Company NameIntersoft Communication Solutions Limited
Company StatusDissolved
Company Number06896573
CategoryPrivate Limited Company
Incorporation Date6 May 2009(14 years, 11 months ago)
Dissolution Date23 May 2015 (8 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameShaune Christopher Edwardson
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2009(2 months, 3 weeks after company formation)
Appointment Duration5 years, 9 months (closed 23 May 2015)
RoleAudio Visual Technician
Country of ResidenceUnited Kingdom
Correspondence AddressFlat B 19 Ightenhill Street
Padiham
Burnley
Lancashire
BB12 8PY
Director NameMs Aderyn Hurworth
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2009(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Director NameMr Peter Edwin Edwardson
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2009(5 days after company formation)
Appointment Duration11 months, 1 week (resigned 15 April 2010)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address35 Pendle Street East
Sabden
Clitheroe
Lancashire
BB7 9EQ
Director NameKatie Ann Edwardson
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2010(11 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 17 November 2011)
RoleAccount Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8b1 Time Technology Park Blackburn Road
Simonstone
Lancashire
BB12 7TW
Director NameGary Paul McLaughlin
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2010(11 months, 2 weeks after company formation)
Appointment Duration8 months (resigned 17 December 2010)
RoleAccount Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8b1 Time Technology Park Blackburn Road
Simonstone
Lancashire
BB12 7TW
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed06 May 2009(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressWestminster Business Centre
Nether Poppleton
York
YO26 6RB
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNether Poppleton
WardRural West York
Built Up AreaYork
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Intersoft Group Holdings Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£22,511
Cash£3,595
Current Liabilities£183,230

Accounts

Latest Accounts31 May 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

23 May 2015Final Gazette dissolved following liquidation (1 page)
23 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
23 May 2015Final Gazette dissolved following liquidation (1 page)
23 February 2015Return of final meeting in a creditors' voluntary winding up (10 pages)
23 February 2015Return of final meeting in a creditors' voluntary winding up (10 pages)
22 January 2014Liquidators' statement of receipts and payments to 13 January 2014 (10 pages)
22 January 2014Liquidators' statement of receipts and payments to 13 January 2014 (10 pages)
22 January 2014Liquidators statement of receipts and payments to 13 January 2014 (10 pages)
25 January 2013Registered office address changed from Greenwood Barton Limited Barclays Bank Chambers 2 Northgate Cleckheaton West Yorkshire BD19 5AA United Kingdom on 25 January 2013 (2 pages)
25 January 2013Registered office address changed from Greenwood Barton Limited Barclays Bank Chambers 2 Northgate Cleckheaton West Yorkshire BD19 5AA United Kingdom on 25 January 2013 (2 pages)
23 January 2013Appointment of a voluntary liquidator (1 page)
23 January 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 January 2013Appointment of a voluntary liquidator (1 page)
23 January 2013Statement of affairs with form 4.19 (7 pages)
23 January 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 January 2013Statement of affairs with form 4.19 (7 pages)
24 April 2012Termination of appointment of Katie Ann Edwardson as a director on 17 November 2011 (1 page)
24 April 2012Termination of appointment of Katie Ann Edwardson as a director on 17 November 2011 (1 page)
23 April 2012Termination of appointment of Katie Ann Edwardson as a director on 17 November 2011 (1 page)
23 April 2012Termination of appointment of Katie Ann Edwardson as a director on 17 November 2011 (1 page)
17 April 2012Registered office address changed from Unit 8B1 Time Technology Park Blackburn Road Simonstone Burnley Lancashire BB12 7TW on 17 April 2012 (1 page)
17 April 2012Registered office address changed from Unit 8B1 Time Technology Park Blackburn Road Simonstone Burnley Lancashire BB12 7TW on 17 April 2012 (1 page)
15 August 2011Termination of appointment of Gary Mclaughlin as a director (1 page)
15 August 2011Termination of appointment of Gary Mclaughlin as a director (1 page)
19 July 2011Annual return made up to 6 May 2011 with a full list of shareholders
Statement of capital on 2011-07-19
  • GBP 100
(6 pages)
19 July 2011Annual return made up to 6 May 2011 with a full list of shareholders
Statement of capital on 2011-07-19
  • GBP 100
(6 pages)
19 July 2011Annual return made up to 6 May 2011 with a full list of shareholders
Statement of capital on 2011-07-19
  • GBP 100
(6 pages)
24 May 2011Compulsory strike-off action has been discontinued (1 page)
24 May 2011Compulsory strike-off action has been discontinued (1 page)
23 May 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
23 May 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
29 September 2010Director's details changed for Shaune Christopher Edwardson on 6 May 2010 (2 pages)
29 September 2010Annual return made up to 6 May 2010 with a full list of shareholders (6 pages)
29 September 2010Annual return made up to 6 May 2010 with a full list of shareholders (6 pages)
29 September 2010Director's details changed for Shaune Christopher Edwardson on 6 May 2010 (2 pages)
29 September 2010Director's details changed for Shaune Christopher Edwardson on 6 May 2010 (2 pages)
29 September 2010Annual return made up to 6 May 2010 with a full list of shareholders (6 pages)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
1 September 2010Termination of appointment of Peter Edwardson as a director (2 pages)
1 September 2010Termination of appointment of Peter Edwardson as a director (2 pages)
19 April 2010Appointment of Katie Ann Edwardson as a director (3 pages)
19 April 2010Appointment of Gary Paul Mclaughlin as a director (3 pages)
19 April 2010Appointment of Gary Paul Mclaughlin as a director (3 pages)
19 April 2010Appointment of Katie Ann Edwardson as a director (3 pages)
19 October 2009Appointment of Shaune Christopher Edwardson as a director (2 pages)
19 October 2009Appointment of Shaune Christopher Edwardson as a director (2 pages)
19 May 2009Registered office changed on 19/05/2009 from 10/12 wellington street st johns blackburn BB1 8AG (1 page)
19 May 2009Director appointed peter edwin edwardson (2 pages)
19 May 2009Director appointed peter edwin edwardson (2 pages)
19 May 2009Registered office changed on 19/05/2009 from 10/12 wellington street st johns blackburn BB1 8AG (1 page)
11 May 2009Appointment terminated secretary hcs secretarial LIMITED (1 page)
11 May 2009Appointment terminated secretary hcs secretarial LIMITED (1 page)
11 May 2009Appointment terminated director aderyn hurworth (1 page)
11 May 2009Appointment terminated director aderyn hurworth (1 page)
6 May 2009Incorporation (6 pages)
6 May 2009Incorporation (6 pages)