Company NameIntex Cleaning Services Ltd.
Company StatusDissolved
Company Number03977762
CategoryPrivate Limited Company
Incorporation Date20 April 2000(24 years ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)
Previous NameColchester Gum Removal Limited

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Secretary NameJohn Dwyer Booth
NationalityBritish
StatusClosed
Appointed25 April 2000(5 days after company formation)
Appointment Duration9 years (closed 12 May 2009)
RoleCompany Director
Correspondence Address15 Raycliff Avenue
Clacton On Sea
Essex
CO15 3TZ
Director NameMrs Diane Janet Ryall
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2003(2 years, 11 months after company formation)
Appointment Duration6 years, 1 month (closed 12 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHaven Cottage
Haven Avenue
Holland On Sea
Essex
CO15 5TX
Director NameDavid Black
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address347 Ipswich Road
Colchester
Essex
CO4 0HN
Director NameDennis Black
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2000(same day as company formation)
RoleCompany Director
Correspondence AddressSuite 4 Anglia House
North Station Road
Colchester
Essex
CO1 1SB
Secretary NameDavid Black
NationalityBritish
StatusResigned
Appointed20 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address347 Ipswich Road
Colchester
Essex
CO4 0HN
Director NameJohn Dwyer Booth
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2000(5 days after company formation)
Appointment Duration7 years, 2 months (resigned 29 June 2007)
RoleCompany Director
Correspondence Address15 Raycliff Avenue
Clacton On Sea
Essex
CO15 3TZ
Director NameTrevor John Ryall
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2000(5 days after company formation)
Appointment Duration10 months, 1 week (resigned 28 February 2001)
RoleCompany Director
Correspondence Address38 Charles House
Saint Peter Street
Colchester
Essex
Director NameTrevor John Ryall
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2000(5 days after company formation)
Appointment Duration10 months, 1 week (resigned 28 February 2001)
RoleCompany Director
Correspondence Address38 Charles House
Saint Peter Street
Colchester
Essex
Director NameDavid Anthony Alderson
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(1 year, 2 months after company formation)
Appointment Duration8 months (resigned 01 March 2002)
RoleCompany Director
Correspondence Address18 Dilbridge Road East
Colchester
Essex
CO4 4BS
Director NameDawn Margaret Booth
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2003(2 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 29 June 2007)
RoleClothing Manager
Correspondence Address15 Raycliff Avenue
Clacton On Sea
Essex
CO15 3TZ
Director NameTrevor John Ryall
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(2 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 August 2004)
RoleCompany Director
Correspondence Address38 Charles House
Saint Peter Street
Colchester
Essex

Location

Registered Address1 Lodge Court
Lodge Lane Langham
Colchester
Essex
CO4 5NE
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishLangham
WardRural North

Financials

Year2014
Net Worth£3,240
Current Liabilities£330,383

Accounts

Latest Accounts30 September 2007 (16 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2009Voluntary strike-off action has been suspended (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
25 November 2008Application for striking-off (1 page)
2 October 2008Return made up to 20/04/08; full list of members (7 pages)
29 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
3 August 2007Director resigned (1 page)
3 August 2007Director resigned (1 page)
20 June 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
18 May 2007Return made up to 20/04/07; full list of members (7 pages)
30 January 2007Total exemption small company accounts made up to 30 September 2005 (7 pages)
14 July 2006Particulars of mortgage/charge (3 pages)
6 June 2006Registered office changed on 06/06/06 from: dlr chartered certified accountants 11 east hill colchester essex CO1 2QX (1 page)
21 April 2006Return made up to 20/04/06; full list of members (3 pages)
13 October 2005Particulars of mortgage/charge (3 pages)
25 August 2005Return made up to 20/04/05; full list of members; amend (7 pages)
12 July 2005Return made up to 20/04/05; full list of members (3 pages)
28 June 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
26 April 2005Registered office changed on 26/04/05 from: suite 3 jackson chambers jackson road clacton on sea essex CO15 1JA (1 page)
7 September 2004Director resigned (1 page)
24 June 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
4 May 2004Return made up to 20/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 December 2003Registered office changed on 15/12/03 from: 1 bridge house hythe quay colchester essex CO2 8JB (1 page)
18 November 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
17 October 2003New director appointed (2 pages)
30 September 2003New director appointed (2 pages)
8 August 2003Return made up to 20/04/03; full list of members (7 pages)
8 May 2003New director appointed (1 page)
8 May 2003Director resigned (1 page)
6 March 2003Company name changed colchester gum removal LIMITED\certificate issued on 06/03/03 (2 pages)
14 October 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
30 April 2002New director appointed (2 pages)
18 April 2002Director resigned (1 page)
18 April 2002Return made up to 20/04/02; full list of members (6 pages)
12 July 2001New director appointed (2 pages)
12 July 2001Return made up to 20/04/01; full list of members (7 pages)
27 April 2001Director resigned (1 page)
12 March 2001Secretary resigned;director resigned (1 page)
12 March 2001Secretary's particulars changed;director's particulars changed (1 page)
2 March 2001Accounting reference date extended from 30/04/01 to 30/09/01 (1 page)
7 November 2000Company name changed colchester steam clean (gum remo val) LIMITED\certificate issued on 08/11/00 (2 pages)
4 October 2000Registered office changed on 04/10/00 from: jameson alexander law & co 92 station road clacton on sea essex CO15 1SG (1 page)
4 October 2000New secretary appointed;new director appointed (2 pages)
4 October 2000New director appointed (2 pages)
22 May 2000Secretary resigned (2 pages)
5 May 2000Director resigned (1 page)