Company NameIntalekt Marketing Services Limited
Company StatusDissolved
Company Number06363573
CategoryPrivate Limited Company
Incorporation Date6 September 2007(16 years, 7 months ago)
Dissolution Date6 May 2015 (8 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7486Call centre activities
SIC 82200Activities of call centres

Directors

Director NameMr David Holt
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2008(1 year, 2 months after company formation)
Appointment Duration6 years, 5 months (closed 06 May 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address2 Redgate Close
Burnley
Lancashire
BB11 3EG
Secretary NameMr David Holt
StatusClosed
Appointed06 September 2011(4 years after company formation)
Appointment Duration3 years, 8 months (closed 06 May 2015)
RoleCompany Director
Correspondence Address2 Redgate Close
Burnley
Lancashire
BB11 3EG
Director NameMr Anthony Steven Brocklebank
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2007(1 day after company formation)
Appointment Duration10 months, 4 weeks (resigned 31 July 2008)
RoleCompany Director
Correspondence Address2 Wickentree Row Whins Lane
Read
Lancashire
BB12 7QR
Director NameMr David Holt
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2007(1 day after company formation)
Appointment Duration10 months, 4 weeks (resigned 31 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Redgate Close
Burnley
Lancashire
BB11 3EG
Secretary NameMr Anthony Steven Brocklebank
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2007(1 day after company formation)
Appointment Duration10 months, 4 weeks (resigned 31 July 2008)
RoleCompany Director
Correspondence Address2 Wickentree Row Whins Lane
Read
Lancashire
BB12 7QR
Secretary NameMr Anthony Steven Brocklebank
NationalityBritish
StatusResigned
Appointed07 September 2007(1 day after company formation)
Appointment Duration10 months, 4 weeks (resigned 31 July 2008)
RoleCompany Director
Correspondence Address2 Wickentree Row Whins Lane
Read
Lancashire
BB12 7QR
Director NameAlistair Ringland
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2008(10 months, 4 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 20 November 2008)
RoleLogistics Manager
Correspondence Address5 Vincit Street
Burnley
Lancashire
BB10 3BY
Secretary NameLisa Norma O Sullivan
NationalityBritish
StatusResigned
Appointed30 July 2008(10 months, 4 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 20 November 2008)
RoleProduction Manager
Correspondence Address2 Wickentree Row Whins Lane
Simonstone
Burnley
Lancashire
BB12 7QR
Director NameMr Anthony Steven Brocklebank
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2008(1 year, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 19 April 2013)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Moorside Avenue
Brierfield
Nelson
Lancashire
BB9 5HE
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed06 September 2007(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed06 September 2007(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websitewww.intalekt.com
Email address[email protected]
Telephone01282 610646
Telephone regionBurnley

Location

Registered AddressTower 12 18-22 Bridge Street
Spinningfields
Manchester
M3 3BZ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1David Holt
100.00%
Ordinary

Financials

Year2014
Net Worth-£137,784
Cash£12,294
Current Liabilities£799,247

Accounts

Latest Accounts31 January 2012 (12 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

