Company NameIntec Engineering Consultancy And Project Management Limited
Company StatusDissolved
Company Number05721577
CategoryPrivate Limited Company
Incorporation Date24 February 2006(18 years, 2 months ago)
Dissolution Date12 October 2010 (13 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr John Mulcahy
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address28 Wansdyke
Morpeth
Northumberland
NE61 3RN
Secretary NameMrs Deborah Elizabeth Mulcahy
NationalityBritish
StatusClosed
Appointed24 February 2006(same day as company formation)
RoleSecretary
Correspondence Address28 Wansdyke
Morpeth
Northumberland
NE61 3RN
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed24 February 2006(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed24 February 2006(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address55 Newgate Street
Morpeth
Northumberland
NE61 1AY
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishMorpeth
WardMorpeth North
Built Up AreaMorpeth

Financials

Year2014
Net Worth-£458
Cash£77
Current Liabilities£19,662

Accounts

Latest Accounts30 April 2009 (14 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

12 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
12 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
24 August 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
24 August 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
30 April 2009Accounting reference date extended from 28/02/2009 to 30/04/2009 (1 page)
30 April 2009Accounting reference date extended from 28/02/2009 to 30/04/2009 (1 page)
26 February 2009Return made up to 24/02/09; full list of members (3 pages)
26 February 2009Location of register of members (1 page)
26 February 2009Location of register of members (1 page)
26 February 2009Return made up to 24/02/09; full list of members (3 pages)
26 August 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
26 August 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
27 February 2008Director's change of particulars / john mulcahy / 22/05/2007 (2 pages)
27 February 2008Secretary's change of particulars / deborah mulcahy / 27/02/2008 (2 pages)
27 February 2008Director's Change of Particulars / john mulcahy / 22/05/2007 / Title was: , now: mr; HouseName/Number was: , now: 28; Street was: 3 rectory dene, now: wansdyke; Post Code was: NE61 3RL, now: NE61 3RN; Country was: , now: united kingdom (2 pages)
27 February 2008Secretary's Change of Particulars / deborah mulcahy / 22/05/2007 / Title was: , now: mrs; HouseName/Number was: , now: 28; Street was: 3 rectory dene, now: wansdyke; Post Code was: NE61 2TD, now: NE61 3RN; Country was: , now: united kingdom (2 pages)
27 February 2008Return made up to 24/02/08; full list of members (3 pages)
27 February 2008Director's Change of Particulars / john mulcahy / 27/02/2008 / (1 page)
27 February 2008Return made up to 24/02/08; full list of members (3 pages)
27 February 2008Secretary's Change of Particulars / deborah mulcahy / 27/02/2008 / (2 pages)
27 February 2008Secretary's change of particulars / deborah mulcahy / 22/05/2007 (2 pages)
27 February 2008Director's change of particulars / john mulcahy / 27/02/2008 (1 page)
22 July 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
22 July 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
11 April 2007Director's particulars changed (1 page)
11 April 2007Return made up to 24/02/07; full list of members (2 pages)
11 April 2007Secretary's particulars changed (1 page)
11 April 2007Secretary's particulars changed (1 page)
11 April 2007Director's particulars changed (1 page)
11 April 2007Return made up to 24/02/07; full list of members (2 pages)
22 September 2006Registered office changed on 22/09/06 from: wansdyke house wansdyke morpeth northumberland NE61 3RL (1 page)
22 September 2006Registered office changed on 22/09/06 from: wansdyke house wansdyke morpeth northumberland NE61 3RL (1 page)
16 March 2006New secretary appointed (2 pages)
16 March 2006New secretary appointed (2 pages)
16 March 2006Director resigned (1 page)
16 March 2006Registered office changed on 16/03/06 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
16 March 2006New director appointed (2 pages)
16 March 2006Ad 24/02/06-24/02/06 £ si 1@1=1 £ ic 1/2 (2 pages)
16 March 2006Ad 24/02/06-24/02/06 £ si 1@1=1 £ ic 1/2 (2 pages)
16 March 2006New director appointed (2 pages)
16 March 2006Secretary resigned (1 page)
16 March 2006Registered office changed on 16/03/06 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
16 March 2006Secretary resigned (1 page)
16 March 2006Director resigned (1 page)
24 February 2006Incorporation (16 pages)
24 February 2006Incorporation (16 pages)