Company NameIntelligent Therapeutics Limited
Company StatusDissolved
Company Number06388907
CategoryPrivate Limited Company
Incorporation Date3 October 2007(16 years, 6 months ago)
Dissolution Date6 May 2015 (8 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2442Manufacture of pharmaceutical preparations
SIC 21200Manufacture of pharmaceutical preparations

Directors

Director NameMr Paul Armstrong
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2007(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressBulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
Director NameDr Ian Steel
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2008(6 months after company formation)
Appointment Duration7 years, 1 month (closed 06 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Becketts Park Drive
Leeds
West Yorkshire
LS6 3PL
Director NameRoland William Miles Beevor
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2007(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressNewbiggin Hill Farmhouse
Hexham
Northumberland
NE46 1TA
Secretary NameRoland William Miles Beevor
NationalityBritish
StatusResigned
Appointed03 October 2007(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressNewbiggin Hill Farmhouse
Hexham
Northumberland
NE46 1TA
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed03 October 2007(same day as company formation)
Correspondence Address1 Saville Chambers
North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed03 October 2007(same day as company formation)
Correspondence Address1 Saville Chambers
North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressBulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Shareholders

51 at £1Paul Armstrong
51.00%
Ordinary
49 at £1Ian Steel
49.00%
Ordinary

Financials

Year2014
Net Worth-£20,630
Current Liabilities£21,067

Accounts

Latest Accounts31 October 2012 (11 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

6 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
6 May 2015Final Gazette dissolved following liquidation (1 page)
6 February 2015Return of final meeting in a creditors' voluntary winding up (16 pages)
11 August 2014Notice of ceasing to act as a voluntary liquidator (1 page)
11 August 2014Court order insolvency:replacement of liquidator (4 pages)
11 August 2014Appointment of a voluntary liquidator (1 page)
18 February 2014Registered office address changed from Suite 12 Owners Business Centre High Street Newburn Newcastle upon Tyne Tyne and Wear NE15 8LN on 18 February 2014 (2 pages)
6 February 2014Statement of affairs with form 4.19 (5 pages)
6 February 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 February 2014Appointment of a voluntary liquidator (1 page)
15 October 2013Termination of appointment of Roland William Miles Beevor as a director on 1 January 2013 (1 page)
15 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
(4 pages)
15 October 2013Termination of appointment of Roland William Miles Beevor as a secretary on 1 January 2013 (1 page)
15 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
(4 pages)
15 October 2013Termination of appointment of Roland William Miles Beevor as a director on 1 January 2013 (1 page)
15 October 2013Termination of appointment of Roland William Miles Beevor as a secretary on 1 January 2013 (1 page)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
16 November 2012Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
16 November 2012Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
16 November 2012Director's details changed for Paul Armstrong on 1 June 2012 (2 pages)
16 November 2012Director's details changed for Paul Armstrong on 1 June 2012 (2 pages)
31 August 2012Registered office address changed from C/O Christison P T Ltd Albany Road Gateshead Tyne & Wear NE8 3AT on 31 August 2012 (1 page)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
21 December 2011Annual return made up to 3 October 2011 with a full list of shareholders (6 pages)
21 December 2011Annual return made up to 3 October 2011 with a full list of shareholders (6 pages)
21 July 2011Accounts made up to 31 October 2010 (2 pages)
29 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (6 pages)
29 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (6 pages)
19 July 2010Accounts made up to 31 October 2009 (2 pages)
21 December 2009Statement of capital following an allotment of shares on 3 October 2007
  • GBP 199
(2 pages)
21 December 2009Statement of capital following an allotment of shares on 3 October 2007
  • GBP 199
(2 pages)
22 October 2009Director's details changed for Dr Ian Steel on 3 October 2009 (2 pages)
22 October 2009Director's details changed for Roland William Miles Beevor on 3 October 2009 (2 pages)
22 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
22 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
22 October 2009Director's details changed for Roland William Miles Beevor on 3 October 2009 (2 pages)
22 October 2009Director's details changed for Paul Armstrong on 3 October 2009 (2 pages)
22 October 2009Director's details changed for Dr Ian Steel on 3 October 2009 (2 pages)
22 October 2009Director's details changed for Paul Armstrong on 3 October 2009 (2 pages)
30 June 2009Accounts made up to 31 October 2008 (2 pages)
16 October 2008Return made up to 03/10/08; full list of members (4 pages)
16 October 2008Director appointed dr ian steel (1 page)
22 October 2007Director resigned (1 page)
22 October 2007Secretary resigned (1 page)
22 October 2007Registered office changed on 22/10/07 from: christison house, albany road gateshead tyne & wear NE8 3AT (1 page)
22 October 2007New director appointed (2 pages)
22 October 2007New secretary appointed;new director appointed (2 pages)
3 October 2007Incorporation (13 pages)