Company NameIntek Solutions Limited
Company StatusDissolved
Company Number03592094
CategoryPrivate Limited Company
Incorporation Date3 July 1998(25 years, 9 months ago)
Dissolution Date24 February 2010 (14 years, 1 month ago)
Previous NameRill 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
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NameMr Evan Davidson
Date of BirthJune 1972 (Born 51 years ago)
NationalitySouth African
StatusClosed
Appointed16 July 1998(1 week, 6 days after company formation)
Appointment Duration11 years, 7 months (closed 24 February 2010)
RoleNetwork Administrator
Country of ResidenceEngland
Correspondence Address63 Wensley Road
Chappel Alerton
Leeds
West Yorkshire
LS7 2LS
Secretary NameIain Davidson
NationalityBritish
StatusClosed
Appointed25 August 1999(1 year, 1 month after company formation)
Appointment Duration10 years, 6 months (closed 24 February 2010)
RoleCompany Director
Correspondence Address40 Belmont Road
Wealdstone
Middlesex
HA3 7PN
Secretary NameHelen Fiona Stansfield
NationalityBritish
StatusResigned
Appointed16 July 1998(1 week, 6 days after company formation)
Appointment Duration1 year, 1 month (resigned 25 August 1999)
RoleCompany Director
Correspondence Address6 Back Lane
Leeds
West Yorkshire
LS12 5HW
Director NameBourse Nominees Limited (Corporation)
StatusResigned
Appointed03 July 1998(same day as company formation)
Correspondence AddressPembroke House
7 Brunswick Square
Bristol
BS2 8PE
Secretary NameBristol Legal Services Limited (Corporation)
StatusResigned
Appointed03 July 1998(same day as company formation)
Correspondence AddressPembroke House
7 Brunswick Square
Bristol
Avon
BS2 8PE

Location

Registered AddressWesley House Chapel Lane Huddersfield Road
Birstall
Batley
West Yorkshire
WF17 9EJ
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBirstall and Birkenshaw
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£50,450
Gross Profit£35,942
Net Worth£283
Cash£3,735
Current Liabilities£12,861

Accounts

Latest Accounts31 July 2007 (16 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

24 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
24 February 2010Final Gazette dissolved following liquidation (1 page)
24 November 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
24 November 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
6 January 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-12-23
(1 page)
6 January 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 January 2009Statement of affairs with form 4.19 (5 pages)
6 January 2009Appointment of a voluntary liquidator (1 page)
6 January 2009Appointment of a voluntary liquidator (1 page)
6 January 2009Statement of affairs with form 4.19 (5 pages)
17 December 2008Registered office changed on 17/12/2008 from 63 wensley road chappel alerton leeds west yorkshire LS7 2LS (1 page)
17 December 2008Registered office changed on 17/12/2008 from 63 wensley road chappel alerton leeds west yorkshire LS7 2LS (1 page)
7 August 2008Return made up to 01/07/08; full list of members (3 pages)
7 August 2008Return made up to 01/07/08; full list of members (3 pages)
2 June 2008Total exemption full accounts made up to 31 July 2007 (10 pages)
2 June 2008Total exemption full accounts made up to 31 July 2007 (10 pages)
6 August 2007Return made up to 01/07/07; full list of members (2 pages)
6 August 2007Return made up to 01/07/07; full list of members (2 pages)
28 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
28 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
15 August 2006Return made up to 01/07/06; full list of members (2 pages)
15 August 2006Return made up to 01/07/06; full list of members (2 pages)
5 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
5 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
2 September 2005Secretary's particulars changed (1 page)
2 September 2005Secretary's particulars changed (1 page)
1 September 2005Return made up to 01/07/05; full list of members (2 pages)
1 September 2005Return made up to 01/07/05; full list of members (2 pages)
6 June 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
6 June 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
27 August 2004Return made up to 01/07/04; full list of members (2 pages)
27 August 2004Return made up to 01/07/04; full list of members (2 pages)
1 June 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
1 June 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
18 July 2003Return made up to 01/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 July 2003Return made up to 01/07/03; full list of members (6 pages)
3 June 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
3 June 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
8 January 2003Director's particulars changed (1 page)
8 January 2003Director's particulars changed (1 page)
24 December 2002Registered office changed on 24/12/02 from: gingerbread cottage 6 back lane leeds LS12 5HW (1 page)
24 December 2002Registered office changed on 24/12/02 from: gingerbread cottage 6 back lane leeds LS12 5HW (1 page)
3 July 2002Return made up to 20/06/02; full list of members (6 pages)
3 July 2002Return made up to 20/06/02; full list of members (6 pages)
5 June 2002Total exemption small company accounts made up to 31 July 2001 (8 pages)
5 June 2002Total exemption small company accounts made up to 31 July 2001 (8 pages)
2 July 2001Return made up to 20/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 July 2001Return made up to 20/06/01; full list of members (6 pages)
26 March 2001Accounts for a small company made up to 31 July 2000 (7 pages)
26 March 2001Accounts for a small company made up to 31 July 2000 (7 pages)
18 July 2000Return made up to 03/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 July 2000Return made up to 03/07/00; full list of members (6 pages)
23 November 1999Accounts for a small company made up to 31 July 1999 (6 pages)
23 November 1999Accounts for a small company made up to 31 July 1999 (6 pages)
13 September 1999New secretary appointed (2 pages)
13 September 1999New secretary appointed (2 pages)
13 September 1999Secretary resigned (1 page)
13 September 1999Secretary resigned (1 page)
29 July 1999Return made up to 03/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 July 1999Return made up to 03/07/99; full list of members (6 pages)
29 March 1999Registered office changed on 29/03/99 from: 9 west grove street stanningley leeds west yorkshire LS28 6EG (1 page)
29 March 1999Registered office changed on 29/03/99 from: 9 west grove street stanningley leeds west yorkshire LS28 6EG (1 page)
7 December 1998Ad 23/11/98--------- £ si 1@1=1 £ ic 2/3 (2 pages)
7 December 1998Ad 23/11/98--------- £ si 1@1=1 £ ic 2/3 (2 pages)
6 August 1998Secretary resigned (1 page)
6 August 1998Registered office changed on 06/08/98 from: pembroke house 7 brunswick square bristol BS2 8PE (1 page)
6 August 1998New secretary appointed (2 pages)
6 August 1998Registered office changed on 06/08/98 from: pembroke house 7 brunswick square bristol BS2 8PE (1 page)
6 August 1998New director appointed (2 pages)
6 August 1998New director appointed (2 pages)
6 August 1998Director resigned (1 page)
6 August 1998New secretary appointed (2 pages)
6 August 1998Secretary resigned (1 page)
6 August 1998Director resigned (1 page)
22 July 1998Company name changed rill LIMITED\certificate issued on 23/07/98 (2 pages)
22 July 1998Company name changed rill LIMITED\certificate issued on 23/07/98 (2 pages)