Company NameIntent2Learn Limited
Company StatusDissolved
Company Number04247702
CategoryPrivate Limited Company
Incorporation Date6 July 2001(22 years, 10 months ago)
Dissolution Date4 October 2005 (18 years, 7 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 Adrian Marcus Gleave
Date of BirthJune 1970 (Born 53 years ago)
NationalityEnglish
StatusClosed
Appointed25 March 2002(8 months, 3 weeks after company formation)
Appointment Duration3 years, 6 months (closed 04 October 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApt 121 3 Courthill House
60 Water Lane
Wilmslow
Cheshire
SK9 5AJ
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed06 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameMr Adrian Marcus Gleave
Date of BirthJune 1970 (Born 53 years ago)
NationalityEnglish
StatusResigned
Appointed10 July 2001(4 days after company formation)
Appointment Duration8 months, 2 weeks (resigned 25 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApt 121 3 Courthill House
60 Water Lane
Wilmslow
Cheshire
SK9 5AJ
Director NameMr Stephen Williams Bottomley
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2001(5 days after company formation)
Appointment Duration7 months, 3 weeks (resigned 28 February 2002)
RoleCompany Director
Correspondence Address9 Gloucester Way
Shirebrook Park
Glossop
Derbyshire
SK13 8RZ
Secretary NameMr Stephen Williams Bottomley
NationalityBritish
StatusResigned
Appointed11 July 2001(5 days after company formation)
Appointment Duration7 months, 3 weeks (resigned 28 February 2002)
RoleCompany Director
Correspondence Address9 Gloucester Way
Shirebrook Park
Glossop
Derbyshire
SK13 8RZ
Secretary NameSunara Begum
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2002(8 months, 3 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 11 November 2002)
RoleCompany Director
Correspondence Address23 County Street
Oldham
Lancashire
OL8 3RN
Secretary NameSunara Begum
NationalityBritish
StatusResigned
Appointed25 March 2002(8 months, 3 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 11 November 2002)
RoleCompany Director
Correspondence Address23 County Street
Oldham
Lancashire
OL8 3RN
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed06 July 2001(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed02 December 2002(1 year, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 January 2004)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address40-42 John Dalton Street
Manchester
M2 6LE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 July 2003 (20 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

4 October 2005Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2005First Gazette notice for voluntary strike-off (1 page)
9 May 2005Application for striking-off (1 page)
4 June 2004Total exemption full accounts made up to 31 July 2003 (8 pages)
29 January 2004Secretary resigned (1 page)
30 July 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
7 April 2003Secretary resigned (1 page)
24 January 2003Director resigned (1 page)
16 January 2003New secretary appointed (2 pages)
7 January 2003Secretary resigned (1 page)
7 January 2003Registered office changed on 07/01/03 from: c/o hacker young st james building 79 oxford street manchestr M1 6HT (1 page)
7 January 2003Return made up to 06/07/02; full list of members
  • 363(287) ‐ Registered office changed on 07/01/03
(7 pages)
7 January 2003New director appointed (2 pages)
8 October 2002Director resigned (1 page)
1 May 2002New secretary appointed;new director appointed (2 pages)
26 March 2002Secretary resigned;director resigned (1 page)
17 December 2001Registered office changed on 17/12/01 from: booth street chambers booth street ashton under lyne lancashire OL6 7LQ (1 page)
29 July 2001Registered office changed on 29/07/01 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
29 July 2001Director resigned (1 page)
29 July 2001New secretary appointed;new director appointed (2 pages)
29 July 2001New director appointed (2 pages)
29 July 2001Secretary resigned (1 page)
6 July 2001Incorporation (16 pages)