About

Registered Number: 02437776
Date of Incorporation: 30/10/1989 (34 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 03/04/2018 (6 years ago)
Registered Address: 83 Ducie Street, Manchester, M1 2JQ

 

Based in Manchester, Intercity Consultants (North West) Ltd was founded on 30 October 1989, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at the company. There are 6 directors listed for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILES, Robert Mark N/A 01 October 2001 1
STOCKDALE, Edward Alfred N/A 05 February 2003 1
Secretary Name Appointed Resigned Total Appointments
BASHIR, Amjad 31 December 2005 07 December 2016 1
MILES, Patricia Ann N/A 01 October 2001 1
MILFORD, Darren John 05 February 2003 31 December 2005 1
STOCKDALE, Mary 01 October 2001 31 January 2003 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 April 2018
GAZ1(A) - First notification of strike-off in London Gazette) 16 January 2018
DS01 - Striking off application by a company 04 January 2018
AA - Annual Accounts 26 November 2017
CS01 - N/A 12 April 2017
TM02 - Termination of appointment of secretary 07 December 2016
AA - Annual Accounts 04 December 2016
AR01 - Annual Return 24 April 2016
AA - Annual Accounts 12 December 2015
AR01 - Annual Return 09 April 2015
AA - Annual Accounts 03 December 2014
AD01 - Change of registered office address 05 September 2014
AR01 - Annual Return 01 April 2014
AA - Annual Accounts 11 December 2013
AR01 - Annual Return 05 April 2013
AA - Annual Accounts 10 December 2012
AD01 - Change of registered office address 29 October 2012
AR01 - Annual Return 23 April 2012
AA - Annual Accounts 15 December 2011
AR01 - Annual Return 13 April 2011
AA - Annual Accounts 08 February 2011
AR01 - Annual Return 23 April 2010
CH01 - Change of particulars for director 23 April 2010
AA - Annual Accounts 06 February 2010
287 - Change in situation or address of Registered Office 02 September 2009
363a - Annual Return 12 May 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 04 April 2008
AA - Annual Accounts 19 November 2007
363s - Annual Return 01 June 2007
AA - Annual Accounts 06 February 2007
363s - Annual Return 27 November 2006
288a - Notice of appointment of directors or secretaries 27 November 2006
288a - Notice of appointment of directors or secretaries 13 April 2006
288b - Notice of resignation of directors or secretaries 13 April 2006
288b - Notice of resignation of directors or secretaries 13 April 2006
363s - Annual Return 29 December 2005
AA - Annual Accounts 15 December 2005
287 - Change in situation or address of Registered Office 04 October 2005
363s - Annual Return 30 March 2005
288c - Notice of change of directors or secretaries or in their particulars 17 March 2005
AA - Annual Accounts 27 January 2005
AA - Annual Accounts 03 February 2004
363s - Annual Return 03 May 2003
288a - Notice of appointment of directors or secretaries 03 May 2003
288a - Notice of appointment of directors or secretaries 26 February 2003
288b - Notice of resignation of directors or secretaries 26 February 2003
288b - Notice of resignation of directors or secretaries 26 February 2003
AA - Annual Accounts 06 February 2003
363s - Annual Return 18 April 2002
AA - Annual Accounts 23 November 2001
288a - Notice of appointment of directors or secretaries 16 October 2001
288b - Notice of resignation of directors or secretaries 16 October 2001
288b - Notice of resignation of directors or secretaries 16 October 2001
363s - Annual Return 30 March 2001
AA - Annual Accounts 19 July 2000
363s - Annual Return 02 May 2000
AA - Annual Accounts 08 July 1999
363s - Annual Return 22 April 1999
AA - Annual Accounts 16 July 1998
363s - Annual Return 29 April 1998
AA - Annual Accounts 09 October 1997
363s - Annual Return 05 June 1997
395 - Particulars of a mortgage or charge 04 January 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 December 1996
395 - Particulars of a mortgage or charge 15 May 1996
AA - Annual Accounts 03 May 1996
363s - Annual Return 21 April 1996
RESOLUTIONS - N/A 22 February 1996
RESOLUTIONS - N/A 22 February 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 February 1996
123 - Notice of increase in nominal capital 22 February 1996
AA - Annual Accounts 17 May 1995
363s - Annual Return 06 April 1995
PRE95 - N/A 01 January 1995
287 - Change in situation or address of Registered Office 24 November 1994
AA - Annual Accounts 28 July 1994
363x - Annual Return 25 March 1994
AA - Annual Accounts 20 July 1993
363x - Annual Return 28 April 1993
AA - Annual Accounts 17 September 1992
RESOLUTIONS - N/A 18 May 1992
RESOLUTIONS - N/A 18 May 1992
RESOLUTIONS - N/A 18 May 1992
363x - Annual Return 27 April 1992
AA - Annual Accounts 14 October 1991
363x - Annual Return 03 May 1991
288 - N/A 16 March 1990
CERTNM - Change of name certificate 05 March 1990
MEM/ARTS - N/A 07 December 1989
288 - N/A 29 November 1989
288 - N/A 29 November 1989
287 - Change in situation or address of Registered Office 29 November 1989
RESOLUTIONS - N/A 24 November 1989
CERTNM - Change of name certificate 24 November 1989
NEWINC - New incorporation documents 30 October 1989

Mortgages & Charges

Description Date Status Charge by
Debenture 20 December 1996 Outstanding

N/A

Debenture 09 May 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.