Company NameIntelligent Integrated Systems Limited
Company StatusDissolved
Company Number04890474
CategoryPrivate Limited Company
Incorporation Date8 September 2003(20 years, 7 months ago)
Dissolution Date13 July 2010 (13 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Secretary NameMr Michael Gerard Carlin
NationalityBritish
StatusClosed
Appointed08 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 George Stephenson Court Westland Way
Preston Farm Industrial Estate
Stockton-On-Tees
Cleveland
TS18 3FB
Director NameMr Michael Gerard Carlin
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 George Stephenson Court Westland Way
Preston Farm Industrial Estate
Stockton-On-Tees
Cleveland
TS18 3FB
Director NamePamela Pike
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2003(same day as company formation)
RoleCompany Director
Correspondence Address88 Trevethick Street
Merthyr Tydfil
Mid Glamorgan
CF47 0HX
Wales
Director NameNiall Joseph Shannon
Date of BirthMarch 1973 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed08 September 2003(same day as company formation)
RoleCompany Director
Correspondence Address15 Lismonaghan Park
Kinawley
County Fermanagh
BT92 4FL
Northern Ireland
Secretary NameMargaret Michelle Davies
NationalityBritish
StatusResigned
Appointed08 September 2003(same day as company formation)
RoleCompany Director
Correspondence Address25 Twelfth Avenue
Merthyr Tydfil
CF47 9TB
Wales

Location

Registered Address22 Portrack Grange Road
Portrack, Stockton On Tees
Cleveland
TS18 2PH
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
WardStockton Town Centre
Built Up AreaTeesside

Financials

Year2014
Net Worth-£24,664
Cash£136
Current Liabilities£139,902

Accounts

Latest Accounts30 September 2008 (15 years, 7 months ago)
Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

13 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
13 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
30 March 2010First Gazette notice for compulsory strike-off (1 page)
30 March 2010First Gazette notice for compulsory strike-off (1 page)
24 December 2009Termination of appointment of Niall Shannon as a director (2 pages)
24 December 2009Termination of appointment of Niall Shannon as a director (2 pages)
1 October 2009Return made up to 08/09/09; full list of members (3 pages)
1 October 2009Return made up to 08/09/09; full list of members (3 pages)
9 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
9 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
6 October 2008Return made up to 08/09/08; full list of members (3 pages)
6 October 2008Return made up to 08/09/08; full list of members (3 pages)
29 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
29 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
5 October 2007Return made up to 08/09/07; full list of members (2 pages)
5 October 2007Return made up to 08/09/07; full list of members (2 pages)
25 July 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
25 July 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
15 February 2007Total exemption small company accounts made up to 30 September 2005 (3 pages)
15 February 2007Total exemption small company accounts made up to 30 September 2005 (3 pages)
7 February 2007Registered office changed on 07/02/07 from: benson wood cleveland house 10 yarm road stockton on tees TS18 3NA (1 page)
7 February 2007Registered office changed on 07/02/07 from: benson wood cleveland house 10 yarm road stockton on tees TS18 3NA (1 page)
8 January 2007Director resigned (1 page)
8 January 2007Director resigned (1 page)
1 December 2006Return made up to 08/09/06; full list of members (2 pages)
1 December 2006Return made up to 08/09/06; full list of members (2 pages)
30 November 2006Director's particulars changed (1 page)
30 November 2006Director's particulars changed (1 page)
30 November 2006Director resigned (1 page)
30 November 2006Director resigned (1 page)
20 October 2005Return made up to 08/09/05; full list of members (7 pages)
20 October 2005Return made up to 08/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 July 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
15 July 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
28 September 2004Return made up to 08/09/04; full list of members (7 pages)
28 September 2004Return made up to 08/09/04; full list of members (7 pages)
11 August 2004Director's particulars changed (1 page)
11 August 2004Director's particulars changed (1 page)
25 September 2003Registered office changed on 25/09/03 from: 35 greens valley drive hartburn stockton on tees TS18 5QH (1 page)
25 September 2003Registered office changed on 25/09/03 from: 35 greens valley drive hartburn stockton on tees TS18 5QH (1 page)
24 September 2003New secretary appointed;new director appointed (2 pages)
24 September 2003New secretary appointed;new director appointed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 12.07.2021 under section 1088 of the Companies Act 2006
(2 pages)
24 September 2003New secretary appointed;new director appointed (2 pages)
24 September 2003New director appointed (2 pages)
24 September 2003New director appointed (2 pages)
17 September 2003Secretary resigned (1 page)
17 September 2003Director resigned (1 page)
17 September 2003Director resigned (1 page)
17 September 2003Secretary resigned (1 page)
8 September 2003Incorporation (20 pages)
8 September 2003Incorporation (20 pages)