About

Registered Number: 02181560
Date of Incorporation: 21/10/1987 (36 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (3 years and 7 months ago)
Registered Address: Office 2b Britannia House, Penny Lane, Cowbridge, Vale Of Glamorgan, CF71 7EG

 

Based in Cowbridge, Intelligent Developments Ltd was founded on 21 October 1987, it's status in the Companies House registry is set to "Dissolved". The current directors of this company are listed as Davies, Paul, Beuttell, Peter, Griffiths, John Lawson, Dr, Griffiths, John William James, Howls, Keith Archibald, Reardon-smith, Charles Alan, Managing Director. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEUTTELL, Peter N/A 20 February 1992 1
GRIFFITHS, John Lawson, Dr 01 October 1993 10 July 2002 1
GRIFFITHS, John William James N/A 17 May 2002 1
HOWLS, Keith Archibald 01 December 2002 15 September 2011 1
REARDON-SMITH, Charles Alan, Managing Director 31 March 1993 01 October 1993 1
Secretary Name Appointed Resigned Total Appointments
DAVIES, Paul 15 December 2005 15 May 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 28 January 2020
DS01 - Striking off application by a company 16 January 2020
CS01 - N/A 02 January 2020
AA - Annual Accounts 23 December 2019
AA01 - Change of accounting reference date 25 September 2019
AA - Annual Accounts 27 December 2018
CS01 - N/A 27 December 2018
CS01 - N/A 04 January 2018
AA - Annual Accounts 02 January 2018
CS01 - N/A 26 December 2016
AA - Annual Accounts 26 December 2016
AR01 - Annual Return 02 February 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 21 December 2014
AA - Annual Accounts 21 December 2014
AR01 - Annual Return 03 January 2014
AA - Annual Accounts 23 December 2013
AD01 - Change of registered office address 03 June 2013
AR01 - Annual Return 10 January 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 02 January 2012
AA - Annual Accounts 02 January 2012
TM02 - Termination of appointment of secretary 04 October 2011
TM01 - Termination of appointment of director 04 October 2011
AP01 - Appointment of director 23 September 2011
AR01 - Annual Return 19 April 2011
AA - Annual Accounts 18 April 2011
AR01 - Annual Return 21 January 2010
CH01 - Change of particulars for director 21 January 2010
AA - Annual Accounts 14 January 2010
AA - Annual Accounts 21 January 2009
363a - Annual Return 13 January 2009
AA - Annual Accounts 29 January 2008
363a - Annual Return 17 January 2008
AA - Annual Accounts 05 March 2007
363s - Annual Return 01 February 2007
363s - Annual Return 05 January 2006
288a - Notice of appointment of directors or secretaries 05 January 2006
AA - Annual Accounts 22 July 2005
288b - Notice of resignation of directors or secretaries 15 June 2005
363s - Annual Return 07 March 2005
AA - Annual Accounts 23 July 2004
363s - Annual Return 25 February 2004
AA - Annual Accounts 29 July 2003
363s - Annual Return 12 February 2003
288a - Notice of appointment of directors or secretaries 12 February 2003
288a - Notice of appointment of directors or secretaries 12 February 2003
AA - Annual Accounts 20 June 2002
288b - Notice of resignation of directors or secretaries 28 May 2002
288b - Notice of resignation of directors or secretaries 28 May 2002
363s - Annual Return 11 January 2002
AA - Annual Accounts 03 January 2002
363s - Annual Return 27 December 2000
AA - Annual Accounts 07 July 2000
363s - Annual Return 15 February 2000
AA - Annual Accounts 28 May 1999
363s - Annual Return 18 January 1999
AA - Annual Accounts 03 September 1998
AA - Annual Accounts 20 January 1998
363s - Annual Return 05 January 1998
363s - Annual Return 13 January 1997
AA - Annual Accounts 14 July 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 24 March 1996
363s - Annual Return 06 December 1995
AA - Annual Accounts 19 September 1995
363s - Annual Return 19 January 1995
395 - Particulars of a mortgage or charge 15 December 1994
RESOLUTIONS - N/A 12 July 1994
RESOLUTIONS - N/A 12 July 1994
RESOLUTIONS - N/A 12 July 1994
AA - Annual Accounts 12 July 1994
288 - N/A 08 January 1994
363s - Annual Return 06 January 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 17 December 1993
288 - N/A 17 November 1993
AA - Annual Accounts 09 November 1993
288 - N/A 13 May 1993
363s - Annual Return 30 April 1993
288 - N/A 30 April 1993
287 - Change in situation or address of Registered Office 30 April 1993
AA - Annual Accounts 25 September 1992
363b - Annual Return 25 September 1992
288 - N/A 25 February 1992
363a - Annual Return 30 May 1991
RESOLUTIONS - N/A 10 May 1991
AA - Annual Accounts 10 May 1991
RESOLUTIONS - N/A 06 December 1990
RESOLUTIONS - N/A 06 December 1990
287 - Change in situation or address of Registered Office 06 December 1990
363 - Annual Return 06 December 1990
AA - Annual Accounts 06 December 1990
AA - Annual Accounts 06 December 1990
363 - Annual Return 20 March 1990
287 - Change in situation or address of Registered Office 20 March 1990
PUC 5 - N/A 24 May 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 26 April 1988
RESOLUTIONS - N/A 09 March 1988
287 - Change in situation or address of Registered Office 09 March 1988
288 - N/A 09 March 1988
CERTNM - Change of name certificate 19 February 1988
NEWINC - New incorporation documents 21 October 1987

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 13 December 1994 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.