About

Registered Number: 00974191
Date of Incorporation: 09/03/1970 (54 years and 1 month ago)
Company Status: Liquidation
Registered Address: Holden Fold Mill, Holden Fold Lane, Royton, Lancs, OL2 5BY

 

Intertrade Engineering Ltd was setup in 1970, it's status at Companies House is "Liquidation". Intertrade Engineering Ltd has 6 directors listed at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RODGERS, David 16 April 2000 25 August 2008 1
RODGERS, David 29 March 1999 25 January 2000 1
RODGERS, Richard Francis 19 March 2003 26 August 2009 1
RODGERS, Richard 29 March 1999 25 January 2000 1
Secretary Name Appointed Resigned Total Appointments
BARRATT, Julie N/A 31 August 1993 1
RODGERS, Margaret 01 September 1993 05 July 2010 1

Filing History

Document Type Date
RESOLUTIONS - N/A 27 April 2020
LIQ02 - N/A 27 April 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 27 April 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 13 December 2019
AA - Annual Accounts 11 December 2018
CS01 - N/A 11 December 2018
CS01 - N/A 30 November 2017
AA - Annual Accounts 02 October 2017
AA - Annual Accounts 21 December 2016
CS01 - N/A 20 December 2016
AR01 - Annual Return 14 January 2016
AA - Annual Accounts 08 January 2016
AR01 - Annual Return 04 February 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 16 January 2014
AA - Annual Accounts 13 September 2013
AR01 - Annual Return 02 January 2013
AA - Annual Accounts 17 August 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 23 December 2011
AR01 - Annual Return 07 January 2011
AP01 - Appointment of director 13 August 2010
TM01 - Termination of appointment of director 12 August 2010
AA - Annual Accounts 03 August 2010
TM02 - Termination of appointment of secretary 12 July 2010
AR01 - Annual Return 04 January 2010
CH01 - Change of particulars for director 04 January 2010
288a - Notice of appointment of directors or secretaries 11 September 2009
288b - Notice of resignation of directors or secretaries 11 September 2009
288b - Notice of resignation of directors or secretaries 01 September 2009
AA - Annual Accounts 20 August 2009
363a - Annual Return 24 February 2009
AA - Annual Accounts 13 August 2008
363s - Annual Return 30 January 2008
AA - Annual Accounts 17 August 2007
363s - Annual Return 11 January 2007
AA - Annual Accounts 31 August 2006
363s - Annual Return 21 December 2005
AA - Annual Accounts 16 September 2005
363s - Annual Return 08 February 2005
RESOLUTIONS - N/A 04 November 2004
RESOLUTIONS - N/A 04 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 November 2004
123 - Notice of increase in nominal capital 04 November 2004
AA - Annual Accounts 09 September 2004
363s - Annual Return 17 January 2004
AA - Annual Accounts 20 September 2003
RESOLUTIONS - N/A 14 May 2003
RESOLUTIONS - N/A 14 May 2003
RESOLUTIONS - N/A 14 May 2003
RESOLUTIONS - N/A 14 May 2003
RESOLUTIONS - N/A 14 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 May 2003
RESOLUTIONS - N/A 14 April 2003
RESOLUTIONS - N/A 14 April 2003
RESOLUTIONS - N/A 14 April 2003
123 - Notice of increase in nominal capital 14 April 2003
123 - Notice of increase in nominal capital 14 April 2003
288a - Notice of appointment of directors or secretaries 28 March 2003
363s - Annual Return 30 December 2002
AA - Annual Accounts 31 July 2002
363s - Annual Return 27 December 2001
AA - Annual Accounts 17 July 2001
363s - Annual Return 28 December 2000
AA - Annual Accounts 15 September 2000
288a - Notice of appointment of directors or secretaries 19 June 2000
288b - Notice of resignation of directors or secretaries 30 May 2000
288b - Notice of resignation of directors or secretaries 04 February 2000
288b - Notice of resignation of directors or secretaries 04 February 2000
AA - Annual Accounts 28 January 2000
363s - Annual Return 18 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 April 1999
288a - Notice of appointment of directors or secretaries 10 April 1999
288a - Notice of appointment of directors or secretaries 10 April 1999
363s - Annual Return 20 January 1999
395 - Particulars of a mortgage or charge 29 December 1998
AA - Annual Accounts 11 August 1998
363s - Annual Return 06 January 1998
AA - Annual Accounts 08 December 1997
363s - Annual Return 10 January 1997
RESOLUTIONS - N/A 27 December 1996
RESOLUTIONS - N/A 27 December 1996
RESOLUTIONS - N/A 27 December 1996
AA - Annual Accounts 27 December 1996
363s - Annual Return 09 January 1996
AA - Annual Accounts 06 November 1995
363s - Annual Return 20 December 1994
AA - Annual Accounts 18 October 1994
363s - