Company NameIntec Laboratories Limited
Company StatusDissolved
Company Number01599883
CategoryPrivate Limited Company
Incorporation Date25 November 1981(42 years, 5 months ago)
Previous NamePhotoplus Laboratories Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameNigel John Bonnett
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1991(9 years, 5 months after company formation)
Appointment Duration32 years, 12 months
RoleSales Director
Correspondence Address16 Old Quarry Lane
Bolton
Lancashire
BL7 9EU
Director NameMr Harold Malcolm Briscoe
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 1991(9 years, 5 months after company formation)
Appointment Duration32 years, 11 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address3 The Poplars Warford Park
Mobberley
Knutsford
Cheshire
WA16 7PE
Director NameMrs June Nora Briscoe
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 1991(9 years, 5 months after company formation)
Appointment Duration32 years, 11 months
RoleAdministration Director
Country of ResidenceUnited Kingdom
Correspondence Address3 The Poplars
Warford Park
Mobberley
Cheshire
WA16 7PT
Director NamePaul West
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1997(15 years, 1 month after company formation)
Appointment Duration27 years, 3 months
RoleCompany Director
Correspondence Address62 Heyes Lane
Timperley
Cheshire
WA15 6DZ
Secretary NameNigel John Bonnett
NationalityBritish
StatusCurrent
Appointed18 August 2000(18 years, 9 months after company formation)
Appointment Duration23 years, 8 months
RoleSales Director
Correspondence Address16 Old Quarry Lane
Bolton
Lancashire
BL7 9EU
Secretary NameMrs June Nora Briscoe
NationalityBritish
StatusResigned
Appointed18 May 1991(9 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 January 1997)
RoleCompany Director
Correspondence Address2 Grosvenor Close
Wilmslow
Cheshire
SK9 1QY
Secretary NameJohn William Rayson
NationalityBritish
StatusResigned
Appointed01 January 1997(15 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 18 August 2000)
RoleCompany Director
Correspondence Address1 Turncliffe Crescent
Marple
Cheshire
SK6 6JP

Location

Registered AddressC/O Begbies Traynor Elliot House
151 Deansgate
Manchester
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£4,135,881
Gross Profit£662,453
Net Worth£135,628
Cash£59,331
Current Liabilities£2,331,370

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

13 August 2005Dissolved (1 page)
13 May 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
23 February 2005Liquidators statement of receipts and payments (5 pages)
7 September 2004Liquidators statement of receipts and payments (5 pages)
15 March 2004Liquidators statement of receipts and payments (5 pages)
26 February 2003Statement of affairs (5 pages)
26 February 2003Appointment of a voluntary liquidator (1 page)
26 February 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 January 2003Registered office changed on 27/01/03 from: intec house priestley road worsley manchester M28 5NJ (1 page)
18 December 2001Full accounts made up to 31 December 2000 (15 pages)
29 July 2001Return made up to 18/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
22 August 2000Secretary resigned (1 page)
21 August 2000New secretary appointed (2 pages)
22 May 2000Full accounts made up to 31 December 1999 (13 pages)
19 May 2000Return made up to 18/05/00; full list of members (9 pages)
18 May 1999Return made up to 18/05/99; full list of members (6 pages)
12 May 1999Full accounts made up to 31 December 1998 (13 pages)
1 May 1998Full accounts made up to 31 December 1997 (12 pages)
22 January 1998Declaration of satisfaction of mortgage/charge (1 page)
12 June 1997Return made up to 18/05/97; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
9 April 1997Full accounts made up to 31 December 1996 (12 pages)
17 January 1997Company name changed photoplus laboratories LIMITED\certificate issued on 20/01/97 (2 pages)
9 January 1997New director appointed (2 pages)
9 January 1997New secretary appointed (2 pages)
19 June 1996Return made up to 18/05/96; full list of members (6 pages)
30 April 1996Declaration of satisfaction of mortgage/charge (1 page)
4 April 1996Full accounts made up to 31 December 1995 (12 pages)
11 December 1995Particulars of mortgage/charge (8 pages)
12 June 1995Return made up to 18/05/95; full list of members (6 pages)
5 May 1995Full accounts made up to 31 December 1994 (12 pages)