Company NameIntentscore Limited
Company StatusDissolved
Company Number04444123
CategoryPrivate Limited Company
Incorporation Date21 May 2002(21 years, 11 months ago)
Dissolution Date24 April 2018 (5 years, 12 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMichael Thomas Richardson
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2002(1 month, 3 weeks after company formation)
Appointment Duration15 years, 9 months (closed 24 April 2018)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address5 Heather Close
Lyme Green Business Park
Macclesfield
Cheshire
SK11 0LR
Director NameMrs Patricia Richardson
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2002(1 month, 3 weeks after company formation)
Appointment Duration15 years, 9 months (closed 24 April 2018)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address5 Heather Close
Lyme Green Business Park
Macclesfield
Cheshire
SK11 0LR
Director NameMrs Helen Nicola Mohammed
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2011(9 years, 4 months after company formation)
Appointment Duration6 years, 6 months (closed 24 April 2018)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address5 Heather Close
Lyme Green Business Park
Macclesfield
Cheshire
SK11 0LR
Director NameMrs Paula Jane Morten
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2011(9 years, 4 months after company formation)
Appointment Duration6 years, 6 months (closed 24 April 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Heather Close
Lyme Green Business Park
Macclesfield
Cheshire
SK11 0LR
Secretary NameMrs Helen Nicola Mohammed
StatusClosed
Appointed10 June 2014(12 years after company formation)
Appointment Duration3 years, 10 months (closed 24 April 2018)
RoleCompany Director
Correspondence Address5 Heather Close
Lyme Green Business Park
Macclesfield
Cheshire
SK11 0LR
Secretary NameMichael Thomas Richardson
NationalityBritish
StatusResigned
Appointed16 July 2002(1 month, 3 weeks after company formation)
Appointment DurationResigned same day (resigned 16 July 2002)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressAsh Tree Top Farm
Macclesfield Forest
Macclesfield
Cheshire
SK11 0ND
Secretary NameMrs Patricia Richardson
NationalityBritish
StatusResigned
Appointed16 July 2002(1 month, 3 weeks after company formation)
Appointment Duration11 years, 11 months (resigned 10 June 2014)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address5 Heather Close
Lyme Green Business Park
Macclesfield
Cheshire
SK11 0LR
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed21 May 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed21 May 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address5 Heather Close
Lyme Green Business Park
Macclesfield
Cheshire
SK11 0LR
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield South
Built Up AreaMacclesfield
Address Matches2 other UK companies use this postal address

Shareholders

100 at £0.1David Morten
13.51%
Ordinary G
100 at £0.1Emma Mohammed
13.51%
Ordinary F
100 at £0.1Helen Mohammed
13.51%
Ordinary C
100 at £0.1Michael Mohammed
13.51%
Ordinary E
100 at £0.1Michael Thomas Richardson
13.51%
Ordinary A
100 at £0.1Mrs Patricia Richardson
13.51%
Ordinary B
100 at £0.1Paula Morten
13.51%
Ordinary D
1 at £1Helen Mohammed
1.35%
Ordinary
1 at £1Michael Thomas Richardson
1.35%
Ordinary
1 at £1Mrs Patricia Richardson
1.35%
Ordinary
1 at £1Paula Morten
1.35%
Ordinary

