Company NameIntelmark Limited
Company StatusDissolved
Company Number02058007
CategoryPrivate Limited Company
Incorporation Date24 September 1986(37 years, 7 months ago)
Dissolution Date7 September 1999 (24 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Simon John Leonard
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed26 September 1991(5 years after company formation)
Appointment Duration7 years, 11 months (closed 07 September 1999)
RoleSolicitor
Correspondence Address71 Canadian Avenue
Catford
London
SE6 3AX
Director NameMr Richard Andrew Russell
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed26 September 1991(5 years after company formation)
Appointment Duration7 years, 11 months (closed 07 September 1999)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSt Mary's Farmhouse
Beenham
Berkshire
RG7 5NN
Secretary NameMr Michael William Peter Cameron Reid
NationalityBritish
StatusResigned
Appointed26 September 1991(5 years after company formation)
Appointment Duration3 years, 11 months (resigned 10 September 1995)
RoleCompany Director
Correspondence AddressTwo Water Lane
Sherington
Bucks
MK16 9NR
Secretary NameMr Charles Barton Whittam
NationalityBritish
StatusResigned
Appointed10 September 1995(8 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 16 October 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshleigh Lodge Drive
Loudwater
Rickmansworth
Herts
WD3 4PT

Location

Registered Address2 Sergeants' Inn
London
EC4Y 1LT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

23 March 1999First Gazette notice for voluntary strike-off (1 page)
31 January 1999Secretary resigned (1 page)
28 January 1999Application for striking-off (1 page)
7 January 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
28 October 1997Return made up to 26/09/97; no change of members (4 pages)
21 October 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
12 November 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
28 October 1996Return made up to 26/09/96; no change of members (4 pages)
29 January 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
23 October 1995Return made up to 26/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 October 1995Secretary resigned (2 pages)
19 October 1995New secretary appointed (2 pages)
8 December 1994Accounts for a dormant company made up to 31 March 1994 (1 page)
17 October 1994Return made up to 26/09/94; no change of members
  • 363(287) ‐ Registered office changed on 17/10/94
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 October 1993Return made up to 26/09/93; full list of members (5 pages)
26 October 1993Accounts for a dormant company made up to 31 March 1993 (1 page)
27 October 1992Accounts for a dormant company made up to 31 March 1992 (1 page)
24 October 1991Return made up to 26/09/91; no change of members (4 pages)
24 October 1991Accounts for a dormant company made up to 31 March 1991 (1 page)
29 March 1990Return made up to 26/03/90; full list of members (4 pages)
29 March 1990Accounts for a dormant company made up to 31 March 1989 (1 page)
9 September 1988Accounts made up to 31 March 1988 (1 page)
9 September 1988Return made up to 08/08/88; full list of members (4 pages)