This company is commonly known as Intrinsiq Materials Limited. The company was founded 22 years ago and was given the registration number 04244598. The firm's registered office is in TANSLEY. You can find them at Speedwell Mill, Old Coach Road, Tansley, Matlock. This company's SIC code is 20302 - Manufacture of printing ink.
Name | : | INTRINSIQ MATERIALS LIMITED |
---|---|---|
Company Number | : | 04244598 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 02 July 2001 |
End of financial year | : | 31 December 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Speedwell Mill, Old Coach Road, Tansley, Matlock, DE4 5FY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1200 Ridgeway Ave, Suite #210, Rochester, United States, | Director | 25 March 2015 | Active |
Applewood, Corndean Lane, Winchcombe, GL54 5NL | Secretary | 03 April 2007 | Active |
Level 1 Exchange House, Primrose Stret, London, EC2A 2HS | Nominee Secretary | 02 July 2001 | Active |
4 Wincanton Close, Alton, GU34 2TQ | Secretary | 19 September 2001 | Active |
61 York Mews, Alton, GU34 1JD | Secretary | 23 October 2001 | Active |
First Floor, Templeback, 10 Temple Back, Bristol, BS1 6FL | Corporate Secretary | 13 May 2011 | Active |
2 Temple Back East, Temple Quay, Bristol, BS1 6EG | Corporate Nominee Secretary | 03 August 2007 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 02 July 2001 | Active |
14 Napier Gardens, Guildford, GU1 2PG | Director | 19 September 2001 | Active |
15, Settlers Green, Pittsford, Usa, | Director | 12 May 2011 | Active |
795, Hightower Way, Webster, Usa, 14580 | Director | 12 May 2011 | Active |
25, Kirby Close, Wootton Fields, Northampton, NN4 6AB | Director | 20 January 2009 | Active |
Apartment E Selby Lodge, Cambray Place, Cheltenham, GL50 1JN | Director | 28 April 2004 | Active |
145 Grove Drive, Portola Valley, Usa, | Director | 19 September 2001 | Active |
Highfields Cleeve Hill, Cheltenham, GL52 3PX | Director | 07 September 2006 | Active |
21 Collum End Rise, Leckhampton, Cheltenham, GL53 0PA | Director | 19 September 2001 | Active |
129 High Street, Odiham, RG29 1NW | Director | 15 October 2004 | Active |
Level 1 Exchange House, Primrose Street, London, EC2A 2HS | Nominee Director | 02 July 2001 | Active |
25 Jubilee Lane, Farnham, GU10 4TA | Director | 19 September 2001 | Active |
Room 925 The Whitehouse, 9 Belvedere, London, SE1 8YW | Director | 30 October 2007 | Active |
The Gate House, Upton, OX11 9HD | Director | 30 January 2004 | Active |
114 Chipstead Lane,, Chipstead Sevenoaks, Kent, United Kingdom, TN13 2AL | Director | 16 September 2015 | Active |
114 Chipstead Lane, Chipstead, Sevenoaks, TN13 2AL | Director | 19 September 2001 | Active |
9, Hartismere Road, Fulham, SW6 7TS | Director | 27 March 2003 | Active |
61 York Mews, Alton, GU34 1JD | Director | 19 September 2001 | Active |
101, Knollwood Drive, Rochester, United Kingdom, 14618 | Director | 12 May 2011 | Active |
885 San Mateo Drive, Menlo Park, California, Usa, | Director | 03 August 2007 | Active |
Cayuga Venture Fund, 15 Thornwood Drive, Ithaca, United States, | Director | 25 March 2015 | Active |
24 Pixie Field, Cradley, Malvern, WR13 5ND | Director | 03 April 2007 | Active |
Date | Category | Description | |
---|---|---|---|
2023-04-12 | Gazette | Gazette dissolved liquidation. | Download |
2023-01-12 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-10-11 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-10-05 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-10-30 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-06-02 | Officers | Termination director company with name termination date. | Download |
2019-09-16 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-09-07 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2019-06-28 | Insolvency | Liquidation in administration progress report. | Download |
2019-03-26 | Officers | Termination secretary company with name termination date. | Download |
2019-03-02 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2019-02-07 | Insolvency | Liquidation in administration proposals. | Download |
2018-12-10 | Address | Change registered office address company with date old address new address. | Download |
2018-12-06 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2018-10-23 | Mortgage | Mortgage satisfy charge full. | Download |
2018-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-19 | Gazette | Gazette filings brought up to date. | Download |
2018-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-18 | Officers | Termination director company with name termination date. | Download |
2018-09-18 | Officers | Termination director company with name termination date. | Download |
2018-09-18 | Officers | Termination director company with name termination date. | Download |
2018-09-18 | Gazette | Gazette notice compulsory. | Download |
2017-09-29 | Accounts | Accounts with accounts type small. | Download |
2017-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-16 | Officers | Change corporate secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.