Company NameIntellection (UK) Limited
Company StatusDissolved
Company Number03700759
CategoryPrivate Limited Company
Incorporation Date25 January 1999(25 years, 3 months ago)
Dissolution Date18 February 2011 (13 years, 2 months ago)
Previous NameX-Ray Mineral Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameMr Stephen Peers Jones
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed25 January 1999(same day as company formation)
RoleGoelogist
Correspondence Address56 Dinerth Road
Colwyn Bay
LL28 4YG
Wales
Secretary NameJudith Anne Jones
NationalityBritish
StatusResigned
Appointed25 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address56 Dinerth Road
Rhos On Sea
Colwyn
LL28 4YG
Wales
Director NameChristopher John Staples
Date of BirthNovember 1971 (Born 52 years ago)
NationalityAustralian
StatusResigned
Appointed20 September 2007(8 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 December 2008)
RoleChief Financial Officer
Correspondence Address68 Gilgandra Street
Indooroopilly
Queensland
Australia
Director NameCalvin Patrick Treacy
Date of BirthNovember 1967 (Born 56 years ago)
NationalityAustralian
StatusResigned
Appointed20 September 2007(8 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 August 2008)
RoleChief Executive Officer
Correspondence Address9 Power Street
Norman Park
Queensland
Australia
Secretary NamePamela Janette Campbell
StatusResigned
Appointed15 December 2007(8 years, 10 months after company formation)
Appointment Duration12 months (resigned 09 December 2008)
RoleLegal Officer
Correspondence Address23 Arkin Street
The Gap
Queensland
4061

Location

Registered AddressDeloitte Llp
2 2 Hardman Street PO Box 500
Manchester
M60 2AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£163,384
Cash£159,785
Current Liabilities£130,275

