Company NameIntrinsic Ltd.
Company StatusDissolved
Company Number02502394
CategoryPrivate Limited Company
Incorporation Date15 May 1990(33 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameShaun Doyle
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 1992(2 years after company formation)
Appointment Duration31 years, 10 months
RoleDatabase Marketing Consultant
Correspondence AddressSams Yard Hill Farm
The Greenway West Hendred
Wantage
Oxfordshire
OX12 8JN
Director NameMr Stephen William Treadwell
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1993(3 years, 5 months after company formation)
Appointment Duration30 years, 5 months
RoleComputer Consultant
Country of ResidenceEngland
Correspondence AddressRose Cottage
Chapel Lane,Ashbury
Swindon
Wiltshire
SN6 8LS
Director NameDavid Charles MacDonald
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 1995(4 years, 11 months after company formation)
Appointment Duration28 years, 11 months
RoleCompany Director
Correspondence AddressTobermory
Cerney Wick
Cirencester
Gloucestershire
GL7 5QJ
Wales
Director NameChristian Braun
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityGerman
StatusCurrent
Appointed25 March 1999(8 years, 10 months after company formation)
Appointment Duration25 years
RoleManager
Correspondence Address137 Talgarth Road
London
W14 9DA
Director NameAndre Boisvert
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityCanadian
StatusCurrent
Appointed27 April 2000(9 years, 11 months after company formation)
Appointment Duration23 years, 11 months
RoleVice President
Correspondence Address1617 Liatris Lane
Raleigh
North Calolina
27613
United States
Secretary NameJennifer Rose Hughes
NationalityBritish
StatusCurrent
Appointed01 October 2000(10 years, 4 months after company formation)
Appointment Duration23 years, 6 months
RoleCompany Director
Correspondence Address4 Greenaway
Wanborough
Swindon
Wiltshire
SN4 0TW
Director NameBarbara Anne Doyle
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1992(1 year, 9 months after company formation)
Appointment Duration7 years, 1 month (resigned 24 March 1999)
RoleTeacher
Correspondence AddressSams Barn
The Greenway West Hendred
Wantage
OX12 8RD
Secretary NameShaun Doyle
NationalityBritish
StatusResigned
Appointed15 May 1992(2 years after company formation)
Appointment Duration7 years, 10 months (resigned 15 March 2000)
RoleCompany Director
Correspondence AddressSams Yard Hill Farm
The Greenway West Hendred
Wantage
Oxfordshire
OX12 8JN
Director NamePamela Mary Treadwell
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(3 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 24 March 1999)
RoleAdministrator
Correspondence AddressRose Cottage Chapel Lane
Ashbury
Swindon
Wiltshire
SN6 8LS
Director NameLeonard Kim
Date of BirthJune 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed25 March 1999(8 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 19 March 2001)
RoleSvp/Cio
Correspondence Address6135 Fairway Drive
Mason
Ohio
Oh 45040
United States
Director NameMr Clive Nicholas Jecks
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(9 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 15 October 1999)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrooklands House
Eastbourne Road
Blindley Heath
Surrey
RH7 6JX
Director NameMaurice James Malcolm Groat
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(9 years, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 05 September 2000)
RoleChartered Accountant & Company
Country of ResidenceUnited Kingdom
Correspondence AddressGreenbanks
Salisbury Road
Blandford Forum
Dorset
DT11 7SP
Secretary NameMaurice James Malcolm Groat
NationalityBritish
StatusResigned
Appointed15 March 2000(9 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 05 September 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenbanks
Salisbury Road
Blandford Forum
Dorset
DT11 7SP
Director NameMr David Arthur Smith
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2000(9 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 19 March 2001)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address4 Hillsborough Park
Camberley
Surrey
GU15 1HG

Location

Registered AddressPO Box 695
8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Turnover£3,902,273
Gross Profit£1,940,545
Net Worth£2,347,853
Cash£1,459,064
Current Liabilities£1,226,914

Accounts

Latest Accounts31 May 1999 (24 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

