This company is commonly known as Intercytex Limited. The company was founded 25 years ago and was given the registration number 03724051. The firm's registered office is in BOLTON. You can find them at 78 Chorley New Road, , Bolton, . This company's SIC code is 72190 - Other research and experimental development on natural sciences and engineering.
Name | : | INTERCYTEX LIMITED |
---|---|---|
Company Number | : | 03724051 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 February 1999 |
End of financial year | : | 30 November 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 78 Chorley New Road, Bolton, BL1 4BY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Foden House, London Road, Alderley Edge, United Kingdom, SK9 7RT | Director | 18 August 2010 | Active |
Innovation House, Oaks Business Park, Crewe Road, Manchester, M23 9QR | Secretary | 22 July 2009 | Active |
Betton Hall Farm, Market Drayton, TF9 4AE | Secretary | 25 July 2002 | Active |
10 Blantyre Avenue, Worsley, Manchester, M28 3DN | Secretary | 16 July 2001 | Active |
Foden House 11a, London Road, Alderley Edge, SK9 7JT | Secretary | 18 August 2010 | Active |
50 Iron Mill Place, Crayford, DA1 4RT | Nominee Secretary | 25 February 1999 | Active |
Innovation House, Oaks Business Park, Crewe Road, Manchester, M23 9QR | Secretary | 16 September 2008 | Active |
1 Park Row, Leeds, LS1 5AB | Corporate Secretary | 07 June 1999 | Active |
One South Place, London, EC2M 2WG | Corporate Secretary | 08 January 2001 | Active |
Oaklands, Pickmere Lane, Pickmere, WA16 0JE | Director | 18 August 2010 | Active |
33 King Street, St James's, London, SW1Y 6RJ | Director | 25 April 2003 | Active |
Highfield Court Church Lane, Madingley, Cambridge, CB3 8AG | Director | 19 July 1999 | Active |
Innovation House, Oaks Business Park, Crewe Road, Manchester, M23 9QR | Director | 16 September 2008 | Active |
Peterhouse Technology Park, 100 Fulbourn Road, Cambridge, CB1 9PT | Director | 13 October 1999 | Active |
26 Manor Road, Hemingford Grey, Huntingdon, PE28 9BX | Director | 19 February 2001 | Active |
Etherley Dene House, 16 Chadkirk Road, Romiley, SK6 3JY | Director | 07 June 1999 | Active |
9 Latham Road, Cambridge, CB2 2EG | Director | 05 September 2001 | Active |
20 Pinel Close, Virginia Park, Virginia Water, GU25 4SP | Director | 19 July 1999 | Active |
57 Claydon Gardens, Rixton, Warrington, WA3 6FA | Director | 22 February 2000 | Active |
Betton Hall Farm, Market Drayton, TF9 4AE | Director | 25 July 2002 | Active |
4 Geary House, Georges Road, London, N7 8EZ | Nominee Director | 25 February 1999 | Active |
3 Kinarot St, Kochav Yair, Israel, | Director | 05 November 2003 | Active |
Regenerative Solutions Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 46, Grafton Street, Manchester, England, M13 9NT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-12 | Gazette | Gazette dissolved voluntary. | Download |
2023-09-26 | Gazette | Gazette notice voluntary. | Download |
2023-09-19 | Dissolution | Dissolution application strike off company. | Download |
2023-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-31 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-26 | Accounts | Change account reference date company current extended. | Download |
2021-03-18 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-15 | Officers | Termination secretary company with name termination date. | Download |
2020-02-28 | Accounts | Accounts with accounts type micro entity. | Download |
2020-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-01 | Gazette | Gazette filings brought up to date. | Download |
2019-04-30 | Gazette | Gazette notice compulsory. | Download |
2019-04-29 | Accounts | Accounts with accounts type micro entity. | Download |
2019-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-26 | Accounts | Accounts with accounts type micro entity. | Download |
2018-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-02-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-10 | Officers | Termination director company with name termination date. | Download |
2016-09-14 | Accounts | Change account reference date company previous extended. | Download |
2016-02-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-03-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.