Company NameId Intact Limited
Company StatusDissolved
Company Number02438890
CategoryPrivate Limited Company
Incorporation Date2 November 1989(34 years, 6 months ago)
Dissolution Date14 January 2014 (10 years, 3 months ago)
Previous NamesStatmarr Limited and Intact Electronics Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Arran Huntley
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2012(22 years, 4 months after company formation)
Appointment Duration1 year, 10 months (closed 14 January 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnit B2 Brookside Business Park, Greengate
Middleton
Manchester
M24 1GS
Secretary NameMr Arran Huntley
StatusClosed
Appointed15 March 2012(22 years, 4 months after company formation)
Appointment Duration1 year, 10 months (closed 14 January 2014)
RoleCompany Director
Correspondence AddressUnit B2 Brookside Business Park, Greengate
Middleton
Manchester
M24 1GS
Director NameMr David Ian Bennison
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1991(2 years after company formation)
Appointment Duration1 year, 7 months (resigned 03 June 1993)
RoleDirector & Engineer
Country of ResidenceUnited Kingdom
Correspondence Address248 Tempest Road
Chew Moor
Bolton
Lancashire
BL6 4ES
Director NameMr David Andrew James Pearson
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1991(2 years after company formation)
Appointment Duration16 years, 5 months (resigned 31 March 2008)
RoleDirector & Engineer
Country of ResidenceUnited Kingdom
Correspondence Address451 Chorley Old Road
Bolton
Lancashire
BL1 6AH
Secretary NameMr David Andrew James Pearson
NationalityBritish
StatusResigned
Appointed02 November 1991(2 years after company formation)
Appointment Duration1 year, 7 months (resigned 03 June 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address451 Chorley Old Road
Bolton
Lancashire
BL1 6AH
Secretary NameMr David Ian Bennison
NationalityBritish
StatusResigned
Appointed03 June 1993(3 years, 7 months after company formation)
Appointment Duration14 years, 5 months (resigned 01 November 2007)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address248 Tempest Road
Chew Moor
Bolton
Lancashire
BL6 4ES
Director NameMr Stephen Lawrence Wright
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1993(3 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 26 July 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Inglewood Close
Birchwood
Warrington
WA3 6UJ
Director NameMr Charles Peter Bithell
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(18 years after company formation)
Appointment Duration4 years, 4 months (resigned 15 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hawthorns
78 The Common Parbold
Wigan
Lancashire
WN8 7EA
Director NameMr David John Metcalfe
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(18 years after company formation)
Appointment Duration4 years, 10 months (resigned 04 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Springwood Drive
Rufford
Lancashire
L40 1XB
Secretary NameMr Charles Peter Bithell
NationalityBritish
StatusResigned
Appointed01 November 2007(18 years after company formation)
Appointment Duration4 years, 4 months (resigned 15 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hawthorns
78 The Common Parbold
Wigan
Lancashire
WN8 7EA
Director NameBrian Dunn
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2007(18 years after company formation)
Appointment Duration3 months, 1 week (resigned 12 February 2008)
RoleCompany Director
Correspondence Address1 New York
Deane
Bolton
Lancashire
BL3 4NG

Location

Registered AddressUnit B2 Brookside Business Park, Greengate
Middleton
Manchester
M24 1GS
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardChadderton Central
Built Up AreaGreater Manchester

Shareholders

200.1k at £1Id Fire & Security LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

