Company NameIntertractor (G.B.) Limited
Company StatusDissolved
Company Number00991005
CategoryPrivate Limited Company
Incorporation Date6 October 1970(53 years, 7 months ago)
Dissolution Date14 August 2007 (16 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2952Manufacture machines for mining, quarry etc.
SIC 28921Manufacture of machinery for mining

Directors

Secretary NameNicholas Joseph Varley Poole
NationalityBritish
StatusClosed
Appointed02 October 1996(26 years after company formation)
Appointment Duration10 years, 10 months (closed 14 August 2007)
RoleCompany Director
Correspondence Address14 South Terrace
Darlington
County Durham
DL1 5JA
Director NameAndrea Passini
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2003(32 years, 7 months after company formation)
Appointment Duration4 years, 3 months (closed 14 August 2007)
RoleCompany Director
Correspondence Address152 Via Per Modena
Castelvetro
Modena I-41014
Italy
Director NameNigel Robert Fisher
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1992(21 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 October 1995)
RoleManaging Director
Correspondence Address3 Saddler Close
Ingleby Barwick Thornaby
Stockton On Tees
Cleveland
TS17 0RG
Director NameMrs Rosemary Ann Hart
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1992(21 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 1993)
RoleManagement And Accounts
Correspondence AddressTheakston Lodge
Theakston
Bedale
North Yorkshire
DL8 2HN
Director NameMr Franz Josef Olzinger
Date of BirthDecember 1937 (Born 86 years ago)
NationalityGerman
StatusResigned
Appointed08 March 1992(21 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 29 July 1996)
RoleManagement
Correspondence Address58 Parc Du Manoir
60270 Gouvieux
Foreign
Secretary NameMrs Rosemary Ann Hart
NationalityBritish
StatusResigned
Appointed08 March 1992(21 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 June 1993)
RoleCompany Director
Correspondence AddressTheakston Lodge
Theakston
Bedale
North Yorkshire
DL8 2HN
Secretary NameSusan Elizabeth Metcalfe
NationalityBritish
StatusResigned
Appointed25 June 1993(22 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 22 January 1996)
RoleCompany Director
Correspondence Address14 St Cuthberts Place
Darlington
Durham
DL3 7UX
Director NameSusan Elizabeth Metcalfe
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1994(24 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 January 1996)
RoleCa/Sec
Correspondence Address14 St Cuthberts Place
Darlington
Durham
DL3 7UX
Secretary NameMr Michael Thomas Ord
NationalityBritish
StatusResigned
Appointed22 January 1996(25 years, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 02 October 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Davison Avenue
Whitley Bay
Tyne & Wear
NE26 1SA
Director NameRodney William Akester
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(25 years, 4 months after company formation)
Appointment Duration6 years (resigned 31 January 2002)
RoleManaging Director
Correspondence Address7 Bollin Hill
Wilmslow
Cheshire
SK9 4AN
Director NameDr Ulrich Grab
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityGerman
StatusResigned
Appointed29 July 1996(25 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 20 May 1999)
RoleFinanace Director
Correspondence AddressLudwigstrabe 3
35390 Gleben
Germany
Director NameWerner Helmut Lucassen
Date of BirthOctober 1946 (Born 77 years ago)
NationalityGerman
StatusResigned
Appointed26 June 2000(29 years, 9 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 22 December 2000)
RoleAccountant
Correspondence AddressAm Homberg 1
Hattingen
Nordrhgin Westfalen
45529
Germany
Director NameRiccardo Fraboni
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2002(31 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 26 July 2002)
RoleFinancial Director
Correspondence AddressSouth Lodge
Gravel Hill Road Holt Bound
Farnham
Surrey
GU10 4LG
Director NameIvano Passini
Date of BirthOctober 1947 (Born 76 years ago)
NationalityItalian
StatusResigned
Appointed26 July 2002(31 years, 10 months after company formation)
Appointment Duration9 months, 1 week (resigned 30 April 2003)
RoleCompany Director
Correspondence AddressVia Per Modena
152 1-41014
Castelvetro
Modeno
Italy
Director NameMr John Timothy Polak
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2002(31 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFir Trees Cranbourne Grange
Sutton Scotney
Winchester
Hampshire
SO21 3NA

