Company NameIntervert Ltd
Company StatusDissolved
Company Number03987943
CategoryPrivate Limited Company
Incorporation Date8 May 2000(23 years, 11 months ago)
Dissolution Date8 April 2014 (10 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameRajan Jalota
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2008(7 years, 7 months after company formation)
Appointment Duration6 years, 3 months (closed 08 April 2014)
RoleManager
Correspondence AddressBaguley Cottage 319 Brooklands Road
Manchester
M23 9HE
Secretary NameRajan Jalota
NationalityBritish
StatusClosed
Appointed01 January 2008(7 years, 7 months after company formation)
Appointment Duration6 years, 3 months (closed 08 April 2014)
RoleManager
Correspondence AddressBaguley Cottage 319 Brooklands Road
Manchester
M23 9HE
Director NameSanjeev Jalota
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2000(3 weeks, 2 days after company formation)
Appointment Duration1 year (resigned 05 June 2001)
RoleGarment Retailer
Correspondence Address319 Brooklands Road
Manchester
M23 9HE
Secretary NameNeera Jalota
NationalityIndian
StatusResigned
Appointed31 May 2000(3 weeks, 2 days after company formation)
Appointment Duration7 years, 7 months (resigned 02 January 2008)
RoleGarment Retailer
Correspondence Address319 Brooklands Road
Manchester
M23 9HE
Director NamePoonam Jalota
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(1 year after company formation)
Appointment Duration5 years, 1 month (resigned 28 July 2006)
RoleClothing Retailer
Correspondence AddressBaguley Cottage
319 Brooklands Cottage
Manchester
M23 9HE
Director NameBindu Jalota
Date of BirthAugust 1961 (Born 62 years ago)
NationalityIndian
StatusResigned
Appointed28 July 2006(6 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 January 2008)
RoleManageress Sales Assistant
Correspondence AddressBaguley Cottage
319 Brooklands Road
Manchester
Lancashire
M23 9HE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed08 May 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed08 May 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address40 Little Lever Street
Off Graet Ancoats Street
Manchester
M1 1EB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£182,920
Cash£590
Current Liabilities£183,510

Accounts

Latest Accounts31 July 2008 (15 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

8 April 2014Final Gazette dissolved following liquidation (1 page)
8 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2014Final Gazette dissolved following liquidation (1 page)
8 January 2014Completion of winding up (1 page)
8 January 2014Completion of winding up (1 page)
4 January 2010Order of court to wind up (2 pages)
4 January 2010Order of court to wind up (2 pages)
23 December 2009Order of court to wind up (1 page)
23 December 2009Order of court to wind up (1 page)
26 September 2009Voluntary strike-off action has been suspended (1 page)
26 September 2009Voluntary strike-off action has been suspended (1 page)
12 May 2009First Gazette notice for voluntary strike-off (1 page)
12 May 2009First Gazette notice for voluntary strike-off (1 page)
18 February 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
18 February 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
8 October 2008Application for striking-off (1 page)
8 October 2008Application for striking-off (1 page)
3 July 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
3 July 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
17 April 2008Registered office changed on 17/04/2008 from, t/a temptation, 605A wilbraham road, manchester, M21 9AN (1 page)
17 April 2008Registered office changed on 17/04/2008 from, t/a temptation, 605A wilbraham road, manchester, M21 9AN (1 page)
15 April 2008Director and secretary appointed rajan jalota (2 pages)
15 April 2008Appointment terminated secretary neera jalota (1 page)
15 April 2008Appointment Terminated Secretary neera jalota (1 page)
15 April 2008Appointment Terminated Director bindu jalota (1 page)
15 April 2008Director and secretary appointed rajan jalota (2 pages)
15 April 2008Appointment terminated director bindu jalota (1 page)
17 July 2007Particulars of mortgage/charge (3 pages)
17 July 2007Particulars of mortgage/charge (3 pages)
27 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
27 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
18 September 2006Director resigned (1 page)
18 September 2006Director resigned (1 page)
18 September 2006New director appointed (2 pages)
18 September 2006New director appointed (2 pages)
13 June 2006Return made up to 08/05/06; full list of members (6 pages)
13 June 2006Return made up to 08/05/06; full list of members (6 pages)
29 December 2005Total exemption full accounts made up to 31 July 2005 (13 pages)
29 December 2005Total exemption full accounts made up to 31 July 2005 (13 pages)
31 August 2005Return made up to 08/05/05; full list of members (6 pages)
31 August 2005Return made up to 08/05/05; full list of members (6 pages)
17 June 2005Total exemption full accounts made up to 31 July 2004 (13 pages)
17 June 2005Total exemption full accounts made up to 31 July 2004 (13 pages)
16 June 2005Total exemption full accounts made up to 31 July 2003 (13 pages)
16 June 2005Total exemption full accounts made up to 31 July 2003 (13 pages)
29 October 2004Return made up to 08/05/04; full list of members (6 pages)
29 October 2004Return made up to 08/05/04; full list of members
  • 363(287) ‐ Registered office changed on 29/10/04
(6 pages)
8 October 2003Particulars of mortgage/charge (3 pages)
8 October 2003Particulars of mortgage/charge (3 pages)
4 August 2003Return made up to 08/05/03; full list of members (6 pages)
4 August 2003Return made up to 08/05/03; full list of members (6 pages)
17 October 2002Full accounts made up to 31 July 2002 (10 pages)
17 October 2002Full accounts made up to 31 July 2002 (10 pages)
22 May 2002Return made up to 08/05/02; full list of members (6 pages)
22 May 2002Return made up to 08/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 January 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
21 January 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
9 January 2002New director appointed (2 pages)
9 January 2002New director appointed (2 pages)
3 August 2001Director resigned (1 page)
3 August 2001Director resigned (1 page)
7 June 2001Return made up to 08/05/01; full list of members (7 pages)
7 June 2001Return made up to 08/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 May 2001Secretary resigned (1 page)
30 May 2001Director resigned (1 page)
30 May 2001Secretary resigned (1 page)
30 May 2001Director resigned (1 page)
7 June 2000New director appointed (2 pages)
7 June 2000New secretary appointed (2 pages)
7 June 2000Accounting reference date extended from 31/05/01 to 31/07/01 (1 page)
7 June 2000New secretary appointed (2 pages)
7 June 2000Accounting reference date extended from 31/05/01 to 31/07/01 (1 page)
7 June 2000New director appointed (2 pages)
5 June 2000Registered office changed on 05/06/00 from: 39A leicester road, salford, lancashire M7 4AS (1 page)
5 June 2000Registered office changed on 05/06/00 from: 39A leicester road, salford, lancashire M7 4AS (1 page)
8 May 2000Incorporation (12 pages)
8 May 2000Incorporation (12 pages)