Company NameIntegra Latex Limited
Company StatusDissolved
Company Number02998567
CategoryPrivate Limited Company
Incorporation Date6 December 1994(29 years, 4 months ago)
Dissolution Date23 November 1999 (24 years, 4 months ago)
Previous NameMAAS Neotex Limited

Business Activity

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

Directors

Director NameIan Mark Wells
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed16 February 1995(2 months, 1 week after company formation)
Appointment Duration4 years, 9 months (closed 23 November 1999)
RoleCompany Director
Correspondence Address3 Manor Chase
Taverham
Norwich
Norfolk
NR8 6UB
Secretary NameNeil John Oppegaard
NationalityBritish
StatusClosed
Appointed25 August 1996(1 year, 8 months after company formation)
Appointment Duration3 years, 3 months (closed 23 November 1999)
RoleConsultant
Correspondence Address29 Vicarage Close
Arlesey
Bedfordshire
SG15 6XH
Director NameJohn Woodrow
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1995(2 months, 1 week after company formation)
Appointment Duration1 month, 3 weeks (resigned 10 April 1995)
RoleConsultant
Correspondence AddressArdmore
Ridgeway
Pyrford
Surrey
GU22 8PW
Secretary NameJohn Woodrow
NationalityBritish
StatusResigned
Appointed16 February 1995(2 months, 1 week after company formation)
Appointment Duration1 month, 3 weeks (resigned 10 April 1995)
RoleConsultant
Correspondence AddressArdmore
Ridgeway
Pyrford
Surrey
GU22 8PW
Director NameMarika Hnatiuk
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1995(4 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 July 1996)
RoleDirector/Company Secretary
Correspondence AddressAppletree Cottage The Street
Lamas
Norfolk
NR10 5AS
Secretary NameMarika Hnatiuk
NationalityBritish
StatusResigned
Appointed10 April 1995(4 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 August 1996)
RoleDirector/Company Secretary
Correspondence AddressAppletree Cottage The Street
Lamas
Norfolk
NR10 5AS
Director NameColin Nigel Hancock
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1995(9 months, 3 weeks after company formation)
Appointment Duration2 months (resigned 01 December 1995)
RoleSales Manager
Correspondence Address2 Railway Cottages
Acton Turville
Badminton
Avon
GL9 1HE
Wales
Director NameNeil John Oppegaard
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1995(9 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (resigned 22 February 1996)
RoleSales Marketing
Correspondence Address29 Vicarage Close
Arlesey
Bedfordshire
SG15 6XH
Director NameJohn Anthony Wynne-Jones
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1995(9 months, 3 weeks after company formation)
Appointment Duration2 months (resigned 01 December 1995)
RoleRubber Technologist
Correspondence AddressLilliput Farmhouse Bowling Road
Chipping Sodbury
Bristol
Avon
BS17 6HR
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed06 December 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed06 December 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressFairfield House
Fairfield Avenue
Staines
Middlesex
TW18 4AQ
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStaines
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1997 (26 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

23 November 1999Final Gazette dissolved via voluntary strike-off (1 page)
3 August 1999First Gazette notice for voluntary strike-off (1 page)
7 October 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
29 January 1998Return made up to 06/12/97; no change of members (4 pages)
30 January 1997Return made up to 06/12/96; no change of members (5 pages)
27 January 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
27 November 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
27 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 September 1996New secretary appointed (2 pages)
29 August 1996Secretary resigned (1 page)
7 August 1996Director resigned (1 page)
19 July 1996Company name changed maas neotex LIMITED\certificate issued on 22/07/96 (2 pages)
24 June 1996Director's particulars changed (1 page)
20 May 1996Return made up to 06/12/95; full list of members (8 pages)
28 February 1996Director resigned (1 page)
10 October 1995New director appointed (2 pages)
10 October 1995New director appointed (2 pages)
10 October 1995New director appointed (2 pages)
9 October 1995Ad 03/10/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 July 1995Secretary's particulars changed (2 pages)
17 July 1995New secretary appointed;director resigned;new director appointed (2 pages)