Company NameIntermac Limited
DirectorRobin Henry Ree
Company StatusDissolved
Company Number04258013
CategoryPrivate Limited Company
Incorporation Date24 July 2001(22 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameRobin Henry Ree
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2001(same day as company formation)
RoleSales Director
Correspondence AddressBridge House 1 Fairview
Kirkby Lonsdale
Carnforth
Lancashire
LA6 2HF
Secretary NameJean Ree
NationalityBritish
StatusCurrent
Appointed24 July 2001(same day as company formation)
RoleCompany Director
Correspondence AddressBridgehouse 1 Fairview
Kirkby Lonsdale
Carnforth
Lancashire
LA6 2HF
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed24 July 2001(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered AddressC/O Grant Thornton Uk Llp
Heron House
Albert Square
Manchester
M60 8GT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

4 February 2006Dissolved (1 page)
4 November 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
26 July 2005Liquidators statement of receipts and payments (5 pages)
3 August 2004Statement of affairs (9 pages)
23 July 2004Appointment of a voluntary liquidator (1 page)
23 July 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 July 2004Registered office changed on 08/07/04 from: intermac house unit 4B gatebeck business park gatebeck kendal cumbria LA8 0HS (1 page)
24 September 2003Declaration of satisfaction of mortgage/charge (1 page)
27 August 2003Return made up to 24/07/03; full list of members (7 pages)
20 August 2003Particulars of mortgage/charge (3 pages)
23 May 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
31 January 2003S-div 24/07/01 (1 page)
31 January 2003Accounting reference date extended from 31/07/02 to 31/12/02 (1 page)
31 January 2003Ad 24/07/01--------- £ si [email protected] (3 pages)
31 January 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
1 October 2002Return made up to 24/07/02; full list of members (6 pages)
15 May 2002Registered office changed on 15/05/02 from: 1 station yard station road kendal cumbria LA9 6BT (1 page)
4 May 2002Particulars of mortgage/charge (3 pages)
31 July 2001Secretary resigned (1 page)