Company NameIntegrity 2000
Company StatusDissolved
Company Number03153940
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date1 February 1996(28 years, 3 months ago)
Dissolution Date31 May 2016 (7 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Secretary NameMr Ronald John Grief
NationalityBritish
StatusClosed
Appointed01 February 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStonyhills House
Warley Road Great Warley
Brentwood
Essex
CM13 3HZ
Director NameMr Ronald John Grief
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2006(10 years, 3 months after company formation)
Appointment Duration10 years, 1 month (closed 31 May 2016)
RoleCo Secretary
Country of ResidenceEngland
Correspondence AddressStonyhills House
Warley Road Great Warley
Brentwood
Essex
CM13 3HZ
Director NameJohn Alexander Burrows
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(same day as company formation)
RoleConsultant
Correspondence Address1 Holden Gardens
Warley
Brentwood
Essex
CM14 5AH
Director NameMr George Edward Harris
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address23 Waverley Road
Enfield
Middlesex
EN2 7BP
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed01 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameAlan Maurice Brenner
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1996(4 days after company formation)
Appointment Duration1 year, 7 months (resigned 01 October 1997)
RoleChartered Accountant
Correspondence Address12 Redington Road
London
NW3 7RG
Director NameMr John Stalker
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1996(2 weeks after company formation)
Appointment Duration1 year (resigned 03 March 1997)
RoleCompany Director
Correspondence AddressBarns Lane Farm
Dunham Road
Warburton
Cheshire
WA13 9UG
Director NameMr John Gordon Kirby
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(4 weeks, 1 day after company formation)
Appointment Duration11 years, 1 month (resigned 10 April 2007)
RoleCompany Director
Correspondence AddressWalton Cottage Matlock Road
Walton
Chesterfield
Derbyshire
S42 7LG
Director NameJames Louis Patrick Pope
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(1 year, 11 months after company formation)
Appointment Duration9 years, 3 months (resigned 10 April 2007)
RoleConsultant
Correspondence AddressWoodside 10 Holtwood Avenue
Station Road
Aylesford
Kent
ME20 7QR
Director NameTrevor John Robins
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(2 years, 8 months after company formation)
Appointment Duration7 months, 1 week (resigned 11 May 1999)
RoleCompany Director
Correspondence Address17 Stalyhill Drive
Mottram Rise
Stalybridge
Cheshire
SK15 2TR
Director NameMr Geoffrey Francis Teader
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityEnglish
StatusResigned
Appointed01 October 1998(2 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 September 2001)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside 14 Millwood Close
Withnell
Chorley
Lancashire
PR6 8AR
Director NameMichael William Thorpe
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(2 years, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 10 August 1999)
RoleDirector/Company Secretary
Correspondence Address43 Charlestown Road
Manchester
M9 7AB

Location

Registered AddressPO Box 2222 Stonyhills House
Warley Road Great Warley
Brentwood
Essex
CM13 3HZ
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley

