Company NameIAN McIntosh Limited
Company StatusDissolved
Company Number03658161
CategoryPrivate Limited Company
Incorporation Date28 October 1998(25 years, 6 months ago)
Dissolution Date3 October 2006 (17 years, 6 months ago)

Business Activity

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

Directors

Director NameGillian Mary Sophia McIntosh
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed28 October 1998(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressCharingworth Chase
Charingworth
Chipping Campden
Gloucestershire
GL55 6NU
Wales
Director NameMr Ian Alexander Neville McIntosh
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed28 October 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address83 Crown Lodge
Elystan Street
London
SW3 3PR
Secretary NameGillian Mary Sophia McIntosh
NationalityBritish
StatusClosed
Appointed28 October 1998(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressCharingworth Chase
Charingworth
Chipping Campden
Gloucestershire
GL55 6NU
Wales
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed28 October 1998(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressLloyds Bank Chambers Hustlergate
Bradford
West Yorkshire
BD1 1UQ
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£71,348
Cash£50,689
Current Liabilities£3,658

Accounts

Latest Accounts5 April 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

3 October 2006Final Gazette dissolved via compulsory strike-off (1 page)
20 June 2006First Gazette notice for compulsory strike-off (1 page)
10 March 2005Total exemption small company accounts made up to 5 April 2004 (4 pages)
18 February 2005Return made up to 28/10/04; full list of members (7 pages)
17 November 2003Return made up to 28/10/03; full list of members (7 pages)
4 February 2003Total exemption small company accounts made up to 5 April 2002 (4 pages)
24 January 2003Return made up to 28/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 March 2002Return made up to 28/10/01; full list of members (6 pages)
27 March 2002Total exemption small company accounts made up to 5 April 2001 (4 pages)
5 April 2001Accounting reference date extended from 31/10/00 to 05/04/01 (1 page)
11 December 2000Return made up to 28/10/00; full list of members (6 pages)
30 August 2000Accounts for a small company made up to 31 October 1999 (4 pages)
13 March 2000Return made up to 28/10/99; full list of members (6 pages)
6 November 1998Secretary resigned (1 page)
28 October 1998Incorporation (22 pages)