Company NameIntex Power Systems Limited
Company StatusDissolved
Company Number03793663
CategoryPrivate Limited Company
Incorporation Date22 June 1999(24 years, 10 months ago)
Dissolution Date3 June 2003 (20 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3110Manufacture electric motors, generators etc.
SIC 33140Repair of electrical equipment

Directors

Director NameJoanne Watts
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2001(2 years, 1 month after company formation)
Appointment Duration1 year, 10 months (closed 03 June 2003)
RoleEngineer
Correspondence Address3 Latrigg Court
Sunderland
Tyne & Wear
SR3 2HS
Secretary NameSally Tipling
NationalityBritish
StatusClosed
Appointed06 August 2001(2 years, 1 month after company formation)
Appointment Duration1 year, 10 months (closed 03 June 2003)
RoleAir Stewardess
Correspondence Address9 Hutton Street
High Barnes
Sunderland
SR4 7HB
Director NameDavid Robert Brownbill
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address14 Marriots Road
Long Buckby
Northampton
Northamptonshire
NN6 7QY
Secretary NamePatricia Ann Brownbill
NationalityBritish
StatusResigned
Appointed22 June 1999(same day as company formation)
RoleSecretary
Correspondence Address14 Marriotts Road
Long Buckby
Northampton
Northamptonshire
NN6 7RY
Director NameMichael Stevens
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2000(7 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 August 2001)
RoleEngineer
Correspondence AddressCarn Daimh 69a Main Street
Tomintoul
Ballindalloch
Banffshire
AB37 9HA
Scotland
Secretary NameJoanne Watts
NationalityBritish
StatusResigned
Appointed24 January 2000(7 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 August 2001)
RoleCompany Director
Correspondence Address3 Latrigg Court
Sunderland
Tyne & Wear
SR3 2HS
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed22 June 1999(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed22 June 1999(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address17 Frederick Street
Sunderland
Tyne & Wear
SR1 1LT
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland

Financials

Year2014
Net Worth£3,861
Current Liabilities£7,380

Accounts

Latest Accounts30 April 2001 (23 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

3 June 2003Final Gazette dissolved via voluntary strike-off (1 page)
18 February 2003First Gazette notice for voluntary strike-off (1 page)
8 January 2003Application for striking-off (1 page)
26 March 2002Declaration of satisfaction of mortgage/charge (1 page)
4 March 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
25 October 2001Registered office changed on 25/10/01 from: 6 esk court doxford sunderland tyne & wear SR3 2JD (1 page)
5 October 2001Secretary resigned (1 page)
5 October 2001New secretary appointed (2 pages)
23 August 2001New director appointed (2 pages)
22 August 2001Return made up to 22/06/01; full list of members (6 pages)
8 August 2001Registered office changed on 08/08/01 from: tripontium business centre (unit 12) newton lane rugby warwickshire CV23 0TB (1 page)
8 August 2001Director resigned (1 page)
24 May 2001Accounting reference date shortened from 30/11/01 to 30/04/01 (1 page)
23 April 2001Accounts for a small company made up to 30 November 2000 (4 pages)
4 October 2000Registered office changed on 04/10/00 from: 20 market place long buckby northampton northamptonshire NN6 7RR (1 page)
21 July 2000Return made up to 22/06/00; full list of members (6 pages)
28 June 2000Particulars of mortgage/charge (3 pages)
15 April 2000Registered office changed on 15/04/00 from: 12 burnside rugby warwickshire CV22 6AX (1 page)
7 March 2000Accounting reference date extended from 30/06/00 to 30/11/00 (1 page)
25 February 2000New director appointed (2 pages)
25 February 2000Director resigned (1 page)
25 February 2000Memorandum and Articles of Association (8 pages)
25 February 2000New secretary appointed (2 pages)
25 February 2000Secretary resigned (1 page)
25 February 2000Registered office changed on 25/02/00 from: 14 marriots road long buckby northampton northamptonshire NN6 7QY (2 pages)
19 July 1999New director appointed (2 pages)
19 July 1999New secretary appointed (2 pages)
19 July 1999Registered office changed on 19/07/99 from: 229 nether street london N3 1NT (1 page)
19 July 1999Secretary resigned (1 page)
19 July 1999Director resigned (1 page)
22 June 1999Incorporation (12 pages)