UKBizDB.co.uk

INTRINSIQ MATERIALS LIMITED

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

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.

Company Information

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:
  • 20302 - Manufacture of printing ink
  • 20590 - Manufacture of other chemical products n.e.c.

Office Address & Contact

Registered Address:Speedwell Mill, Old Coach Road, Tansley, Matlock, DE4 5FY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1200 Ridgeway Ave, Suite #210, Rochester, United States,

Director25 March 2015Active
Applewood, Corndean Lane, Winchcombe, GL54 5NL

Secretary03 April 2007Active
Level 1 Exchange House, Primrose Stret, London, EC2A 2HS

Nominee Secretary02 July 2001Active
4 Wincanton Close, Alton, GU34 2TQ

Secretary19 September 2001Active
61 York Mews, Alton, GU34 1JD

Secretary23 October 2001Active
First Floor, Templeback, 10 Temple Back, Bristol, BS1 6FL

Corporate Secretary13 May 2011Active
2 Temple Back East, Temple Quay, Bristol, BS1 6EG

Corporate Nominee Secretary03 August 2007Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary02 July 2001Active
14 Napier Gardens, Guildford, GU1 2PG

Director19 September 2001Active
15, Settlers Green, Pittsford, Usa,

Director12 May 2011Active
795, Hightower Way, Webster, Usa, 14580

Director12 May 2011Active
25, Kirby Close, Wootton Fields, Northampton, NN4 6AB

Director20 January 2009Active
Apartment E Selby Lodge, Cambray Place, Cheltenham, GL50 1JN

Director28 April 2004Active
145 Grove Drive, Portola Valley, Usa,

Director19 September 2001Active
Highfields Cleeve Hill, Cheltenham, GL52 3PX

Director07 September 2006Active
21 Collum End Rise, Leckhampton, Cheltenham, GL53 0PA

Director19 September 2001Active
129 High Street, Odiham, RG29 1NW

Director15 October 2004Active
Level 1 Exchange House, Primrose Street, London, EC2A 2HS

Nominee Director02 July 2001Active
25 Jubilee Lane, Farnham, GU10 4TA

Director19 September 2001Active
Room 925 The Whitehouse, 9 Belvedere, London, SE1 8YW

Director30 October 2007Active
The Gate House, Upton, OX11 9HD

Director30 January 2004Active
114 Chipstead Lane,, Chipstead Sevenoaks, Kent, United Kingdom, TN13 2AL

Director16 September 2015Active
114 Chipstead Lane, Chipstead, Sevenoaks, TN13 2AL

Director19 September 2001Active
9, Hartismere Road, Fulham, SW6 7TS

Director27 March 2003Active
61 York Mews, Alton, GU34 1JD

Director19 September 2001Active
101, Knollwood Drive, Rochester, United Kingdom, 14618

Director12 May 2011Active
885 San Mateo Drive, Menlo Park, California, Usa,

Director03 August 2007Active
Cayuga Venture Fund, 15 Thornwood Drive, Ithaca, United States,

Director25 March 2015Active
24 Pixie Field, Cradley, Malvern, WR13 5ND

Director03 April 2007Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-04-12Gazette

Gazette dissolved liquidation.

Download
2023-01-12Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-10-11Insolvency

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

Download
2021-10-05Insolvency

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

Download
2020-10-30Insolvency

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

Download
2020-06-02Officers

Termination director company with name termination date.

Download
2019-09-16Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-09-07Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2019-06-28Insolvency

Liquidation in administration progress report.

Download
2019-03-26Officers

Termination secretary company with name termination date.

Download
2019-03-02Insolvency

Liquidation in administration result creditors meeting.

Download
2019-02-07Insolvency

Liquidation in administration proposals.

Download
2018-12-10Address

Change registered office address company with date old address new address.

Download
2018-12-06Insolvency

Liquidation in administration appointment of administrator.

Download
2018-10-23Mortgage

Mortgage satisfy charge full.

Download
2018-09-26Accounts

Accounts with accounts type total exemption full.

Download
2018-09-19Gazette

Gazette filings brought up to date.

Download
2018-09-18Confirmation statement

Confirmation statement with no updates.

Download
2018-09-18Officers

Termination director company with name termination date.

Download
2018-09-18Officers

Termination director company with name termination date.

Download
2018-09-18Officers

Termination director company with name termination date.

Download
2018-09-18Gazette

Gazette notice compulsory.

Download
2017-09-29Accounts

Accounts with accounts type small.

Download
2017-08-22Confirmation statement

Confirmation statement with no updates.

Download
2017-08-16Officers

Change corporate secretary company with change date.

Download

Copyright © 2024. All rights reserved.