Company NameInteco International Limited
Company StatusDissolved
Company Number02569946
CategoryPrivate Limited Company
Incorporation Date20 December 1990(33 years, 4 months ago)
Dissolution Date14 April 2009 (15 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Secretary NamePatricia Drury
NationalityBritish
StatusClosed
Appointed13 August 1993(2 years, 7 months after company formation)
Appointment Duration15 years, 8 months (closed 14 April 2009)
RoleCompany Director
Correspondence Address20 Long Deacon Road
Chingford
London
E4 6EG
Director NameMichael Drury
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed05 August 2002(11 years, 7 months after company formation)
Appointment Duration6 years, 8 months (closed 14 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Russell Lodge
Endelbury Road
North Chingford
London
E4 6QA
Director NameRobert Charles Barton
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(1 year after company formation)
Appointment Duration1 year, 7 months (resigned 13 August 1993)
RoleSalesman
Correspondence Address2a Broxbourne Road
Orpington
Kent
BR6 0AY
Secretary NamePatricia Drury
NationalityBritish
StatusResigned
Appointed20 December 1991(1 year after company formation)
Appointment Duration3 months (resigned 20 March 1992)
RoleCompany Director
Correspondence Address20 Long Deacon Road
Chingford
London
E4 6EG
Secretary NameKathleen Violet Barton
NationalityBritish
StatusResigned
Appointed20 March 1992(1 year, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 13 August 1993)
RoleSecretary
Correspondence Address2a Broxbourne Road
Orpington
Kent
BR6 0AY
Director NamePeter Drury
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1993(2 years, 7 months after company formation)
Appointment Duration9 years, 4 months (resigned 23 December 2002)
RoleMarketing Director
Correspondence Address20 Long Deacon Road
Chingford
London
E4 6EG
Director NamePeter Drury
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1993(2 years, 7 months after company formation)
Appointment Duration9 years, 4 months (resigned 23 December 2002)
RoleMarketing Director
Correspondence Address20 Long Deacon Road
Chingford
London
E4 6EG
Director NameMr Philip Robert Denman
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(3 years, 1 month after company formation)
Appointment Duration11 years, 6 months (resigned 31 July 2005)
RoleMarine Electronics Consultants
Country of ResidenceUnited Kingdom
Correspondence Address3 Raglan Road
Bromley
Kent
BR2 9NN

Location

Registered AddressMeridian House
7 The Avenue
London
E4 9LB
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardHatch Lane
Built Up AreaGreater London

Financials

Year2014
Net Worth£9,105
Cash£71,209
Current Liabilities£94,970

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

14 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
30 April 2008Appointment terminated director peter drury (1 page)
21 February 2008Return made up to 20/12/07; no change of members (7 pages)
19 December 2007Total exemption small company accounts made up to 31 December 2005 (8 pages)
13 February 2007Total exemption small company accounts made up to 31 December 2004 (7 pages)
6 February 2007Return made up to 20/12/06; full list of members (8 pages)
7 February 2006Return made up to 20/12/05; full list of members (8 pages)
9 January 2006Director resigned (1 page)
14 February 2005Return made up to 20/12/04; full list of members (8 pages)
21 January 2004Return made up to 20/12/03; full list of members (8 pages)
18 November 2003Registered office changed on 18/11/03 from: arco house 25 winchester road london E4 9LH (1 page)
18 November 2003Accounts for a small company made up to 31 December 2002 (7 pages)
24 April 2003Accounts for a small company made up to 31 December 2001 (6 pages)
25 February 2003Return made up to 20/12/02; full list of members (8 pages)
29 August 2002New director appointed (2 pages)
12 February 2002Return made up to 20/12/01; full list of members (7 pages)
31 January 2002Accounts for a small company made up to 31 December 2000 (7 pages)
20 February 2001Return made up to 20/12/00; full list of members (7 pages)
11 December 2000Full accounts made up to 31 December 1999 (10 pages)
12 January 2000Return made up to 20/12/99; full list of members (7 pages)
25 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
3 March 1999Registered office changed on 03/03/99 from: c/o reynolds & company hardy house 404 hale end road london. E4 9PB (1 page)
15 January 1999Return made up to 20/12/98; full list of members (6 pages)
4 January 1999Accounts for a small company made up to 31 December 1997 (5 pages)
2 February 1998Accounts for a small company made up to 31 December 1996 (6 pages)
13 January 1998Return made up to 20/12/97; full list of members (6 pages)
24 February 1997Return made up to 20/12/96; full list of members (6 pages)
5 February 1996Return made up to 20/12/95; full list of members (6 pages)
22 February 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 December 1990Incorporation (17 pages)