About

Registered Number: 02248907
Date of Incorporation: 27/04/1988 (36 years ago)
Company Status: Liquidation
Registered Address: Glendevon House Hawthorn Park, Coal Road, Leeds, West Yorkshire, LS14 1PQ

 

Intercity Glazing Systems Ltd was registered on 27 April 1988 and are based in Leeds. We don't know the number of employees at the organisation. Intercity Glazing Systems Ltd has 2 directors listed as Beesting, Charles Kevin, Beesting, Susan Ann at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEESTING, Charles Kevin N/A - 1
BEESTING, Susan Ann N/A - 1

Filing History

Document Type Date
4.68 - Liquidator's statement of receipts and payments 16 May 2012
AD01 - Change of registered office address 12 April 2011
RESOLUTIONS - N/A 11 April 2011
4.20 - N/A 11 April 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 11 April 2011
AR01 - Annual Return 31 January 2011
AA - Annual Accounts 08 December 2010
AR01 - Annual Return 12 October 2010
AA - Annual Accounts 14 January 2010
AR01 - Annual Return 14 October 2009
CH01 - Change of particulars for director 14 October 2009
CH01 - Change of particulars for director 14 October 2009
CERTNM - Change of name certificate 30 September 2009
363a - Annual Return 24 March 2009
225 - Change of Accounting Reference Date 05 March 2009
AA - Annual Accounts 04 June 2008
363s - Annual Return 26 October 2007
AA - Annual Accounts 31 March 2007
363s - Annual Return 11 November 2006
AA - Annual Accounts 22 March 2006
363s - Annual Return 21 November 2005
AA - Annual Accounts 16 June 2005
363s - Annual Return 08 November 2004
AA - Annual Accounts 10 June 2004
CERTNM - Change of name certificate 27 November 2003
363s - Annual Return 21 October 2003
AA - Annual Accounts 22 May 2003
363s - Annual Return 11 October 2002
AA - Annual Accounts 16 May 2002
288c - Notice of change of directors or secretaries or in their particulars 04 April 2002
288c - Notice of change of directors or secretaries or in their particulars 04 April 2002
288c - Notice of change of directors or secretaries or in their particulars 04 April 2002
287 - Change in situation or address of Registered Office 25 January 2002
363s - Annual Return 25 October 2001
AA - Annual Accounts 03 April 2001
363s - Annual Return 10 November 2000
AA - Annual Accounts 03 April 2000
363s - Annual Return 11 October 1999
AA - Annual Accounts 31 March 1999
363s - Annual Return 02 November 1998
RESOLUTIONS - N/A 16 July 1998
RESOLUTIONS - N/A 16 July 1998
287 - Change in situation or address of Registered Office 09 June 1998
AA - Annual Accounts 02 March 1998
363s - Annual Return 31 October 1997
AA - Annual Accounts 01 May 1997
363s - Annual Return 31 October 1996
AA - Annual Accounts 02 May 1996
363s - Annual Return 19 October 1995
AA - Annual Accounts 01 May 1995
363s - Annual Return 02 November 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 September 1994
395 - Particulars of a mortgage or charge 10 September 1994
RESOLUTIONS - N/A 02 September 1994
AA - Annual Accounts 28 April 1994
287 - Change in situation or address of Registered Office 28 April 1994
395 - Particulars of a mortgage or charge 13 April 1994
363s - Annual Return 11 November 1993
AA - Annual Accounts 01 March 1993
363a - Annual Return 19 February 1993
AA - Annual Accounts 16 February 1992
363b - Annual Return 01 November 1991
AA - Annual Accounts 30 January 1991
363a - Annual Return 25 January 1991
395 - Particulars of a mortgage or charge 30 May 1990
AA - Annual Accounts 01 March 1990
363 - Annual Return 06 February 1990
AA - Annual Accounts 10 October 1989
PUC 2 - N/A 02 March 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 16 December 1988
RESOLUTIONS - N/A 09 December 1988
RESOLUTIONS - N/A 09 December 1988
123 - Notice of increase in nominal capital 09 December 1988
MEM/ARTS - N/A 08 December 1988
CERTNM - Change of name certificate 01 December 1988
RESOLUTIONS - N/A 30 November 1988
288 - N/A 30 November 1988
288 - N/A 30 November 1988
287 - Change in situation or address of Registered Office 30 November 1988
NEWINC - New incorporation documents 27 April 1988

Mortgages & Charges

Description Date Status Charge by
Legal charge 22 August 1994 Outstanding

N/A

Debenture 06 April 1994 Outstanding

N/A

Debenture 17 May 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.