Company NameINTX Chauffeur Services Limited
DirectorMichael Lev
Company StatusDissolved
Company Number04223290
CategoryPrivate Limited Company
Incorporation Date25 May 2001(22 years, 10 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 NameMr Michael Lev
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2001(same day as company formation)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressFlat 6 16 Mannering Road
Liverpool
Merseyside
L17 8TR
Secretary NameRoger Anthony Leader
NationalityBritish
StatusCurrent
Appointed25 May 2001(same day as company formation)
RoleCompany Director
Correspondence AddressBracken Wood Mere Crescent
Oakmere
Northwich
Cheshire
CW8 2HQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed25 May 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed25 May 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressCentury House
Ashley Road
Hale
Cheshire
WA15 9TG
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 September 2002 (21 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

29 July 2005Dissolved (1 page)
29 April 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
29 April 2005Liquidators statement of receipts and payments (5 pages)
3 March 2005Liquidators statement of receipts and payments (5 pages)
10 February 2004Appointment of a voluntary liquidator (1 page)
10 February 2004Statement of affairs (6 pages)
10 February 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 January 2004Registered office changed on 21/01/04 from: 116 duke street liverpool merseyside L1 5JW (1 page)
10 July 2003Return made up to 25/05/03; full list of members (6 pages)
21 June 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
1 June 2002Return made up to 25/05/02; full list of members (6 pages)
18 May 2002Particulars of mortgage/charge (3 pages)
30 November 2001Accounting reference date extended from 31/05/02 to 30/09/02 (1 page)
29 June 2001Director resigned (1 page)
29 June 2001New director appointed (2 pages)
29 June 2001Secretary resigned (1 page)
29 June 2001New secretary appointed (2 pages)