Company NameIntelligent Resourcing Ltd.
Company StatusDissolved
Company Number04157342
CategoryPrivate Limited Company
Incorporation Date9 February 2001(23 years, 2 months ago)
Dissolution Date22 September 2009 (14 years, 7 months ago)
Previous NameIntelligent Telephony Limited

Business Activity

Section KFinancial and insurance activities
SIC 6512Other monetary intermediation
SIC 64192Building societies

Directors

Director NameEdrees Khan
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2001(same day as company formation)
RoleCompany Director
Correspondence Address45 Barley Hill Road
Garforth
Leeds
West Yorkshire
LS25 1DX
Secretary NameJoan Boughey
NationalityBritish
StatusResigned
Appointed09 February 2001(same day as company formation)
RoleAccountant
Correspondence AddressFigures House
Havilland Road
Saint Peter Port
Guernsey Chanel Islands
GY1 1ER
Director NameMrs Poonam Cant
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2002(1 year, 2 months after company formation)
Appointment Duration5 months (resigned 04 October 2002)
RoleAca
Country of ResidenceUnited Kingdom
Correspondence AddressWharfeside
118 Skipton Road
Ilkley
West Yorkshire
LS29 9HE
Director NameMark Sabin
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2002(1 year, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 February 2004)
RoleFinancial Adviser
Correspondence Address2 Kimberley
Northside
Vale
Channel Islands
GY3 5RR
Secretary NameKyle Slanson
NationalityBritish
StatusResigned
Appointed04 November 2004(3 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 20 December 2007)
RoleOps Manager
Correspondence AddressFlat 21
21 Dale Street
Liverpool
Merseyside
L2 2EZ
Director NameReportaction Limited (Corporation)
StatusResigned
Appointed09 February 2001(same day as company formation)
Correspondence AddressInternational House
15 Bredbury Business Park
Stockport
Cheshire
SK6 2NS
Secretary Name1st Cert Formations Ltd (Corporation)
StatusResigned
Appointed09 February 2001(same day as company formation)
Correspondence AddressInternational House
15 Bredbury Business Park
Stockport
Cheshire
SK6 2NS

Location

Registered Address45 Barley Hill Road
Garforth
Leeds
LS25 1DX
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
WardGarforth and Swillington
Built Up AreaGarforth

Accounts

Latest Accounts28 February 2008 (16 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

22 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 June 2009First Gazette notice for compulsory strike-off (1 page)
27 May 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
29 April 2008Accounts for a dormant company made up to 28 February 2007 (2 pages)
31 March 2008Appointment terminated secretary kyle slanson (1 page)
31 March 2008Return made up to 09/02/08; full list of members (3 pages)
24 April 2007Return made up to 09/02/07; full list of members (6 pages)
7 September 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
16 March 2006Return made up to 09/02/06; full list of members (6 pages)
22 December 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
12 July 2005Return made up to 09/02/05; full list of members (6 pages)
4 March 2005Accounts for a dormant company made up to 28 February 2004 (1 page)
11 November 2004New secretary appointed (2 pages)
25 March 2004Return made up to 09/02/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
7 February 2004Accounts for a dormant company made up to 28 February 2003 (2 pages)
6 February 2003Return made up to 09/02/03; full list of members (7 pages)
28 October 2002New director appointed (2 pages)
28 October 2002Director resigned (1 page)
13 May 2002New director appointed (2 pages)
16 April 2002Return made up to 09/02/02; full list of members (6 pages)
16 April 2002Accounts for a dormant company made up to 28 February 2002 (1 page)
5 March 2001Secretary resigned (1 page)
5 March 2001Director resigned (1 page)
27 February 2001Registered office changed on 27/02/01 from: c/o 1ST cert formations LTD olympic house 17-19 whitworth street west manchester M1 5WG (1 page)
27 February 2001New secretary appointed (2 pages)
27 February 2001New director appointed (2 pages)
9 February 2001Incorporation (18 pages)