Company NameIntendance Limited
Company StatusDissolved
Company Number03894735
CategoryPrivate Limited Company
Incorporation Date15 December 1999(24 years, 4 months ago)
Dissolution Date6 April 2015 (9 years ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMichael Hawksley
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed15 December 1999(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address8 Rue Alexandre Coutureau
92210 St Cloud
France
Director NameMr James Anthony Maudsley Tuke
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2000(3 months after company formation)
Appointment Duration15 years (closed 06 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Wincanton Road
Southfields
London
SW18 5TZ
Director NameJames Robert Gemmell
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1999(same day as company formation)
RoleSoftware Engineer
Correspondence Address2 Cherryhurst Cottages
Partridge Lane
Newdigate
Surrey
RH5 5EE
Secretary NameVictoria Le Roy Gemmell
NationalityBritish
StatusResigned
Appointed15 December 1999(same day as company formation)
RoleCompany Director
Correspondence Address2 Cherryhurst Cottages
Partridge Lane
Newdigate
Surrey
RH5 5EE
Secretary NameMr Peter John Michael Hoskin
NationalityBritish
StatusResigned
Appointed01 December 2001(1 year, 11 months after company formation)
Appointment Duration7 years, 10 months (resigned 19 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChadley
Park View Road
Woldingham
Surrey
CR3 7DJ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed15 December 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed15 December 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Bridgstones Limited
125-127 Union Street
Oldham
Lancashire
OL1 1TE
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester

Shareholders

682 at £0.1Paul Findley
6.04%
Ordinary
5.2k at £0.1Michael Hawksley
46.07%
Ordinary
5k at £0.1James Tuke
44.29%
Ordinary
191 at £0.1David Tuke
1.69%
Ordinary
50 at £0.1Phoebe Harries
0.44%
Ordinary
32 at £0.1Charles Kernot
0.28%
Ordinary
25 at £0.1Simon Crawley-boevey
0.22%
Ordinary
13 at £0.1John Mocatta
0.12%
Ordinary
13 at £0.1Judy Hawksley
0.12%
Ordinary
12 at £0.1Anthony Wells
0.11%
Ordinary
12 at £0.1Geoffrey Hawksley
0.11%
Ordinary
12 at £0.1Helen Hutton
0.11%
Ordinary
12 at £0.1Hilary Bentley
0.11%
Ordinary
12 at £0.1Patrick Le Gouellec De Schwarz
0.11%
Ordinary
8 at £0.1Anil Shah
0.07%
Ordinary
6 at £0.1Anthony Irwin
0.05%
Ordinary
6 at £0.1Wendy Hawksley
0.05%
Ordinary
2 at £0.1George Metcalfe
0.02%
Ordinary

Financials

Year2014
Net Worth-£288,498
Cash£147
Current Liabilities£380,183

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

6 April 2015Final Gazette dissolved following liquidation (1 page)
6 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
6 January 2015Return of final meeting in a creditors' voluntary winding up (15 pages)
29 April 2014Liquidators statement of receipts and payments to 15 February 2014 (13 pages)
29 April 2014Liquidators' statement of receipts and payments to 15 February 2014 (13 pages)
2 May 2013Liquidators' statement of receipts and payments to 15 February 2013 (13 pages)
2 May 2013Liquidators statement of receipts and payments to 15 February 2013 (13 pages)
27 February 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 February 2012Appointment of a voluntary liquidator (1 page)
27 February 2012Statement of affairs with form 4.19 (6 pages)
1 February 2012Registered office address changed from 60 Moorgate London EC2R 6EL United Kingdom on 1 February 2012 (2 pages)
1 February 2012Registered office address changed from 60 Moorgate London EC2R 6EL United Kingdom on 1 February 2012 (2 pages)
21 December 2011Annual return made up to 10 December 2011 with a full list of shareholders
Statement of capital on 2011-12-21
  • GBP 1,128.8
(5 pages)
21 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
11 March 2011Annual return made up to 10 December 2010 with a full list of shareholders (5 pages)
25 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
10 February 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
4 February 2010Termination of appointment of Peter Hoskin as a secretary (1 page)
4 February 2010Director's details changed for James Anthony Maudsley Tuke on 2 February 2010 (2 pages)
4 February 2010Annual return made up to 10 December 2009 with a full list of shareholders (10 pages)
4 February 2010Director's details changed for Michael Hawksley on 2 February 2010 (2 pages)
4 February 2010Director's details changed for James Anthony Maudsley Tuke on 2 February 2010 (2 pages)
4 February 2010Director's details changed for Michael Hawksley on 2 February 2010 (2 pages)
2 February 2010Registered office address changed from 28 Grays Inn Road London WC1X 8HR on 2 February 2010 (1 page)
2 February 2010Registered office address changed from 28 Grays Inn Road London WC1X 8HR on 2 February 2010 (1 page)
2 February 2010Termination of appointment of Peter Hoskin as a secretary (1 page)
21 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
5 January 2009Return made up to 10/12/08; full list of members (10 pages)
6 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
6 March 2008Return made up to 10/12/07; full list of members (11 pages)
5 March 2008Director's change of particulars / michael hawksley / 03/09/2007 (1 page)
3 October 2007Registered office changed on 03/10/07 from: the business village 3-9 broomhill road london SW18 4JQ (1 page)
17 September 2007Particulars of mortgage/charge (3 pages)
9 August 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
18 January 2007Ad 04/08/06-17/10/06 £ si [email protected] (5 pages)
18 January 2007Return made up to 10/12/06; full list of members (12 pages)
22 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
7 April 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
19 January 2006Return made up to 10/12/05; full list of members (8 pages)
16 March 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
10 February 2005Return made up to 10/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 March 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
23 December 2003Return made up to 10/12/03; full list of members (8 pages)
11 April 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
22 January 2003Registered office changed on 22/01/03 from: first floor flat 7 oakley street london SW3 5NN (1 page)
3 January 2003Return made up to 10/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
24 April 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
18 February 2002Director resigned (1 page)
14 December 2001Return made up to 10/12/01; full list of members (7 pages)
6 December 2001New secretary appointed (2 pages)
6 December 2001Secretary resigned (1 page)
1 November 2001Director resigned (1 page)
10 October 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
19 April 2001Return made up to 15/12/00; full list of members (7 pages)
14 August 2000Registered office changed on 14/08/00 from: coombers minor partridge lane, newdigate dorking surrey RH5 5EE (1 page)
12 April 2000New director appointed (2 pages)
13 January 2000Ad 15/12/99--------- £ si 100@1=100 £ ic 2/102 (2 pages)
11 January 2000New director appointed (2 pages)
11 January 2000New director appointed (2 pages)
11 January 2000Secretary resigned (1 page)
11 January 2000Director resigned (1 page)
11 January 2000New secretary appointed (2 pages)
15 December 1999Incorporation (20 pages)