Company NameINTA Limited
DirectorSteven Anthony Leach
Company StatusDissolved
Company Number03218035
CategoryPrivate Limited Company
Incorporation Date28 June 1996(27 years, 10 months ago)
Previous NameNovelhalf Limited

Business Activity

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

Directors

Director NameSteven Anthony Leach
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 1996(3 months, 3 weeks after company formation)
Appointment Duration27 years, 6 months
RoleComputer Consultants
Correspondence Address7 Glenholme Road
Sheffield
South Yorks
S13 8QA
Secretary NameKaren Leach
NationalityBritish
StatusCurrent
Appointed17 October 1996(3 months, 3 weeks after company formation)
Appointment Duration27 years, 6 months
RoleCompany Director
Correspondence Address7 Glenholme Road
Sheffield
South Yorks
S13 8QA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed28 June 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 June 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address17 Paradise Square
Sheffield
South Yorkshire
S1 2DE
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 1998 (25 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

27 December 2001Dissolved (1 page)
27 September 2001Liquidators statement of receipts and payments (5 pages)
27 September 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
24 July 2001Liquidators statement of receipts and payments (5 pages)
23 June 2000Registered office changed on 23/06/00 from: 7 glenholme road sheffield S13 8QA (1 page)
22 June 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 June 2000Appointment of a voluntary liquidator (1 page)
22 June 2000Statement of affairs (7 pages)
26 October 1999Particulars of mortgage/charge (7 pages)
25 June 1999Return made up to 28/06/99; no change of members (4 pages)
24 June 1998Return made up to 28/06/98; no change of members (4 pages)
20 May 1998Full accounts made up to 30 September 1997 (13 pages)
31 May 1997Accounting reference date extended from 30/06/97 to 30/09/97 (1 page)
7 November 1996Memorandum and Articles of Association (8 pages)
30 October 1996Company name changed novelhalf LIMITED\certificate issued on 31/10/96 (2 pages)
25 October 1996Registered office changed on 25/10/96 from: 1 inter city house mitchell lane bristol BS1 6BU (1 page)
25 October 1996New director appointed (2 pages)
25 October 1996Director resigned (1 page)
25 October 1996Secretary resigned (1 page)
25 October 1996New secretary appointed (2 pages)
28 June 1996Incorporation (9 pages)