Company NameIntercon Services Limited
Company StatusDissolved
Company Number02231329
CategoryPrivate Limited Company
Incorporation Date16 March 1988(36 years, 1 month ago)
Dissolution Date19 September 2000 (23 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameCosign Services Limited (Corporation)
Date of BirthAugust 1986 (Born 37 years ago)
StatusClosed
Appointed09 February 1995(6 years, 11 months after company formation)
Appointment Duration5 years, 7 months (closed 19 September 2000)
Correspondence AddressPO Box 119 Commerce House
Les Banques
St Peter Port
Guernsey
GY1 3HB
Director NameSpread Services Limited (Corporation)
StatusClosed
Appointed09 February 1995(6 years, 11 months after company formation)
Appointment Duration5 years, 7 months (closed 19 September 2000)
Correspondence AddressPO Box 119
Commerce House
St Peter Port
Guernsey
GY1 3HB
Secretary NameCosign Limited (Corporation)
StatusClosed
Appointed09 February 1995(6 years, 11 months after company formation)
Appointment Duration5 years, 7 months (closed 19 September 2000)
Correspondence AddressPO Box 119 Commerce House
Les Banques
St Peter Port
Guernsey
GY1 3HB
Director NameRoger Shand Green
Date of BirthJanuary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(4 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 09 February 1995)
RoleRetired
Correspondence AddressCase Postale 127
1867 Ollon
Switzerland
Director NameJames Alistair Macphail Snow
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(4 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 09 February 1995)
RoleChartered Accountant
Correspondence Address8 Colinton Road
Edinburgh
Midlothian
EH10 5DS
Scotland
Secretary NameRoger Shand Green
NationalityBritish
StatusResigned
Appointed31 December 1992(4 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 09 February 1995)
RoleCompany Director
Correspondence AddressCase Postale 127
1867 Ollon
Switzerland

Location

Registered AddressBecket House
1 Lambeth Palace Road
London
SE1 7EU
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 1999 (25 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

19 September 2000Final Gazette dissolved via voluntary strike-off (1 page)
20 April 2000Application for striking-off (1 page)
21 January 2000Full accounts made up to 31 March 1999 (9 pages)
15 February 1999Full accounts made up to 31 March 1998 (9 pages)
6 January 1999Location of register of members (1 page)
6 January 1999Location of register of directors' interests (1 page)
6 January 1999Return made up to 31/12/98; full list of members (7 pages)
15 January 1998Full accounts made up to 31 March 1997 (9 pages)
7 January 1998Return made up to 31/12/97; full list of members (5 pages)
3 January 1997Return made up to 31/12/96; full list of members (5 pages)
9 December 1996Full accounts made up to 31 March 1996 (8 pages)
31 January 1996Full accounts made up to 31 March 1995 (8 pages)
18 January 1996Return made up to 31/12/95; full list of members (6 pages)