About

Registered Number: 05868946
Date of Incorporation: 06/07/2006 (17 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 28/08/2014 (9 years and 8 months ago)
Registered Address: HARRISONS BUSINESS RECOVERY AND INSOLVENCY LIMITED, Rural Enterprise Vincent Carey Road Rotherwas, Hereford, Herefordshire, HR2 6FE

 

Established in 2006, Intelect (Bristol) Ltd are based in Hereford, it's status at Companies House is "Dissolved". There are 3 directors listed for this company in the Companies House registry. Currently we aren't aware of the number of employees at the Intelect (Bristol) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PAGE, Phillip 30 July 2006 - 1
PEARSON, James William 01 August 2007 19 January 2009 1
Secretary Name Appointed Resigned Total Appointments
PEARSON, Susan Ann 06 July 2006 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 August 2014
4.68 - Liquidator's statement of receipts and payments 27 May 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 27 May 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 14 November 2013
LIQ MISC OC - N/A 14 November 2013
4.40 - N/A 14 November 2013
4.68 - Liquidator's statement of receipts and payments 24 September 2013
RESOLUTIONS - N/A 19 September 2012
4.20 - N/A 19 September 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 19 September 2012
AD01 - Change of registered office address 30 August 2012
AR01 - Annual Return 02 August 2012
AA - Annual Accounts 05 April 2012
AR01 - Annual Return 28 July 2011
MG01 - Particulars of a mortgage or charge 20 April 2011
AA - Annual Accounts 10 December 2010
AR01 - Annual Return 15 July 2010
CH01 - Change of particulars for director 15 July 2010
AA - Annual Accounts 02 December 2009
363a - Annual Return 04 August 2009
288b - Notice of resignation of directors or secretaries 19 January 2009
AA - Annual Accounts 17 December 2008
363a - Annual Return 22 July 2008
AA - Annual Accounts 29 January 2008
288a - Notice of appointment of directors or secretaries 01 October 2007
363a - Annual Return 20 September 2007
287 - Change in situation or address of Registered Office 04 September 2007
288b - Notice of resignation of directors or secretaries 04 September 2007
288a - Notice of appointment of directors or secretaries 08 August 2006
288b - Notice of resignation of directors or secretaries 06 July 2006
NEWINC - New incorporation documents 06 July 2006

Mortgages & Charges

Description Date Status Charge by
All assets debenture 15 April 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.