Company NameIntranet Computer Solutions Limited
Company StatusDissolved
Company Number04185604
CategoryPrivate Limited Company
Incorporation Date22 March 2001(23 years, 1 month ago)
Dissolution Date9 September 2003 (20 years, 8 months ago)
Previous NameWay 2 Funky Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Hudspith
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2001(same day as company formation)
RoleQuality Control Manager
Country of ResidenceEngland
Correspondence Address3 Main Street North
Seghill
Cramlington
Northumberland
NE23 7SB
Director NameReginald Philip Jones
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2001(same day as company formation)
RoleComputer Engineer
Correspondence AddressEsion Kop North
Primrose Hill
Gateshead
Tyne & Wear
NE9 5XP
Director NameMr Gordon Renney
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Hatfield Drive
Seghill
Cramlington
Northumberland
NE23 7TU
Director NameSteven Gordon James Renney
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2001(same day as company formation)
RoleComputer Engineer
Correspondence Address47 Hatfield Drive
Seghill
Cramlington
Northumberland
NE23 7TU
Secretary NameSteven Gordon James Renney
NationalityBritish
StatusClosed
Appointed22 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address47 Hatfield Drive
Seghill
Cramlington
Northumberland
NE23 7TU
Director NameMr John Robert Rankin
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2001(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Willows
Hepscott
Morpeth
Northumberland
NE6 6LH
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed22 March 2001(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressUnit 14d Delaval Trading Estate
Double Row Seaton Delaval
Northumberland
NE25 0QT
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishSeaton Valley
WardSeghill with Seaton Delaval
Built Up AreaSeaton Delaval

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 September 2003Final Gazette dissolved via voluntary strike-off (1 page)
27 May 2003First Gazette notice for voluntary strike-off (1 page)
17 April 2003Application for striking-off (1 page)
17 October 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
14 June 2002Return made up to 22/03/02; full list of members (7 pages)
25 April 2002Director resigned (1 page)
30 April 2001Company name changed way 2 funky LIMITED\certificate issued on 30/04/01 (2 pages)
4 April 2001Secretary resigned (1 page)
4 April 2001New secretary appointed (2 pages)
22 March 2001Incorporation (19 pages)