Company NameInteligensia Limited
Company StatusDissolved
Company Number04391130
CategoryPrivate Limited Company
Incorporation Date11 March 2002(22 years, 1 month ago)
Dissolution Date9 August 2005 (18 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameAdrian Rees
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2002(3 days after company formation)
Appointment Duration3 years, 4 months (closed 09 August 2005)
RoleIT Contractor
Correspondence Address113 Underwood Drive
Ellesmere Port
Cheshire
CH65 6TN
Wales
Secretary NameWayne Swift
NationalityBritish
StatusClosed
Appointed01 April 2002(2 weeks, 6 days after company formation)
Appointment Duration3 years, 4 months (closed 09 August 2005)
RoleManagement Consultant
Correspondence Address46 Colmore Avenue
Spital
Wirral
Merseyside
CH63 9NL
Wales
Director NameWayne Swift
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2002(1 month, 2 weeks after company formation)
Appointment Duration3 years, 3 months (closed 09 August 2005)
RoleManaging Director
Correspondence Address46 Colmore Avenue
Spital
Wirral
Merseyside
CH63 9NL
Wales
Director NameLowtax Nominees Limited (Corporation)
Date of BirthMay 1964 (Born 60 years ago)
StatusResigned
Appointed11 March 2002(same day as company formation)
Correspondence AddressUnit 6b Ryder Court
Corby
Northamptonshire
NN18 9NX
Secretary NameLowtax Secretarial Services Limited (Corporation)
StatusResigned
Appointed11 March 2002(same day as company formation)
Correspondence Address6b Ryder Court
Saxon Way East Oakley Hay
Corby
Northamptonshire
NN18 9NX

Location

Registered AddressUnit 6
Capenhurst Technology Park
Capenhurst Chester
Cheshire
CH1 6EH
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishCapenhurst
WardSaughall and Mollington
Built Up AreaCapenhurst

Financials

Year2014
Turnover£314,145
Gross Profit£236,895
Net Worth£49,897
Cash£24,834
Current Liabilities£37,936

Accounts

Latest Accounts31 August 2003 (20 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

9 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2005First Gazette notice for voluntary strike-off (1 page)
19 October 2004Voluntary strike-off action has been suspended (1 page)
29 June 2004Voluntary strike-off action has been suspended (1 page)
17 February 2004Voluntary strike-off action has been suspended (1 page)
10 February 2004First Gazette notice for voluntary strike-off (1 page)
24 December 2003Application for striking-off (1 page)
19 November 2003Total exemption full accounts made up to 31 August 2003 (9 pages)
26 April 2003Return made up to 11/03/03; full list of members
  • 363(287) ‐ Registered office changed on 26/04/03
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
7 May 2002Registered office changed on 07/05/02 from: mayflower house high street billericay essex CM12 9FT (1 page)
7 May 2002New director appointed (2 pages)
7 May 2002Accounting reference date extended from 31/03/03 to 31/08/03 (1 page)
22 April 2002Director resigned (1 page)
19 April 2002New secretary appointed (2 pages)
15 April 2002Ad 14/03/02--------- £ si 99@1=99 £ ic 1/100 (3 pages)
12 April 2002New director appointed (3 pages)
11 March 2002Incorporation (7 pages)