Company NameIntrofade Limited
Company StatusDissolved
Company Number03248524
CategoryPrivate Limited Company
Incorporation Date11 September 1996(27 years, 6 months ago)

Directors

Director NameMr Rupert Olando Campbell
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 1996(1 week, 6 days after company formation)
Appointment Duration27 years, 6 months
RoleMusician
Correspondence Address11 Davenhill Road
Levenhulme
Manchester
Lancashire
M19 2JU
Director NameAndrew King
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 1996(1 week, 6 days after company formation)
Appointment Duration27 years, 6 months
RoleCompany Director
Correspondence Address21 Sumner Street
Glossop
Derbyshire
SK13 8DP
Director NameAndrew Barry Spiro
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 1996(1 week, 6 days after company formation)
Appointment Duration27 years, 6 months
RoleMusician
Correspondence AddressFlat 1 54 Mayfield Road
Whalley Range
Manchester
M14 7PT
Secretary NameAndrew Barry Spiro
NationalityBritish
StatusCurrent
Appointed24 September 1996(1 week, 6 days after company formation)
Appointment Duration27 years, 6 months
RoleMusician
Correspondence AddressFlat 1 54 Mayfield Road
Whalley Range
Manchester
M14 7PT
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed11 September 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed11 September 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

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

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

21 September 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
21 September 1998Liquidators statement of receipts and payments (5 pages)
10 March 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 March 1997Registered office changed on 10/03/97 from: maxdov house 337/341 chapel street salford manchester M3 5JY (1 page)
10 March 1997Statement of affairs (6 pages)
10 March 1997Appointment of a voluntary liquidator (1 page)
4 October 1996New secretary appointed;new director appointed (2 pages)
4 October 1996New director appointed (2 pages)
4 October 1996Director resigned (1 page)
4 October 1996Secretary resigned (1 page)
4 October 1996New director appointed (2 pages)
27 September 1996Registered office changed on 27/09/96 from: 120 east road london N1 6AA. (1 page)
11 September 1996Incorporation (15 pages)