Company NameIntermed Services Ltd
Company StatusDissolved
Company Number02640139
CategoryPrivate Limited Company
Incorporation Date22 August 1991(32 years, 8 months ago)
Dissolution Date2 April 2013 (11 years ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Peter Ramsey
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2005(13 years, 9 months after company formation)
Appointment Duration7 years, 9 months (closed 02 April 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address300 Long Lane
Grays
Essex
RM16 2QD
Director NameViolet Cohen
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1991(same day as company formation)
RoleCompany Director
Correspondence Address9 Eversleigh Road
Finchley
London
N3 1HY
Director NameMr Gavin Keeley
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1991(same day as company formation)
RoleComputer Consultant
Correspondence AddressHillfields
Hardingham Road Hingham
Norwich
Norfolk
NR9 4LX
Director NameMrs Tracey Joanne Keeley
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1991(same day as company formation)
RoleCompany Director
Correspondence Address16 Ottery
Hockley
Tamworth
Staffordshire
B77 5QH
Secretary NameMrs Tracey Joanne Keeley
NationalityBritish
StatusResigned
Appointed22 August 1991(same day as company formation)
RoleCompany Director
Correspondence Address16 Ottery
Hockley
Tamworth
Staffordshire
B77 5QH
Director NameMr Raymond Douglas Hockley
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1997(5 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 July 2001)
RoleComputer Consultant
Correspondence Address9 The Cobbles
Cranham
Upminster
Essex
RM14 1YA
Secretary NameMr Raymond Douglas Hockley
NationalityBritish
StatusResigned
Appointed25 February 1997(5 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 July 2001)
RoleComputer Consultant
Correspondence Address9 The Cobbles
Cranham
Upminster
Essex
RM14 1YA
Director NameTracey Joanne Keeley
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2001(9 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 18 June 2004)
RoleAdministrator
Correspondence AddressHillfields
Hardingham Road Hingham
Norwich
Norfolk
NR9 4LX
Secretary NameTracey Joanne Keeley
NationalityBritish
StatusResigned
Appointed31 July 2001(9 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 18 June 2004)
RoleAdministrator
Correspondence AddressHillfields
Hardingham Road Hingham
Norwich
Norfolk
NR9 4LX
Director NameMatthew James Scott
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2004(12 years, 10 months after company formation)
Appointment Duration12 months (resigned 13 June 2005)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence AddressHigh House
79 High Road
Rayleigh
Essex
SS6 7SE
Director NameMr James Charles Roy Bowman
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2004(12 years, 10 months after company formation)
Appointment Duration12 months (resigned 13 June 2005)
RoleComputer Engineer
Country of ResidenceEngland
Correspondence AddressHigh House
79 High Road
Rayleigh
Essex
SS6 7SE
Secretary NameMatthew James Scott
NationalityBritish
StatusResigned
Appointed18 June 2004(12 years, 10 months after company formation)
Appointment Duration12 months (resigned 13 June 2005)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence AddressHigh House
79 High Road
Rayleigh
Essex
SS6 7SE
Secretary NameJoanne Ramsey
NationalityBritish
StatusResigned
Appointed13 June 2005(13 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 07 October 2010)
RoleCompany Director
Correspondence Address300 Long Lane
Grays
Essex
RM16 2QD
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed22 August 1991(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered AddressTurnpike House
1210 London Road
Leigh On Sea
Essex
SS9 2UA
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardWest Leigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 500 other UK companies use this postal address

Shareholders

100 at £1Peter Ramsey
100.00%
Ordinary

Financials

Year2014
Net Worth£562
Current Liabilities£12,699

Accounts

Latest Accounts30 April 2011 (12 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