14 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
14 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 October 2013First Gazette notice for voluntary strike-off (1 page)
1 October 2013First Gazette notice for voluntary strike-off (1 page)
23 September 2013Application to strike the company off the register (3 pages)
23 September 2013Application to strike the company off the register (3 pages)
23 November 2012Previous accounting period extended from 30 June 2012 to 30 September 2012 (1 page)
23 November 2012Previous accounting period extended from 30 June 2012 to 30 September 2012 (1 page)
18 October 2012Annual return made up to 1 October 2012 with a full list of shareholders
Statement of capital on 2012-10-18
  • GBP 200,100
(4 pages)
18 October 2012Annual return made up to 1 October 2012 with a full list of shareholders
Statement of capital on 2012-10-18
  • GBP 200,100
(4 pages)
18 October 2012Annual return made up to 1 October 2012 with a full list of shareholders
Statement of capital on 2012-10-18
  • GBP 200,100
(4 pages)
15 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
15 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
15 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
15 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
4 October 2012Particulars of a mortgage or charge / charge no: 7 (13 pages)
4 October 2012Particulars of a mortgage or charge / charge no: 7 (13 pages)
4 September 2012Termination of appointment of David John Metcalfe as a director on 4 September 2012 (1 page)
4 September 2012Termination of appointment of David Metcalfe as a director (1 page)
27 July 2012Accounts for a dormant company made up to 30 June 2011 (6 pages)
27 July 2012Accounts for a dormant company made up to 30 June 2011 (6 pages)
10 May 2012Appointment of Mr Arran Huntley as a director on 15 March 2012 (2 pages)
10 May 2012Appointment of Mr Arran Huntley as a director (2 pages)
9 May 2012Appointment of Mr Arran Huntley as a secretary (1 page)
9 May 2012Termination of appointment of Charles Peter Bithell as a secretary on 15 March 2012 (1 page)
9 May 2012Appointment of Mr Arran Huntley as a secretary on 15 March 2012 (1 page)
9 May 2012Termination of appointment of Charles Peter Bithell as a director on 15 March 2012 (1 page)
9 May 2012Termination of appointment of Charles Bithell as a director (1 page)
9 May 2012Termination of appointment of Charles Bithell as a secretary (1 page)
12 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (6 pages)
12 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (6 pages)
12 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (6 pages)
5 April 2011Full accounts made up to 30 June 2010 (16 pages)
5 April 2011Full accounts made up to 30 June 2010 (16 pages)
4 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
4 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
4 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
21 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
21 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
21 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
21 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
21 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
21 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
10 July 2010Particulars of a mortgage or charge / charge no: 6 (13 pages)
10 July 2010Particulars of a mortgage or charge / charge no: 6 (13 pages)
1 April 2010Full accounts made up to 30 June 2009 (16 pages)
1 April 2010Full accounts made up to 30 June 2009 (16 pages)
6 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
6 November 2009Register inspection address has been changed (1 page)
6 November 2009Register(s) moved to registered inspection location (1 page)
6 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
6 November 2009Register inspection address has been changed (1 page)
6 November 2009Register(s) moved to registered inspection location (1 page)
6 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
28 July 2009Particulars of a mortgage or charge / charge no: 5 (11 pages)
28 July 2009Particulars of a mortgage or charge / charge no: 5 (11 pages)
4 December 2008Return made up to 01/10/08; full list of members (4 pages)
4 December 2008Return made up to 01/10/08; full list of members (4 pages)
3 December 2008Registered office changed on 03/12/2008 from unit B2 brookside business park greengate middleton manchester M24 1GS (1 page)
3 December 2008Registered office changed on 03/12/2008 from unit B2 brookside business park greengate middleton manchester M24 1GS (1 page)
10 November 2008Full accounts made up to 30 June 2008 (16 pages)
10 November 2008Full accounts made up to 30 June 2008 (16 pages)
8 September 2008Total exemption full accounts made up to 30 September 2007 (14 pages)
8 September 2008Total exemption full accounts made up to 30 September 2007 (14 pages)
3 September 2008Registered office changed on 03/09/2008 from 349-353 chorley old road bolton lancashire BL1 6AH (1 page)
3 September 2008Registered office changed on 03/09/2008 from 349-353 chorley old road bolton lancashire BL1 6AH (1 page)
17 July 2008Particulars of a mortgage or charge / charge no: 3 (11 pages)
17 July 2008Particulars of a mortgage or charge / charge no: 4 (9 pages)
17 July 2008Particulars of a mortgage or charge / charge no: 4 (9 pages)
17 July 2008Particulars of a mortgage or charge / charge no: 3 (11 pages)
15 July 2008Particulars of a mortgage or charge / charge no: 2 (8 pages)
15 July 2008Particulars of a mortgage or charge / charge no: 2 (8 pages)
12 July 2008Particulars of a mortgage or charge / charge no: 1 (11 pages)
12 July 2008Particulars of a mortgage or charge / charge no: 1 (11 pages)
8 July 2008Declaration of assistance for shares acquisition (15 pages)
8 July 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Acquisition documents 02/07/2008
(3 pages)
8 July 2008Declaration of assistance for shares acquisition (15 pages)
8 July 2008Declaration of assistance for shares acquisition (15 pages)
8 July 2008Resolutions
  • RES13 ‐ Acquisition documents 02/07/2008
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
8 July 2008Declaration of assistance for shares acquisition (15 pages)
4 July 2008Memorandum and Articles of Association (8 pages)
4 July 2008Memorandum and Articles of Association (8 pages)
27 June 2008Nc inc already adjusted 18/06/08 (1 page)
27 June 2008Nc inc already adjusted 18/06/08 (1 page)
27 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 June 2008Ad 18/06/08\gbp si 100000@1=100000\gbp ic 100100/200100\ (2 pages)
27 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 June 2008Ad 18/06/08 gbp si 100000@1=100000 gbp ic 100100/200100 (2 pages)
23 May 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 May 2008Ad 31/01/08 gbp si 100000@1=100000 gbp ic 100/100100 (2 pages)
