Company NameIntercasa Limited
DirectorJoao Daniel Oliveira Novo
Company StatusDissolved
Company Number03469942
CategoryPrivate Limited Company
Incorporation Date24 November 1997(26 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Joao Daniel Oliveira Novo
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1997(1 week after company formation)
Appointment Duration26 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Rossett Drive
Urmston
Manchester
Lancashire
M41 8DY
Secretary NameMrs Lesley Anne Novo
NationalityBritish
StatusCurrent
Appointed01 December 1997(1 week after company formation)
Appointment Duration26 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Rossett Drive
Urmston
Manchester
M41 8DY
Secretary NamePhilip Charles Vibrans
NationalityBritish
StatusResigned
Appointed24 November 1997(same day as company formation)
RoleCompany Director
Correspondence Address1 Ashfield Road
Davenport
Stockport
Cheshire
SK3 8UD
Director NameDavenport Credit Limited (Corporation)
StatusResigned
Appointed24 November 1997(same day as company formation)
Correspondence Address1 Ashfield Road
Davenport
Stockport
Cheshire
SK3 8UD

Location

Registered AddressCentury House
Ashley Road
Hale
Cheshire
WA15 9TG
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£297
Cash£9,604
Current Liabilities£59,994

Accounts

Latest Accounts30 November 1999 (24 years, 4 months ago)
Accounts CategorySmall
Accounts Year End30 November

Filing History

29 April 2003Dissolved (1 page)
29 January 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
29 January 2003Liquidators statement of receipts and payments (5 pages)
31 October 2002Liquidators statement of receipts and payments (5 pages)
30 October 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 October 2001Statement of affairs (5 pages)
30 October 2001Appointment of a voluntary liquidator (1 page)
17 October 2001Registered office changed on 17/10/01 from: spring court spring road hale altrincham cheshire WA14 2UQ (1 page)
7 December 2000Return made up to 24/11/00; full list of members (6 pages)
21 September 2000Particulars of mortgage/charge (3 pages)
19 September 2000Accounts for a small company made up to 30 November 1999 (6 pages)
10 December 1999New secretary appointed (2 pages)
10 December 1999Accounts for a small company made up to 30 November 1998 (8 pages)
10 December 1999Return made up to 24/11/99; full list of members (7 pages)
10 December 1999Return made up to 24/11/98; full list of members (6 pages)
10 December 1999New director appointed (2 pages)
10 December 1999Secretary resigned (2 pages)
11 February 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 February 1998£ nc 1000/10000 29/12/97 (1 page)
6 January 1998Director resigned (1 page)
6 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 November 1997Incorporation (13 pages)