Company NameIntramain Limited
Company StatusDissolved
Company Number03591638
CategoryPrivate Limited Company
Incorporation Date2 July 1998(25 years, 10 months ago)
Dissolution Date30 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

Director NameSteven Neil Culshaw
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed08 July 1998(6 days after company formation)
Appointment Duration4 years (closed 30 July 2002)
RoleSales Director
Correspondence Address11 Linden Avenue
Orrell
Wigan
Lancashire
WN5 8RY
Secretary NamePhilip Green
NationalityBritish
StatusClosed
Appointed08 July 1998(6 days after company formation)
Appointment Duration4 years (closed 30 July 2002)
RoleCompany Director
Correspondence Address8 Kenford Drive
Winstanley
Wigan
WN3 6JW
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed02 July 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed02 July 1998(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressEnterprise House
Richmond Hill Pemberton
Wigan
Lancashire
WN5 8AA
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardPemberton
Built Up AreaWigan

Financials

Year2014
Net Worth£100
Cash£225
Current Liabilities£125

Accounts

Latest Accounts31 July 2000 (23 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

30 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
9 April 2002First Gazette notice for voluntary strike-off (1 page)
25 September 2001First Gazette notice for voluntary strike-off (1 page)
17 August 2001Total exemption small company accounts made up to 31 July 2000 (5 pages)
16 August 2001Application for striking-off (1 page)
8 September 2000Return made up to 02/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 January 2000Accounts for a small company made up to 31 July 1999 (5 pages)
11 August 1999Return made up to 02/07/99; full list of members (6 pages)
14 July 1998New director appointed (2 pages)
14 July 1998Secretary resigned (1 page)
14 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 July 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 July 1998Registered office changed on 14/07/98 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page)
14 July 1998£ nc 100/1000 08/07/98 (1 page)
14 July 1998New secretary appointed (2 pages)
14 July 1998Director resigned (1 page)
2 July 1998Incorporation (16 pages)