2 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
2 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
18 December 2012First Gazette notice for compulsory strike-off (1 page)
18 December 2012First Gazette notice for compulsory strike-off (1 page)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
14 November 2011Annual return made up to 22 August 2011 with a full list of shareholders
Statement of capital on 2011-11-14
  • GBP 100
(3 pages)
14 November 2011Annual return made up to 22 August 2011 with a full list of shareholders
Statement of capital on 2011-11-14
  • GBP 100
(3 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
11 October 2010Director's details changed for Mr Peter Ramsey on 22 August 2010 (2 pages)
11 October 2010Termination of appointment of Joanne Ramsey as a secretary (1 page)
11 October 2010Termination of appointment of Joanne Ramsey as a secretary (1 page)
11 October 2010Annual return made up to 22 August 2010 with a full list of shareholders (4 pages)
11 October 2010Annual return made up to 22 August 2010 with a full list of shareholders (4 pages)
11 October 2010Director's details changed for Mr Peter Ramsey on 22 August 2010 (2 pages)
27 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
27 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
28 September 2009Return made up to 22/08/09; full list of members (3 pages)
28 September 2009Return made up to 22/08/09; full list of members (3 pages)
2 June 2009First Gazette notice for compulsory strike-off (1 page)
2 June 2009First Gazette notice for compulsory strike-off (1 page)
30 May 2009Compulsory strike-off action has been discontinued (1 page)
30 May 2009Compulsory strike-off action has been discontinued (1 page)
29 May 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
29 May 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
12 March 2009Company name changed latefreight LIMITED\certificate issued on 13/03/09 (2 pages)
12 March 2009Company name changed latefreight LIMITED\certificate issued on 13/03/09 (2 pages)
13 October 2008Return made up to 22/08/08; full list of members (3 pages)
13 October 2008Return made up to 22/08/08; full list of members (3 pages)
26 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
26 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
19 October 2007Return made up to 22/08/07; full list of members (2 pages)
19 October 2007Return made up to 22/08/07; full list of members (2 pages)
26 June 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
26 June 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
11 April 2007Company name changed T.F.S. distribution LIMITED\certificate issued on 11/04/07 (2 pages)
11 April 2007Company name changed T.F.S. distribution LIMITED\certificate issued on 11/04/07 (2 pages)
2 November 2006Return made up to 22/08/06; full list of members (2 pages)
2 November 2006Return made up to 22/08/06; full list of members (2 pages)
5 September 2005Return made up to 22/08/05; full list of members (3 pages)
5 September 2005Return made up to 22/08/05; full list of members (3 pages)
20 July 2005Company name changed key discs LIMITED\certificate issued on 20/07/05 (3 pages)
20 July 2005Company name changed key discs LIMITED\certificate issued on 20/07/05 (3 pages)
13 July 2005New secretary appointed (2 pages)
13 July 2005Director resigned (1 page)
13 July 2005New secretary appointed (2 pages)
13 July 2005Secretary resigned;director resigned (1 page)
13 July 2005New director appointed (2 pages)
13 July 2005New director appointed (2 pages)
13 July 2005Director resigned (1 page)
13 July 2005Secretary resigned;director resigned (1 page)
19 May 2005Total exemption full accounts made up to 30 April 2005 (9 pages)
19 May 2005Total exemption full accounts made up to 30 April 2005 (9 pages)
1 September 2004Return made up to 22/08/04; full list of members (7 pages)
1 September 2004Return made up to 22/08/04; full list of members (7 pages)
24 August 2004New director appointed (2 pages)
24 August 2004New director appointed (2 pages)
16 August 2004Director resigned (1 page)
16 August 2004Secretary resigned;director resigned (1 page)
16 August 2004New secretary appointed;new director appointed (2 pages)