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

18 February 2011Final Gazette dissolved following liquidation (1 page)
18 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
18 November 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
18 November 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
12 August 2010Liquidators statement of receipts and payments to 9 July 2010 (5 pages)
12 August 2010Liquidators statement of receipts and payments to 9 July 2010 (5 pages)
12 August 2010Liquidators' statement of receipts and payments to 9 July 2010 (5 pages)
10 July 2009Administrator's progress report to 7 July 2009 (18 pages)
10 July 2009Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
10 July 2009Administrator's progress report to 7 July 2009 (18 pages)
10 July 2009Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
10 July 2009Administrator's progress report to 7 July 2009 (18 pages)
25 February 2009Result of meeting of creditors (4 pages)
25 February 2009Result of meeting of creditors (4 pages)
9 February 2009Statement of administrator's proposal (30 pages)
9 February 2009Statement of administrator's proposal (30 pages)
21 January 2009Statement of affairs with form 2.15B/2.14B (8 pages)
21 January 2009Statement of affairs with form 2.15B/2.14B (8 pages)
17 December 2008Registered office changed on 17/12/2008 from unit 5325 north wales business park abergele LL28 8LJ (1 page)
17 December 2008Registered office changed on 17/12/2008 from unit 5325 north wales business park abergele LL28 8LJ (1 page)
16 December 2008Appointment of an administrator (1 page)
16 December 2008Appointment of an administrator (1 page)
11 December 2008Appointment Terminated Secretary pamela campbell (1 page)
11 December 2008Appointment terminated secretary pamela campbell (1 page)
8 December 2008Appointment terminated director christopher staples (1 page)
8 December 2008Appointment Terminated Director christopher staples (1 page)
6 August 2008Appointment Terminated Director calvin treacy (1 page)
6 August 2008Appointment terminated director calvin treacy (1 page)
29 March 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
29 March 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
28 March 2008Return made up to 25/01/08; full list of members (4 pages)
28 March 2008Return made up to 25/01/08; full list of members (4 pages)
26 March 2008Secretary's Change of Particulars / pamela campbell / 25/03/2008 / Nationality was: australian, now: other; HouseName/Number was: , now: 23; Street was: 5-26 mcilwraith street, now: arkin street; Area was: everton park, now: ; Post Town was: queensland, now: the gap; Region was: 4053, now: queensland; Post Code was: , now: 4061; Occupation was: , n (2 pages)
26 March 2008Secretary's change of particulars / pamela campbell / 25/03/2008 (2 pages)
14 January 2008Secretary resigned (1 page)
14 January 2008Accounting reference date extended from 31/03/08 to 30/06/08 (1 page)
14 January 2008New secretary appointed (1 page)
14 January 2008New secretary appointed (1 page)
14 January 2008Accounting reference date extended from 31/03/08 to 30/06/08 (1 page)
14 January 2008Secretary resigned (1 page)
14 January 2008Registered office changed on 14/01/08 from: 1 claughton road colwyn bay conwy LL29 7EF (1 page)
14 January 2008Registered office changed on 14/01/08 from: 1 claughton road colwyn bay conwy LL29 7EF (1 page)
5 November 2007Memorandum and Articles of Association (18 pages)
5 November 2007Memorandum and Articles of Association (18 pages)
30 October 2007Company name changed x-ray mineral services LIMITED\certificate issued on 30/10/07 (2 pages)
30 October 2007Company name changed x-ray mineral services LIMITED\certificate issued on 30/10/07 (2 pages)
18 October 2007New director appointed (2 pages)
18 October 2007New director appointed (2 pages)
18 October 2007New director appointed (2 pages)
18 October 2007New director appointed (2 pages)
5 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
6 February 2007Return made up to 25/01/07; full list of members (2 pages)
6 February 2007Return made up to 25/01/07; full list of members (2 pages)
25 July 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
25 July 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
13 February 2006Return made up to 25/01/06; full list of members (2 pages)
13 February 2006Return made up to 25/01/06; full list of members (2 pages)
27 September 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
27 September 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
22 February 2005Return made up to 25/01/05; full list of members (6 pages)
22 February 2005Return made up to 25/01/05; full list of members (6 pages)
27 July 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
27 July 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
16 June 2004Nc inc already adjusted 30/04/04 (1 page)
16 June 2004Nc inc already adjusted 30/04/04 (1 page)
4 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 June 2004Ad 01/05/04--------- £ si 10@1=10 £ ic 100/110 (2 pages)
4 June 2004Ad 01/05/04--------- £ si 10@1=10 £ ic 100/110 (2 pages)
4 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 March 2004Return made up to 25/01/04; full list of members (6 pages)
5 March 2004Return made up to 25/01/04; full list of members (6 pages)
2 October 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
2 October 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
9 August 2003Registered office changed on 09/08/03 from: unit 1 tyn y ddol road penmachno betws y coed gwynedd LL24 0UJ (1 page)
9 August 2003Registered office changed on 09/08/03 from: unit 1 tyn y ddol road penmachno betws y coed gwynedd LL24 0UJ (1 page)
31 January 2003Return made up to 25/01/03; full list of members (6 pages)
31 January 2003Return made up to 25/01/03; full list of members (6 pages)
7 August 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
7 August 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
27 January 2002Return made up to 25/01/02; full list of members (6 pages)
27 January 2002Return made up to 25/01/02; full list of members (6 pages)
30 October 2001Amended accounts made up to 31 March 2001 (6 pages)
30 October 2001Amended accounts made up to 31 March 2001 (6 pages)
17 July 2001Total exemption full accounts made up to 31 March 2001 (5 pages)
17 July 2001Total exemption full accounts made up to 31 March 2001 (5 pages)
19 February 2001Return made up to 25/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 February 2001Return made up to 25/01/01; full list of members (6 pages)
10 October 2000Full accounts made up to 31 March 2000 (6 pages)
10 October 2000Full accounts made up to 31 March 2000 (6 pages)
10 February 2000Return made up to 25/01/00; full list of members (6 pages)
10 February 2000Return made up to 25/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 February 1999Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
18 February 1999Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
25 January 1999Incorporation (19 pages)