Burnley
Lancashire
BB11 3EG
Secretary Name | Mr David Holt |
---|---|
Status | Closed |
Appointed | 06 September 2011(4 years after company formation) |
Appointment Duration | 3 years, 8 months (closed 06 May 2015) |
Role | Company Director |
Correspondence Address | 2 Redgate Close Burnley Lancashire BB11 3EG |
Director Name | Mr Anthony Steven Brocklebank |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2007(1 day after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 31 July 2008) |
Role | Company Director |
Correspondence Address | 2 Wickentree Row Whins Lane Read Lancashire BB12 7QR |
Director Name | Mr David Holt |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2007(1 day after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 31 July 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Redgate Close Burnley Lancashire BB11 3EG |
Secretary Name | Mr Anthony Steven Brocklebank |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2007(1 day after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 31 July 2008) |
Role | Company Director |
Correspondence Address | 2 Wickentree Row Whins Lane Read Lancashire BB12 7QR |
Secretary Name | Mr Anthony Steven Brocklebank |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 2007(1 day after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 31 July 2008) |
Role | Company Director |
Correspondence Address | 2 Wickentree Row Whins Lane Read Lancashire BB12 7QR |
Director Name | Alistair Ringland |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2008(10 months, 4 weeks after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 20 November 2008) |
Role | Logistics Manager |
Correspondence Address | 5 Vincit Street Burnley Lancashire BB10 3BY |
Secretary Name | Lisa Norma O Sullivan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 2008(10 months, 4 weeks after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 20 November 2008) |
Role | Production Manager |
Correspondence Address | 2 Wickentree Row Whins Lane Simonstone Burnley Lancashire BB12 7QR |
Director Name | Mr Anthony Steven Brocklebank |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2008(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 19 April 2013) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Moorside Avenue Brierfield Nelson Lancashire BB9 5HE |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 2007(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 2007(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Website | www.intalekt.com |
---|---|
Email address | [email protected] |
Telephone | 01282 610646 |
Telephone region | Burnley |
Registered Address | Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | David Holt 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£137,784 |
Cash | £12,294 |
Current Liabilities | £799,247 |
Latest Accounts | 31 January 2012 (12 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
6 May 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 May 2015 | Final Gazette dissolved following liquidation (1 page) |
6 February 2015 | Notice of move from Administration to Dissolution on 30 January 2015 (19 pages) |
6 February 2015 | Administrator's progress report to 30 January 2015 (19 pages) |
6 February 2015 | Administrator's progress report to 11 January 2015 (16 pages) |
6 February 2015 | Administrator's progress report to 11 January 2015 (16 pages) |
6 February 2015 | Notice of move from Administration to Dissolution on 30 January 2015 (19 pages) |
6 February 2015 | Administrator's progress report to 30 January 2015 (19 pages) |
14 August 2014 | Administrator's progress report to 11 July 2014 (17 pages) |
14 August 2014 | Administrator's progress report to 11 July 2014 (17 pages) |
8 August 2014 | Notice of extension of period of Administration (1 page) |
8 August 2014 | Notice of extension of period of Administration (1 page) |
13 March 2014 | Statement of affairs with form 2.14B (8 pages) |
13 March 2014 | Statement of affairs with form 2.14B (8 pages) |
4 March 2014 | Administrator's progress report to 31 January 2014 (16 pages) |
4 March 2014 | Administrator's progress report to 31 January 2014 (16 pages) |
16 October 2013 | Notice of deemed approval of proposals (1 page) |
16 October 2013 | Notice of deemed approval of proposals (1 page) |
26 September 2013 | Statement of administrator's proposal (36 pages) |
26 September 2013 | Statement of administrator's proposal (36 pages) |
8 August 2013 | Registered office address changed from Unit 1 Hodge Bank Business Park Canal Side Off Reedyford Road Nelson Lancashire BB9 8TF United Kingdom on 8 August 2013 (2 pages) |
8 August 2013 | Registered office address changed from Unit 1 Hodge Bank Business Park Canal Side Off Reedyford Road Nelson Lancashire BB9 8TF United Kingdom on 8 August 2013 (2 pages) |
8 August 2013 | Registered office address changed from Unit 1 Hodge Bank Business Park Canal Side Off Reedyford Road Nelson Lancashire BB9 8TF United Kingdom on 8 August 2013 (2 pages) |
7 August 2013 | Appointment of an administrator (1 page) |
7 August 2013 | Appointment of an administrator (1 page) |
24 July 2013 | Satisfaction of charge 4 in full (4 pages) |
24 July 2013 | Satisfaction of charge 4 in full (4 pages) |
9 July 2013 | Registration of charge 063635730006, created on 8 July 2013 (26 pages) |
9 July 2013 | Registration of charge 063635730006, created on 8 July 2013 (26 pages) |
9 July 2013 | Registration of charge 063635730006, created on 8 July 2013 (26 pages) |
1 July 2013 | Termination of appointment of Anthony Steven Brocklebank as a director on 19 April 2013 (1 page) |
1 July 2013 | Termination of appointment of Anthony Steven Brocklebank as a director on 19 April 2013 (1 page) |
20 May 2013 | Total exemption small company accounts made up to 31 January 2012 (9 pages) |
20 May 2013 | Total exemption small company accounts made up to 31 January 2012 (9 pages) |
22 January 2013 | Annual return made up to 6 September 2012 with a full list of shareholders Statement of capital on 2013-01-22
|
22 January 2013 | Annual return made up to 6 September 2012 with a full list of shareholders Statement of capital on 2013-01-22
|