16 August 2004Director resigned (1 page)
16 August 2004New secretary appointed;new director appointed (2 pages)
16 August 2004Secretary resigned;director resigned (1 page)
22 July 2004Accounts for a dormant company made up to 30 April 2004 (7 pages)
22 July 2004Accounts made up to 30 April 2004 (7 pages)
1 September 2003Return made up to 22/08/03; full list of members (7 pages)
1 September 2003Return made up to 22/08/03; full list of members (7 pages)
12 June 2003Accounts made up to 30 April 2003 (7 pages)
12 June 2003Accounts for a dormant company made up to 30 April 2003 (7 pages)
11 September 2002Return made up to 22/08/02; full list of members (7 pages)
11 September 2002Return made up to 22/08/02; full list of members (7 pages)
18 June 2002Accounts for a dormant company made up to 30 April 2002 (6 pages)
18 June 2002Accounts made up to 30 April 2002 (6 pages)
31 December 2001Director's particulars changed (1 page)
31 December 2001Secretary's particulars changed;director's particulars changed (1 page)
31 December 2001Secretary's particulars changed;director's particulars changed (1 page)
31 December 2001Director's particulars changed (1 page)
1 October 2001Return made up to 22/08/01; full list of members (6 pages)
1 October 2001New secretary appointed;new director appointed (2 pages)
1 October 2001Secretary resigned;director resigned (1 page)
1 October 2001New secretary appointed;new director appointed (2 pages)
1 October 2001Return made up to 22/08/01; full list of members (6 pages)
1 October 2001Secretary resigned;director resigned (1 page)
29 August 2001Full accounts made up to 30 April 2001 (7 pages)
29 August 2001Full accounts made up to 30 April 2001 (7 pages)
9 November 2000Return made up to 22/08/00; full list of members (6 pages)
9 November 2000Return made up to 22/08/00; full list of members (6 pages)
18 August 2000Accounts for a dormant company made up to 30 April 2000 (7 pages)
18 August 2000Accounts made up to 30 April 2000 (7 pages)
13 September 1999Return made up to 22/08/99; no change of members (4 pages)
13 September 1999Return made up to 22/08/99; no change of members (4 pages)
9 June 1999Accounts made up to 30 April 1999 (6 pages)
9 June 1999Accounts for a dormant company made up to 30 April 1999 (6 pages)
4 September 1998Return made up to 22/08/98; no change of members (4 pages)
4 September 1998Return made up to 22/08/98; no change of members (4 pages)
4 September 1998Director's particulars changed (1 page)
4 September 1998Director's particulars changed (1 page)
3 July 1998Accounts for a dormant company made up to 30 April 1998 (6 pages)
3 July 1998Accounts made up to 30 April 1998 (6 pages)
23 September 1997Return made up to 22/08/97; full list of members (6 pages)
23 September 1997Return made up to 22/08/97; full list of members (6 pages)
26 June 1997Accounts for a dormant company made up to 30 April 1997 (6 pages)
26 June 1997Accounts made up to 30 April 1997 (6 pages)
20 May 1997Secretary resigned;director resigned (1 page)
20 May 1997Registered office changed on 20/05/97 from: 16 ottery hockley tamworth staffs B77 5QH (1 page)
20 May 1997New secretary appointed;new director appointed (2 pages)
20 May 1997Registered office changed on 20/05/97 from: 16 ottery hockley tamworth staffs B77 5QH (1 page)
20 May 1997Secretary resigned;director resigned (1 page)
20 May 1997New secretary appointed;new director appointed (2 pages)
18 February 1997Accounts for a dormant company made up to 30 April 1996 (6 pages)
18 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 February 1997Accounts made up to 30 April 1996 (6 pages)
1 November 1996Return made up to 22/08/96; no change of members (4 pages)
1 November 1996Return made up to 22/08/96; no change of members (4 pages)
14 February 1996Full accounts made up to 30 April 1995 (3 pages)
14 February 1996Full accounts made up to 30 April 1995 (3 pages)
18 October 1995Return made up to 22/08/95; full list of members (6 pages)
18 October 1995Return made up to 22/08/95; full list of members (6 pages)
22 March 1995Accounts for a dormant company made up to 30 April 1994 (1 page)
22 March 1995Accounts made up to 30 April 1994 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)