Company NameIntalogik Limited
Company StatusDissolved
Company Number03166141
CategoryPrivate Limited Company
Incorporation Date29 February 1996(28 years, 2 months ago)
Previous NameTelsab Limited

Business Activity

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

Directors

Director NameAdrian John Paul
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 1997(1 year, 5 months after company formation)
Appointment Duration26 years, 9 months
RoleCompany Director
Correspondence Address8343 E.Quarterhorse Trail
McCormick Ranch
Scottsdale, Arizona
United States
Director NameAlain Sadoudi
Date of BirthMarch 1958 (Born 66 years ago)
NationalityFrench
StatusCurrent
Appointed01 June 2000(4 years, 3 months after company formation)
Appointment Duration23 years, 11 months
RoleManaging Director
Correspondence Address4 Alpine Road
Whitehill
Bordon
Hampshire
GU35 9QU
Director NamePeter Anthony Goater
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2001(5 years, 4 months after company formation)
Appointment Duration22 years, 9 months
RoleManager
Correspondence Address70 Fallowfield
Yateley
Hampshire
GU46 6LW
Director NameWilliam Bill Bouchard
Date of BirthJuly 1955 (Born 68 years ago)
NationalityAmerican
StatusCurrent
Appointed10 August 2001(5 years, 5 months after company formation)
Appointment Duration22 years, 8 months
RoleCompany Director
Correspondence Address6 Allee Du Niger Bat C Apt 538
Toulouse
31000
Director NameDavid Adam Cohen
Date of BirthJune 1969 (Born 54 years ago)
NationalityAmerican
StatusCurrent
Appointed26 April 2002(6 years, 1 month after company formation)
Appointment Duration22 years
RoleTrademark Counsel
Correspondence AddressApartment 5c 755 Winyah Avenue
Westfield
New Jersey 07090
Foreign
Director NameMr Robert Colin Millar
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2002(6 years, 5 months after company formation)
Appointment Duration21 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBottom Barn Manor Farm
East Hagbourne
Didcot
Oxford
OX11 9ND
Director NameMark Joseph Payne
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2002(6 years, 5 months after company formation)
Appointment Duration21 years, 8 months
RoleCompany Director
Correspondence Address1 Diamond Way
Wokingham
Berkshire
RG41 3TU
Secretary NameEPS Secretaries Limited (Corporation)
StatusCurrent
Appointed21 March 2000(4 years after company formation)
Appointment Duration24 years, 1 month
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW
Director NamePoh Lim Lai
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address24 Redwood Drive
Wing
Buckinghamshire
LU7 0TA
Secretary NameAnne Rosalind Bateson
NationalityBritish
StatusResigned
Appointed29 February 1996(same day as company formation)
RoleCompany Director
Correspondence AddressHigh Trees
Great Holland
Frinton On Sea
Essex
CO13 0HZ
Director NameRobert Allen
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1996(2 months, 2 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 24 December 1999)
RoleQuality Manager
Correspondence AddressNeerland Cobs Way
New Haw
Addlestone
Surrey
KT15 3AF
Director NameShane Tingey
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1996(2 months, 2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 24 March 2000)
RoleSales
Correspondence Address185 Marlow Bottom Road
Marlow
Buckinghamshire
SL7 3PL
Secretary NameMr John Christopher Costello
NationalityIrish
StatusResigned
Appointed17 June 1996(3 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 24 December 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Meon House East Street
Farnham
Surrey
GU9 7TJ
Director NameVance A Bradley
Date of BirthOctober 1938 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed29 July 1997(1 year, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 10 November 2000)
RoleVp
Correspondence Address11607 E Cortez Drive
Scotislak
Maricopa
8259
Secretary NameMary Frances Theresa Robinson
NationalityBritish
StatusResigned
Appointed24 December 1999(3 years, 9 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 21 March 2000)
RoleCompany Director
Correspondence AddressChurch End Church Lane
Wylye
Wiltshire
BA12 0QZ
Director NameGilles Daubigney
Date of BirthApril 1968 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed27 July 2001(5 years, 4 months after company formation)
Appointment Duration1 year (resigned 08 August 2002)
RoleFinance Manager
Correspondence Address81 Fountains Close
Popley 4
Basingstoke
Hampshire
RG24 9HA

Location

Registered AddressMazars Neville Russell
Regent House Heaton Lane
Stockport
Cheshire
SK4 1BS
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

28 April 2004Dissolved (1 page)
28 January 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
11 September 2003Liquidators statement of receipts and payments (5 pages)
16 September 2002Statement of affairs (6 pages)
16 September 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 September 2002Appointment of a voluntary liquidator (1 page)
12 September 2002New director appointed (3 pages)
10 September 2002New director appointed (3 pages)
30 August 2002Director resigned (1 page)
27 August 2002Registered office changed on 27/08/02 from: honeywell house arlington business park bracknell berkshire RG12 1EB (1 page)
9 July 2002New director appointed (2 pages)
7 May 2002Director's particulars changed (1 page)
26 February 2002Return made up to 28/02/02; full list of members (7 pages)
2 February 2002Full accounts made up to 31 December 2000 (10 pages)
25 October 2001New director appointed (2 pages)
25 October 2001New director appointed (2 pages)
25 October 2001New director appointed (2 pages)
10 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
6 March 2001Return made up to 28/02/01; full list of members (5 pages)
21 November 2000Director resigned (1 page)
12 October 2000Director's particulars changed (1 page)
4 September 2000New director appointed (2 pages)
21 August 2000Director resigned (1 page)
13 June 2000Full accounts made up to 31 December 1999 (18 pages)
27 March 2000Return made up to 28/02/00; full list of members (8 pages)
27 March 2000Location of debenture register (1 page)
27 March 2000New secretary appointed (2 pages)
27 March 2000Secretary resigned (1 page)
27 March 2000Secretary resigned (1 page)
27 March 2000Director resigned (1 page)
27 March 2000New secretary appointed (2 pages)
27 March 2000Registered office changed on 27/03/00 from: aquis court 31 fishpool street st albans hertfordshire AL3 4RF (1 page)
27 March 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 22/03/00
(1 page)
27 March 2000Location of register of members (1 page)
30 January 2000Full accounts made up to 31 December 1998 (14 pages)
7 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
16 March 1999Return made up to 28/02/99; full list of members (6 pages)
11 August 1998Full accounts made up to 31 December 1997 (12 pages)
28 April 1998Return made up to 28/02/98; full list of members (6 pages)
26 November 1997Ad 23/07/97--------- £ si 2@1=2 £ ic 2/4 (2 pages)
22 October 1997New director appointed (2 pages)
22 October 1997New director appointed (2 pages)
8 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
8 August 1997Memorandum and Articles of Association (6 pages)
24 June 1997Full accounts made up to 31 December 1996 (12 pages)
10 April 1997Return made up to 28/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 February 1997Accounting reference date shortened from 28/02/97 to 31/12/96 (1 page)
24 July 1996Secretary resigned (1 page)
24 July 1996New secretary appointed (2 pages)
31 May 1996Director resigned (1 page)
31 May 1996New director appointed (2 pages)
31 May 1996New director appointed (2 pages)
23 May 1996Company name changed telsab LIMITED\certificate issued on 24/05/96 (2 pages)
29 February 1996Incorporation (23 pages)