Company NameIntex Design Limited
DirectorsCarol Ann Randall and Frank William Randall
Company StatusDissolved
Company Number02120297
CategoryPrivate Limited Company
Incorporation Date7 April 1987(37 years ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameCarol Ann Randall
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 1991(4 years, 5 months after company formation)
Appointment Duration32 years, 7 months
RoleFloral Craft
Correspondence AddressSquirrel Lodge Cock-A-Dobby
Scotland Hill Sandhurst
Camberley
Surrey
Director NameFrank William Randall
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 1991(4 years, 5 months after company formation)
Appointment Duration32 years, 7 months
RoleDesigner
Correspondence AddressSquirrel Lodge Cock-A-Dobby
Scotland Hill Sandhurst
Camberley
Surrey
Secretary NameMr John Psarias
NationalityBritish
StatusCurrent
Appointed18 November 1991(4 years, 7 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Ardoch Road
London
SE6 1SJ
Director NameAndrew Winterbottom
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(4 years, 5 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 18 November 1991)
RoleArchitect
Correspondence Address62 Beaufort Road
Church Crookham
Fleet
Hampshire
GU52 6AU
Secretary NameLynda Elizabeth Pattie
NationalityBritish
StatusResigned
Appointed20 September 1991(4 years, 5 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 18 November 1991)
RoleCompany Director
Correspondence Address13 Upper Hale Road
Farnham
Surrey
GU9 0NN

Location

Registered Address6 Bloomsbury Square
London
WC1A 2LP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 May 1992 (31 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

6 November 1999Dissolved (1 page)
6 August 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
30 July 1999Liquidators statement of receipts and payments (5 pages)
10 February 1999Liquidators statement of receipts and payments (5 pages)
5 August 1998Liquidators statement of receipts and payments (5 pages)
4 February 1998Liquidators statement of receipts and payments (5 pages)
13 August 1997Liquidators statement of receipts and payments (5 pages)
4 February 1997Liquidators statement of receipts and payments (5 pages)
14 August 1996Liquidators statement of receipts and payments (5 pages)
30 January 1996Liquidators statement of receipts and payments (5 pages)
31 August 1995Liquidators statement of receipts and payments (6 pages)