Company NameIntricate Topological Suggestions Limited
Company StatusDissolved
Company Number03012415
CategoryPrivate Limited Company
Incorporation Date20 January 1995(29 years, 2 months ago)
Dissolution Date16 January 2001 (23 years, 2 months ago)
Previous NameAdvanced Production Materials Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameChristina Maria Hall
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed10 February 1995(3 weeks after company formation)
Appointment Duration5 years, 11 months (closed 16 January 2001)
RoleTechnical Consultant
Correspondence AddressSunningdale House Watershaugh Road
Warkworth
Morpeth
Northumberland
NE65 0TU
Secretary NameGeorge Graham Hall
NationalityBritish
StatusClosed
Appointed10 February 1995(3 weeks after company formation)
Appointment Duration5 years, 11 months (closed 16 January 2001)
RoleCompany Director
Correspondence AddressBridge House
Lintzford
Rowlands Gill
Tyne & Wear
NE39 1NB
Director NameJacqueline Carol Warren
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2000(5 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (closed 16 January 2001)
RoleMarine Biologist
Correspondence AddressBridge House
Lintzford Mill
Rowlands Gill
Tyne & Wear
NE39 1NB
Director NameGeorge Graham Hall
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2000(5 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (closed 16 January 2001)
RoleConsultant
Correspondence AddressBridge House
Lintzford
Rowlands Gill
Tyne & Wear
NE39 1NB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 January 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 January 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressVictoria House
Bondgate Within
Alnwick
Northumberland
NE66 1TA
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishAlnwick
WardAlnwick
Built Up AreaAlnwick
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 January 1999 (25 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

16 January 2001Final Gazette dissolved via voluntary strike-off (1 page)
26 September 2000First Gazette notice for voluntary strike-off (1 page)
10 August 2000Application for striking-off (2 pages)
8 August 2000New director appointed (2 pages)
8 August 2000New director appointed (2 pages)
6 January 2000Secretary's particulars changed (1 page)
6 January 2000Return made up to 09/11/99; full list of members (5 pages)
25 August 1999Accounts for a dormant company made up to 31 January 1999 (1 page)
3 December 1998Return made up to 09/11/98; full list of members (5 pages)
13 October 1998Accounts for a dormant company made up to 31 January 1998 (1 page)
27 December 1996Return made up to 05/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
26 March 1996Accounts for a dormant company made up to 31 January 1996 (1 page)
26 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 January 1996Return made up to 12/12/95; full list of members (5 pages)
10 May 1995Company name changed advanced production materials li mited\certificate issued on 11/05/95 (4 pages)
10 May 1995Ad 10/02/95--------- £ si 100@1=100 £ ic 2/102 (2 pages)
17 March 1995Director resigned;new director appointed (2 pages)
17 March 1995Secretary resigned;new secretary appointed (2 pages)