Company NameIntrigue Lingerie Limited
Company StatusDissolved
Company Number00986605
CategoryPrivate Limited Company
Incorporation Date11 August 1970(53 years, 9 months ago)
Dissolution Date5 April 2016 (8 years, 1 month ago)
Previous NamesFylde Waste Clearances Limited and Dennis Metals Recycling Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameDerek Cooper
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed22 July 1994(23 years, 11 months after company formation)
Appointment Duration21 years, 8 months (closed 05 April 2016)
RoleDevelopment Consultant
Correspondence Address96 Trimmingham Drive
Bury
Lancashire
BL8 1EL
Director NameMr Norman Ronald Parkinson
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed22 July 1994(23 years, 11 months after company formation)
Appointment Duration21 years, 8 months (closed 05 April 2016)
RoleCompany Director
Correspondence Address11 Moor Lane
Hutton
Preston
Lancashire
PR4 5SE
Secretary NameMrs Joyce Kathleen Challioner
NationalityBritish
StatusClosed
Appointed22 July 1994(23 years, 11 months after company formation)
Appointment Duration21 years, 8 months (closed 05 April 2016)
RoleCompany Director
Correspondence Address3 Halsall Square
Great Eccleston
Preston
Lancashire
PR3 0YE
Director NameGary Holbrook
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(21 years, 5 months after company formation)
Appointment Duration1 year (resigned 09 February 1993)
RoleBuyer
Correspondence Address35 Old Oak Drive
Denton
Tameside
Secretary NamePauline McDonald
NationalityBritish
StatusResigned
Appointed31 January 1992(21 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 22 July 1994)
RoleCompany Director
Correspondence AddressHobb Hill Farm
Hague Street Whitfield
Glossop
Derbyshire
SK13 8NS
Director NameJames Mark McDonald
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1993(22 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 July 1994)
RoleHotelier
Correspondence AddressGlenwood Cottage 25 Andrew Lane
High Lane
Stockport
Cheshire
SK6 8HX

Location

Registered AddressGriffin Court
201 Chapel Street
Salford
M3 5EQ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£6,212
Gross Profit£4,341
Net Worth-£8,006
Cash£5,333
Current Liabilities£67,526

Accounts

Latest Accounts31 August 1994 (29 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
14 August 1995Receiver ceasing to act (2 pages)
14 August 1995Receiver ceasing to act (2 pages)
11 August 1995Receiver's abstract of receipts and payments (2 pages)
11 August 1995Receiver's abstract of receipts and payments (2 pages)
27 June 1995Registered office changed on 27/06/95 from: colchester house 38/42 peter street manchester M2 5GP (1 page)
27 June 1995Registered office changed on 27/06/95 from: colchester house 38/42 peter street manchester M2 5GP (1 page)
22 June 1995Administrative Receiver's report (10 pages)
22 June 1995Administrative Receiver's report (10 pages)
22 June 1995Statement of Affairs in administrative receivership following report to creditors (12 pages)
22 June 1995Statement of Affairs in administrative receivership following report to creditors (12 pages)
24 May 1995Full accounts made up to 31 August 1994 (12 pages)
24 May 1995Full accounts made up to 31 August 1994 (12 pages)
21 March 1995Appointment of receiver/manager (6 pages)
21 March 1995Appointment of receiver/manager (6 pages)