Company NameIntertek Testing Limited
Company StatusDissolved
Company Number04604794
CategoryPrivate Limited Company
Incorporation Date29 November 2002(21 years, 5 months ago)
Dissolution Date11 October 2011 (12 years, 6 months ago)
Previous NameIntertek Group Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameMs Fiona Maria Evans
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2005(2 years, 5 months after company formation)
Appointment Duration6 years, 5 months (closed 11 October 2011)
RoleGroup Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address25 Savile Row
London
W1S 2ES
Director NameMiss Joanne Catherine Kennedy Hardy
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2005(2 years, 5 months after company formation)
Appointment Duration6 years, 5 months (closed 11 October 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressKennedy Towers 3e St John's Hill
Sevenoaks
Kent
TN13 3NX
Secretary NameMargaret Louise Mellor
NationalityBritish
StatusClosed
Appointed09 October 2006(3 years, 10 months after company formation)
Appointment Duration5 years (closed 11 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Forest Side
Chingford
London
E4 6BA
Director NameMr Lloyd Mark Pitchford
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2010(7 years, 5 months after company formation)
Appointment Duration1 year, 4 months (closed 11 October 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressC/O Intertek Group Plc 25 Savile Row
London
W1S 2ES
Director NameMr Richard Campbell Nelson
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2002(same day as company formation)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address8 Pembridge Place
London
W2 4XB
Director NameMr William Spencer
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2002(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address25 Savile Row
London
W1S 2ES
Secretary NameMr Martin Christopher Black
NationalityBritish
StatusResigned
Appointed29 November 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Grove Park Road
Chiswick
London
W4 3RU
Secretary NameMs Fiona Maria Evans
NationalityBritish
StatusResigned
Appointed18 June 2003(6 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 08 December 2004)
RoleGroup Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address164 Duke Road
Chiswick
London
W4 2DF
Secretary NameMr Steven Colin Hornbuckle
NationalityBritish
StatusResigned
Appointed08 December 2004(2 years after company formation)
Appointment Duration1 year, 10 months (resigned 05 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Craven Avenue
Ealing
London
W5 2SY
Director NameDr Wolfhart Gunnar Hauser
Date of BirthDecember 1949 (Born 74 years ago)
NationalityGerman
StatusResigned
Appointed31 March 2005(2 years, 4 months after company formation)
Appointment Duration5 years (resigned 31 March 2010)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address25 Savile Row
London
W1S 2ES

Location

Registered Address25 Savile Row
London
W1S 2ES
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

