Company NameIntertek Settlements Limited
Company StatusDissolved
Company Number09082310
CategoryPrivate Limited Company
Incorporation Date11 June 2014(9 years, 9 months ago)
Dissolution Date6 August 2019 (4 years, 7 months ago)
Previous NameIntertek Quality Services UK Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMs Fiona Maria Evans
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2015(10 months, 1 week after company formation)
Appointment Duration4 years, 3 months (closed 06 August 2019)
RoleGroup Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Intertek Group Plc 33 Cavendish Square
London
W1G 0PS
Director NameMr Ross McCluskey
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2016(2 years, 3 months after company formation)
Appointment Duration2 years, 10 months (closed 06 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Intertek Group Plc 33 Cavendish Square
London
W1G 0PS
Director NameMr Nicholas Anthony Hare
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2018(3 years, 11 months after company formation)
Appointment Duration1 year, 2 months (closed 06 August 2019)
RoleDeputy Group Financial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressAcademy Place 1-9 Brook Street
Brentwood
Essex
CM14 5NQ
Secretary NameIntertek Secretaries Limited (Corporation)
StatusClosed
Appointed11 June 2014(same day as company formation)
Correspondence AddressAcademy Place 1-9 Brook Street
Brentwood
Essex
CM14 5NQ
Director NameMrs Helen Louise Ashton
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2014(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressAcademy Place 1-9 Brook Street
Brentwood
Essex
CM14 5NQ
Director NameMr Paul Anthony Moore
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2014(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressAcademy Place 1-9 Brook Street
Brentwood
Essex
CM14 5NQ
Director NameMatthew Paul Skinner
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2015(10 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 06 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAcademy Place 1-9 Brook Street
Brentwood
Essex
CM14 5NQ
Director NameMr Julian Charles Burge
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2015(10 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 04 June 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressAcademy Place 1-9 Brook Street
Brentwood
Essex
CM14 5NQ

Contact

Websiteintertek.com
Telephone0116 2961620
Telephone regionLeicester

Location

Registered AddressAcademy Place
1-9 Brook Street
Brentwood
Essex
CM14 5NQ
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardSouth Weald
Built Up AreaBrentwood
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Intertek Finance PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

6 August 2019Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2019First Gazette notice for voluntary strike-off (1 page)
13 May 2019Application to strike the company off the register (3 pages)
8 April 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
14 August 2018Accounts for a dormant company made up to 31 December 2017 (9 pages)
8 June 2018Director's details changed for Mr Nick Hare on 4 June 2018 (2 pages)
6 June 2018Director's details changed for Mr Nick Hare on 4 June 2018 (2 pages)
4 June 2018Termination of appointment of Julian Charles Burge as a director on 4 June 2018 (1 page)
4 June 2018Appointment of Mr Nick Hare as a director on 4 June 2018 (2 pages)
10 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
1 August 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
1 August 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
7 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
5 January 2017Director's details changed for Mr Ross Mccluskey on 25 November 2016 (2 pages)
5 January 2017Director's details changed for Mr Ross Mccluskey on 25 November 2016 (2 pages)
7 October 2016Appointment of Mr Ross Mccluskey as a director on 6 October 2016 (2 pages)
7 October 2016Termination of appointment of Matthew Paul Skinner as a director on 6 October 2016 (1 page)
7 October 2016Appointment of Mr Ross Mccluskey as a director on 6 October 2016 (2 pages)
7 October 2016Termination of appointment of Matthew Paul Skinner as a director on 6 October 2016 (1 page)
20 July 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
20 July 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
16 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1
(6 pages)
16 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1
(6 pages)
23 May 2016Director's details changed for Ms Fiona Maria Evans on 23 May 2016 (2 pages)
23 May 2016Director's details changed for Ms Fiona Maria Evans on 23 May 2016 (2 pages)
29 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
29 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
15 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
(6 pages)
15 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
(6 pages)
29 April 2015Memorandum and Articles of Association (14 pages)
29 April 2015Memorandum and Articles of Association (14 pages)
23 April 2015Company name changed intertek quality services uk LIMITED\certificate issued on 23/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-16
(3 pages)
23 April 2015Company name changed intertek quality services uk LIMITED\certificate issued on 23/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-16
(3 pages)
22 April 2015Appointment of Mr Julian Charles Burge as a director on 22 April 2015 (2 pages)
22 April 2015Termination of appointment of Helen Louise Ashton as a director on 22 April 2015 (1 page)
22 April 2015Appointment of Mr Julian Charles Burge as a director on 22 April 2015 (2 pages)
22 April 2015Termination of appointment of Helen Louise Ashton as a director on 22 April 2015 (1 page)
16 April 2015Appointment of Ms Fiona Maria Evans as a director on 16 April 2015 (2 pages)
16 April 2015Appointment of Ms Fiona Maria Evans as a director on 16 April 2015 (2 pages)
16 April 2015Appointment of Matthew Paul Skinner as a director on 16 April 2015 (2 pages)
16 April 2015Appointment of Matthew Paul Skinner as a director on 16 April 2015 (2 pages)
15 November 2014Termination of appointment of Paul Moore as a director on 24 October 2014 (1 page)
15 November 2014Termination of appointment of Paul Moore as a director on 24 October 2014 (1 page)
29 October 2014Current accounting period shortened from 30 June 2015 to 31 December 2014 (1 page)
29 October 2014Current accounting period shortened from 30 June 2015 to 31 December 2014 (1 page)
11 June 2014Incorporation
Statement of capital on 2014-06-11
  • GBP 1
(23 pages)
11 June 2014Incorporation
Statement of capital on 2014-06-11
  • GBP 1
(23 pages)