Company NameIntec Software Limited
Company StatusDissolved
Company Number03280396
CategoryPrivate Limited Company
Incorporation Date19 November 1996(27 years, 5 months ago)
Dissolution Date19 September 2000 (23 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameSimon Storley
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed19 November 1996(same day as company formation)
RoleManager
Correspondence AddressFlat 6 Scotts Sufferance Wharf
London
SE1 2DE
Secretary NameJoyce Storey
NationalityBritish
StatusClosed
Appointed15 October 1997(10 months, 4 weeks after company formation)
Appointment Duration2 years, 11 months (closed 19 September 2000)
RoleCompany Director
Correspondence Address20 Anglesey Road
Brownhills
Walsall
WS8 7NU
Director NamePaul Nicholas Hackett
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1996(same day as company formation)
RoleManager
Correspondence Address34 Beechtree Road
Walsall
WS9 9LW
Secretary NamePaul Nicholas Hackett
NationalityBritish
StatusResigned
Appointed19 November 1996(same day as company formation)
RoleManager
Correspondence Address34 Beechtree Road
Walsall
WS9 9LW

Location

Registered Address1 Snow Hill
London
EC1A 2EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts30 November 1997 (26 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

26 April 2005Dissolved (1 page)
26 January 2005Return of final meeting of creditors (1 page)
20 June 2002Registered office changed on 20/06/02 from: 1 snow hill london EC1A 2EN (1 page)
18 June 2002Appointment of a liquidator (1 page)
14 June 2002Registered office changed on 14/06/02 from: 6 scotts sufferance wharf mill street london SE1 2BD (1 page)
11 June 2002Order of court to wind up (3 pages)
7 June 2002Order of court - restore & wind-up 01/06/02 (3 pages)
19 September 2000Final Gazette dissolved via compulsory strike-off (1 page)
30 May 2000First Gazette notice for compulsory strike-off (1 page)
18 February 1999Return made up to 19/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
22 January 1999Registered office changed on 22/01/99 from: 20 dock street london E1 8JP (1 page)
20 November 1998Accounts for a small company made up to 30 November 1997 (6 pages)
9 February 1998Return made up to 19/11/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 09/02/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 February 1998New secretary appointed (2 pages)
9 February 1998Secretary resigned;director resigned (1 page)
19 November 1996Incorporation (33 pages)