6 May 2015Final Gazette dissolved following liquidation (1 page)
6 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
6 May 2015Final Gazette dissolved following liquidation (1 page)
6 February 2015Notice of move from Administration to Dissolution on 30 January 2015 (19 pages)
6 February 2015Administrator's progress report to 30 January 2015 (19 pages)
6 February 2015Administrator's progress report to 11 January 2015 (16 pages)
6 February 2015Administrator's progress report to 11 January 2015 (16 pages)
6 February 2015Notice of move from Administration to Dissolution on 30 January 2015 (19 pages)
6 February 2015Administrator's progress report to 30 January 2015 (19 pages)
14 August 2014Administrator's progress report to 11 July 2014 (17 pages)
14 August 2014Administrator's progress report to 11 July 2014 (17 pages)
8 August 2014Notice of extension of period of Administration (1 page)
8 August 2014Notice of extension of period of Administration (1 page)
13 March 2014Statement of affairs with form 2.14B (8 pages)
13 March 2014Statement of affairs with form 2.14B (8 pages)
4 March 2014Administrator's progress report to 31 January 2014 (16 pages)
4 March 2014Administrator's progress report to 31 January 2014 (16 pages)
16 October 2013Notice of deemed approval of proposals (1 page)
16 October 2013Notice of deemed approval of proposals (1 page)
26 September 2013Statement of administrator's proposal (36 pages)
26 September 2013Statement of administrator's proposal (36 pages)
8 August 2013Registered 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 2013Registered 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 2013Registered 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 2013Appointment of an administrator (1 page)
7 August 2013Appointment of an administrator (1 page)
24 July 2013Satisfaction of charge 4 in full (4 pages)
24 July 2013Satisfaction of charge 4 in full (4 pages)
9 July 2013Registration of charge 063635730006, created on 8 July 2013 (26 pages)
9 July 2013Registration of charge 063635730006, created on 8 July 2013 (26 pages)
9 July 2013Registration of charge 063635730006, created on 8 July 2013 (26 pages)
1 July 2013Termination of appointment of Anthony Steven Brocklebank as a director on 19 April 2013 (1 page)
1 July 2013Termination of appointment of Anthony Steven Brocklebank as a director on 19 April 2013 (1 page)
20 May 2013Total exemption small company accounts made up to 31 January 2012 (9 pages)
20 May 2013Total exemption small company accounts made up to 31 January 2012 (9 pages)
22 January 2013Annual return made up to 6 September 2012 with a full list of shareholders
Statement of capital on 2013-01-22
  • GBP 1
(5 pages)
22 January 2013Annual return made up to 6 September 2012 with a full list of shareholders
Statement of capital on 2013-01-22
  • GBP 1
(5 pages)
22 January 2013Annual return made up to 6 September 2012 with a full list of shareholders
Statement of capital on 2013-01-22
  • GBP 1
(5 pages)
28 March 2012Compulsory strike-off action has been discontinued (1 page)
28 March 2012Compulsory strike-off action has been discontinued (1 page)
27 March 2012Total exemption small company accounts made up to 31 January 2011 (9 pages)
27 March 2012Total exemption small company accounts made up to 31 January 2011 (9 pages)
22 March 2012Compulsory strike-off action has been suspended (1 page)
22 March 2012Compulsory strike-off action has been suspended (1 page)
29 February 2012Particulars of a mortgage or charge / charge no: 5 (7 pages)
29 February 2012Particulars of a mortgage or charge / charge no: 5 (7 pages)
10 February 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
10 February 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
27 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (5 pages)
27 September 2011Termination of appointment of Anthony Steven Brocklebank as a secretary on 6 September 2011 (1 page)
27 September 2011Registered office address changed from Malvern Mill Waterford Street Nelson Lancashire BB9 8AQ United Kingdom on 27 September 2011 (1 page)
27 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (5 pages)
27 September 2011Appointment of Mr David Holt as a secretary on 6 September 2011 (2 pages)
27 September 2011Appointment of Mr David Holt as a secretary on 6 September 2011 (2 pages)
27 September 2011Termination of appointment of Anthony Steven Brocklebank as a secretary on 6 September 2011 (1 page)
27 September 2011Registered office address changed from Malvern Mill Waterford Street Nelson Lancashire BB9 8AQ United Kingdom on 27 September 2011 (1 page)
27 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (5 pages)
27 September 2011Termination of appointment of Anthony Steven Brocklebank as a secretary on 6 September 2011 (1 page)
27 September 2011Appointment of Mr David Holt as a secretary on 6 September 2011 (2 pages)
8 August 2011Particulars of a mortgage or charge / charge no: 3 (8 pages)
8 August 2011Particulars of a mortgage or charge / charge no: 3 (8 pages)
5 May 2011Particulars of a mortgage or charge / charge no: 2 (11 pages)
5 May 2011Particulars of a mortgage or charge / charge no: 2 (11 pages)
29 December 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
29 December 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
24 December 2010Registered office address changed from Malvern Mill, Waterford Street Nelson Lancs BB9 8AT on 24 December 2010 (1 page)
24 December 2010Registered office address changed from Malvern Mill, Waterford Street Nelson Lancs BB9 8AT on 24 December 2010 (1 page)
24 December 2010Director's details changed for Mr Anthony Steven Brocklebank on 30 September 2010 (2 pages)
24 December 2010Director's details changed for Mr Anthony Steven Brocklebank on 30 September 2010 (2 pages)
10 December 2010Director's details changed for Mr Anthony Steven Brocklebank on 1 January 2009 (2 pages)
10 December 2010Director's details changed for Mr Anthony Steven Brocklebank on 1 January 2009 (2 pages)
10 December 2010Director's details changed for Mr Anthony Steven Brocklebank on 1 January 2009 (2 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
3 December 2009Annual return made up to 6 September 2009 with a full list of shareholders (3 pages)
3 December 2009Annual return made up to 6 September 2009 with a full list of shareholders (3 pages)
3 December 2009Annual return made up to 6 September 2009 with a full list of shareholders (3 pages)
30 November 2009Secretary's details changed for Anthony Steven Brocklebank on 1 January 2009 (2 pages)
30 November 2009Secretary's details changed for Anthony Steven Brocklebank on 1 January 2009 (2 pages)
30 November 2009Secretary's details changed for Anthony Steven Brocklebank on 1 January 2009 (2 pages)
30 June 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
30 June 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
24 June 2009Accounting reference date extended from 30/09/2008 to 31/01/2009 (1 page)
24 June 2009Accounting reference date extended from 30/09/2008 to 31/01/2009 (1 page)
18 December 2008Return made up to 06/09/08; full list of members (10 pages)
18 December 2008Return made up to 06/09/08; full list of members (10 pages)
4 December 2008Appointment terminated secretary lisa o sullivan (1 page)
4 December 2008Director appointed david holt (2 pages)
4 December 2008Appointment terminated director alistair ringland (1 page)
4 December 2008Appointment terminated secretary lisa o sullivan (1 page)
4 December 2008Appointment terminated director alistair ringland (1 page)
4 December 2008Director appointed david holt (2 pages)
26 November 2008Director and secretary appointed antony steven brocklebank (2 pages)
26 November 2008Director and secretary appointed antony steven brocklebank (2 pages)
13 August 2008Appointment terminate, director and secretary anthony steven brocklebank logged form (1 page)
13 August 2008Appointment terminate, director and secretary anthony steven brocklebank logged form (1 page)
12 August 2008Secretary appointed lisa norma o sullivan (2 pages)
12 August 2008Appointment terminated director david holt (1 page)
12 August 2008Director appointed alistair ringland (2 pages)
12 August 2008Director appointed alistair ringland (2 pages)
12 August 2008Secretary appointed lisa norma o sullivan (2 pages)
12 August 2008Appointment terminated director david holt (1 page)
25 October 2007Particulars of mortgage/charge (7 pages)
25 October 2007Particulars of mortgage/charge (7 pages)
11 October 2007New secretary appointed;new director appointed (1 page)
11 October 2007New secretary appointed;new director appointed (1 page)
24 September 2007New director appointed (1 page)
24 September 2007Secretary resigned (1 page)
24 September 2007Director resigned (1 page)
24 September 2007Secretary resigned (1 page)
24 September 2007Director resigned (1 page)
24 September 2007New director appointed (1 page)
6 September 2007Incorporation (12 pages)
6 September 2007Incorporation (12 pages)