Company NameIntertrade Services Group Limited
Company StatusDissolved
Company Number04819980
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date3 July 2003(20 years, 5 months ago)
Dissolution Date19 January 2016 (7 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameStephen Knox
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2003(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Tindle's Llp Scotswood House Teesdale South
Thornaby Place
Stockton On Tees
Cleveland
TS17 6SB
Director NameRobert Ralph Tindle
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2003(same day as company formation)
RoleChartered Accountant
Correspondence AddressScotswood House
Thornaby Place
Stockton On Tees
TS17 6SB
Secretary NameRobert Ralph Tindle
NationalityBritish
StatusResigned
Appointed03 July 2003(same day as company formation)
RoleCompany Director
Correspondence AddressScotswood House
Thornaby Place
Stockton On Tees
TS17 6SB

Location

Registered AddressScotswood House
Thornaby Place
Stockton On Tees
Teesside
TS17 6SB
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishThornaby
WardMandale and Victoria
Built Up AreaTeesside

Financials

Year2014
Net Worth-£2,497
Cash£3,357
Current Liabilities£64,174

Accounts

Latest Accounts31 July 2011 (12 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

19 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 January 2015Compulsory strike-off action has been suspended (1 page)
23 December 2014First Gazette notice for compulsory strike-off (1 page)
22 July 2013Annual return made up to 14 July 2013 no member list (2 pages)
16 November 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
8 August 2012Compulsory strike-off action has been discontinued (1 page)
7 August 2012Annual return made up to 14 July 2012 no member list (2 pages)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
9 March 2012Total exemption small company accounts made up to 31 July 2010 (5 pages)
3 October 2011Annual return made up to 14 July 2011 no member list (3 pages)
26 August 2011Termination of appointment of Robert Tindle as a secretary (1 page)
23 August 2011Compulsory strike-off action has been discontinued (1 page)
19 August 2011Compulsory strike-off action has been suspended (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
1 November 2010Director's details changed for Stephen Knox on 6 January 2010 (2 pages)
1 November 2010Director's details changed for Stephen Knox on 6 January 2010 (2 pages)
1 November 2010Annual return made up to 14 July 2010 no member list (3 pages)
19 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
23 March 2010Termination of appointment of Robert Tindle as a director (2 pages)
3 August 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
16 January 2009Total exemption small company accounts made up to 31 July 2007 (5 pages)
22 July 2008Annual return made up to 14/07/08 (2 pages)
10 January 2008Total exemption small company accounts made up to 31 July 2006 (5 pages)
8 August 2007Annual return made up to 14/07/07 (2 pages)
15 September 2006Annual return made up to 14/07/06 (4 pages)
8 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
20 January 2006Total exemption small company accounts made up to 31 July 2004 (5 pages)
22 August 2005Annual return made up to 14/07/05 (4 pages)
5 August 2004Annual return made up to 14/07/04 (4 pages)
3 July 2003Incorporation (21 pages)