Company NameIntellection Holdings (UK) Limited
Company StatusDissolved
Company Number06221827
CategoryPrivate Limited Company
Incorporation Date23 April 2007(16 years, 11 months ago)
Dissolution Date8 December 2010 (13 years, 3 months ago)
Previous NamesMislex (540) Limited and Intellection (UK) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameCalvin Patrick Treacy
Date of BirthNovember 1967 (Born 56 years ago)
NationalityAustralian
StatusResigned
Appointed06 September 2007(4 months, 2 weeks after company formation)
Appointment Duration11 months (resigned 01 August 2008)
RoleCompany Director
Correspondence Address9 Power Street
Norman Park
Queensland
Australia
Secretary NameChristopher John Staples
NationalityAustralian
StatusResigned
Appointed06 September 2007(4 months, 2 weeks after company formation)
Appointment Duration3 months, 1 week (resigned 15 December 2007)
RoleCompany Director
Correspondence Address68 Gilgandra Street
Indooroopilly
Queensland
Australia
Director NameChristopher John Staples
Date of BirthNovember 1971 (Born 52 years ago)
NationalityAustralian
StatusResigned
Appointed15 December 2007(7 months, 3 weeks after company formation)
Appointment Duration12 months (resigned 09 December 2008)
RoleChief Financial Officer
Correspondence Address68 Gilgandra Street
Indooroopilly
Queensland
Australia
Secretary NamePamela Janette Campbell
NationalityAustralian
StatusResigned
Appointed15 December 2007(7 months, 3 weeks after company formation)
Appointment Duration12 months (resigned 09 December 2008)
RoleCompany Director
Correspondence Address5-26 McIlwraith Street
Everton Park
Queensland
4053
Australia
Director NameWestlex Nominees Limited (Corporation)
StatusResigned
Appointed23 April 2007(same day as company formation)
Correspondence AddressSummit House
12 Red Lion Square
London
WC1R 4QD
Secretary NameWestlex Registrars Limited (Corporation)
StatusResigned
Appointed23 April 2007(same day as company formation)
Correspondence AddressSummit House
12 Red Lion Square
London
WC1R 4QD

Location

Registered AddressDeloitte Llp
PO Box 500 2 Hardman Street
Manchester
M60 2AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

8 December 2010Final Gazette dissolved following liquidation (1 page)
8 December 2010Final Gazette dissolved via compulsory strike-off (1 page)
8 September 2010Return of final meeting of creditors (1 page)
8 September 2010Notice of final account prior to dissolution (1 page)
24 February 2010Order of court to wind up (1 page)
24 February 2010Order of court to wind up (1 page)
15 January 2010Order of court to wind up (2 pages)
15 January 2010Order of court to wind up (2 pages)
11 January 2010Registered office address changed from Unit 5325 North Wales Business Park Abergele LL28 8LJ on 11 January 2010 (2 pages)
11 January 2010Registered office address changed from Unit 5325 North Wales Business Park Abergele LL28 8LJ on 11 January 2010 (2 pages)
15 July 2009Compulsory strike-off action has been suspended (1 page)
15 July 2009Compulsory strike-off action has been suspended (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
11 December 2008Appointment Terminated Secretary pamela campbell (1 page)
11 December 2008Appointment terminated secretary pamela campbell (1 page)
11 December 2008Appointment terminated director christopher staples (1 page)
11 December 2008Appointment Terminated Director christopher staples (1 page)
6 August 2008Appointment Terminated Director calvin treacy (1 page)
6 August 2008Appointment terminated director calvin treacy (1 page)
13 May 2008Return made up to 23/04/08; full list of members (3 pages)
13 May 2008Return made up to 23/04/08; full list of members (3 pages)
13 May 2008Ad 06/09/07 gbp si 1@1=1 gbp ic 1/2 (2 pages)
13 May 2008Ad 06/09/07\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
30 January 2008New director appointed (2 pages)
30 January 2008Accounting reference date extended from 30/04/08 to 30/06/08 (1 page)
30 January 2008Accounting reference date extended from 30/04/08 to 30/06/08 (1 page)
30 January 2008New director appointed (2 pages)
14 January 2008Registered office changed on 14/01/08 from: 1 claughton road colwyn bay conwy LL29 7EF (1 page)
14 January 2008Secretary resigned (1 page)
14 January 2008New secretary appointed (1 page)
14 January 2008Registered office changed on 14/01/08 from: 1 claughton road colwyn bay conwy LL29 7EF (1 page)
14 January 2008Secretary resigned (1 page)
14 January 2008New secretary appointed (1 page)
20 December 2007Director resigned (1 page)
20 December 2007Director resigned (1 page)
20 December 2007Secretary resigned (1 page)
20 December 2007Secretary resigned (1 page)
5 November 2007Memorandum and Articles of Association (11 pages)
5 November 2007Memorandum and Articles of Association (11 pages)
30 October 2007Company name changed intellection (uk) LIMITED\certificate issued on 30/10/07 (2 pages)
30 October 2007Company name changed intellection (uk) LIMITED\certificate issued on 30/10/07 (2 pages)
24 October 2007New director appointed (2 pages)
24 October 2007Registered office changed on 24/10/07 from: summit house 12 red lion square london WC1R 4QD (1 page)
24 October 2007New secretary appointed (2 pages)
24 October 2007New secretary appointed (2 pages)
24 October 2007Registered office changed on 24/10/07 from: summit house 12 red lion square london WC1R 4QD (1 page)
24 October 2007New director appointed (2 pages)
8 August 2007Company name changed mislex (540) LIMITED\certificate issued on 08/08/07 (2 pages)
8 August 2007Company name changed mislex (540) LIMITED\certificate issued on 08/08/07 (2 pages)
23 April 2007Incorporation (17 pages)