Company NameIntelligent Brands Limited
Company StatusDissolved
Company Number04448599
CategoryPrivate Limited Company
Incorporation Date28 May 2002(21 years, 11 months ago)
Dissolution Date5 August 2014 (9 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Donald Campbell Moore
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Greek Street
Stockport
Cheshire
SK3 8AB
Director NameAndrew McConnell
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2003(9 months, 2 weeks after company formation)
Appointment Duration11 years, 4 months (closed 05 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Greek Street
Stockport
Cheshire
SK3 8AB
Director NameMr Kevin Wilfred Rowlinson
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarlyle House
107 Wellington Road South
Stockport
Cheshire
SK1 3TL
Secretary NameMr Kevin Wilfred Rowlinson
NationalityBritish
StatusResigned
Appointed28 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFieldhead
Outgate
Ambleside
Cumbria
LA22 0PY
Director NameNigel John Jubb
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2004(1 year, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 October 2006)
RoleOperations Director
Correspondence Address8 Easby Close
Poynton
Cheshire
SK12 1YG
Secretary NameDCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed28 May 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Location

Registered Address26 Greek Street
Stockport
Cheshire
SK3 8AB
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Donald Campbell Moore
50.00%
Ordinary
1 at £1Moira Rowlinson
50.00%
Ordinary

Accounts

Latest Accounts31 May 2012 (11 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

5 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
5 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 April 2014First Gazette notice for voluntary strike-off (1 page)
22 April 2014First Gazette notice for voluntary strike-off (1 page)
14 April 2014Application to strike the company off the register (3 pages)
14 April 2014Application to strike the company off the register (3 pages)
6 March 2014Registered office address changed from Carlyle House 107 Wellington Road South Stockport Cheshire SK1 3TL on 6 March 2014 (1 page)
6 March 2014Registered office address changed from Carlyle House 107 Wellington Road South Stockport Cheshire SK1 3TL on 6 March 2014 (1 page)
6 March 2014Registered office address changed from Carlyle House 107 Wellington Road South Stockport Cheshire SK1 3TL on 6 March 2014 (1 page)
29 May 2013Annual return made up to 22 May 2013 with a full list of shareholders
Statement of capital on 2013-05-29
  • GBP 2
(3 pages)
29 May 2013Annual return made up to 22 May 2013 with a full list of shareholders
Statement of capital on 2013-05-29
  • GBP 2
(3 pages)
4 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
4 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
23 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (3 pages)
23 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (3 pages)
21 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
21 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
25 May 2011Termination of appointment of Kevin Rowlinson as a secretary (1 page)
25 May 2011Termination of appointment of Kevin Rowlinson as a secretary (1 page)
25 May 2011Termination of appointment of Kevin Rowlinson as a director (1 page)
25 May 2011Annual return made up to 22 May 2011 with a full list of shareholders (3 pages)
25 May 2011Termination of appointment of Kevin Rowlinson as a director (1 page)
25 May 2011Annual return made up to 22 May 2011 with a full list of shareholders (3 pages)
10 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
10 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
16 June 2010Director's details changed for Mr Kevin Wilfred Rowlinson on 21 May 2010 (2 pages)
16 June 2010Director's details changed for Andrew Mcconnell on 21 May 2010 (2 pages)
16 June 2010Director's details changed for Mr Kevin Wilfred Rowlinson on 21 May 2010 (2 pages)
16 June 2010Director's details changed for Andrew Mcconnell on 21 May 2010 (2 pages)
16 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
16 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
16 June 2010Director's details changed for Mr Donald Campbell Moore on 21 May 2010 (2 pages)
16 June 2010Director's details changed for Mr Donald Campbell Moore on 21 May 2010 (2 pages)
23 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
23 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
25 June 2009Return made up to 22/05/09; full list of members (4 pages)
25 June 2009Return made up to 22/05/09; full list of members (4 pages)
6 March 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
6 March 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
25 June 2008Director's change of particulars / donald moore / 31/10/2007 (1 page)
25 June 2008Return made up to 22/05/08; full list of members (4 pages)
25 June 2008Return made up to 22/05/08; full list of members (4 pages)
25 June 2008Director's change of particulars / donald moore / 31/10/2007 (1 page)
14 March 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
14 March 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
24 May 2007Director resigned (1 page)
24 May 2007Return made up to 22/05/07; full list of members (3 pages)
24 May 2007Return made up to 22/05/07; full list of members (3 pages)
24 May 2007Director resigned (1 page)
11 May 2007Accounts for a dormant company made up to 31 May 2006 (2 pages)
11 May 2007Accounts for a dormant company made up to 31 May 2006 (2 pages)
22 May 2006Return made up to 22/05/06; full list of members (3 pages)
22 May 2006Return made up to 22/05/06; full list of members (3 pages)
25 January 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
25 January 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
4 July 2005Return made up to 28/05/05; full list of members (3 pages)
4 July 2005Return made up to 28/05/05; full list of members (3 pages)
16 March 2005Accounts for a dormant company made up to 31 May 2004 (2 pages)
16 March 2005Accounts for a dormant company made up to 31 May 2004 (2 pages)
8 June 2004New director appointed (2 pages)
8 June 2004New director appointed (2 pages)
27 May 2004Return made up to 28/05/04; full list of members (7 pages)
27 May 2004Return made up to 28/05/04; full list of members (7 pages)
17 May 2004Accounts for a dormant company made up to 31 May 2003 (2 pages)
17 May 2004Accounts for a dormant company made up to 31 May 2003 (2 pages)
16 June 2003Return made up to 28/05/03; full list of members (7 pages)
16 June 2003Return made up to 28/05/03; full list of members (7 pages)
24 March 2003New director appointed (2 pages)
24 March 2003New director appointed (2 pages)
26 June 2002New director appointed (2 pages)
26 June 2002New secretary appointed;new director appointed (2 pages)
26 June 2002New director appointed (2 pages)
26 June 2002New secretary appointed;new director appointed (2 pages)
2 June 2002Secretary resigned (1 page)
2 June 2002Registered office changed on 02/06/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
2 June 2002Ad 28/05/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
2 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 June 2002Secretary resigned (1 page)
2 June 2002Ad 28/05/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
2 June 2002Director resigned (1 page)
2 June 2002Director resigned (1 page)
2 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 June 2002Registered office changed on 02/06/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
28 May 2002Incorporation (12 pages)
28 May 2002Incorporation (12 pages)