Company NameIntalekt Business & Communications Limited
DirectorMichael Waszek
Company StatusDissolved
Company Number02606211
CategoryPrivate Limited Company
Incorporation Date30 April 1991(32 years, 12 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMichael Waszek
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1991(1 day after company formation)
Appointment Duration32 years, 12 months
RoleCompany Director
Correspondence Address14 Station Road
Keele
Newcastle
Staffordshire
ST5 5AH
Secretary NameStuart Edward Vessey
NationalityBritish
StatusCurrent
Appointed23 June 1995(4 years, 1 month after company formation)
Appointment Duration28 years, 10 months
RoleCompany Director
Correspondence Address271 Hartshill Road
Hartshill
Stoke On Trent
Staffordshire
ST4 7NQ
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed30 April 1991(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Director NameAlan Evan Williams
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(1 day after company formation)
Appointment Duration1 year, 5 months (resigned 15 October 1992)
RoleCompany Director
Correspondence Address8 Denton Close
Westbury
Newcastle Under Lyme
Staffordshire
ST5 4JP
Secretary NameMr John Derek Pointon
NationalityBritish
StatusResigned
Appointed01 May 1991(1 day after company formation)
Appointment Duration3 months, 4 weeks (resigned 28 August 1991)
RoleSecretary
Correspondence Address34 Beresford Crescent
Newcastle
Staffordshire
ST5 3RG
Secretary NameAlan Evan Williams
NationalityBritish
StatusResigned
Appointed27 August 1991(3 months, 4 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 21 April 1993)
RoleCompany Director
Correspondence Address8 Denton Close
Westbury
Newcastle Under Lyme
Staffordshire
ST5 4JP
Secretary NameMr Kenneth Lowe
NationalityBritish
StatusResigned
Appointed21 April 1993(1 year, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 June 1995)
RoleCompany Director
Correspondence Address19 Close Lane
Alsager
Stoke On Trent
Staffordshire
ST7 2JS

Location

Registered AddressHilton Chambers
15 Hilton Street
Manchester
M1 1JL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 May 1994 (29 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

20 August 1998Dissolved (1 page)
20 May 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
20 May 1998Liquidators statement of receipts and payments (5 pages)
19 May 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
22 December 1997Liquidators statement of receipts and payments (5 pages)
29 October 1997Resignation of a liquidator (1 page)
15 July 1997Liquidators statement of receipts and payments (5 pages)
16 June 1996Registered office changed on 16/06/96 from: pennant house salem street etruria stoke on trent ST1 5PR (1 page)
13 June 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 June 1996Appointment of a voluntary liquidator (1 page)
30 October 1995Return made up to 30/04/95; no change of members
  • 363(287) ‐ Registered office changed on 30/10/95
(4 pages)
7 September 1995Full accounts made up to 31 May 1994 (9 pages)
14 August 1995Secretary resigned;new secretary appointed (2 pages)