Company NameIntimex Computers Limited
DirectorChristopher Stuart Jones
Company StatusDissolved
Company Number02889585
CategoryPrivate Limited Company
Incorporation Date20 January 1994(30 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameChristopher Stuart Jones
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 1994(3 weeks, 5 days after company formation)
Appointment Duration30 years, 2 months
RoleComputer Consultant
Correspondence Address20 Birch Grove
Hook
Hampshire
RG27 9RJ
Secretary NameLorraine Jones
NationalityBritish
StatusCurrent
Appointed23 July 2000(6 years, 6 months after company formation)
Appointment Duration23 years, 9 months
RoleCompany Director
Correspondence Address20 Birch Grove
Hook
Hampshire
RG27 9RJ
Secretary NameTheresa Eagelton
NationalityBritish
StatusResigned
Appointed15 February 1994(3 weeks, 5 days after company formation)
Appointment Duration6 years, 5 months (resigned 23 July 2000)
RoleCompany Director
Correspondence AddressFord Place Smugglers Lane
Crowborough
East Sussex
TN6 1TG
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed20 January 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed20 January 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressThe Annexe The Manor House
260 Ecclesall Road South
Sheffield
S11 9UZ
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardEcclesall
Built Up AreaSheffield

Financials

Year2014
Turnover£68,409
Net Worth£12,537
Cash£19
Current Liabilities£48,742

Accounts

Latest Accounts31 January 2001 (23 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

1 September 2007Dissolved (1 page)
1 June 2007Liquidators statement of receipts and payments (5 pages)
1 June 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
3 April 2007Liquidators statement of receipts and payments (5 pages)
3 October 2006Liquidators statement of receipts and payments (5 pages)
11 April 2006Liquidators statement of receipts and payments (5 pages)
29 September 2005Liquidators statement of receipts and payments (5 pages)
15 September 2005Registered office changed on 15/09/05 from: 289 abbeydale road south sheffield S17 3LB (1 page)
19 April 2005Liquidators statement of receipts and payments (5 pages)
11 October 2004Liquidators statement of receipts and payments (5 pages)
2 October 2003Registered office changed on 02/10/03 from: the kings mill partnership tubwell house new road crowborough east sussex TN6 2QH (1 page)
29 September 2003Appointment of a voluntary liquidator (1 page)
29 September 2003Statement of affairs (5 pages)
29 September 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 September 2003Strike-off action suspended (1 page)
29 July 2003First Gazette notice for compulsory strike-off (1 page)
25 January 2003Return made up to 20/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 October 2001Total exemption full accounts made up to 31 January 2000 (8 pages)
31 October 2001Total exemption full accounts made up to 31 January 2001 (8 pages)
31 October 2001Total exemption full accounts made up to 31 January 1999 (8 pages)
5 February 2001Secretary resigned (1 page)
5 February 2001Return made up to 20/01/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
5 February 2001New secretary appointed (2 pages)
10 March 2000Return made up to 20/01/00; full list of members (6 pages)
17 February 1999Return made up to 20/01/99; no change of members (4 pages)
25 January 1999Full accounts made up to 31 January 1998 (8 pages)
26 August 1998Full accounts made up to 31 January 1997 (8 pages)
14 April 1998Auditor's resignation (1 page)
3 May 1997Accounts for a small company made up to 31 January 1996 (7 pages)
24 January 1997Return made up to 20/01/97; no change of members (4 pages)
12 November 1996Registered office changed on 12/11/96 from: 19 chamberlain way pinner middlesex HA5 2AZ (1 page)
12 November 1996Secretary's particulars changed (1 page)
12 November 1996Director's particulars changed (1 page)
21 November 1995Accounts for a small company made up to 31 January 1995 (6 pages)