Company NameIntadech 2000 Limited
Company StatusDissolved
Company Number03491780
CategoryPrivate Limited Company
Incorporation Date13 January 1998(26 years, 2 months ago)
Dissolution Date28 November 2000 (23 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameColin Andrew Wood
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed21 August 1998(7 months, 1 week after company formation)
Appointment Duration2 years, 3 months (closed 28 November 2000)
RoleContractor
Correspondence Address17 St Andrews Road
Clacton On Sea
Essex
CO15 3AS
Secretary NameLindsey Janet Wood
NationalityBritish
StatusClosed
Appointed21 August 1998(7 months, 1 week after company formation)
Appointment Duration2 years, 3 months (closed 28 November 2000)
RoleCompany Director
Correspondence Address17 St Andrews Road
Clacton On Sea
Essex
CO15 3AS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed13 January 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 January 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressSpringbank House
20 Spring Road St Osyth
Clacton On Sea
Essex
CO16 8RP
RegionEast of England
ConstituencyClacton
CountyEssex
ParishSt. Osyth
WardSt Osyth and Point Clear
Built Up AreaSt Osyth

Accounts

Latest Accounts15 February 2000 (24 years, 1 month ago)
Accounts CategoryFull
Accounts Year End15 February

Filing History

28 November 2000Final Gazette dissolved via voluntary strike-off (1 page)
25 July 2000First Gazette notice for voluntary strike-off (1 page)
13 June 2000Accounts made up to 15 February 2000 (10 pages)
13 June 2000Accounting reference date shortened from 31/03/00 to 15/02/00 (1 page)
13 June 2000Application for striking-off (1 page)
24 December 1999Accounts made up to 31 March 1999 (9 pages)
5 January 1999Return made up to 13/01/98; full list of members (6 pages)
11 September 1998Ad 24/08/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
1 September 1998New secretary appointed (2 pages)
1 September 1998New director appointed (2 pages)
1 September 1998Director resigned (1 page)
1 September 1998Accounting reference date extended from 31/01/99 to 31/03/99 (1 page)
1 September 1998Secretary resigned (1 page)
26 August 1998Registered office changed on 26/08/98 from: 788-790 finchley road london NW11 7UR (1 page)
13 January 1998Incorporation (17 pages)