Financials

Year2014
Net Worth£711,347
Cash£652,241
Current Liabilities£14,865

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

24 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
6 February 2018First Gazette notice for voluntary strike-off (1 page)
25 January 2018Application to strike the company off the register (3 pages)
19 June 2017Micro company accounts made up to 30 September 2016 (5 pages)
19 June 2017Micro company accounts made up to 30 September 2016 (5 pages)
22 May 2017Confirmation statement made on 21 May 2017 with updates (8 pages)
22 May 2017Confirmation statement made on 21 May 2017 with updates (8 pages)
14 October 2016Change of share class name or designation (2 pages)
14 October 2016Particulars of variation of rights attached to shares (2 pages)
14 October 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(6 pages)
14 October 2016Change of share class name or designation (2 pages)
14 October 2016Particulars of variation of rights attached to shares (2 pages)
14 October 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(6 pages)
9 June 2016Micro company accounts made up to 30 September 2015 (5 pages)
9 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 74
(8 pages)
9 June 2016Micro company accounts made up to 30 September 2015 (5 pages)
9 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 74
(8 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
18 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 74
(8 pages)
18 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 74
(8 pages)
30 July 2014Termination of appointment of Patricia Richardson as a secretary on 10 June 2014 (1 page)
30 July 2014Appointment of Mrs Helen Nicola Mohammed as a secretary on 10 June 2014 (2 pages)
30 July 2014Termination of appointment of Patricia Richardson as a secretary on 10 June 2014 (1 page)
30 July 2014Appointment of Mrs Helen Nicola Mohammed as a secretary on 10 June 2014 (2 pages)
19 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
19 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
3 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 74
(8 pages)
3 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 74
(8 pages)
23 May 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
23 May 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
21 May 2014Statement of capital following an allotment of shares on 8 July 2013
  • GBP 74
(6 pages)
21 May 2014Statement of capital following an allotment of shares on 8 July 2013
  • GBP 74
(6 pages)
21 May 2014Statement of capital following an allotment of shares on 8 July 2013
  • GBP 74
(6 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
17 June 2013Annual return made up to 21 May 2013 with a full list of shareholders (5 pages)
17 June 2013Director's details changed for Mrs Paula Jane Morten on 1 June 2013 (2 pages)
17 June 2013Director's details changed for Mrs Paula Jane Morten on 1 June 2013 (2 pages)
17 June 2013Director's details changed for Mrs Paula Jane Morten on 1 June 2013 (2 pages)
17 June 2013Director's details changed for Mrs Helen Nicola Mohammed on 1 June 2013 (2 pages)
17 June 2013Director's details changed for Mrs Helen Nicola Mohammed on 1 June 2013 (2 pages)
17 June 2013Annual return made up to 21 May 2013 with a full list of shareholders (5 pages)
17 June 2013Director's details changed for Mrs Helen Nicola Mohammed on 1 June 2013 (2 pages)
13 June 2012Annual return made up to 21 May 2012 (7 pages)
13 June 2012Annual return made up to 21 May 2012 (7 pages)
11 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
11 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
25 April 2012Appointment of Mrs Paula Morten as a director (2 pages)
25 April 2012Appointment of Mrs Helen Nicola Mohammed as a director (2 pages)
25 April 2012Appointment of Mrs Paula Morten as a director (2 pages)
25 April 2012Appointment of Mrs Helen Nicola Mohammed as a director (2 pages)
24 May 2011Director's details changed for Michael Thomas Richardson on 21 May 2011 (2 pages)
24 May 2011Secretary's details changed for Patricia Richardson on 21 May 2011 (1 page)
24 May 2011Annual return made up to 21 May 2011 with a full list of shareholders (3 pages)
24 May 2011Annual return made up to 21 May 2011 with a full list of shareholders (3 pages)
24 May 2011Director's details changed for Patricia Richardson on 21 May 2011 (2 pages)
24 May 2011Secretary's details changed for Patricia Richardson on 21 May 2011 (1 page)
24 May 2011Director's details changed for Patricia Richardson on 21 May 2011 (2 pages)
24 May 2011Director's details changed for Michael Thomas Richardson on 21 May 2011 (2 pages)
17 May 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
17 May 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
8 November 2010Previous accounting period extended from 31 March 2010 to 30 September 2010 (1 page)
8 November 2010Previous accounting period extended from 31 March 2010 to 30 September 2010 (1 page)
16 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (5 pages)
16 June 2010Director's details changed for Patricia Richardson on 21 May 2010 (2 pages)
16 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (5 pages)
16 June 2010Director's details changed for Michael Thomas Richardson on 21 May 2010 (2 pages)
16 June 2010Director's details changed for Patricia Richardson on 21 May 2010 (2 pages)
16 June 2010Director's details changed for Michael Thomas Richardson on 21 May 2010 (2 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
10 June 2009Return made up to 21/05/09; full list of members (4 pages)
10 June 2009Return made up to 21/05/09; full list of members (4 pages)
5 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 June 2008Return made up to 21/05/08; full list of members (4 pages)
2 June 2008Return made up to 21/05/08; full list of members (4 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
12 July 2007Return made up to 21/05/07; full list of members (3 pages)
12 July 2007Return made up to 21/05/07; full list of members (3 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
15 June 2006Return made up to 21/05/06; full list of members (3 pages)
15 June 2006Return made up to 21/05/06; full list of members (3 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
13 June 2005Return made up to 21/05/05; full list of members (3 pages)
13 June 2005Return made up to 21/05/05; full list of members (3 pages)
22 December 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
22 December 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
25 May 2004Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
25 May 2004Ad 30/04/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 May 2004Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
25 May 2004Return made up to 21/05/04; full list of members (7 pages)
25 May 2004Return made up to 21/05/04; full list of members (7 pages)
25 May 2004Ad 30/04/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 March 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
12 March 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
1 October 2003Return made up to 21/05/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 01/10/03
(7 pages)
1 October 2003Return made up to 21/05/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 01/10/03
(7 pages)
12 September 2003Secretary resigned (1 page)
12 September 2003Secretary resigned (1 page)
4 August 2003New secretary appointed;new director appointed (2 pages)
4 August 2003New secretary appointed;new director appointed (2 pages)
4 August 2003New secretary appointed;new director appointed (2 pages)
4 August 2003New secretary appointed;new director appointed (2 pages)
15 October 2002Registered office changed on 15/10/02 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (2 pages)
15 October 2002Registered office changed on 15/10/02 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (2 pages)
15 October 2002Secretary resigned (1 page)
15 October 2002Director resigned (2 pages)
15 October 2002Secretary resigned (1 page)
15 October 2002Director resigned (2 pages)
21 May 2002Incorporation (11 pages)
21 May 2002Incorporation (11 pages)