Company NameIntermed Limited
Company StatusDissolved
Company Number03318794
CategoryPrivate Limited Company
Incorporation Date14 February 1997(27 years, 2 months ago)
Dissolution Date5 October 2004 (19 years, 6 months ago)
Previous NameMacrotrans Limited

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameStephen David Simon
Date of BirthJuly 1948 (Born 75 years ago)
NationalityAmerican
StatusClosed
Appointed06 March 1997(2 weeks, 6 days after company formation)
Appointment Duration7 years, 7 months (closed 05 October 2004)
RoleCompany Director
Correspondence Address73 Elm Park Mansions
Park Walk
London
SW10 0AP
Secretary NameMichele Simon
NationalityBritish
StatusClosed
Appointed15 May 1998(1 year, 2 months after company formation)
Appointment Duration6 years, 4 months (closed 05 October 2004)
RoleCompany Director
Correspondence Address73 Elm Park Mansions
Park Walk
London
SW10 0AP
Secretary NameLynn Barbara Campbell
NationalityBritish
StatusResigned
Appointed06 March 1997(2 weeks, 6 days after company formation)
Appointment Duration1 year, 2 months (resigned 15 May 1998)
RoleCompany Director
Correspondence Address38 Sussex Way
Queens Park
Billericay
Essex
CM12 0FA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed14 February 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 February 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address3rd Floor Audrey House
16-20 Ely Place
London
EC1N 6SN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Financials

Year2014
Turnover£160,921
Gross Profit-£570
Net Worth-£254,739
Cash£75,928
Current Liabilities£334,575

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

5 October 2004Final Gazette dissolved via voluntary strike-off (1 page)
22 June 2004First Gazette notice for voluntary strike-off (1 page)
12 May 2004Application for striking-off (1 page)
19 February 2004Secretary's particulars changed (1 page)
19 February 2004Return made up to 14/02/04; full list of members (5 pages)
19 February 2004Director's particulars changed (1 page)
3 February 2004Delivery ext'd 3 mth 31/03/03 (2 pages)
27 February 2003Return made up to 14/02/03; full list of members (5 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
5 March 2002Return made up to 14/02/02; full list of members (5 pages)
29 January 2002Full accounts made up to 31 March 2001 (10 pages)
21 March 2001Return made up to 14/02/01; full list of members (5 pages)
21 March 2001Director's particulars changed (1 page)
5 February 2001Full accounts made up to 31 March 2000 (9 pages)
17 February 2000Return made up to 14/02/00; full list of members (5 pages)
2 February 2000Full accounts made up to 31 March 1999 (10 pages)
17 March 1999Return made up to 14/02/99; full list of members (5 pages)
17 March 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 February 1999Secretary resigned (1 page)
17 February 1999New secretary appointed (2 pages)
22 September 1998Full accounts made up to 31 March 1998 (10 pages)
27 May 1998Return made up to 14/02/98; full list of members (5 pages)
23 April 1997Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
23 April 1997Ad 15/04/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 April 1997Memorandum and Articles of Association (8 pages)
21 March 1997Registered office changed on 21/03/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
21 March 1997New director appointed (2 pages)
21 March 1997New secretary appointed (2 pages)
21 March 1997Secretary resigned (1 page)
21 March 1997Director resigned (1 page)
21 March 1997Company name changed macrotrans LIMITED\certificate issued on 24/03/97 (2 pages)
14 February 1997Incorporation (9 pages)