UKBizDB.co.uk

INTIMAS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Intimas Limited. The company was founded 34 years ago and was given the registration number 02443202. The firm's registered office is in LEEDS. You can find them at Benson House 33, Wellington Street, Leeds, West Yorkshire. This company's SIC code is 5142 - Wholesale of clothing and footwear.

Company Information

Name:INTIMAS LIMITED
Company Number:02443202
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:15 November 1989
End of financial year:31 December 2007
Jurisdiction:England - Wales
Industry Codes:
  • 5142 - Wholesale of clothing and footwear

Office Address & Contact

Registered Address:Benson House 33, Wellington Street, Leeds, West Yorkshire, LS1 4JP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Old Orchard House, Dipley Road, Hartley Witney, Hook, RG27 8JP

Director22 September 2008Active
7 Lichfield Close, Toton, NG9 6JZ

Secretary17 August 2000Active
Nesfield, Andertons Lane, Henbury, Macclesfield, SK11 9PB

Secretary01 May 2007Active
2 Kings Close, Heanor, DE75 7RD

Secretary08 October 1999Active
71 Main Street, Papplewick, Nottingham, NG15 8FE

Secretary-Active
2, Sponnleywood Court, Heatherton Village, Littleover, DE23 3SZ

Secretary01 February 2009Active
Elmhurst, 2 Main Street Eggington, Derby, DE65 6HL

Director-Active
31 The Pingle, Quorn, Leicester, LE12 8FQ

Director15 November 2002Active
7 Lichfield Close, Toton, NG9 6JZ

Director01 July 2005Active
Flat 4 197 Queensgate, London, SW7 5EU

Director29 July 2003Active
36, Moorside Lane, Holbrook, Derby, DE56 0TW

Director-Active
Nesfield, Andertons Lane, Henbury, Macclesfield, SK11 9PB

Director01 May 2007Active
71 Main Street, Papplewick, Nottingham, NG15 8FE

Director-Active
Les Prairies, La Rue Des Haies, Trinity, Jersey, JE3 5FY

Director-Active
2, Sponnleywood Court, Heatherton Village, Littleover, DE23 3SZ

Director01 February 2009Active
4 Plains Farm Close, Nottingham, NG3 5RE

Director01 April 1994Active
99 Hillside Road, Beeston, Nottingham, NG9 3AU

Director01 April 1998Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2020-12-09Officers

Termination secretary company with name termination date.

Download
2020-12-09Officers

Termination director company with name termination date.

Download
2017-11-28Insolvency

Order of court restoration previously creditors voluntary liquidation.

Download
2016-09-07Gazette

Gazette dissolved liquidation.

Download
2016-06-07Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2016-05-13Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2016-01-06Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2015-09-11Insolvency

Liquidation voluntary appointment of liquidator.

Download
2015-09-11Insolvency

Liquidation voluntary cease to act as liquidator.

Download
2015-08-10Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2015-06-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2015-04-08Insolvency

Liquidation miscellaneous.

Download
2015-02-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2015-01-28Insolvency

Liquidation voluntary cease to act as liquidator.

Download
2014-08-08Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2014-06-26Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2013-12-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2013-07-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2013-07-01Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2013-04-10Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2013-04-10Insolvency

Liquidation court order miscellaneous.

Download
2012-12-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2012-08-02Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2012-06-26Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2012-01-04Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download

Copyright © 2024. All rights reserved.