Company NameIntersol Limited
Company StatusDissolved
Company Number02067211
CategoryPrivate Limited Company
Incorporation Date24 October 1986(37 years, 6 months ago)
Dissolution Date30 June 1998 (25 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameRenee Rosetta Young
NationalityBritish
StatusClosed
Appointed31 January 1992(5 years, 3 months after company formation)
Appointment Duration6 years, 5 months (closed 30 June 1998)
RoleRetired
Correspondence AddressFlat 11 Holmhurst Court
9 Copse Hill Wimbledon
London
SW20 0NB
Secretary NameRenee Rosetta Young
NationalityBritish
StatusClosed
Appointed01 February 1993(6 years, 3 months after company formation)
Appointment Duration5 years, 4 months (closed 30 June 1998)
RoleCompany Director
Correspondence AddressFlat 11 Holmhurst Court
9 Copse Hill Wimbledon
London
SW20 0NB
Director NameBrian Patrick Hordle
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed10 February 1995(8 years, 3 months after company formation)
Appointment Duration3 years, 4 months (closed 30 June 1998)
RoleBrewery Trade
Correspondence Address1 Westergate 20 Corfton Road
London
W5 2HT
Director NameLeigh Young
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(5 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 October 1994)
RolePublic Relations Consultant
Correspondence AddressTop Flat 51 Palace Road
East Molesey
Surrey
KT8 9DN
Secretary NameLyn Howgate
NationalityBritish
StatusResigned
Appointed31 January 1992(5 years, 3 months after company formation)
Appointment Duration1 year (resigned 01 February 1993)
RoleCompany Director
Correspondence Address8 Brooks Road
Chiswick
London
W4 3BH
Director NameRonald James Young
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1994(8 years after company formation)
Appointment Duration3 years, 1 month (resigned 14 December 1997)
RoleRetired
Correspondence AddressFlat 11 P Holmhurst Court
Copse Hill Wimbledon
London
SW20 0HN
Director NameMr Andrew Heron Kemp Clarke
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1995(8 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 14 January 1997)
RoleExport Director
Correspondence Address94 Munster Road
London
SW6 5RD
Director NameAnthony Michael Wharmby
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1995(8 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 October 1996)
RoleBrewer
Correspondence Address20 Rue E Basly
62141 Evin Malmaison
France

Location

Registered Address1st Floor
42 Benhill Avenue
Sutton
Surrey
SM1 4DA
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London

Accounts

Latest Accounts31 October 1996 (27 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

30 June 1998Final Gazette dissolved via voluntary strike-off (1 page)
10 March 1998First Gazette notice for voluntary strike-off (1 page)
26 February 1998Director resigned (1 page)
23 September 1997Voluntary strike-off action has been suspended (1 page)
15 August 1997Application for striking-off (1 page)
14 August 1997Director resigned (2 pages)
28 July 1997Accounts for a small company made up to 31 October 1996 (3 pages)
23 January 1997Return made up to 02/01/97; no change of members
  • 363(287) ‐ Registered office changed on 23/01/97
(4 pages)
26 November 1996Director resigned (1 page)
10 November 1996Registered office changed on 10/11/96 from: cranleigh and co 29 lind road sutton surrey SM1 4PP (1 page)
29 August 1996Accounts for a small company made up to 31 October 1995 (3 pages)
11 March 1996Return made up to 02/01/96; no change of members (6 pages)
31 May 1995Registered office changed on 31/05/95 from: 82C westmead road sutton surrey SM1 4HY (1 page)
15 May 1995Registered office changed on 15/05/95 from: 29 lind road sutton surrey SM1 4PP (1 page)