Company NameIntec Systems International Limited
DirectorEugene Theodore Francis
Company StatusDissolved
Company Number02689848
CategoryPrivate Limited Company
Incorporation Date21 February 1992(32 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Secretary NameGeorge Benjamin Francis
NationalityBritish
StatusCurrent
Appointed27 February 1996(4 years after company formation)
Appointment Duration28 years, 2 months
RoleCompany Director
Correspondence AddressAshtree House, Ashtree Court
Stambridge Road, Stambridge
Rochford
Essex
SS4 2AX
Director NameEugene Theodore Francis
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 1997(4 years, 10 months after company formation)
Appointment Duration27 years, 3 months
RoleGraphic Designer
Correspondence AddressAshtree House
Great Stambridge
Rochford
Essex
SS4 2AX
Director NameEugene Theodore Francis
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1992(same day as company formation)
RoleGraphics Designer
Correspondence AddressAshtree House
Great Stambridge
Rochford
Essex
SS4 2AX
Director NameGeorge Francis
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1992(same day as company formation)
RoleBusiness Manager
Correspondence Address22 South Street
Rochford
Essex
SS4 1BQ
Secretary NameEugene Theodore Francis
NationalityBritish
StatusResigned
Appointed21 February 1992(same day as company formation)
RoleGraphics Designer
Correspondence AddressAshtree House
Great Stambridge
Rochford
Essex
SS4 2AX
Director NameIrene Miriam Francis
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1996(4 years after company formation)
Appointment Duration9 months, 4 weeks (resigned 06 January 1997)
RoleManager
Correspondence AddressAshtree House
Stambridge Road Great Stambridge
Rochford
Essex
SS4 2AX
Director NameCorporate Nominee Services Limited (Corporation)
StatusResigned
Appointed21 February 1992(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP
Secretary NameCorporate Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed21 February 1992(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP

Location

Registered Address1st Floor Centinal
46 Clarendon Road
Watford
WD17 1HE
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Latest Accounts28 February 1996 (28 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

5 April 2003Dissolved (1 page)
3 July 2001Registered office changed on 03/07/01 from: 21 drake road westcliff on sea essex SS0 8LP (1 page)
28 June 2001Appointment of a liquidator (1 page)
14 May 2001Dissolution deferment (1 page)
21 February 2001Completion of winding up (1 page)
20 March 2000Withdrawal of application for striking off (1 page)
19 January 2000Order of court to wind up (2 pages)
16 November 1999Voluntary strike-off action has been suspended (1 page)
1 June 1999Voluntary strike-off action has been suspended (1 page)
8 December 1998Voluntary strike-off action has been suspended (1 page)
15 September 1998Voluntary strike-off action has been suspended (1 page)
26 May 1998Voluntary strike-off action has been suspended (1 page)
17 February 1998Voluntary strike-off action has been suspended (1 page)
18 November 1997Voluntary strike-off action has been suspended (1 page)
4 November 1997First Gazette notice for voluntary strike-off (1 page)
19 September 1997Application for striking-off (1 page)
24 March 1997Return made up to 21/02/97; no change of members (4 pages)
15 January 1997New director appointed (2 pages)
15 January 1997Director resigned (1 page)
26 May 1996Director resigned (1 page)
26 May 1996New director appointed (2 pages)
11 March 1996Secretary resigned;new secretary appointed (2 pages)
11 March 1996Director resigned (2 pages)
11 March 1996Return made up to 21/02/96; no change of members (4 pages)
28 January 1996Accounts for a small company made up to 28 February 1995 (5 pages)
9 April 1995Return made up to 21/02/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)