About

Registered Number: 04444123
Date of Incorporation: 21/05/2002 (21 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 24/04/2018 (6 years ago)
Registered Address: 5 Heather Close, Lyme Green Business Park, Macclesfield, Cheshire, SK11 0LR

 

Based in Macclesfield, Intentscore Ltd was established in 2002, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at the organisation. The company has one director listed as Mohammed, Helen Nicola.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MOHAMMED, Helen Nicola 10 June 2014 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 April 2018
GAZ1(A) - First notification of strike-off in London Gazette) 06 February 2018
DS01 - Striking off application by a company 25 January 2018
AA - Annual Accounts 19 June 2017
CS01 - N/A 22 May 2017
RESOLUTIONS - N/A 14 October 2016
SH10 - Notice of particulars of variation of rights attached to shares 14 October 2016
SH08 - Notice of name or other designation of class of shares 14 October 2016
AR01 - Annual Return 09 June 2016
AA - Annual Accounts 09 June 2016
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 18 June 2015
AP03 - Appointment of secretary 30 July 2014
TM02 - Termination of appointment of secretary 30 July 2014
AA - Annual Accounts 19 June 2014
AR01 - Annual Return 03 June 2014
RESOLUTIONS - N/A 23 May 2014
SH01 - Return of Allotment of shares 21 May 2014
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 17 June 2013
CH01 - Change of particulars for director 17 June 2013
CH01 - Change of particulars for director 17 June 2013
AR01 - Annual Return 13 June 2012
AA - Annual Accounts 11 June 2012
AP01 - Appointment of director 25 April 2012
AP01 - Appointment of director 25 April 2012
AR01 - Annual Return 24 May 2011
CH01 - Change of particulars for director 24 May 2011
CH03 - Change of particulars for secretary 24 May 2011
CH01 - Change of particulars for director 24 May 2011
AA - Annual Accounts 17 May 2011
AA01 - Change of accounting reference date 08 November 2010
AR01 - Annual Return 16 June 2010
CH01 - Change of particulars for director 16 June 2010
CH01 - Change of particulars for director 16 June 2010
AA - Annual Accounts 20 January 2010
363a - Annual Return 10 June 2009
AA - Annual Accounts 05 December 2008
363a - Annual Return 02 June 2008
AA - Annual Accounts 23 January 2008
363a - Annual Return 12 July 2007
AA - Annual Accounts 27 January 2007
363a - Annual Return 15 June 2006
AA - Annual Accounts 01 February 2006
363s - Annual Return 13 June 2005
AA - Annual Accounts 22 December 2004
363s - Annual Return 25 May 2004
225 - Change of Accounting Reference Date 25 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 May 2004
AA - Annual Accounts 12 March 2004
363s - Annual Return 01 October 2003
288b - Notice of resignation of directors or secretaries 12 September 2003
288a - Notice of appointment of directors or secretaries 04 August 2003
288a - Notice of appointment of directors or secretaries 04 August 2003
288b - Notice of resignation of directors or secretaries 15 October 2002
288b - Notice of resignation of directors or secretaries 15 October 2002
287 - Change in situation or address of Registered Office 15 October 2002
NEWINC - New incorporation documents 21 May 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.