Company NameIntelligent Networks Ltd
Company StatusDissolved
Company Number04595409
CategoryPrivate Limited Company
Incorporation Date20 November 2002(21 years, 5 months ago)
Dissolution Date1 May 2012 (11 years, 11 months ago)
Previous NameC P S Connections Ltd

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Paul Madders Formby
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2003(1 month, 3 weeks after company formation)
Appointment Duration9 years, 3 months (closed 01 May 2012)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressDarland House 44 Winnington Hill
Northwich
Cheshire
CW8 1AU
Director NameMr Richard Tonkinson
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2007(4 years, 11 months after company formation)
Appointment Duration4 years, 5 months (closed 01 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDarland House 44 Winnington Hill
Northwich
Cheshire
CW8 1AU
Director NameSimon David Carter
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2002(same day as company formation)
RoleCompany Director
Correspondence AddressStable House
Crewe Green
Crewe
Cheshire
CW1 5UN
Secretary NameHeather Carter
NationalityBritish
StatusResigned
Appointed20 November 2002(same day as company formation)
RoleCompany Director
Correspondence AddressStable House
Crewe Green
Crewe
CW1 5UN
Director NameMr Raymond Bob Tonkinson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2003(1 month, 3 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 09 November 2007)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressLe Vauquiedor Manor
Le Vauquiedor St Martin
Guernsey
Channel Islands
GY4 6UY
Secretary NameDouglas Edgar
NationalityBritish
StatusResigned
Appointed02 October 2003(10 months, 2 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 22 March 2007)
RoleCompany Director
Correspondence AddressDolfiog Hall
Llanfrothen
Gwynedd
LL48 6SN
Wales
Director NameMr Mark Richard Green
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(1 year, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 28 May 2010)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressMoulton Lodge 15 Park Lane
Moulton
Northwich
Cheshire
CW9 8QG
Director NameMatthew Michael Thornton
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(1 year, 9 months after company formation)
Appointment Duration8 months (resigned 01 May 2005)
RoleManager
Correspondence AddressFlat 26
27a Nevern Square
London
SW5 9TH
Director NameTimothy Jolyon Mears
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2006(3 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 21 March 2011)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence AddressAppartment 8 Roan House
Roan House Way
Macclesfield
Cheshire
SK11 7BY
Secretary NameMr Mark Richard Green
NationalityBritish
StatusResigned
Appointed22 January 2007(4 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 28 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoulton Lodge 15 Park Lane
Moulton
Northwich
Cheshire
CW9 8QG

Location

Registered AddressDarland House
44 Winnington Hill
Northwich
Cheshire
CW8 1AU
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich
Address MatchesOver 30 other UK companies use this postal address

Shareholders

599.4k at £0.01Inw Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£5,994
Cash£33,652
Current Liabilities£287,384

Accounts

Latest Accounts30 September 2010 (13 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

