Company NameHoughtons: Management Services Limited
Company StatusDissolved
Company Number03418597
CategoryPrivate Limited Company
Incorporation Date13 August 1997(26 years, 8 months ago)
Dissolution Date13 June 2000 (23 years, 10 months ago)
Previous NameIntermittent Systems Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Susan Mary Cadwallader
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed03 November 1997(2 months, 3 weeks after company formation)
Appointment Duration2 years, 7 months (closed 13 June 2000)
RoleCompany Director
Correspondence Address16 Wieland Road
Northwood
Middlesex
HA6 3QU
Director NameMr Antony Paul Houghton
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed03 November 1997(2 months, 3 weeks after company formation)
Appointment Duration2 years, 7 months (closed 13 June 2000)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address16 Wieland Road
Northwood
Middlesex
HA6 3QU
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusClosed
Appointed13 August 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed13 August 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address12 York Place
Leeds
LS1 2DS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

13 June 2000Final Gazette dissolved via compulsory strike-off (1 page)
22 February 2000First Gazette notice for compulsory strike-off (1 page)
30 September 1998Return made up to 13/08/98; full list of members (5 pages)
30 July 1998Ad 03/11/97--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 January 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
12 January 1998Memorandum and Articles of Association (13 pages)
30 December 1997New director appointed (4 pages)
30 December 1997Director resigned (2 pages)
30 December 1997New director appointed (4 pages)
31 October 1997Company name changed intermittent systems LIMITED\certificate issued on 03/11/97 (2 pages)
13 August 1997Incorporation (15 pages)