2 at £1Intertek Group PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

11 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2011Annual return made up to 4 August 2011 with a full list of shareholders
Statement of capital on 2011-08-09
  • GBP 2
(6 pages)
9 August 2011Annual return made up to 4 August 2011 with a full list of shareholders
Statement of capital on 2011-08-09
  • GBP 2
(6 pages)
9 August 2011Annual return made up to 4 August 2011 with a full list of shareholders
Statement of capital on 2011-08-09
  • GBP 2
(6 pages)
28 June 2011First Gazette notice for voluntary strike-off (1 page)
28 June 2011First Gazette notice for voluntary strike-off (1 page)
24 June 2011Director's details changed for Ms Fiona Maria Evans on 23 June 2011 (2 pages)
24 June 2011Director's details changed for Ms Fiona Maria Evans on 23 June 2011 (2 pages)
16 June 2011Application to strike the company off the register (3 pages)
16 June 2011Application to strike the company off the register (3 pages)
23 August 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
23 August 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
11 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (6 pages)
11 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (6 pages)
11 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (6 pages)
25 May 2010Appointment of Lloyd Mark Pitchford as a director (2 pages)
25 May 2010Appointment of Lloyd Mark Pitchford as a director (2 pages)
8 April 2010Termination of appointment of Wolfhart Hauser as a director (1 page)
8 April 2010Termination of appointment of Wolfhart Hauser as a director (1 page)
31 March 2010Termination of appointment of William Spencer as a director (1 page)
31 March 2010Termination of appointment of William Spencer as a director (1 page)
19 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
19 February 2010Statement of company's objects (2 pages)
19 February 2010Statement of company's objects (2 pages)
19 February 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
16 October 2009Director's details changed for William Spencer on 2 October 2009 (2 pages)
16 October 2009Director's details changed for William Spencer on 2 October 2009 (2 pages)
16 October 2009Director's details changed for William Spencer on 2 October 2009 (2 pages)
15 October 2009Director's details changed for Fiona Maria Evans on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Fiona Maria Evans on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Dr Wolfhart Gunnar Hauser on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Fiona Maria Evans on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Dr Wolfhart Gunnar Hauser on 15 October 2009 (2 pages)
14 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
14 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
11 August 2009Return made up to 04/08/09; full list of members (4 pages)
11 August 2009Return made up to 04/08/09; full list of members (4 pages)
22 October 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
22 October 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
5 August 2008Return made up to 04/08/08; full list of members (4 pages)
5 August 2008Return made up to 04/08/08; full list of members (4 pages)
15 July 2008Director's Change of Particulars / joanne hardy / 14/07/2008 / HouseName/Number was: , now: kennedy towers; Street was: 64 keene way galleywood, now: 3E st john's hill; Post Town was: chelmsford, now: sevenoaks; Region was: essex, now: kent; Post Code was: CM2 8NS, now: TN13 3NX; Country was: , now: united kingdom (1 page)
15 July 2008Director's change of particulars / joanne hardy / 14/07/2008 (1 page)
28 August 2007Return made up to 04/08/07; full list of members (3 pages)
28 August 2007Return made up to 04/08/07; full list of members (3 pages)
14 August 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
14 August 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
16 October 2006Secretary resigned (1 page)
16 October 2006New secretary appointed (1 page)
16 October 2006Secretary resigned (1 page)
16 October 2006New secretary appointed (1 page)
25 August 2006Return made up to 04/08/06; full list of members (3 pages)
25 August 2006Return made up to 04/08/06; full list of members (3 pages)
27 June 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
27 June 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
8 September 2005Return made up to 04/08/05; full list of members (3 pages)
8 September 2005Return made up to 04/08/05; full list of members (3 pages)
1 June 2005New director appointed (3 pages)
1 June 2005New director appointed (3 pages)
1 June 2005New director appointed (2 pages)
1 June 2005New director appointed (2 pages)
24 May 2005Secretary's particulars changed (1 page)
24 May 2005Secretary's particulars changed (1 page)
16 May 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
16 May 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
15 April 2005Director resigned (1 page)
15 April 2005Director resigned (1 page)
15 April 2005New director appointed (2 pages)
15 April 2005New director appointed (2 pages)
22 December 2004Secretary resigned (1 page)
22 December 2004New secretary appointed (2 pages)
22 December 2004Secretary resigned (1 page)
22 December 2004New secretary appointed (2 pages)
10 September 2004Director's particulars changed (1 page)
10 September 2004Director's particulars changed (1 page)
12 August 2004Return made up to 04/08/04; full list of members (7 pages)
12 August 2004Return made up to 04/08/04; full list of members (7 pages)
21 June 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
21 June 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
8 December 2003Return made up to 29/11/03; full list of members (6 pages)
8 December 2003Return made up to 29/11/03; full list of members (6 pages)
9 September 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 September 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 June 2003New secretary appointed (2 pages)
23 June 2003New secretary appointed (2 pages)
23 June 2003Secretary resigned (1 page)
23 June 2003Secretary resigned (1 page)
15 May 2003Company name changed intertek group LIMITED\certificate issued on 15/05/03 (2 pages)
15 May 2003Company name changed intertek group LIMITED\certificate issued on 15/05/03 (2 pages)
17 March 2003Accounting reference date extended from 30/11/03 to 31/12/03 (1 page)
17 March 2003Accounting reference date extended from 30/11/03 to 31/12/03 (1 page)
29 November 2002Incorporation (20 pages)