23 May 2008Ad 31/01/08\gbp si 100000@1=100000\gbp ic 100/100100\ (2 pages)
23 May 2008Gbp nc 1000/100100 31/01/08 (1 page)
23 May 2008Gbp nc 1000/100100\31/01/08 (1 page)
23 May 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 April 2008Appointment terminated director david pearson (1 page)
7 April 2008Appointment Terminated Director david pearson (1 page)
18 February 2008Director resigned (1 page)
18 February 2008Director resigned (1 page)
17 December 2007Registered office changed on 17/12/07 from: 451 chorley old road bolton lancashire BL1 6AH (1 page)
17 December 2007Registered office changed on 17/12/07 from: 451 chorley old road bolton lancashire BL1 6AH (1 page)
29 November 2007Return made up to 01/10/07; full list of members (6 pages)
29 November 2007Return made up to 01/10/07; full list of members
  • 363(287) ‐ Registered office changed on 29/11/07
(6 pages)
20 November 2007New director appointed (2 pages)
20 November 2007New director appointed (2 pages)
19 November 2007New secretary appointed;new director appointed (4 pages)
19 November 2007New secretary appointed;new director appointed (4 pages)
19 November 2007New director appointed (4 pages)
19 November 2007New director appointed (4 pages)
16 November 2007New secretary appointed;new director appointed (4 pages)
16 November 2007New director appointed (3 pages)
16 November 2007New secretary appointed;new director appointed (4 pages)
16 November 2007New director appointed (3 pages)
14 November 2007Company name changed intact electronics LIMITED\certificate issued on 14/11/07 (2 pages)
14 November 2007Company name changed intact electronics LIMITED\certificate issued on 14/11/07 (2 pages)
6 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
6 November 2007Resolutions
  • RES13 ‐ Sale of assets 01/11/07
(1 page)
6 November 2007Registered office changed on 06/11/07 from: james house 451 chorley old road bolton lancs , BL1 6AH (1 page)
6 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
6 November 2007Accounting reference date shortened from 30/09/08 to 30/06/08 (1 page)
6 November 2007Accounting reference date shortened from 30/09/08 to 30/06/08 (1 page)
6 November 2007Secretary resigned (1 page)
6 November 2007Registered office changed on 06/11/07 from: james house 451 chorley old road bolton lancs , BL1 6AH (1 page)
6 November 2007Secretary resigned (1 page)
6 November 2007Resolutions
  • RES13 ‐ Sale of assets 01/11/07
(1 page)
13 September 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
13 September 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
24 October 2006Return made up to 01/10/06; full list of members (2 pages)
24 October 2006Return made up to 01/10/06; full list of members (2 pages)
3 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
3 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
8 December 2005Return made up to 01/10/05; full list of members (2 pages)
8 December 2005Return made up to 01/10/05; full list of members (2 pages)
9 August 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
9 August 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
11 May 2005Return made up to 01/10/04; full list of members (6 pages)
11 May 2005Return made up to 01/10/04; full list of members (6 pages)
4 August 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
4 August 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
17 October 2003Return made up to 01/10/03; full list of members (6 pages)
17 October 2003Return made up to 01/10/03; full list of members (6 pages)
29 July 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
29 July 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
7 October 2002Return made up to 01/10/02; full list of members (6 pages)
7 October 2002Return made up to 01/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
29 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
6 November 2001Return made up to 01/10/01; full list of members (6 pages)
6 November 2001Return made up to 01/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 August 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
1 August 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
13 December 2000Return made up to 01/10/00; full list of members (6 pages)
13 December 2000Return made up to 01/10/00; full list of members (6 pages)
13 October 2000Accounts for a small company made up to 30 September 1999 (6 pages)
13 October 2000Accounts for a small company made up to 30 September 1999 (6 pages)
3 November 1999Return made up to 01/10/99; full list of members (6 pages)
3 November 1999Return made up to 01/10/99; full list of members (6 pages)
3 August 1999Accounts for a small company made up to 30 September 1998 (6 pages)
3 August 1999Accounts for a small company made up to 30 September 1998 (6 pages)
16 October 1998Return made up to 01/10/98; no change of members (4 pages)
16 October 1998Return made up to 01/10/98; no change of members (4 pages)
3 August 1998Accounts for a small company made up to 30 September 1997 (6 pages)
3 August 1998Accounts for a small company made up to 30 September 1997 (6 pages)
12 October 1997Return made up to 01/10/97; no change of members (4 pages)
12 October 1997Return made up to 01/10/97; no change of members (4 pages)
14 August 1997Accounts for a small company made up to 30 September 1996 (7 pages)
14 August 1997Accounts for a small company made up to 30 September 1996 (7 pages)
7 November 1996Director resigned (1 page)
7 November 1996Director resigned (1 page)
7 November 1996Return made up to 02/11/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
7 November 1996Return made up to 02/11/96; full list of members (6 pages)
4 August 1996Accounts for a small company made up to 30 September 1995 (6 pages)
4 August 1996Accounts for a small company made up to 30 September 1995 (6 pages)
21 November 1995Return made up to 02/11/95; no change of members (4 pages)
21 November 1995Return made up to 02/11/95; no change of members (4 pages)
2 August 1995Accounts for a small company made up to 30 September 1994 (7 pages)
2 August 1995Accounts for a small company made up to 30 September 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
21 June 1994Ad 01/07/93--------- £ si 98@1 (2 pages)
21 June 1994Ad 01/07/93--------- £ si 98@1 (2 pages)
11 December 1989Memorandum and Articles of Association (7 pages)
11 December 1989Memorandum and Articles of Association (7 pages)
5 December 1989Company name changed statmarr LIMITED\certificate issued on 06/12/89 (2 pages)
5 December 1989Company name changed statmarr LIMITED\certificate issued on 06/12/89 (2 pages)
1 December 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 December 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 November 1989Incorporation (10 pages)
2 November 1989Incorporation (10 pages)