Company NameIntergon Limited
Company StatusDissolved
Company Number04149091
CategoryPrivate Limited Company
Incorporation Date29 January 2001(23 years, 2 months ago)
Dissolution Date6 December 2005 (18 years, 3 months ago)

Business Activity

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

Directors

Director NameDavid Martin Goodenough
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Gander Hill
Haywards Heath
West Sussex
RH16 1QX
Director NameJanice Goodenough
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2001(same day as company formation)
RoleCompany Director
Correspondence Address12 Gander Hill
Haywards Heath
West Sussex
RH16 1QX
Secretary NameJanice Goodenough
NationalityBritish
StatusClosed
Appointed29 January 2001(same day as company formation)
RoleCompany Director
Correspondence Address12 Gander Hill
Haywards Heath
West Sussex
RH16 1QX
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed29 January 2001(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed29 January 2001(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address83 High Street
Rayleigh
Essex
SS6 7EJ
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRayleigh
WardWheatley
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 December 2005Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2005First Gazette notice for voluntary strike-off (1 page)
8 July 2005Application for striking-off (1 page)
4 June 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
18 January 2004Return made up to 31/12/03; full list of members (7 pages)
15 May 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
9 January 2003Return made up to 31/12/02; full list of members (7 pages)
19 September 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
13 February 2002Return made up to 31/12/01; full list of members (6 pages)
22 February 2001Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
5 February 2001Registered office changed on 05/02/01 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
5 February 2001New secretary appointed;new director appointed (2 pages)