Company NameIntergroove Limited
DirectorsAndrew Lee Howarth and Clive Howarth
Company StatusDissolved
Company Number03052957
CategoryPrivate Limited Company
Incorporation Date3 May 1995(28 years, 12 months ago)

Business Activity

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

Directors

Director NameAndrew Lee Howarth
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 1995(same day as company formation)
RoleCompany Director
Correspondence Address24 Emanuel Avenue
Acton
London
W3 6JJ
Director NameMr Clive Howarth
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2001(6 years, 7 months after company formation)
Appointment Duration22 years, 4 months
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address72 Cookham Road
Maidenhead
Berkshire
SL6 7HT
Secretary NameNicola Jane Howarth
NationalityBritish
StatusCurrent
Appointed01 March 2003(7 years, 10 months after company formation)
Appointment Duration21 years, 1 month
RoleCompany Director
Correspondence Address72 Cookham Road
Maidenhead
Berkshire
SL6 7HT
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1995(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed03 May 1995(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameNicola Jane Selby
NationalityBritish
StatusResigned
Appointed03 May 1995(same day as company formation)
RoleCompany Director
Correspondence Address53 Cordwallis Road
Maidenhead
Berkshire
SL6 7BT
Secretary NameSarah Jane Gibson
NationalityBritish
StatusResigned
Appointed12 December 2001(6 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 March 2003)
RoleCompany Director
Correspondence Address5 Simpson Close
Maidenhead
Berkshire
SL6 8RZ
Secretary NameREID & Co Professional Services Limited (Corporation)
StatusResigned
Appointed01 October 1996(1 year, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 12 December 2001)
Correspondence AddressWitan Court
305 Upper Fourth Street
Central Milton Keynes
Buckinghamshire
MK9 1EH

Location

Registered AddressChiltern House
24-30 King Street
Watford
WD18 0BP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2005 (18 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

31 January 2008Dissolved (1 page)
31 October 2007Notice of move from Administration to Dissolution (17 pages)
31 October 2007Administrator's progress report (17 pages)
29 May 2007Administrator's progress report (13 pages)
30 January 2007Result of meeting of creditors (39 pages)
11 January 2007Statement of affairs (11 pages)
4 January 2007Statement of administrator's proposal (37 pages)
15 November 2006Registered office changed on 15/11/06 from: 101 bashley road park royal london NW10 6TE (2 pages)
13 November 2006Appointment of an administrator (1 page)
10 November 2006Declaration of satisfaction of mortgage/charge (1 page)
10 November 2006Declaration of satisfaction of mortgage/charge (1 page)
10 November 2006Declaration of satisfaction of mortgage/charge (1 page)
10 November 2006Declaration of satisfaction of mortgage/charge (1 page)
10 November 2006Declaration of satisfaction of mortgage/charge (1 page)
10 November 2006Declaration of satisfaction of mortgage/charge (1 page)
22 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
24 June 2005Return made up to 03/05/05; full list of members (24 pages)
16 February 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
1 December 2004Particulars of mortgage/charge (3 pages)
23 July 2004Return made up to 03/05/04; full list of members (17 pages)
2 March 2004Accounts for a medium company made up to 30 April 2003 (18 pages)
30 September 2003Return made up to 03/05/03; full list of members (10 pages)
16 August 2003Particulars of mortgage/charge (5 pages)
7 May 2003Secretary resigned (1 page)
7 May 2003New secretary appointed (1 page)
5 March 2003Accounts for a medium company made up to 30 April 2002 (19 pages)
4 March 2003Nc inc already adjusted 15/01/03 (1 page)
4 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 February 2003Ad 15/01/03--------- £ si 100@1=100 £ ic 1700/1800 (2 pages)
8 August 2002Particulars of mortgage/charge (5 pages)
14 June 2002Return made up to 03/05/02; full list of members (10 pages)
1 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 May 2002£ nc 2500/2600 01/06/01 (1 page)
1 May 2002£ nc 2400/2500 01/06/01 (1 page)
1 May 2002Ad 20/06/01--------- £ si 100@1=100 £ ic 1300/1400 (2 pages)
1 May 2002£ nc 2200/2300 01/06/01 (1 page)
1 May 2002Ad 01/09/01--------- £ si 100@1=100 £ ic 1400/1500 (2 pages)
1 May 2002Ad 01/03/02--------- £ si 100@1=100 £ ic 1500/1600 (2 pages)
1 May 2002£ nc 2300/2400 01/06/01 (1 page)
1 May 2002Ad 01/04/02--------- £ si 100@1=100 £ ic 1600/1700 (2 pages)
4 March 2002Accounts for a medium company made up to 30 April 2001 (21 pages)
28 December 2001New director appointed (2 pages)
27 December 2001Secretary resigned (1 page)
27 December 2001New secretary appointed (2 pages)
27 December 2001Registered office changed on 27/12/01 from: 43 canham road acton london W3 7SR (1 page)
20 December 2001Particulars of mortgage/charge (3 pages)
15 November 2001Particulars of mortgage/charge (3 pages)
7 June 2001£ nc 2100/2200 01/04/01 (2 pages)
7 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 June 2001Ad 01/04/01--------- £ si 100@1=100 £ ic 1200/1300 (2 pages)
7 June 2001Return made up to 03/05/01; full list of members (9 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (7 pages)
3 January 2001Return made up to 03/05/00; full list of members (8 pages)
14 November 2000Nc inc already adjusted 01/02/00 (2 pages)
14 November 2000Nc inc already adjusted 01/02/00 (2 pages)
14 November 2000Nc inc already adjusted 01/02/00 (2 pages)
14 November 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 October 2000Ad 01/02/00--------- £ si 100@1=100 £ ic 1100/1200 (2 pages)
30 October 2000Ad 01/02/00--------- £ si 100@1=100 £ ic 1000/1100 (2 pages)
30 October 2000Ad 01/02/00--------- £ si 100@1=100 £ ic 900/1000 (2 pages)
5 March 2000Accounts for a small company made up to 30 April 1999 (7 pages)
3 June 1999Return made up to 03/05/99; full list of members (8 pages)
19 May 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 May 1999£ nc 1500/1800 28/01/99 (2 pages)
19 May 1999Ad 28/01/99--------- £ si 300@1=300 £ ic 600/900 (2 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (7 pages)
24 November 1998Particulars of mortgage/charge (3 pages)
12 November 1998Director's particulars changed (1 page)
21 May 1998Return made up to 03/05/98; full list of members (8 pages)
2 March 1998Accounts for a small company made up to 30 April 1997 (8 pages)
12 October 1997Accounts for a small company made up to 30 April 1996 (8 pages)
23 July 1997Return made up to 03/05/97; full list of members (7 pages)
14 May 1997Ad 25/04/97--------- £ si 298@1=298 £ ic 2/300 (2 pages)
14 May 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 November 1996Secretary resigned (1 page)
11 November 1996Registered office changed on 11/11/96 from: 10 kensington church street london W8 4EP (1 page)
11 November 1996New secretary appointed (2 pages)
14 July 1996Return made up to 03/05/96; full list of members (6 pages)
23 November 1995Particulars of mortgage/charge (4 pages)
21 June 1995Registered office changed on 21/06/95 from: thornbury house the woodlands gerrards cross bucks SL9DD (1 page)
16 May 1995New director appointed (2 pages)
9 May 1995Director resigned (2 pages)
9 May 1995Registered office changed on 09/05/95 from: 61 fairview avenue gillingham kent ME8 0QP (1 page)
9 May 1995Secretary resigned (2 pages)
9 May 1995New secretary appointed (2 pages)
3 May 1995Incorporation (22 pages)