Company NameIntown Maintenance Services Limited
Company StatusDissolved
Company Number03185632
CategoryPrivate Limited Company
Incorporation Date12 April 1996(28 years ago)
Dissolution Date25 July 2000 (23 years, 9 months ago)
Previous NameYorkglade Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameTim Quinn
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed12 July 1996(3 months after company formation)
Appointment Duration4 years (closed 25 July 2000)
RoleSurveyor
Correspondence Address140b Richmond Road
Hackney
London
E8
Secretary NameTeresa Mitchell
NationalityBritish
StatusClosed
Appointed18 December 1996(8 months, 1 week after company formation)
Appointment Duration3 years, 7 months (closed 25 July 2000)
RoleSecretary
Correspondence Address39 Brooksbank House
Retreat Place
London
E9
Secretary NameMr Michael Hayes
NationalityBritish
StatusResigned
Appointed12 July 1996(3 months after company formation)
Appointment Duration5 months, 1 week (resigned 18 December 1996)
RoleCompany Director
Correspondence Address33 Berryfield Road
Aylesbury
Buckinghamshire
HP19 3LZ
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed12 April 1996(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed12 April 1996(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered AddressUnit 7 Stonewell Business Park
Angel Road
Edmonton London
N18 3LD
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardUpper Edmonton
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1997 (26 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

25 July 2000Final Gazette dissolved via compulsory strike-off (1 page)
4 April 2000First Gazette notice for compulsory strike-off (1 page)
14 July 1998Accounting reference date shortened from 30/04/98 to 30/06/97 (1 page)
14 July 1998Full accounts made up to 30 June 1997 (8 pages)
10 July 1998Registered office changed on 10/07/98 from: 320 high road wood green london N22 4JR (1 page)
2 June 1998Return made up to 12/04/98; no change of members (4 pages)
15 May 1998Registered office changed on 15/05/98 from: unit 441 royal ordance site sewerston road waltham abbey essex (1 page)
29 April 1997Return made up to 12/04/97; full list of members (6 pages)
20 January 1997New secretary appointed (2 pages)
13 January 1997Secretary resigned (1 page)
7 November 1996Registered office changed on 07/11/96 from: 320 high road wood green london N22 4JR (1 page)
7 November 1996New secretary appointed (2 pages)
7 November 1996New director appointed (2 pages)
11 July 1996Memorandum and Articles of Association (10 pages)
9 July 1996Company name changed yorkglade LIMITED\certificate issued on 10/07/96 (2 pages)
4 July 1996Secretary resigned (1 page)
4 July 1996Registered office changed on 04/07/96 from: regent house 316 beulah house london SE19 3HF (1 page)
4 July 1996Director resigned (1 page)
4 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 April 1996Incorporation (16 pages)