Company NameIntech (Systems Integration) Limited
Company StatusDissolved
Company Number00983642
CategoryPrivate Limited Company
Incorporation Date3 July 1970(53 years, 10 months ago)
Previous NameCompass Data Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Peter Anthony Riggall
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 1991(20 years, 11 months after company formation)
Appointment Duration32 years, 10 months
RoleComputer Consultant
Correspondence Address26 Park Avenue
Roundhay
Leeds
West Yorkshire
LS8 2JH
Secretary NameDavid Cuddy
NationalityBritish
StatusCurrent
Appointed13 July 1994(24 years after company formation)
Appointment Duration29 years, 9 months
RoleCompany Director
Correspondence Address1 Blue Hill Grange
Leeds
West Yorkshire
LS12 4RG
Director NameMr Anthony Gerard Holland
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 1998(28 years, 5 months after company formation)
Appointment Duration25 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRanworth Starrock Lane
Chipstead
Coulsdon
Surrey
CR5 3QD
Director NameNigel Derrick Leighton
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 1998(28 years, 5 months after company formation)
Appointment Duration25 years, 4 months
RoleBusiness Consultant
Correspondence Address7 Fieldside Close
Goostrey
Cheshire
CW4 8GD
Director NameGeoffrey James Taylor
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 1999(28 years, 6 months after company formation)
Appointment Duration25 years, 4 months
RoleBusiiness Development Dir
Country of ResidenceEngland
Correspondence Address44 Moriston Road
Bedford
Bedfordshire
MK41 7UQ
Director NameMr James Martin Bisset
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1987(17 years after company formation)
Appointment Duration11 years, 4 months (resigned 06 November 1998)
RoleComputer Manager
Country of ResidenceEngland
Correspondence Address25 West Court
West Avenue
Leeds
West Yorkshire
LS8 2JP
Director NameMr James Martin Bisset
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(20 years, 11 months after company formation)
Appointment Duration6 months (resigned 18 December 1991)
RoleComputer Manager
Country of ResidenceEngland
Correspondence Address25 West Court
West Avenue
Leeds
West Yorkshire
LS8 2JP
Director NameMr Ralph Edward Riggall
Date of BirthApril 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(20 years, 11 months after company formation)
Appointment Duration7 years, 5 months (resigned 23 November 1998)
RoleComputer Manager
Correspondence AddressBrampton Lodge Green Way
Scarcroft
Leeds
Yorkshire
LS14 3BJ
Secretary NameMr James Martin Bisset
NationalityBritish
StatusResigned
Appointed20 June 1991(20 years, 11 months after company formation)
Appointment Duration3 years (resigned 13 July 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 West Court
West Avenue
Leeds
West Yorkshire
LS8 2JP

Location

Registered Address35 East Parade
Harrogate
North Yorkshire
HG1 5LQ
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHigh Harrogate
Built Up AreaHarrogate

Financials

Year2014
Net Worth£3
Cash£3

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

5 September 2001Dissolved (1 page)
5 June 2001Liquidators statement of receipts and payments (5 pages)
5 June 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
31 May 2001Liquidators statement of receipts and payments (5 pages)
15 December 2000Liquidators statement of receipts and payments (5 pages)
22 November 1999Statement of affairs (5 pages)
22 November 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 November 1999Appointment of a voluntary liquidator (1 page)
4 November 1999Registered office changed on 04/11/99 from: enfield st roundhay road leeds LS7 1RF (1 page)
28 September 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(4 pages)
4 August 1999Particulars of mortgage/charge (3 pages)
16 February 1999Ad 01/02/99--------- £ si 6997@1=6997 £ ic 3/7000 (2 pages)
13 January 1999New director appointed (2 pages)
13 January 1999Director resigned (1 page)
4 January 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
23 December 1998Company name changed compass data services LIMITED\certificate issued on 24/12/98 (3 pages)
21 December 1998New director appointed (2 pages)
21 December 1998New director appointed (2 pages)
21 December 1998£ nc 1000/10000 07/12/98 (1 page)
14 December 1998Return made up to 03/12/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
24 November 1998Director resigned (1 page)
11 November 1998Full accounts made up to 31 March 1998 (7 pages)
26 October 1998Full accounts made up to 31 March 1997 (7 pages)
30 December 1997Return made up to 18/12/97; no change of members (8 pages)
24 January 1997Return made up to 18/12/96; no change of members (4 pages)
20 December 1996Full accounts made up to 31 March 1996 (7 pages)
4 February 1996Full accounts made up to 31 March 1995 (7 pages)
30 January 1996Return made up to 18/12/95; full list of members (6 pages)
29 March 1995Full accounts made up to 31 March 1994 (7 pages)