Company NameIntrukt Limited
DirectorMartyn Shaun Waterhouse
Company StatusDissolved
Company Number02471837
CategoryPrivate Limited Company
Incorporation Date20 February 1990(34 years, 2 months ago)
Previous NameIntrukt.com Limited

Business Activity

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

Directors

Director NameMr Martyn Shaun Waterhouse
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2000(10 years, 6 months after company formation)
Appointment Duration23 years, 8 months
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Dingle Close
Radcliffe
Manchester
Lancashire
M26 1UN
Secretary NameMrs Stephanie Parker Hitchman
NationalityBritish
StatusCurrent
Appointed01 November 2001(11 years, 8 months after company formation)
Appointment Duration22 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 Kirkstall Road
Davyhulme
Manchester
M41 0QP
Director NameMr Leslie John Kerr
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(11 months, 2 weeks after company formation)
Appointment Duration10 years, 9 months (resigned 01 November 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
Saint Barnabas Drive
Littleborough
Lancashire
OL15 8EJ
Secretary NameMr Alan David Byrne
NationalityBritish
StatusResigned
Appointed31 January 1991(11 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 29 September 1992)
RoleCompany Director
Correspondence Address2 Devon Avenue
Burnage
Manchester
Lancashire
M19 2JH
Secretary NameMr Nigel Andrew Bishop
NationalityBritish
StatusResigned
Appointed29 September 1992(2 years, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 24 May 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhitfield Farm
Calderbrook Road
Littleborough
Lancashire
OL15 9NP
Director NameMr Nigel Andrew Bishop
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(2 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 January 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhitfield Farm
Calderbrook Road
Littleborough
Lancashire
OL15 9NP
Director NameKath Kerr
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(4 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 19 September 1996)
RoleSales Director
Correspondence Address3 Kiln Hill Close
Chadderton
Oldham
Lancashire
OL1 2RF
Secretary NameErica Maria Cash
NationalityBritish
StatusResigned
Appointed24 May 1999(9 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 06 March 2000)
RoleManager
Correspondence Address91 Mill Fold Road
Middleton
Manchester
Lancashire
M24 1DF
Secretary NameMr Martyn Shaun Waterhouse
NationalityBritish
StatusResigned
Appointed06 March 2000(10 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 August 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Dingle Close
Radcliffe
Manchester
Lancashire
M26 1UN
Secretary NameNicola Louise Whiston Bennett
NationalityBritish
StatusResigned
Appointed01 September 2000(10 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 November 2001)
RoleCompany Director
Correspondence Address4 Overdale Close
Westwood Gardens
Oldham
OL1 2JQ
Director NameRichard Martin Lewis
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(11 years, 8 months after company formation)
Appointment Duration7 months (resigned 01 June 2002)
RoleManaging Director
Correspondence Address4 Westbourne Grove
West Kirby
Merseyside
CH48 4DL
Wales

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
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£4,159
Cash£6,783
Current Liabilities£493,307

Accounts

Latest Accounts31 July 2000 (23 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

11 October 2003Dissolved (1 page)
11 July 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
17 September 2002Registered office changed on 17/09/02 from: swan buildings 20 swan street manchester lancashire M4 5JW (1 page)
16 September 2002Statement of affairs (10 pages)
16 September 2002Appointment of a voluntary liquidator (1 page)
16 September 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 June 2002Director resigned (1 page)
15 January 2002Return made up to 21/01/02; full list of members (6 pages)
28 November 2001Director resigned (1 page)
28 November 2001New director appointed (2 pages)
28 November 2001New secretary appointed (2 pages)
28 November 2001Secretary resigned (1 page)
13 April 2001Particulars of mortgage/charge (6 pages)
14 February 2001Return made up to 21/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 January 2001Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
14 September 2000New secretary appointed (2 pages)
11 September 2000Registered office changed on 11/09/00 from: enterprise house 15 whitworth st west manchester M1 5WG (1 page)
11 September 2000New director appointed (2 pages)
11 September 2000Secretary resigned (1 page)
8 June 2000Company name changed intrukt LIMITED\certificate issued on 08/06/00 (2 pages)
4 May 2000Accounts for a small company made up to 31 July 1999 (7 pages)
17 March 2000Secretary resigned (1 page)
17 March 2000New secretary appointed (2 pages)
27 January 2000Return made up to 21/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 June 1999Secretary resigned (1 page)
15 June 1999New secretary appointed (2 pages)
24 March 1999Accounts for a small company made up to 31 July 1998 (7 pages)
26 January 1999Return made up to 21/01/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
8 April 1998Accounts for a small company made up to 31 July 1997 (7 pages)
23 January 1998Return made up to 21/01/98; full list of members (6 pages)
6 August 1997Accounts for a small company made up to 31 July 1996 (7 pages)
18 February 1997Return made up to 31/01/97; full list of members
  • 363(287) ‐ Registered office changed on 18/02/97
(6 pages)
2 January 1997Company name changed intrukt 2000 LIMITED\certificate issued on 03/01/97 (2 pages)
25 September 1996Director resigned (1 page)
12 March 1996Return made up to 31/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 February 1996Accounts for a small company made up to 31 July 1995 (9 pages)
30 May 1995Full accounts made up to 31 July 1994 (15 pages)
27 March 1995Return made up to 31/01/95; change of members (6 pages)
16 March 1995Director resigned;new director appointed (2 pages)
16 March 1995Registered office changed on 16/03/95 from: st andrews house portland street manchester M1 3LD (1 page)