Company NameIntermode Services Limited
Company StatusDissolved
Company Number04246838
CategoryPrivate Limited Company
Incorporation Date5 July 2001(22 years, 10 months ago)
Dissolution Date5 June 2007 (16 years, 11 months ago)
Previous NamesRBCO 368 Limited and Constructive Health Limited

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Secretary NameMr Ian Richard Jarrett
NationalityBritish
StatusClosed
Appointed31 July 2001(3 weeks, 5 days after company formation)
Appointment Duration5 years, 10 months (closed 05 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Garrard Road
Banstead
Surrey
SM7 2ER
Director NameMr Bruce Murray Kesterton
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2002(1 year, 2 months after company formation)
Appointment Duration4 years, 9 months (closed 05 June 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressFeather Green Yaffle Road
St Georges Hill
Weybridge
Surrey
KT13 0QF
Director NameAndrew Peter Webster
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2004(3 years, 5 months after company formation)
Appointment Duration2 years, 5 months (closed 05 June 2007)
RoleCompany Director
Correspondence Address26 Barnes Street
London
E14 7NP
Director NameRichard Dawson Hoult Bates
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2001(3 weeks, 5 days after company formation)
Appointment Duration3 years, 4 months (resigned 14 December 2004)
RoleInsurance Club Manager
Correspondence AddressFlat 11 Saint Johns Court
12 Scandrett Street
London
E1W 2UP
Director NameFrancis Aylmer Frost
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2001(3 weeks, 5 days after company formation)
Appointment Duration3 years, 4 months (resigned 14 December 2004)
RoleInsurance Club Manager
Country of ResidenceEngland
Correspondence AddressThe Mill House
Wormingford
Colchester
Essex
CO6 3AZ
Director NameDavid Robert Jennings
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2001(1 month, 4 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 14 December 2004)
RoleConsultant
Correspondence Address15 Merlin Gardens
Brickhill
Bedford
Bedfordshire
MK41 7HJ
Director NameAndrew Timothy Jenkinson
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2002(1 year, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 2004)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Rosebery Avenue
Harpenden
Hertfordshire
AL5 2QP
Director NameRb Directors One Limited (Corporation)
StatusResigned
Appointed05 July 2001(same day as company formation)
Correspondence AddressBeaufort House Tenth Floor
15 St Botolph Street
London
EC3A 7EE
Secretary NameRb Secretariat Limited (Corporation)
StatusResigned
Appointed05 July 2001(same day as company formation)
Correspondence AddressBeaufort House Tenth Floor
15 St Botolph Street
London
EC3A 7EE

Location

Registered AddressInternational House
26 Creechurch Lane
London
EC3A 5BA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
20 February 2007First Gazette notice for voluntary strike-off (1 page)
9 January 2007Application for striking-off (1 page)
25 October 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
20 July 2006Return made up to 05/07/06; full list of members (7 pages)
1 November 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
25 July 2005Return made up to 05/07/05; full list of members (7 pages)
8 February 2005New director appointed (2 pages)
24 January 2005Director resigned (1 page)
14 January 2005Director resigned (1 page)
14 January 2005Director resigned (1 page)
14 January 2005Director resigned (1 page)
16 August 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
22 July 2004Return made up to 05/07/04; full list of members (8 pages)
15 July 2003Return made up to 05/07/03; full list of members (8 pages)
6 May 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
11 March 2003Secretary's particulars changed (1 page)
20 January 2003Director's particulars changed (1 page)
23 September 2002New director appointed (2 pages)
19 September 2002New director appointed (2 pages)
30 October 2001New director appointed (2 pages)
15 October 2001New secretary appointed (2 pages)
15 October 2001Registered office changed on 15/10/01 from: beaufort house tenth floor 15 saint botolph street london EC3A 7EE (1 page)
15 October 2001Secretary resigned (1 page)
15 October 2001New director appointed (2 pages)
15 October 2001Accounting reference date extended from 31/07/02 to 31/12/02 (1 page)
15 October 2001Director resigned (1 page)
15 October 2001New director appointed (2 pages)
12 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
26 September 2001New secretary appointed (2 pages)
26 September 2001New director appointed (2 pages)
26 September 2001New director appointed (1 page)
5 July 2001Incorporation (13 pages)