Company NameIntuity Resourcing Limited
Company StatusDissolved
Company Number02385472
CategoryPrivate Limited Company
Incorporation Date17 May 1989(34 years, 11 months ago)
Dissolution Date15 January 2008 (16 years, 3 months ago)
Previous NameDevonshire Langbourn Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Walter Brown
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed29 January 1991(1 year, 8 months after company formation)
Appointment Duration16 years, 11 months (closed 15 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address105 Oaklands Road
Havant
Hampshire
PO9 2RL
Secretary NameMr Walter Brown
NationalityBritish
StatusClosed
Appointed21 February 1992(2 years, 9 months after company formation)
Appointment Duration15 years, 11 months (closed 15 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address105 Oaklands Road
Havant
Hampshire
PO9 2RL
Director NameAmanda Jane White
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2001(11 years, 8 months after company formation)
Appointment Duration6 years, 11 months (closed 15 January 2008)
RoleCompany Director
Correspondence Address108 King George Street
London
SE10 8PX
Director NameStanley Roy Webb
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1991(1 year, 8 months after company formation)
Appointment Duration10 years (resigned 31 January 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreenacre Windmill Lane
Friston
Sussex
BN20 0EJ
Secretary NameStanley Roy Webb
NationalityBritish
StatusResigned
Appointed29 January 1991(1 year, 8 months after company formation)
Appointment Duration1 year (resigned 21 February 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreenacre Windmill Lane
Friston
Sussex
BN20 0EJ
Director NameHenry George Hopper
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1995(5 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 April 1996)
RolePrivate Banking Consultant
Correspondence AddressShiffolds Tanhurst Lane
Holmbury St Mary
Dorking
Surrey
RH5 6LZ
Director NameMr Stuart Henry Wells
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1995(5 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 April 1996)
RolePrivate Banking Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressMulberries
Birchwood Grove Road
Burgess Hill
W Sussex
RH15 0DL
Director NameLisa Clare Mortleman
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2001(11 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 03 December 2002)
RoleCompany Director
Correspondence Address115 Barclay Road
London
E17 9JL
Director NameAlison Russell-White
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2001(11 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 03 December 2002)
RoleCompany Director
Correspondence AddressWhite Lion
Dean Street, East Farleigh
Maidstone
Kent
ME15 0HT
Director NameGregory Weisman
Date of BirthAugust 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed30 September 2004(15 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 23 May 2007)
RoleGeneral
Correspondence Address300 East 75th Street
Apartment 4m
New York
Ny 10021
United States

Location

Registered Address85 Gracechurch Street
London
EC3V 0AA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

15 January 2008Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2007First Gazette notice for voluntary strike-off (1 page)
22 August 2007Application for striking-off (1 page)
27 July 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 July 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
27 July 2007Ad 27/12/06--------- £ si 1@1=1 £ ic 850/851 (2 pages)
27 July 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
27 July 2007Director resigned (1 page)
27 July 2007Registered office changed on 27/07/07 from: 13 austin friars london EC2N 2JX (1 page)
8 March 2007Total exemption full accounts made up to 31 December 2005 (5 pages)
8 March 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
15 August 2006Return made up to 27/07/06; full list of members (2 pages)
4 November 2005Full accounts made up to 31 December 2004 (11 pages)
12 August 2005Return made up to 27/07/05; full list of members (2 pages)
18 October 2004Auditor's resignation (1 page)
15 October 2004New director appointed (2 pages)
5 October 2004Auditor's resignation (1 page)
16 August 2004Return made up to 27/07/04; full list of members (7 pages)
16 August 2004Full accounts made up to 31 December 2003 (12 pages)
16 August 2004Resolutions
  • RES13 ‐ Aud apt aud fee acc apr 26/07/04
(3 pages)
9 January 2004Auditor's resignation (1 page)
1 September 2003Full accounts made up to 31 December 2002 (12 pages)
1 September 2003Return made up to 27/07/03; full list of members (7 pages)
23 December 2002Director resigned (1 page)
23 December 2002Director resigned (1 page)
2 September 2002Resolutions
  • RES13 ‐ Re:app aud/audit fee 16/08/02
(1 page)
2 September 2002Full accounts made up to 31 December 2001 (11 pages)
29 August 2001Return made up to 27/07/01; full list of members
  • 363(287) ‐ Registered office changed on 29/08/01
(8 pages)
29 August 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
29 August 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
30 March 2001New director appointed (2 pages)
30 March 2001New director appointed (2 pages)
26 February 2001Company name changed devonshire langbourn LIMITED\certificate issued on 26/02/01 (2 pages)
19 February 2001Declaration of assistance for shares acquisition (4 pages)
19 February 2001Director resigned (1 page)
19 February 2001New director appointed (2 pages)
24 August 2000Accounts for a dormant company made up to 31 December 1999 (7 pages)
24 August 2000Return made up to 27/07/00; full list of members (7 pages)
8 December 1999Particulars of mortgage/charge (4 pages)
26 August 1999Return made up to 27/07/99; no change of members (4 pages)
26 August 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
26 August 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(3 pages)
27 August 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
27 August 1997Return made up to 27/07/97; full list of members (6 pages)
27 August 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
30 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
30 August 1996Return made up to 27/07/96; no change of members (4 pages)
30 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 August 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
12 May 1996Director resigned (1 page)
12 May 1996Director resigned (1 page)
12 September 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
12 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
11 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
11 August 1995Return made up to 27/07/95; full list of members (6 pages)
11 August 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)