Location

Registered AddressClive Owen & Co
140 Coniscliffe Road
Darlington
County Durham
DL3 7RT
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark West
Built Up AreaDarlington

Financials

Year2014
Net Worth£250,694
Cash£213,351
Current Liabilities£317,661

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

14 August 2007Final Gazette dissolved via voluntary strike-off (1 page)
1 May 2007First Gazette notice for voluntary strike-off (1 page)
19 March 2007Application for striking-off (1 page)
4 September 2006Accounting reference date extended from 31/12/05 to 30/04/06 (1 page)
16 March 2006Return made up to 19/02/06; full list of members (2 pages)
9 February 2006Accounts for a small company made up to 31 December 2004 (7 pages)
27 May 2005Return made up to 19/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
17 November 2004Accounts for a small company made up to 31 December 2003 (8 pages)
2 July 2004Return made up to 19/02/04; full list of members
  • 363(287) ‐ Registered office changed on 02/07/04
(6 pages)
5 December 2003Director resigned (1 page)
5 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 August 2003Accounts for a small company made up to 31 December 2002 (8 pages)
9 June 2003Director resigned (1 page)
9 June 2003New director appointed (2 pages)
11 March 2003Return made up to 19/02/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
30 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 September 2002New director appointed (1 page)
27 September 2002Director resigned (1 page)
2 September 2002Accounts for a small company made up to 31 December 2001 (7 pages)
10 August 2002New director appointed (1 page)
2 July 2002Particulars of mortgage/charge (3 pages)
22 March 2002Return made up to 19/02/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
8 February 2002Director resigned (1 page)
8 February 2002New director appointed (2 pages)
27 October 2001Full accounts made up to 31 December 2000 (13 pages)
13 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
13 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
3 October 2001Particulars of mortgage/charge (4 pages)
23 February 2001Return made up to 19/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 January 2001Director resigned (1 page)
27 July 2000Full accounts made up to 31 December 1999 (13 pages)
12 July 2000New director appointed (2 pages)
15 March 2000Return made up to 25/02/00; full list of members (6 pages)
16 June 1999Director resigned (1 page)
25 April 1999Full accounts made up to 31 December 1998 (13 pages)
25 February 1999Return made up to 25/02/99; no change of members (4 pages)
26 March 1998Return made up to 25/02/98; change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 February 1998Full accounts made up to 31 December 1997 (13 pages)
11 March 1997Full accounts made up to 31 December 1996 (18 pages)
28 February 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 20/02/97
(1 page)
28 February 1997Return made up to 25/02/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 October 1996Registered office changed on 22/10/96 from: dalton gate dalton on tees darlington co.durham DL2 2PT (1 page)
21 October 1996Declaration of shares redemption:auditor's report (3 pages)
11 October 1996£ ic 1500000/100000 02/10/96 £ sr 1400000@1=1400000 (1 page)
10 October 1996Resolutions
  • SRES13 ‐ Special resolution
(7 pages)
8 October 1996New secretary appointed (2 pages)
8 October 1996Secretary resigned (1 page)
8 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
19 August 1996Director resigned (2 pages)
19 August 1996New director appointed (1 page)
4 April 1996Full accounts made up to 31 December 1995 (19 pages)
25 March 1996Return made up to 08/03/96; full list of members (6 pages)
27 February 1996New secretary appointed (2 pages)
27 February 1996Director resigned (1 page)
27 February 1996New director appointed (2 pages)
15 February 1996Secretary resigned;director resigned (1 page)
27 July 1995Particulars of mortgage/charge (6 pages)
2 May 1995Full accounts made up to 31 December 1994 (18 pages)
20 March 1995Return made up to 08/03/95; full list of members (6 pages)