Company NameIntervid UK Limited
Company StatusDissolved
Company Number04205667
CategoryPrivate Limited Company
Incorporation Date25 April 2001(23 years ago)
Dissolution Date7 November 2006 (17 years, 5 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 NameWayne Desmond Jaggard
Date of BirthSeptember 1968 (Born 55 years ago)
NationalitySouth African
StatusClosed
Appointed14 November 2003(2 years, 6 months after company formation)
Appointment Duration2 years, 11 months (closed 07 November 2006)
RoleAccountant
Correspondence Address2 Meadow Lane
Kloof
Kzn 3610
3610
Secretary NameSusan Ann Gager
NationalityBritish
StatusClosed
Appointed14 November 2003(2 years, 6 months after company formation)
Appointment Duration2 years, 11 months (closed 07 November 2006)
RoleSecretary
Correspondence Address20a Naude Crescent
Pinetown
3610
Director NameKeith Allan Pitout
Date of BirthSeptember 1963 (Born 60 years ago)
NationalitySouth African
StatusResigned
Appointed25 April 2001(same day as company formation)
RoleChartered Acountant
Correspondence Address23 St Kilda
Durban North
Kwazulu-Natal
4051
Foreign
Director NameRobert Anthony Le Sueur
Date of BirthMarch 1970 (Born 54 years ago)
NationalitySouth African
StatusResigned
Appointed25 April 2001(same day as company formation)
RoleManaging Director
Correspondence Address4 Crowned Eagle Crescent
Everton 3610
South Africa
Director NameGeorge Robin Howard
Date of BirthSeptember 1942 (Born 81 years ago)
NationalitySouth African
StatusResigned
Appointed25 April 2001(same day as company formation)
RoleBusiness Executive
Correspondence Address18 Molweni Road
Everton
Kwazulu-Natal
3610
South Africa
Secretary NameStewart Craig Kinsman
NationalityBritish
StatusResigned
Appointed25 April 2001(same day as company formation)
RoleCompany Director
Correspondence Address6 Meadow Manaor
36 Meadow Lane
Kloof, Kwazulu-Natal
3610
South Africa
Secretary NameSusan Ann Broughton
NationalityBritish
StatusResigned
Appointed01 July 2001(2 months, 1 week after company formation)
Appointment Duration10 months, 1 week (resigned 09 May 2002)
RoleCompany Director
Correspondence Address20a Naude Crescent
Pinetown 3610
Kwazulu-Natal
South Africa
Director NameMr Walter Hedley Murray
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2002(10 months, 3 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 25 November 2002)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBurnhouses
Duns
Berwickshire
TD11 3TT
Scotland
Secretary NameDavid McInytre
NationalityBritish
StatusResigned
Appointed09 May 2002(1 year after company formation)
Appointment Duration6 months (resigned 08 November 2002)
RoleCompany Director
Correspondence Address5 Woodfield Park
Edinburgh
Midlothian
EH13 0RA
Scotland
Director NameBrian Dunn
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2002(1 year, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 February 2005)
RoleManaging Director
Correspondence Address1 New York
Deane
Bolton
Lancashire
BL3 4NG
Secretary NamePhilip Evans
NationalityBritish
StatusResigned
Appointed08 November 2002(1 year, 6 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 May 2003)
RoleFinance Manager
Correspondence Address46 Sandbrook Way
Denton
Gtr Manchester
M34 3TU
Director NameDavid John Metcalfe
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(2 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 February 2005)
RoleFinance Director
Correspondence Address40 Old Lane
Birkenshaw
Bradford
West Yorkshire
BD11 2JX
Secretary NameDavid John Metcalfe
NationalityBritish
StatusResigned
Appointed01 July 2003(2 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 14 November 2003)
RoleFinance Director
Correspondence Address40 Old Lane
Birkenshaw
Bradford
West Yorkshire
BD11 2JX
Director NameMichael George Gomersall
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2003(2 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 February 2005)
RoleCompany Director
Correspondence Address14 Tulbach Crescent
Lonehill
2062
Sandton
South Africa
Director NameJames Alan Grieve
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2003(2 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 February 2005)
RoleChartered Accountant
Correspondence AddressSantisstrasse 75
