Company NameIntratech Limited
DirectorStephen George Shipman
Company StatusDissolved
Company Number03841635
CategoryPrivate Limited Company
Incorporation Date14 September 1999(24 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 3612Manufacture other office & shop furniture
SIC 31010Manufacture of office and shop furniture

Directors

Director NameStephen George Shipman
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 1999(same day as company formation)
RoleBuilding Services Engineer
Correspondence Address135 The Ryde
Hatfield
Hertfordshire
AL9 5DP
Secretary NameMrs Dorothy Robina Shipman
NationalityBritish
StatusCurrent
Appointed14 September 1999(same day as company formation)
RoleCompany Director
Correspondence Address135 The Ryde
Hatfield
Hertfordshire
AL9 5DP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 September 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSt Alphage House
2 Fore Street
London
EC2Y 5DH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Financials

Year2014
Net Worth£303
Current Liabilities£33,589

Accounts

Latest Accounts31 October 2000 (23 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

9 August 2005Dissolved (1 page)
9 May 2005Liquidators statement of receipts and payments (5 pages)
9 May 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
26 January 2005Liquidators statement of receipts and payments (5 pages)
2 August 2004Liquidators statement of receipts and payments (5 pages)
4 February 2004Liquidators statement of receipts and payments (5 pages)
11 February 2003Appointment of a voluntary liquidator (1 page)
31 January 2003Statement of affairs (6 pages)
31 January 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 January 2003Registered office changed on 14/01/03 from: 135 the ryde hatfield hertfordshire AL9 5DP (1 page)
23 August 2002Registered office changed on 23/08/02 from: unit 6 17-19 bonny street camden london NW1 9PE (1 page)
28 December 2001Return made up to 14/09/01; full list of members (6 pages)
17 July 2001Ad 29/09/00--------- £ si 998@1=998 £ ic 1/999 (2 pages)
17 July 2001Registered office changed on 17/07/01 from: 25 college street kempston bedford bedfordshire MK42 8LU (1 page)
16 July 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
17 January 2001Accounting reference date extended from 30/09/00 to 31/10/00 (1 page)
10 October 2000Return made up to 14/09/00; full list of members (6 pages)
18 March 2000Particulars of mortgage/charge (3 pages)
16 September 1999Secretary resigned (1 page)
14 September 1999Incorporation (15 pages)