Company NameIntertrade Engineering Limited
DirectorDavid Rodgers
Company StatusLiquidation
Company Number00974191
CategoryPrivate Limited Company
Incorporation Date9 March 1970(54 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameDavid Rodgers
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2010(40 years, 5 months after company formation)
Appointment Duration13 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 4c, Manchester International Office Centre S
Wythenshawe
Manchester
M22 5WB
Director NameMr Peter Rodgers
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(21 years, 10 months after company formation)
Appointment Duration8 years, 3 months (resigned 16 April 2000)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Healds Green
Chadderton
OL1 2SP
Secretary NameMs Julie Barratt
NationalityBritish
StatusResigned
Appointed31 December 1991(21 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 August 1993)
RoleCompany Director
Correspondence Address27 Gladstone Terrace Road
Greenfield
Oldham
Lancashire
OL3 7HF
Secretary NameMargaret Rodgers
NationalityBritish
StatusResigned
Appointed01 September 1993(23 years, 6 months after company formation)
Appointment Duration16 years, 10 months (resigned 05 July 2010)
RoleCompany Director
Correspondence Address36 Healds Green
Chadderton
Oldham
Lancashire
OL1 2SP
Director NameDavid Rodgers
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1999(29 years after company formation)
Appointment Duration10 months (resigned 25 January 2000)
RoleCompany Director
Correspondence Address19 Church Street
Royton
Oldham
Greater Manchester
OL2 5LF
Director NameRichard Rodgers
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1999(29 years after company formation)
Appointment Duration10 months (resigned 25 January 2000)
RoleCompany Director
Correspondence Address67 Rochdale Lane
Royton
Oldham
Manchester
OL2 5RB
Director NameDavid Rodgers
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2000(30 years, 1 month after company formation)
Appointment Duration8 years, 4 months (resigned 25 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address367 Middleton Road
Royton
Oldham
Lancashire
OL2 5EH
Director NameRichard Francis Rodgers
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2003(33 years after company formation)
Appointment Duration6 years, 5 months (resigned 26 August 2009)
RoleCompany Director
Correspondence Address75 Bleasdale Street
Royton
Oldham
OL2 6RL
Director NameMr Peter Rodgers
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2009(39 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 12 August 2010)
RoleDesign Engineer
Country of ResidenceUnited Kingdom
Correspondence Address36 Healds Green
Chadderton
OL1 2SP

Contact

Websiteaframes.co.uk
Telephone0161 6523064
Telephone regionManchester

Location

Registered AddressSuite 4c, Manchester International Office Centre Styal Road
Wythenshawe
Manchester
M22 5WB
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardWoodhouse Park
Built Up AreaGreater Manchester

Shareholders

24 at £1David Rodgers
8.00%
Ordinary
24 at £1Richard Rodgers
8.00%
Ordinary
100 at £1Richard Rodgers
33.33%
Ordinary B
52 at £1Peter Rodgers
17.33%
Ordinary
50 at £1David Rodgers
16.67%
Ordinary Non-voting
50 at £1Richard Rodgers
16.67%
Ordinary Non-voting

Financials

Year2014
Net Worth£192,729
Cash£233,149
Current Liabilities£1,026,476

Accounts

Latest Accounts31 March 2019 (5 years, 1 month ago)
Next Accounts Due31 March 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 November 2020 (3 years, 5 months ago)
Next Return Due14 December 2021 (overdue)

