Company NameIntermedia Web Development Limited
Company StatusDissolved
Company Number05031539
CategoryPrivate Limited Company
Incorporation Date2 February 2004(20 years, 2 months ago)
Dissolution Date7 December 2009 (14 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Peter Bulloch
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Cleveland Avenue
Darlington
County Durham
DL3 7HG
Secretary NameMr Peter Bulloch
NationalityBritish
StatusClosed
Appointed02 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Cleveland Avenue
Darlington
County Durham
DL3 7HG
Director NameDavid Penman
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2004(same day as company formation)
RoleCompany Director
Correspondence AddressWaterside Roundhill Farm
Roundhill Road Hurworth
Darlington
DL2 1QD
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed02 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered AddressShackleton House Falcon Court
Preston Farm Industrial Estate
Stockton-On-Tees
TS18 3TS
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Accounts

Latest Accounts28 February 2007 (17 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

7 December 2009Final Gazette dissolved via compulsory strike-off (1 page)
7 September 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
7 September 2009Liquidators statement of receipts and payments to 1 September 2009 (5 pages)
2 October 2008Appointment of a voluntary liquidator (1 page)
2 October 2008Statement of affairs with form 4.19 (7 pages)
2 October 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 September 2008Registered office changed on 05/09/2008 from 7-9 northumberland street darlington county durham DL3 7HJ (1 page)
8 July 2008Appointment terminated director david penman (1 page)
29 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
27 February 2007Return made up to 02/02/07; full list of members (8 pages)
7 January 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
11 September 2006Return made up to 02/02/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 March 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
28 April 2005Accounting reference date extended from 01/02/05 to 28/02/05 (1 page)
13 April 2005Return made up to 02/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 January 2005Particulars of mortgage/charge (9 pages)
23 June 2004Ad 01/04/04--------- £ si 2000@1=2000 £ ic 2001/4001 (2 pages)
4 June 2004Accounting reference date shortened from 28/02/05 to 01/02/05 (1 page)
28 May 2004Ad 01/04/04--------- £ si 2000@1=2000 £ ic 1/2001 (2 pages)
17 February 2004Secretary resigned (1 page)
2 February 2004Incorporation (16 pages)