Company NameIntelligensys Limited
Company StatusDissolved
Company Number03803065
CategoryPrivate Limited Company
Incorporation Date8 July 1999(24 years, 9 months ago)
Dissolution Date17 March 2015 (9 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 62011Ready-made interactive leisure and entertainment software development

Directors

Director NameMr Neil Stewart Robertson
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityScottish
StatusClosed
Appointed08 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKirrenleigh
Westside
Dunnet
Caithness
KW14 8YD
Scotland
Director NameProf Peter York
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2005(5 years, 9 months after company formation)
Appointment Duration9 years, 10 months (closed 17 March 2015)
RoleUniversity Professor
Country of ResidenceUnited Kingdom
Correspondence Address47 Parish Ghyll Drive
Ilkley
West Yorkshire
LS29 9PR
Director NameDr Raymond Charles Rowe
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2005(5 years, 12 months after company formation)
Appointment Duration9 years, 8 months (closed 17 March 2015)
RoleScientist
Country of ResidenceEngland
Correspondence Address34 Bracken Close
Lichfield
Staffordshire
WS14 9RU
Director NameDr Elizabeth Ann Colbourn
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEastgrove
Great Busby
Middlesbrough
Cleveland
TS9 7AX
Secretary NameDr Elizabeth Ann Colbourn
NationalityBritish
StatusResigned
Appointed08 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEastgrove
Great Busby
Middlesbrough
Cleveland
TS9 7AX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed08 July 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed08 July 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address8 Eastway
Sale
Cheshire
M33 4DX
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardBrooklands
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Raymond Charles Rowe
100.00%
Ordinary

Financials

Year2014
Net Worth£21,871
Cash£21,871

Accounts

Latest Accounts30 September 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

17 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
2 December 2014First Gazette notice for voluntary strike-off (1 page)
2 December 2014First Gazette notice for voluntary strike-off (1 page)
20 November 2014Application to strike the company off the register (3 pages)
20 November 2014Application to strike the company off the register (3 pages)
11 November 2014Termination of appointment of Elizabeth Ann Colbourn as a director on 23 February 2014 (1 page)
11 November 2014Termination of appointment of Elizabeth Ann Colbourn as a secretary on 23 February 2014 (1 page)
11 November 2014Termination of appointment of Elizabeth Ann Colbourn as a director on 23 February 2014 (1 page)
11 November 2014Termination of appointment of Elizabeth Ann Colbourn as a secretary on 23 February 2014 (1 page)
4 November 2014Previous accounting period shortened from 31 December 2014 to 30 September 2014 (1 page)
4 November 2014Previous accounting period shortened from 31 December 2014 to 30 September 2014 (1 page)
4 November 2014Total exemption small company accounts made up to 30 September 2014 (7 pages)
4 November 2014Total exemption small company accounts made up to 30 September 2014 (7 pages)
10 October 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 2
(7 pages)
10 October 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 2
(7 pages)
10 October 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 2
(7 pages)
7 October 2014Director's details changed for Dr Raymond Charles Rowe on 7 July 2014 (2 pages)
7 October 2014Director's details changed for Dr Raymond Charles Rowe on 7 July 2014 (2 pages)
7 October 2014Director's details changed for Dr Raymond Charles Rowe on 7 July 2014 (2 pages)
14 April 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
14 April 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
22 July 2013Director's details changed for Dr Raymond Charles Rowe on 16 July 2013 (2 pages)
22 July 2013Director's details changed for Dr Raymond Charles Rowe on 16 July 2013 (2 pages)
16 July 2013Annual return made up to 8 July 2013 with a full list of shareholders (7 pages)
16 July 2013Annual return made up to 8 July 2013 with a full list of shareholders (7 pages)
16 July 2013Annual return made up to 8 July 2013 with a full list of shareholders (7 pages)
27 March 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
27 March 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
16 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (7 pages)
16 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (7 pages)
16 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (7 pages)
8 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
8 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
19 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (7 pages)
19 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (7 pages)
19 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (7 pages)
20 June 2011Annual return made up to 8 July 2010 with a full list of shareholders (7 pages)
20 June 2011Annual return made up to 8 July 2010 with a full list of shareholders (7 pages)
20 June 2011Annual return made up to 8 July 2010 with a full list of shareholders (7 pages)
21 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
21 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
18 February 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
18 February 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
20 July 2009Return made up to 08/07/09; full list of members (4 pages)
20 July 2009Return made up to 08/07/09; full list of members (4 pages)
24 February 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
24 February 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
24 July 2008Return made up to 08/07/08; full list of members (4 pages)
24 July 2008Return made up to 08/07/08; full list of members (4 pages)
14 April 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
14 April 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
26 July 2007Return made up to 08/07/07; full list of members (3 pages)
26 July 2007Return made up to 08/07/07; full list of members (3 pages)
14 April 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
14 April 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
20 July 2006Return made up to 08/07/06; full list of members (3 pages)
20 July 2006Return made up to 08/07/06; full list of members (3 pages)
11 April 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
11 April 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
13 July 2005Return made up to 08/07/05; full list of members (3 pages)
13 July 2005Return made up to 08/07/05; full list of members (3 pages)
12 July 2005New director appointed (2 pages)
12 July 2005New director appointed (2 pages)
10 May 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
10 May 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
29 April 2005New director appointed (2 pages)
29 April 2005New director appointed (2 pages)
2 August 2004Return made up to 08/07/04; full list of members (7 pages)
2 August 2004Return made up to 08/07/04; full list of members (7 pages)
2 June 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
2 June 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
4 August 2003Return made up to 08/07/03; full list of members (7 pages)
4 August 2003Return made up to 08/07/03; full list of members (7 pages)
28 April 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
28 April 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
26 July 2002Return made up to 08/07/02; full list of members (7 pages)
26 July 2002Return made up to 08/07/02; full list of members (7 pages)
27 March 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
27 March 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
20 July 2001Return made up to 08/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 July 2001Return made up to 08/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 April 2001 (5 pages)
6 April 2001 (5 pages)
26 July 2000Return made up to 08/07/00; full list of members (6 pages)
26 July 2000Return made up to 08/07/00; full list of members (6 pages)
4 August 1999New secretary appointed;new director appointed (2 pages)
4 August 1999Ad 08/07/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 August 1999Ad 08/07/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 August 1999Registered office changed on 04/08/99 from: 8 eastway sale cheshire M33 4DX (1 page)
4 August 1999Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
4 August 1999Registered office changed on 04/08/99 from: 8 eastway sale cheshire M33 4DX (1 page)
4 August 1999New director appointed (2 pages)
4 August 1999Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
4 August 1999New director appointed (2 pages)
4 August 1999New secretary appointed;new director appointed (2 pages)
16 July 1999Secretary resigned (1 page)
16 July 1999Secretary resigned (1 page)
16 July 1999Director resigned (1 page)
16 July 1999Director resigned (1 page)
8 July 1999Incorporation (12 pages)
8 July 1999Incorporation (12 pages)