Charges

13 December 1998Delivered on: 29 December 1998
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

24 November 2023Registered office address changed from Astute House Wilmslow Road Handforth Cheshire SK9 3HP to Suite 4C, Manchester International Office Centre Styal Road Wythenshawe Manchester M22 5WB on 24 November 2023 (2 pages)
14 April 2023Liquidators' statement of receipts and payments to 26 March 2023 (15 pages)
25 April 2022Liquidators' statement of receipts and payments to 26 March 2022 (15 pages)
27 April 2021Liquidators' statement of receipts and payments to 26 March 2021 (14 pages)
10 February 2021Removal of liquidator by court order (21 pages)
27 January 2021Removal of liquidator by court order (21 pages)
25 January 2021Appointment of a voluntary liquidator (3 pages)
15 December 2020Notice to Registrar of Companies of Notice of disclaimer (5 pages)
9 December 2020Registered office address changed from Holden Fold Mill Holden Fold Lane Royton Lancs OL2 5BY to Astute House Wilmslow Road Handforth Cheshire SK9 3HP on 9 December 2020 (2 pages)
1 December 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
27 April 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-03-27
(1 page)
27 April 2020Appointment of a voluntary liquidator (3 pages)
27 April 2020Statement of affairs (13 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
13 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
11 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
11 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
30 November 2017Confirmation statement made on 30 November 2017 with updates (5 pages)
30 November 2017Confirmation statement made on 30 November 2017 with updates (5 pages)
2 October 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
2 October 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
20 December 2016Confirmation statement made on 19 December 2016 with updates (7 pages)
20 December 2016Confirmation statement made on 19 December 2016 with updates (7 pages)
14 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 300
(4 pages)
14 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 300
(4 pages)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
4 February 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 300
(4 pages)
4 February 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 300
(4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
16 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 300
(4 pages)
16 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 300
(4 pages)
13 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
13 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
2 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (4 pages)
2 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (4 pages)
17 August 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
17 August 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
23 December 2011Annual return made up to 19 December 2011 with a full list of shareholders (4 pages)
23 December 2011Annual return made up to 19 December 2011 with a full list of shareholders (4 pages)
7 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (4 pages)
7 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (4 pages)
13 August 2010Appointment of David Rodgers as a director (2 pages)
13 August 2010Appointment of David Rodgers as a director (2 pages)
12 August 2010Termination of appointment of Peter Rodgers as a director (1 page)
12 August 2010Termination of appointment of Peter Rodgers as a director (1 page)
3 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
3 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
12 July 2010Termination of appointment of Margaret Rodgers as a secretary (1 page)
12 July 2010Termination of appointment of Margaret Rodgers as a secretary (1 page)
4 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
4 January 2010Director's details changed for Mr Peter Rodgers on 4 January 2010 (2 pages)
4 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
4 January 2010Director's details changed for Mr Peter Rodgers on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mr Peter Rodgers on 4 January 2010 (2 pages)
11 September 2009Director appointed peter rodgers (1 page)
11 September 2009Appointment terminated director david rodgers (1 page)
11 September 2009Director appointed peter rodgers (1 page)
11 September 2009Appointment terminated director david rodgers (1 page)
1 September 2009Appointment terminated director richard rodgers (1 page)
1 September 2009Appointment terminated director richard rodgers (1 page)
20 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
20 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
24 February 2009Return made up to 19/12/08; full list of members (4 pages)
24 February 2009Return made up to 19/12/08; full list of members (4 pages)
13 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
13 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
30 January 2008Return made up to 19/12/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 January 2008Return made up to 19/12/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
17 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
11 January 2007Return made up to 19/12/06; full list of members (8 pages)
11 January 2007Return made up to 19/12/06; full list of members (8 pages)
31 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
31 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
21 December 2005Return made up to 19/12/05; full list of members (8 pages)
21 December 2005Return made up to 19/12/05; full list of members (8 pages)
16 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
16 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
8 February 2005Return made up to 19/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 February 2005Return made up to 19/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 November 2004Nc inc already adjusted 06/10/04 (1 page)
4 November 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(6 pages)
4 November 2004Nc inc already adjusted 06/10/04 (1 page)
4 November 2004Ad 06/10/04--------- £ si 100@1=100 £ ic 200/300 (2 pages)
4 November 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(6 pages)
4 November 2004Ad 06/10/04--------- £ si 100@1=100 £ ic 200/300 (2 pages)
9 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
9 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
17 January 2004Return made up to 19/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 January 2004Return made up to 19/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 September 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
20 September 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
14 May 2003Ad 20/03/03--------- £ si 100@1=100 £ ic 100/200 (2 pages)
14 May 2003Ad 20/03/03--------- £ si 100@1=100 £ ic 100/200 (2 pages)
14 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
14 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
14 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 April 2003Nc inc already adjusted 20/03/03 (1 page)
14 April 2003Nc inc already adjusted 20/03/03 (1 page)
14 April 2003Nc inc already adjusted 20/03/03 (1 page)
14 April 2003Nc inc already adjusted 20/03/03 (1 page)
28 March 2003New director appointed (2 pages)
28 March 2003New director appointed (2 pages)
30 December 2002Return made up to 19/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 December 2002Return made up to 19/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 July 2002Accounts for a small company made up to 31 March 2002 (7 pages)
31 July 2002Accounts for a small company made up to 31 March 2002 (7 pages)
27 December 2001Return made up to 19/12/01; full list of members (6 pages)
27 December 2001Return made up to 19/12/01; full list of members (6 pages)
17 July 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
17 July 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
28 December 2000Return made up to 31/12/00; full list of members (6 pages)
28 December 2000Return made up to 31/12/00; full list of members (6 pages)
15 September 2000Accounts for a small company made up to 31 March 2000 (7 pages)
15 September 2000Accounts for a small company made up to 31 March 2000 (7 pages)
19 June 2000New director appointed (2 pages)
19 June 2000New director appointed (2 pages)
30 May 2000Director resigned (1 page)
30 May 2000Director resigned (1 page)
4 February 2000Director resigned (1 page)
4 February 2000Director resigned (1 page)
4 February 2000Director resigned (1 page)
4 February 2000Director resigned (1 page)
28 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
18 January 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 18/01/00
(7 pages)
18 January 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 18/01/00
(7 pages)
10 April 1999New director appointed (2 pages)
10 April 1999New director appointed (2 pages)
10 April 1999New director appointed (2 pages)
10 April 1999New director appointed (2 pages)
10 April 1999Ad 26/03/99--------- £ si 80@1=80 £ ic 20/100 (2 pages)
10 April 1999Ad 26/03/99--------- £ si 80@1=80 £ ic 20/100 (2 pages)
20 January 1999Return made up to 31/12/98; full list of members (6 pages)
20 January 1999Return made up to 31/12/98; full list of members (6 pages)
29 December 1998Particulars of mortgage/charge (3 pages)
29 December 1998Particulars of mortgage/charge (3 pages)
11 August 1998Accounts for a small company made up to 31 March 1998 (4 pages)
11 August 1998Accounts for a small company made up to 31 March 1998 (4 pages)
8 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
8 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
10 January 1997Return made up to 31/12/96; no change of members (4 pages)
10 January 1997Return made up to 31/12/96; no change of members (4 pages)
27 December 1996Accounts for a small company made up to 31 March 1996 (3 pages)
27 December 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 December 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 December 1996Accounts for a small company made up to 31 March 1996 (3 pages)
27 December 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 December 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 December 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 December 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 January 1996Return made up to 31/12/95; full list of members (6 pages)
9 January 1996Return made up to 31/12/95; full list of members (6 pages)
6 November 1995Accounts for a small company made up to 31 March 1995 (3 pages)
6 November 1995Accounts for a small company made up to 31 March 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
9 March 1970Incorporation (13 pages)
9 March 1970Incorporation (13 pages)