Wadenswil
8820
Switzerland
Director NameMr Terence John Baker
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2003(2 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 February 2005)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address591 Bemersley Road
Biddulph
Stoke On Trent
Staffordshire
ST8 7QT
Director NameMark Jonathan George Taylor
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2003(2 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 23 December 2005)
RoleExecutive
Correspondence AddressAppartment Number 2 Kings Row
281 Currie Road
Durban
4001
Foreign
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed25 April 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 April 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressUnit B2 Brookside Business Park
Greengate, Middleton
Manchester
M24 1GS
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardChadderton Central
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

7 November 2006Final Gazette dissolved via voluntary strike-off (1 page)
25 July 2006First Gazette notice for voluntary strike-off (1 page)
15 June 2006Application for striking-off (1 page)
19 April 2006Return made up to 19/04/06; full list of members (2 pages)
19 April 2006Director resigned (1 page)
17 August 2005Return made up to 25/04/05; full list of members (2 pages)
9 August 2005Director resigned (1 page)
9 August 2005Director resigned (1 page)
9 August 2005Director resigned (1 page)
9 August 2005Director resigned (1 page)
9 August 2005Director resigned (1 page)
10 May 2005Accounting reference date extended from 30/06/04 to 31/12/04 (1 page)
9 April 2005Section 394 (1 page)
24 August 2004Group of companies' accounts made up to 30 June 2003 (25 pages)
25 May 2004Return made up to 25/04/04; full list of members (9 pages)
2 February 2004New director appointed (2 pages)
2 February 2004New director appointed (2 pages)
2 February 2004New director appointed (2 pages)
22 January 2004Secretary resigned (1 page)
22 January 2004New secretary appointed (2 pages)
22 January 2004New director appointed (2 pages)
22 January 2004New director appointed (2 pages)
23 October 2003New director appointed (2 pages)
21 October 2003Group of companies' accounts made up to 30 June 2002 (22 pages)
17 September 2003Registered office changed on 17/09/03 from: meridian centre king street oldham OL8 1EZ (1 page)
4 September 2003Director resigned (1 page)
4 September 2003Director resigned (1 page)
1 August 2003New secretary appointed;new director appointed (2 pages)
17 July 2003Return made up to 25/04/03; full list of members
  • 363(287) ‐ Registered office changed on 17/07/03
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
4 March 2003Delivery ext'd 3 mth 30/06/02 (1 page)
23 January 2003Secretary resigned (1 page)
8 January 2003Director resigned (1 page)
3 January 2003New director appointed (2 pages)
3 January 2003New secretary appointed (2 pages)
11 September 2002Nc inc already adjusted 19/06/02 (1 page)
11 September 2002Secretary resigned (1 page)
11 September 2002Ad 19/06/02--------- £ si [email protected]=4500000 £ ic 2000000/6500000 (2 pages)
11 September 2002New secretary appointed (2 pages)
11 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 September 2002Registered office changed on 11/09/02 from: winter hill house marlow reach station approach marlow SL7 1NT (1 page)
28 June 2002Registered office changed on 28/06/02 from: 1 colmore row birmingham west midlands B3 2DB (1 page)
28 June 2002Return made up to 25/04/02; full list of members (6 pages)
15 April 2002New director appointed (2 pages)
5 April 2002Director resigned (1 page)
26 July 2001Ad 29/06/01--------- £ si [email protected]=1998000 £ ic 2000/2000000 (2 pages)
26 July 2001New secretary appointed (2 pages)
26 July 2001Secretary resigned (1 page)
23 May 2001Secretary resigned (1 page)
23 May 2001Ad 25/04/01--------- £ si [email protected]=1999 £ ic 1/2000 (2 pages)
23 May 2001Director resigned (1 page)
23 May 2001Accounting reference date extended from 30/04/02 to 30/06/02 (1 page)
23 May 2001New director appointed (2 pages)
23 May 2001New secretary appointed (2 pages)
23 May 2001New director appointed (2 pages)
23 May 2001New director appointed (2 pages)