)
29 October 1999Auditor's report (1 page)
29 October 1999Declaration on reregistration from private to PLC (1 page)
26 October 1999Full accounts made up to 31 March 1999 (15 pages)
26 October 1999Full accounts made up to 31 March 1999 (15 pages)
14 September 1999Particulars of contract relating to shares (4 pages)
14 September 1999Ad 30/03/99--------- £ si 45000@1 (2 pages)
14 September 1999Ad 30/03/99--------- £ si 45000@1 (2 pages)
14 September 1999Particulars of contract relating to shares (4 pages)
14 September 1999Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
14 September 1999Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
1 July 1999Return made up to 13/06/99; no change of members (4 pages)
1 July 1999Return made up to 13/06/99; no change of members (4 pages)
25 January 1999Full accounts made up to 31 March 1998 (15 pages)
25 January 1999Full accounts made up to 31 March 1998 (15 pages)
17 June 1998Return made up to 13/06/98; no change of members (4 pages)
17 June 1998Return made up to 13/06/98; no change of members (4 pages)
6 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
6 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
13 July 1997Return made up to 13/06/97; full list of members (6 pages)
13 July 1997Return made up to 13/06/97; full list of members (6 pages)
26 June 1996Return made up to 13/06/96; no change of members (6 pages)
26 June 1996Return made up to 13/06/96; no change of members (6 pages)
24 March 1996Secretary resigned (1 page)
24 March 1996Secretary resigned (1 page)
24 March 1996New secretary appointed (2 pages)
2 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
2 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
20 June 1995Return made up to 13/06/95; no change of members (4 pages)
20 June 1995Return made up to 13/06/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)
11 June 1990Ad 30/03/90--------- £ si 4900@1=4900 £ ic 100/5000 (2 pages)
11 June 1990Ad 30/03/90--------- £ si 4900@1=4900 £ ic 100/5000 (2 pages)
11 May 1990Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
11 May 1990Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
10 July 1985Company name changed\certificate issued on 10/07/85 (2 pages)
10 July 1985Company name changed\certificate issued on 10/07/85 (2 pages)
4 April 1985Certificate of incorporation (1 page)
4 April 1985Certificate of incorporation (1 page)