22 January 2013 | Annual return made up to 6 September 2012 with a full list of shareholders Statement of capital on 2013-01-22
|
28 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
28 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
27 March 2012 | Total exemption small company accounts made up to 31 January 2011 (9 pages) |
27 March 2012 | Total exemption small company accounts made up to 31 January 2011 (9 pages) |
22 March 2012 | Compulsory strike-off action has been suspended (1 page) |
22 March 2012 | Compulsory strike-off action has been suspended (1 page) |
29 February 2012 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
29 February 2012 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
10 February 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
10 February 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
31 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (5 pages) |
27 September 2011 | Termination of appointment of Anthony Steven Brocklebank as a secretary on 6 September 2011 (1 page) |
27 September 2011 | Registered office address changed from Malvern Mill Waterford Street Nelson Lancashire BB9 8AQ United Kingdom on 27 September 2011 (1 page) |
27 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (5 pages) |
27 September 2011 | Appointment of Mr David Holt as a secretary on 6 September 2011 (2 pages) |
27 September 2011 | Appointment of Mr David Holt as a secretary on 6 September 2011 (2 pages) |
27 September 2011 | Termination of appointment of Anthony Steven Brocklebank as a secretary on 6 September 2011 (1 page) |
27 September 2011 | Registered office address changed from Malvern Mill Waterford Street Nelson Lancashire BB9 8AQ United Kingdom on 27 September 2011 (1 page) |
27 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (5 pages) |
27 September 2011 | Termination of appointment of Anthony Steven Brocklebank as a secretary on 6 September 2011 (1 page) |
27 September 2011 | Appointment of Mr David Holt as a secretary on 6 September 2011 (2 pages) |
8 August 2011 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
8 August 2011 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
5 May 2011 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
5 May 2011 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
29 December 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
29 December 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
24 December 2010 | Registered office address changed from Malvern Mill, Waterford Street Nelson Lancs BB9 8AT on 24 December 2010 (1 page) |
24 December 2010 | Registered office address changed from Malvern Mill, Waterford Street Nelson Lancs BB9 8AT on 24 December 2010 (1 page) |
24 December 2010 | Director's details changed for Mr Anthony Steven Brocklebank on 30 September 2010 (2 pages) |
24 December 2010 | Director's details changed for Mr Anthony Steven Brocklebank on 30 September 2010 (2 pages) |
10 December 2010 | Director's details changed for Mr Anthony Steven Brocklebank on 1 January 2009 (2 pages) |
10 December 2010 | Director's details changed for Mr Anthony Steven Brocklebank on 1 January 2009 (2 pages) |
10 December 2010 | Director's details changed for Mr Anthony Steven Brocklebank on 1 January 2009 (2 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
3 December 2009 | Annual return made up to 6 September 2009 with a full list of shareholders (3 pages) |
3 December 2009 | Annual return made up to 6 September 2009 with a full list of shareholders (3 pages) |
3 December 2009 | Annual return made up to 6 September 2009 with a full list of shareholders (3 pages) |
30 November 2009 | Secretary's details changed for Anthony Steven Brocklebank on 1 January 2009 (2 pages) |
30 November 2009 | Secretary's details changed for Anthony Steven Brocklebank on 1 January 2009 (2 pages) |
30 November 2009 | Secretary's details changed for Anthony Steven Brocklebank on 1 January 2009 (2 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
24 June 2009 | Accounting reference date extended from 30/09/2008 to 31/01/2009 (1 page) |
24 June 2009 | Accounting reference date extended from 30/09/2008 to 31/01/2009 (1 page) |
18 December 2008 | Return made up to 06/09/08; full list of members (10 pages) |
18 December 2008 | Return made up to 06/09/08; full list of members (10 pages) |
4 December 2008 | Appointment terminated secretary lisa o sullivan (1 page) |
4 December 2008 | Director appointed david holt (2 pages) |
4 December 2008 | Appointment terminated director alistair ringland (1 page) |
4 December 2008 | Appointment terminated secretary lisa o sullivan (1 page) |
4 December 2008 | Appointment terminated director alistair ringland (1 page) |
4 December 2008 | Director appointed david holt (2 pages) |
26 November 2008 | Director and secretary appointed antony steven brocklebank (2 pages) |
26 November 2008 | Director and secretary appointed antony steven brocklebank (2 pages) |
13 August 2008 | Appointment terminate, director and secretary anthony steven brocklebank logged form (1 page) |
13 August 2008 | Appointment terminate, director and secretary anthony steven brocklebank logged form (1 page) |
12 August 2008 | Secretary appointed lisa norma o sullivan (2 pages) |
12 August 2008 | Appointment terminated director david holt (1 page) |
12 August 2008 | Director appointed alistair ringland (2 pages) |
12 August 2008 | Director appointed alistair ringland (2 pages) |
12 August 2008 | Secretary appointed lisa norma o sullivan (2 pages) |
12 August 2008 | Appointment terminated director david holt (1 page) |
25 October 2007 | Particulars of mortgage/charge (7 pages) |
25 October 2007 | Particulars of mortgage/charge (7 pages) |
11 October 2007 | New secretary appointed;new director appointed (1 page) |
11 October 2007 | New secretary appointed;new director appointed (1 page) |
24 September 2007 | New director appointed (1 page) |
24 September 2007 | Secretary resigned (1 page) |
24 September 2007 | Director resigned (1 page) |
24 September 2007 | Secretary resigned (1 page) |
24 September 2007 | Director resigned (1 page) |
24 September 2007 | New director appointed (1 page) |
6 September 2007 | Incorporation (12 pages) |
6 September 2007 | Incorporation (12 pages) |