9 September 2004Dissolved (1 page)
9 June 2004Return of final meeting in a members' voluntary winding up (3 pages)
16 April 2004Liquidators statement of receipts and payments (8 pages)
20 October 2003Liquidators statement of receipts and payments (5 pages)
9 April 2003Liquidators statement of receipts and payments (5 pages)
27 September 2002Liquidators statement of receipts and payments (5 pages)
22 April 2002Liquidators statement of receipts and payments (8 pages)
31 August 2001Registered office changed on 31/08/01 from: po box 730 20 farringdon street london EC4A 4PP (1 page)
17 April 2001Director resigned (1 page)
17 April 2001Director resigned (1 page)
3 April 2001Registered office changed on 03/04/01 from: gloucester house 8 gloucester street faringdon oxfordshire SN7 7HY (1 page)
30 March 2001Appointment of a voluntary liquidator (1 page)
30 March 2001Declaration of solvency (3 pages)
30 March 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
22 March 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(17 pages)
5 December 2000Particulars of mortgage/charge (5 pages)
14 November 2000Declaration of satisfaction of mortgage/charge (1 page)
14 November 2000Declaration of satisfaction of mortgage/charge (1 page)
19 October 2000Secretary resigned;director resigned (1 page)
9 October 2000New secretary appointed (2 pages)
9 August 2000New director appointed (2 pages)
9 August 2000Secretary resigned (1 page)
9 August 2000New secretary appointed (2 pages)
9 August 2000Director resigned (1 page)
9 August 2000Return made up to 15/05/00; full list of members (11 pages)
11 July 2000Nc inc already adjusted 03/05/00 (1 page)
11 July 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(22 pages)
6 June 2000Ad 03/05/00--------- £ si [email protected]=1503 £ ic 45000/46503 (2 pages)
24 May 2000New director appointed (2 pages)
21 January 2000Full accounts made up to 31 May 1999 (18 pages)
3 August 1999New director appointed (2 pages)
26 July 1999Return made up to 15/05/99; full list of members; amend (11 pages)
23 July 1999Particulars of mortgage/charge (5 pages)
16 June 1999Return made up to 15/05/99; full list of members (6 pages)
23 May 1999£ ic 67260/45000 06/04/99 £ sr [email protected]=22260 (1 page)
23 May 1999Ad 25/03/99--------- £ si [email protected]=10000 £ ic 57260/67260 (2 pages)
4 May 1999New director appointed (2 pages)
19 April 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(23 pages)
13 April 1999Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(1 page)
13 April 1999Conve 23/02/99 (1 page)
7 April 1999Director resigned (1 page)
7 April 1999Director resigned (1 page)
7 April 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
7 April 1999£ nc 100000/70000 25/03/99 (1 page)
7 April 1999New director appointed (2 pages)
2 December 1998Particulars of mortgage/charge (6 pages)
24 November 1998Full accounts made up to 31 May 1998 (16 pages)
20 August 1998£ nc 10000/100000 21/07/98 (1 page)
20 August 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 August 1998Ad 21/07/97--------- £ si [email protected] (2 pages)
20 August 1998Return made up to 15/05/98; full list of members; amend (9 pages)
20 August 1998Particulars of contract relating to shares (4 pages)
20 August 1998Ad 21/07/97--------- £ si [email protected] (2 pages)
16 July 1998Return made up to 15/05/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
27 May 1998Registered office changed on 27/05/98 from: kingsgate chapel square east hendred wantage OX12 8JN (1 page)
29 October 1997Full accounts made up to 31 May 1997 (15 pages)
15 July 1997Return made up to 15/05/97; full list of members (9 pages)
8 April 1997Ad 19/12/96--------- £ si [email protected]=580 £ ic 7600/8180 (2 pages)
14 March 1997Ad 19/12/96--------- £ si [email protected]=7500 £ ic 100/7600 (2 pages)
14 March 1997S-div 05/12/96 (1 page)
14 March 1997Particulars of contract relating to shares (3 pages)
11 March 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
29 October 1996Full accounts made up to 31 May 1996 (14 pages)
9 June 1996Return made up to 15/05/96; full list of members (8 pages)
4 April 1996Full accounts made up to 31 May 1995 (13 pages)
21 December 1995Return made up to 15/05/95; full list of members; amend (18 pages)
20 December 1995£ nc 100/10000 17/12/95 (1 page)
20 December 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
6 June 1995Return made up to 15/05/95; full list of members (16 pages)
15 May 1995New director appointed (2 pages)
29 March 1995Full accounts made up to 31 May 1994 (13 pages)
15 May 1990Incorporation (15 pages)