Company NameIntrinsic Properties Limited
Company StatusDissolved
Company Number03400683
CategoryPrivate Limited Company
Incorporation Date9 July 1997(26 years, 9 months ago)
Dissolution Date4 May 2004 (19 years, 12 months ago)

Business Activity

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

Directors

Director NameMr Richard Anthony Duniec
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed22 August 1997(1 month, 2 weeks after company formation)
Appointment Duration6 years, 8 months (closed 04 May 2004)
RoleIFA
Country of ResidenceUnited Kingdom
Correspondence Address64 The Drive
Alwoodley
Leeds
West Yorkshire
LS17 7QQ
Secretary NameMr Richard Anthony Duniec
NationalityBritish
StatusClosed
Appointed22 August 1997(1 month, 2 weeks after company formation)
Appointment Duration6 years, 8 months (closed 04 May 2004)
RoleFiancial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address64 The Drive
Alwoodley
Leeds
West Yorkshire
LS17 7QQ
Director NameHazel Hardie
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1997(1 month, 2 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 01 October 1997)
RoleAdmin Officer
Correspondence Address64 The Drive
Alwoodley
Leeds
LS17 7QQ
Director NameGerald Roy Duniec
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(2 months, 3 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 10 August 2001)
RoleSurveyor
Correspondence Address278 Springvale Road
Sheffield
South Yorkshire
S10 1LH
Director NameCleave Prior Company Formations Limited (Corporation)
StatusResigned
Appointed09 July 1997(same day as company formation)
Correspondence AddressAlbany House
82-86 South End
Croydon
Surrey
CR0 1DQ
Secretary NameCleave Prior Company Services Limited (Corporation)
StatusResigned
Appointed09 July 1997(same day as company formation)
Correspondence AddressAlbany House
82-86 South End
Croydon
Surrey
CR0 1DQ

Location

Registered Address8 Campo Lane
Sheffield
South Yorkshire
S1 2EF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Financials

Year2014
Turnover£22,217
Net Worth-£13,356
Current Liabilities£146,621

Accounts

Latest Accounts31 May 2001 (22 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

4 May 2004Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2004First Gazette notice for voluntary strike-off (1 page)
14 October 2003Voluntary strike-off action has been suspended (1 page)
19 August 2003First Gazette notice for voluntary strike-off (1 page)
13 May 2003Voluntary strike-off action has been suspended (1 page)
6 May 2003First Gazette notice for voluntary strike-off (1 page)
28 January 2003Voluntary strike-off action has been suspended (1 page)
22 October 2002First Gazette notice for voluntary strike-off (1 page)
11 September 2002Application for striking-off (1 page)
9 August 2002Registered office changed on 09/08/02 from: 40 king george avenue leeds west yorkshire LS7 4LN (1 page)
18 April 2002Total exemption full accounts made up to 31 May 2001 (6 pages)
15 April 2002Registered office changed on 15/04/02 from: gdcs 8 campo lane sheffield S1 2EF (1 page)
9 August 2001Return made up to 09/07/01; full list of members
  • 363(287) ‐ Registered office changed on 09/08/01
(6 pages)
15 February 2001Full accounts made up to 31 May 2000 (6 pages)
17 July 2000Return made up to 09/07/00; full list of members (6 pages)
16 July 1999Return made up to 09/07/99; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 June 1999Full accounts made up to 31 May 1998 (7 pages)
25 June 1999Full accounts made up to 31 May 1999 (8 pages)
20 July 1998Return made up to 09/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 November 1997Accounting reference date shortened from 31/07/98 to 31/05/98 (1 page)
4 November 1997Particulars of mortgage/charge (11 pages)
22 October 1997Director resigned (1 page)
22 October 1997New director appointed (2 pages)
4 September 1997Secretary resigned (1 page)
4 September 1997New secretary appointed;new director appointed (2 pages)
4 September 1997Director resigned (1 page)
4 September 1997New director appointed (2 pages)
4 September 1997Registered office changed on 04/09/97 from: albany house 82-86 south end croydon surrey CR0 1DQ (1 page)