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.
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 | : |
|
Registered Address | : | Benson House 33, Wellington Street, Leeds, West Yorkshire, LS1 4JP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Old Orchard House, Dipley Road, Hartley Witney, Hook, RG27 8JP | Director | 22 September 2008 | Active |
7 Lichfield Close, Toton, NG9 6JZ | Secretary | 17 August 2000 | Active |
Nesfield, Andertons Lane, Henbury, Macclesfield, SK11 9PB | Secretary | 01 May 2007 | Active |
2 Kings Close, Heanor, DE75 7RD | Secretary | 08 October 1999 | Active |
71 Main Street, Papplewick, Nottingham, NG15 8FE | Secretary | - | Active |
2, Sponnleywood Court, Heatherton Village, Littleover, DE23 3SZ | Secretary | 01 February 2009 | Active |
Elmhurst, 2 Main Street Eggington, Derby, DE65 6HL | Director | - | Active |
31 The Pingle, Quorn, Leicester, LE12 8FQ | Director | 15 November 2002 | Active |
7 Lichfield Close, Toton, NG9 6JZ | Director | 01 July 2005 | Active |
Flat 4 197 Queensgate, London, SW7 5EU | Director | 29 July 2003 | Active |
36, Moorside Lane, Holbrook, Derby, DE56 0TW | Director | - | Active |
Nesfield, Andertons Lane, Henbury, Macclesfield, SK11 9PB | Director | 01 May 2007 | Active |
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 | Director | 01 February 2009 | Active |
4 Plains Farm Close, Nottingham, NG3 5RE | Director | 01 April 1994 | Active |
99 Hillside Road, Beeston, Nottingham, NG9 3AU | Director | 01 April 1998 | Active |
Date | Category | Description | |
---|---|---|---|
2020-12-09 | Officers | Termination secretary company with name termination date. | Download |
2020-12-09 | Officers | Termination director company with name termination date. | Download |
2017-11-28 | Insolvency | Order of court restoration previously creditors voluntary liquidation. | Download |
2016-09-07 | Gazette | Gazette dissolved liquidation. | Download |
2016-06-07 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2016-05-13 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2016-01-06 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2015-09-11 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2015-09-11 | Insolvency | Liquidation voluntary cease to act as liquidator. | Download |
2015-08-10 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2015-06-18 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2015-04-08 | Insolvency | Liquidation miscellaneous. | Download |
2015-02-20 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2015-01-28 | Insolvency | Liquidation voluntary cease to act as liquidator. | Download |
2014-08-08 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2014-06-26 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2013-12-17 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2013-07-16 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2013-07-01 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2013-04-10 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2013-04-10 | Insolvency | Liquidation court order miscellaneous. | Download |
2012-12-20 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2012-08-02 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2012-06-26 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2012-01-04 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.