Company NameIntraco Services Limited
Company StatusDissolved
Company Number03007579
CategoryPrivate Limited Company
Incorporation Date9 January 1995(29 years, 3 months ago)
Dissolution Date30 December 2010 (13 years, 4 months ago)
Previous NameSilverwise Services Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameCharles William Houston
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed13 January 1995(4 days after company formation)
Appointment Duration15 years, 11 months (closed 30 December 2010)
RoleInternational Trade
Correspondence Address14 Huson Close
London
NW3 3JW
Secretary NameAvra Miki Houston
NationalityBritish
StatusResigned
Appointed13 January 1995(4 days after company formation)
Appointment Duration14 years (resigned 09 January 2009)
RoleEngineer
Correspondence Address14 Huson Close
London
NW3 3JW
Director NameAvra Miki Houston
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2004(9 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 09 January 2009)
RolePetroleum Engineer
Correspondence Address14 Huson Close
London
NW3 3JW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed09 January 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 January 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressBeke Lodge
Beke Hall Chase North
Rayleigh
Essex
SS6 9EZ
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRawreth
WardDownhall and Rawreth
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 December 2010Final Gazette dissolved following liquidation (1 page)
30 December 2010Final Gazette dissolved via compulsory strike-off (1 page)
30 September 2010Completion of winding up (1 page)
30 September 2010Completion of winding up (1 page)
20 July 2010Order of court to wind up (2 pages)
20 July 2010Order of court to wind up (2 pages)
30 June 2010Order of court to wind up (2 pages)
30 June 2010Order of court to wind up (2 pages)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
15 April 2009Registered office changed on 15/04/2009 from wembley point 1 harrow road wembley middlesex HA9 6DE (1 page)
15 April 2009Registered office changed on 15/04/2009 from wembley point 1 harrow road wembley middlesex HA9 6DE (1 page)
6 April 2009Appointment Terminated Secretary avra houston (1 page)
6 April 2009Return made up to 09/01/09; full list of members (3 pages)
6 April 2009Appointment terminated secretary avra houston (1 page)
6 April 2009Appointment terminated director avra houston (1 page)
6 April 2009Return made up to 09/01/09; full list of members (3 pages)
6 April 2009Appointment Terminated Director avra houston (1 page)
22 January 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
22 January 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
18 June 2008Return made up to 09/01/08; full list of members (4 pages)
18 June 2008Return made up to 09/01/08; full list of members (4 pages)
21 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
21 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
29 May 2007Return made up to 09/01/07; full list of members (7 pages)
29 May 2007Return made up to 09/01/07; full list of members (7 pages)
20 January 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
20 January 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
10 November 2006Return made up to 09/01/06; full list of members (7 pages)
10 November 2006Return made up to 09/01/06; full list of members (7 pages)
23 November 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
23 November 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
14 February 2005Return made up to 09/01/05; full list of members (7 pages)
14 February 2005Return made up to 09/01/05; full list of members (7 pages)
26 January 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
26 January 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
3 June 2004Particulars of mortgage/charge (3 pages)
3 June 2004Particulars of mortgage/charge (3 pages)
25 February 2004New director appointed (2 pages)
25 February 2004New director appointed (2 pages)
24 January 2004Return made up to 09/01/04; full list of members (6 pages)
24 January 2004Return made up to 09/01/04; full list of members (6 pages)
23 January 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
23 January 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
27 January 2003Return made up to 09/01/03; full list of members (6 pages)
27 January 2003Return made up to 09/01/03; full list of members (6 pages)
15 January 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
15 January 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
27 November 2002Return made up to 09/01/02; full list of members (6 pages)
27 November 2002Return made up to 09/01/02; full list of members (6 pages)
21 December 2001Total exemption full accounts made up to 31 March 2001 (6 pages)
21 December 2001Total exemption full accounts made up to 31 March 2001 (6 pages)
7 December 2001Particulars of mortgage/charge (3 pages)
7 December 2001Particulars of mortgage/charge (3 pages)
16 March 2001Return made up to 09/01/01; full list of members (6 pages)
16 March 2001Return made up to 09/01/01; full list of members (6 pages)
5 February 2001Accounts made up to 31 March 2000 (8 pages)
5 February 2001Full accounts made up to 31 March 2000 (8 pages)
10 February 2000Return made up to 09/01/00; full list of members (6 pages)
10 February 2000Return made up to 09/01/00; full list of members (6 pages)
17 January 2000Full accounts made up to 31 March 1999 (8 pages)
17 January 2000Accounts made up to 31 March 1999 (8 pages)
3 March 1999Return made up to 09/01/99; full list of members (6 pages)
3 March 1999Return made up to 09/01/99; full list of members (6 pages)
3 February 1999Accounts made up to 31 March 1998 (8 pages)
3 February 1999Full accounts made up to 31 March 1998 (8 pages)
7 December 1998Registered office changed on 07/12/98 from: crown house north circular road london NW10 7PN (1 page)
7 December 1998Registered office changed on 07/12/98 from: crown house north circular road london NW10 7PN (1 page)
19 March 1998Accounts made up to 31 March 1997 (8 pages)
19 March 1998Full accounts made up to 31 March 1997 (8 pages)
16 March 1998Return made up to 09/01/98; no change of members (4 pages)
16 March 1998Return made up to 09/01/98; no change of members (4 pages)
27 March 1997Accounts made up to 31 March 1996 (6 pages)
27 March 1997Full accounts made up to 31 March 1996 (6 pages)
6 February 1997Return made up to 09/01/97; no change of members (4 pages)
6 February 1997Return made up to 09/01/97; no change of members (4 pages)
30 October 1996Return made up to 09/01/96; full list of members (6 pages)
30 October 1996Return made up to 09/01/96; full list of members (6 pages)
8 March 1996Registered office changed on 08/03/96 from: 24 toothing high street london SW17 0RN (1 page)
8 March 1996Registered office changed on 08/03/96 from: 24 toothing high street london SW17 0RN (1 page)
11 April 1995Accounting reference date notified as 31/03 (1 page)
11 April 1995Accounting reference date notified as 31/03 (1 page)