Company NameIntromex Limited
Company StatusDissolved
Company Number03213185
CategoryPrivate Limited Company
Incorporation Date18 June 1996(27 years, 10 months ago)
Dissolution Date16 July 2002 (21 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameShabana Rauf
NationalityBritish
StatusClosed
Appointed01 September 1997(1 year, 2 months after company formation)
Appointment Duration4 years, 10 months (closed 16 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Blair Road
Manchester
Lancashire
M16 8NS
Director NameMr Abdul Qayyum Akhtar
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2000(4 years, 1 month after company formation)
Appointment Duration1 year, 11 months (closed 16 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address79 Chester Road
Mere
Knutsford
WA16 6LG
Director NameNaheed Akhtar
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(1 year, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 October 2000)
RoleCompany Director
Correspondence Address24 Blair Road
Manchester
M16 8NS
Director NameShabana Rauf
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(1 year, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 October 2000)
RoleSecretary
Country of ResidenceEngland
Correspondence Address24 Blair Road
Manchester
Lancashire
M16 8NS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 June 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 June 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address116-118 Oldham Road
Ancoats
Manchester
M4 6AG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

16 July 2002Final Gazette dissolved via compulsory strike-off (1 page)
19 March 2002First Gazette notice for compulsory strike-off (1 page)
1 February 2001Full accounts made up to 31 December 1999 (10 pages)
2 November 2000New director appointed (2 pages)
23 October 2000Director resigned (1 page)
23 October 2000Director resigned (1 page)
27 June 2000Return made up to 18/06/00; full list of members (6 pages)
4 December 1999New director appointed (2 pages)
4 November 1999Ad 01/12/97--------- £ si 250@1 (2 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (8 pages)
18 October 1999Return made up to 18/06/99; full list of members (6 pages)
22 March 1999Ad 01/05/98--------- £ si 100@1 (2 pages)
15 June 1998Return made up to 18/06/98; full list of members (6 pages)
1 June 1998Return made up to 18/06/97; full list of members (6 pages)
14 January 1998Accounting reference date extended from 30/06/98 to 31/12/98 (1 page)
14 January 1998Secretary resigned (1 page)
14 January 1998New secretary appointed (2 pages)
14 January 1998New director appointed (2 pages)
14 January 1998Director resigned (1 page)
13 January 1998Compulsory strike-off action has been discontinued (1 page)
8 January 1998Registered office changed on 08/01/98 from: 145 wilmslow road rusholme manchester M14 5AW (1 page)
8 January 1998Accounts for a dormant company made up to 30 June 1997 (2 pages)
8 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 December 1997First Gazette notice for compulsory strike-off (1 page)
27 June 1996Memorandum and Articles of Association (9 pages)
27 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 June 1996Registered office changed on 24/06/96 from: 788-790 finchley road london NW11 7UR (1 page)
18 June 1996Incorporation (17 pages)