1 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
1 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2012First Gazette notice for voluntary strike-off (1 page)
17 January 2012First Gazette notice for voluntary strike-off (1 page)
9 January 2012Application to strike the company off the register (3 pages)
9 January 2012Application to strike the company off the register (3 pages)
20 April 2011Compulsory strike-off action has been discontinued (1 page)
20 April 2011Compulsory strike-off action has been discontinued (1 page)
19 April 2011Annual return made up to 20 November 2010 with a full list of shareholders
Statement of capital on 2011-04-19
  • GBP 5,994.44
(5 pages)
19 April 2011Annual return made up to 20 November 2010 with a full list of shareholders
Statement of capital on 2011-04-19
  • GBP 5,994.44
(5 pages)
29 March 2011First Gazette notice for compulsory strike-off (1 page)
29 March 2011First Gazette notice for compulsory strike-off (1 page)
24 March 2011Termination of appointment of Timothy Mears as a director (1 page)
24 March 2011Termination of appointment of Timothy Mears as a director (1 page)
14 December 2010Total exemption small company accounts made up to 30 September 2010 (7 pages)
14 December 2010Total exemption small company accounts made up to 30 September 2010 (7 pages)
6 December 2010Previous accounting period shortened from 31 December 2010 to 30 September 2010 (1 page)
6 December 2010Previous accounting period shortened from 31 December 2010 to 30 September 2010 (1 page)
26 October 2010Registered office address changed from 1St Floor 10/12 Hightown Sandbach Cheshire CW11 1AE on 26 October 2010 (1 page)
26 October 2010Registered office address changed from 1st Floor 10/12 Hightown Sandbach Cheshire CW11 1AE on 26 October 2010 (1 page)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
28 May 2010Termination of appointment of Mark Green as a secretary (1 page)
28 May 2010Termination of appointment of Mark Green as a secretary (1 page)
28 May 2010Termination of appointment of Mark Green as a director (1 page)
28 May 2010Termination of appointment of Mark Green as a director (1 page)
12 December 2009Annual return made up to 20 November 2009 with a full list of shareholders (6 pages)
12 December 2009Annual return made up to 20 November 2009 with a full list of shareholders (6 pages)
11 December 2009Director's details changed for Paul Madders Formby on 2 October 2009 (2 pages)
11 December 2009Director's details changed for Timothy Jolyon Mears on 10 October 2009 (2 pages)
11 December 2009Director's details changed for Paul Madders Formby on 2 October 2009 (2 pages)
11 December 2009Director's details changed for Timothy Jolyon Mears on 10 October 2009 (2 pages)
11 December 2009Director's details changed for Mr Richard Tonkinson on 3 October 2009 (2 pages)
11 December 2009Director's details changed for Mr Richard Tonkinson on 3 October 2009 (2 pages)
11 December 2009Director's details changed for Paul Madders Formby on 2 October 2009 (2 pages)
11 December 2009Director's details changed for Mr Richard Tonkinson on 3 October 2009 (2 pages)
7 July 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
7 July 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
15 January 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
15 January 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
16 December 2008Return made up to 20/11/08; full list of members (5 pages)
16 December 2008Return made up to 20/11/08; full list of members (5 pages)
3 June 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
3 June 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
17 December 2007Return made up to 20/11/07; full list of members (5 pages)
17 December 2007Return made up to 20/11/07; full list of members (5 pages)
4 December 2007Registered office changed on 04/12/07 from: unit 4 bradwall court bradwall road sandbach cheshire CW11 1GE (1 page)
4 December 2007Registered office changed on 04/12/07 from: unit 4 bradwall court bradwall road sandbach cheshire CW11 1GE (1 page)
15 November 2007New director appointed (1 page)
15 November 2007Director resigned (1 page)
15 November 2007Director resigned (1 page)
15 November 2007New director appointed (1 page)
20 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
20 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
7 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
7 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
3 April 2007New secretary appointed (1 page)
3 April 2007New secretary appointed (1 page)
29 March 2007Secretary resigned (1 page)
29 March 2007Secretary resigned (1 page)
7 March 2007New director appointed (1 page)
7 March 2007New director appointed (1 page)
15 January 2007Return made up to 20/11/06; full list of members (8 pages)
15 January 2007Return made up to 20/11/06; full list of members (8 pages)
27 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
27 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
22 August 2006Registered office changed on 22/08/06 from: R23 verdin exchange high street winsford cheshire CW7 2AN (1 page)
22 August 2006Registered office changed on 22/08/06 from: R23 verdin exchange high street winsford cheshire CW7 2AN (1 page)
16 August 2006Memorandum and Articles of Association (29 pages)
16 August 2006Memorandum and Articles of Association (29 pages)
4 August 2006Company name changed c p s connections LTD\certificate issued on 04/08/06 (2 pages)
4 August 2006Company name changed c p s connections LTD\certificate issued on 04/08/06 (2 pages)
11 January 2006Return made up to 20/11/05; full list of members (9 pages)
11 January 2006Return made up to 20/11/05; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
5 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
5 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
19 May 2005Registered office changed on 19/05/05 from: IC2 keele university science park keele staffordshire ST5 5NH (1 page)
19 May 2005Registered office changed on 19/05/05 from: IC2 keele university science park keele staffordshire ST5 5NH (1 page)
10 January 2005Return made up to 20/11/04; full list of members (9 pages)
10 January 2005Return made up to 20/11/04; full list of members (9 pages)
22 September 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
22 September 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
21 September 2004New director appointed (2 pages)
21 September 2004New director appointed (2 pages)
21 September 2004New director appointed (2 pages)
21 September 2004New director appointed (2 pages)
20 September 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(6 pages)
20 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
20 September 2004Ad 14/09/04--------- £ si [email protected]=2000 £ si 50000@1=50000 £ ic 187327/239327 (2 pages)
20 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
20 September 2004£ nc 300000/400000 01/09/04 (1 page)
20 September 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(6 pages)
20 September 2004Ad 14/09/04--------- £ si [email protected]=2000 £ si 50000@1=50000 £ ic 187327/239327 (2 pages)
20 September 2004£ nc 300000/400000 01/09/04 (1 page)
17 September 2004Accounting reference date extended from 30/11/03 to 31/12/03 (1 page)
17 September 2004Accounting reference date extended from 30/11/03 to 31/12/03 (1 page)
19 December 2003Return made up to 20/11/03; full list of members
  • 363(287) ‐ Registered office changed on 19/12/03
(7 pages)
19 December 2003Return made up to 20/11/03; full list of members (7 pages)
25 November 2003New secretary appointed (2 pages)
25 November 2003New secretary appointed (2 pages)
8 October 2003Secretary resigned (1 page)
8 October 2003Ad 04/04/03--------- £ si [email protected]=611 £ ic 187714/188325 (2 pages)
8 October 2003Ad 04/04/03--------- £ si [email protected]=611 £ ic 187714/188325 (2 pages)
8 October 2003Director resigned (1 page)
8 October 2003Secretary resigned (1 page)
8 October 2003Director resigned (1 page)
23 April 2003Ad 04/04/03--------- £ si 183333@1=183333 £ ic 4381/187714 (2 pages)
23 April 2003Ad 04/04/03--------- £ si 183333@1=183333 £ ic 4381/187714 (2 pages)
23 April 2003Nc inc already adjusted 19/02/03 (1 page)
23 April 2003Nc inc already adjusted 04/04/03 (2 pages)
23 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
23 April 2003Nc inc already adjusted 19/02/03 (1 page)
23 April 2003Ad 19/02/03--------- £ si [email protected]=3381 £ ic 1000/4381 (2 pages)
23 April 2003S-div 19/02/03 (1 page)
23 April 2003S-div 19/02/03 (1 page)
23 April 2003Ad 19/02/03--------- £ si [email protected]=3381 £ ic 1000/4381 (2 pages)
23 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
23 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 April 2003Nc inc already adjusted 04/04/03 (2 pages)
4 April 2003New director appointed (2 pages)
4 April 2003New director appointed (2 pages)
29 January 2003New director appointed (2 pages)
29 January 2003Director resigned (1 page)
29 January 2003New director appointed (2 pages)
29 January 2003Director resigned (1 page)
20 November 2002Incorporation (8 pages)
20 November 2002Incorporation (8 pages)