This company is commonly known as Intech Products Limited. The company was founded 22 years ago and was given the registration number 04341125. The firm's registered office is in CLECKHEATON. You can find them at Moorend House, Snelsins Road, Cleckheaton, West Yorkshire. This company's SIC code is 43342 - Glazing.
Name | : | INTECH PRODUCTS LIMITED |
---|---|---|
Company Number | : | 04341125 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 17 December 2001 |
End of financial year | : | 31 March 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Moorend House, Snelsins Road, Cleckheaton, West Yorkshire, BD19 3UE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
20 Primrose Lane, Huntingdon, PE29 1WS | Director | 28 March 2002 | Active |
Church House, Caldecote, Peterborough, PE7 3SG | Director | 11 February 2002 | Active |
Church House, Caldecote, Peterborough, PE7 3SG | Director | 11 February 2002 | Active |
Sovereign House, 7 Station Road, Kettering, NN15 7HH | Corporate Nominee Secretary | 17 December 2001 | Active |
88 High Street, Ramsey, Huntingdon, PE26 1BS | Corporate Secretary | 11 February 2002 | Active |
22, Birch Road, Stamford, England, PE9 2FB | Director | 06 October 2010 | Active |
Sovereign House, 7 Station Road, Kettering, NN15 7HH | Corporate Nominee Director | 17 December 2001 | Active |
Mrs Patricia Anne Shearing | ||
Notified on | : | 18 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1953 |
Nationality | : | British |
Address | : | Moorend House, Snelsins Road, Cleckheaton, BD19 3UE |
Nature of control | : |
|
Mr Aaron William Shearing | ||
Notified on | : | 18 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1959 |
Nationality | : | British |
Address | : | Moorend House, Snelsins Road, Cleckheaton, BD19 3UE |
Nature of control | : |
|
Mr Paul Roy Muxlow | ||
Notified on | : | 18 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1959 |
Nationality | : | British |
Address | : | Moorend House, Snelsins Road, Cleckheaton, BD19 3UE |
Nature of control | : |
|
Mrs Portia Lillian Barford | ||
Notified on | : | 17 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1990 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | West House, King Cross Road, Halifax, United Kingdom, HX1 1EB |
Nature of control | : |
|
Mr Paul Roy Muxlow | ||
Notified on | : | 17 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1959 |
Nationality | : | British |
Address | : | Moorend House, Snelsins Road, Cleckheaton, BD19 3UE |
Nature of control | : |
|
Mr Aaron William Shearing | ||
Notified on | : | 17 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1959 |
Nationality | : | British |
Address | : | Moorend House, Snelsins Road, Cleckheaton, BD19 3UE |
Nature of control | : |
|
Mrs Patricia Anne Shearing | ||
Notified on | : | 17 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1953 |
Nationality | : | British |
Address | : | Moorend House, Snelsins Road, Cleckheaton, BD19 3UE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-08-28 | Gazette | Gazette dissolved liquidation. | Download |
2021-05-28 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-03-25 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-03-25 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2021-03-17 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-02-25 | Address | Change registered office address company with date old address new address. | Download |
2020-02-24 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-02-24 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-02-24 | Resolution | Resolution. | Download |
2020-02-06 | Officers | Termination secretary company with name termination date. | Download |
2019-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-25 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2018-08-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-11 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-23 | Officers | Termination director company with name termination date. | Download |
2017-02-23 | Address | Change registered office address company with date old address new address. | Download |
2016-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-12-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-22 | Officers | Change person director company with change date. | Download |
2014-07-15 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.