Company NameIntellect Control Systems Limited
Company StatusDissolved
Company Number02891650
CategoryPrivate Limited Company
Incorporation Date26 January 1994(30 years, 3 months ago)
Dissolution Date25 March 2003 (21 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3162Manufacture other electrical equipment
SIC 26301Manufacture of telegraph and telephone apparatus and equipment

Directors

Director NameWilliam Peter Castelow
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed26 January 1994(same day as company formation)
RoleCompany Director
Correspondence Address58 Gold Cliff Close
Warrington
Cheshire
WA5 9EB
Director NameKenneth Paul Harrington
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed26 January 1994(same day as company formation)
RoleDirector/Company Secretary
Correspondence Address57 Farmleigh Gardens
Great Sankey
Warrington
Cheshire
WA5 3FA
Secretary NameKenneth Paul Harrington
NationalityBritish
StatusClosed
Appointed26 January 1994(same day as company formation)
RoleDirector/Company Secretary
Correspondence Address57 Farmleigh Gardens
Great Sankey
Warrington
Cheshire
WA5 3FA
Director NameSimon Peter Conway
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1994(4 months, 1 week after company formation)
Appointment Duration10 months, 1 week (resigned 10 April 1995)
RoleCompany Director
Correspondence Address229 Liverpool Road
Haydock
St Helens
Merseyside
WA11 9RT
Director NameKevin Lee
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1994(4 months, 1 week after company formation)
Appointment Duration2 years, 9 months (resigned 03 March 1997)
RoleSystems Director
Correspondence Address6 Troutbeck Drive
Tyldesley
Manchester
M29 7GZ
Director NameAdam Pryke
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1994(4 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 14 July 1995)
RoleSales Director
Correspondence Address14 Haddon Street
Salford
Manchester
M6 6BN
Director NamePeter Andrew Williams
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(1 year, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 March 1997)
RoleEngineering Director
Correspondence Address4 Beresford Street
Warrington
Cheshire
WA1 3SA
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed26 January 1994(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed26 January 1994(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Location

Registered AddressColwyn Chambers
19 York Street
Manchester
Lancashire
M2 3BA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£717,968
Gross Profit£473,658
Net Worth-£130,420
Current Liabilities£594,751

Accounts

Latest Accounts31 March 1999 (25 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

25 March 2003Final Gazette dissolved via compulsory strike-off (1 page)
10 December 2002First Gazette notice for compulsory strike-off (1 page)
9 July 2002Receiver's abstract of receipts and payments (3 pages)
9 July 2002Receiver ceasing to act (1 page)
11 September 2001Receiver's abstract of receipts and payments (3 pages)
31 October 2000Administrative Receiver's report (10 pages)
18 August 2000Registered office changed on 18/08/00 from: unit 6 tanning court howley warrington WA1 2HF (1 page)
15 August 2000Appointment of receiver/manager (1 page)
14 March 2000Return made up to 26/01/00; full list of members (7 pages)
22 December 1999Full accounts made up to 31 March 1999 (14 pages)
17 August 1999Accounts for a small company made up to 31 March 1998 (5 pages)
27 July 1999Return made up to 26/01/99; no change of members (4 pages)
24 April 1998Return made up to 26/01/98; full list of members (6 pages)
27 March 1998Accounts for a small company made up to 31 March 1997 (8 pages)
7 April 1997Director resigned (1 page)
7 April 1997Director resigned (1 page)
12 March 1997Secretary's particulars changed;director's particulars changed (1 page)
1 March 1997Particulars of mortgage/charge (3 pages)
26 February 1997Return made up to 26/01/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
28 June 1996Accounts for a small company made up to 31 March 1996 (8 pages)
12 March 1996Return made up to 26/01/96; change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
12 March 1996New director appointed (2 pages)
5 March 1996Director resigned (1 page)
21 December 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
29 September 1995Accounts for a small company made up to 31 March 1995 (7 pages)
18 May 1995Director resigned (2 pages)
11 May 1995Return made up to 26/01/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)