Financials

Year2014
Net Worth-£33,058
Cash£12
Current Liabilities£43,178

Accounts

Latest Accounts31 July 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

31 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2016First Gazette notice for voluntary strike-off (1 page)
15 March 2016First Gazette notice for voluntary strike-off (1 page)
7 March 2016Application to strike the company off the register (3 pages)
7 March 2016Application to strike the company off the register (3 pages)
6 May 2015Total exemption small company accounts made up to 31 July 2014 (1 page)
6 May 2015Total exemption small company accounts made up to 31 July 2014 (1 page)
13 February 2015Annual return made up to 1 February 2015 no member list (3 pages)
13 February 2015Annual return made up to 1 February 2015 no member list (3 pages)
13 February 2015Annual return made up to 1 February 2015 no member list (3 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (1 page)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (1 page)
7 February 2014Annual return made up to 1 February 2014 no member list (3 pages)
7 February 2014Annual return made up to 1 February 2014 no member list (3 pages)
7 February 2014Annual return made up to 1 February 2014 no member list (3 pages)
22 April 2013Total exemption small company accounts made up to 31 July 2012 (1 page)
22 April 2013Total exemption small company accounts made up to 31 July 2012 (1 page)
18 February 2013Annual return made up to 1 February 2013 no member list (3 pages)
18 February 2013Annual return made up to 1 February 2013 no member list (3 pages)
18 February 2013Annual return made up to 1 February 2013 no member list (3 pages)
25 April 2012Total exemption small company accounts made up to 31 July 2011 (1 page)
25 April 2012Total exemption small company accounts made up to 31 July 2011 (1 page)
14 March 2012Annual return made up to 1 February 2012 no member list (3 pages)
14 March 2012Annual return made up to 1 February 2012 no member list (3 pages)
14 March 2012Annual return made up to 1 February 2012 no member list (3 pages)
9 May 2011Total exemption small company accounts made up to 31 July 2010 (1 page)
9 May 2011Total exemption small company accounts made up to 31 July 2010 (1 page)
3 March 2011Annual return made up to 1 February 2011 no member list (3 pages)
3 March 2011Annual return made up to 1 February 2011 no member list (3 pages)
3 March 2011Annual return made up to 1 February 2011 no member list (3 pages)
15 April 2010Total exemption small company accounts made up to 31 July 2009 (1 page)
15 April 2010Total exemption small company accounts made up to 31 July 2009 (1 page)
12 April 2010Annual return made up to 1 February 2010 no member list (2 pages)
12 April 2010Annual return made up to 1 February 2010 no member list (2 pages)
12 April 2010Annual return made up to 1 February 2010 no member list (2 pages)
3 June 2009Total exemption small company accounts made up to 31 July 2008 (1 page)
3 June 2009Total exemption small company accounts made up to 31 July 2008 (1 page)
17 March 2009Annual return made up to 01/02/09 (2 pages)
17 March 2009Annual return made up to 01/02/09 (2 pages)
28 January 2009Annual return made up to 01/02/08 (2 pages)
28 January 2009Appointment terminated director john burrows (1 page)
28 January 2009Annual return made up to 01/02/08 (2 pages)
28 January 2009Appointment terminated director john burrows (1 page)
20 May 2008Total exemption small company accounts made up to 31 July 2007 (1 page)
20 May 2008Total exemption small company accounts made up to 31 July 2007 (1 page)
8 June 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
8 June 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
10 April 2007Director resigned (1 page)
10 April 2007Annual return made up to 01/02/07 (2 pages)
10 April 2007Director resigned (1 page)
10 April 2007Director resigned (1 page)
10 April 2007Annual return made up to 01/02/07 (2 pages)
10 April 2007Director resigned (1 page)
19 June 2006New director appointed (2 pages)
19 June 2006New director appointed (2 pages)
8 June 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
8 June 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
6 February 2006Annual return made up to 01/02/06 (2 pages)
6 February 2006Annual return made up to 01/02/06 (2 pages)
31 May 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
31 May 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
9 February 2005Annual return made up to 01/02/05 (4 pages)
9 February 2005Annual return made up to 01/02/05 (4 pages)
2 June 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
2 June 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
11 February 2004Annual return made up to 01/02/04 (4 pages)
11 February 2004Annual return made up to 01/02/04 (4 pages)
28 May 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
28 May 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
11 February 2003Annual return made up to 01/02/03 (4 pages)
11 February 2003Annual return made up to 01/02/03 (4 pages)
14 June 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
14 June 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
7 March 2002Annual return made up to 01/02/02 (4 pages)
7 March 2002Annual return made up to 01/02/02 (4 pages)
11 September 2001Director resigned (1 page)
11 September 2001Director resigned (1 page)
6 August 2001Director resigned (1 page)
6 August 2001Director resigned (1 page)
25 May 2001Accounts for a small company made up to 31 July 2000 (6 pages)
25 May 2001Accounts for a small company made up to 31 July 2000 (6 pages)
6 March 2001Annual return made up to 01/02/01 (4 pages)
6 March 2001Annual return made up to 01/02/01 (4 pages)
30 May 2000Accounts for a small company made up to 31 July 1999 (6 pages)
30 May 2000Accounts for a small company made up to 31 July 1999 (6 pages)
23 February 2000Annual return made up to 01/02/00 (4 pages)
23 February 2000Annual return made up to 01/02/00 (4 pages)
22 September 1999Director resigned (1 page)
22 September 1999Director resigned (1 page)
26 May 1999Accounts for a small company made up to 31 July 1998 (6 pages)
26 May 1999Accounts for a small company made up to 31 July 1998 (6 pages)
23 May 1999Director resigned (1 page)
23 May 1999Director resigned (1 page)
15 March 1999Annual return made up to 01/02/99 (6 pages)
15 March 1999Annual return made up to 01/02/99 (6 pages)
15 March 1999Registered office changed on 15/03/99 from: acre house 11-15 william street london NW1 3ER (1 page)
15 March 1999Registered office changed on 15/03/99 from: acre house 11-15 william street london NW1 3ER (1 page)
23 November 1998New director appointed (2 pages)
23 November 1998New director appointed (2 pages)
23 November 1998New director appointed (2 pages)
23 November 1998New director appointed (2 pages)
23 November 1998New director appointed (2 pages)
23 November 1998New director appointed (2 pages)
13 March 1998Annual return made up to 01/02/98 (4 pages)
13 March 1998Annual return made up to 01/02/98 (4 pages)
13 January 1998New director appointed (2 pages)
13 January 1998New director appointed (2 pages)
4 December 1997Accounts for a small company made up to 31 July 1997 (2 pages)
4 December 1997Accounts for a small company made up to 31 July 1997 (2 pages)
3 November 1997Director resigned (1 page)
3 November 1997Director resigned (1 page)
20 March 1997Director resigned (1 page)
20 March 1997Director resigned (1 page)
26 February 1997Annual return made up to 01/02/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 February 1997Annual return made up to 01/02/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 July 1996Accounting reference date notified as 31/07 (1 page)
18 July 1996Accounting reference date notified as 31/07 (1 page)
17 April 1996New director appointed (2 pages)
17 April 1996New director appointed (2 pages)
5 March 1996New director appointed (2 pages)
5 March 1996New director appointed (2 pages)
25 February 1996New director appointed (2 pages)
25 February 1996New director appointed (2 pages)
25 February 1996New director appointed (2 pages)
25 February 1996New director appointed (2 pages)
16 February 1996Director resigned (1 page)
16 February 1996Director resigned (1 page)
16 February 1996New director appointed (3 pages)
16 February 1996Secretary resigned (1 page)
16 February 1996Secretary resigned (1 page)
16 February 1996Registered office changed on 16/02/96 from: 76 priory road kenilworth warwickshire CV8 1LQ (1 page)
16 February 1996New secretary appointed (2 pages)
16 February 1996New secretary appointed (2 pages)
16 February 1996New director appointed (3 pages)
16 February 1996Registered office changed on 16/02/96 from: 76 priory road kenilworth warwickshire CV8 1LQ (1 page)
1 February 1996Incorporation (39 pages)
1 February 1996Incorporation (39 pages)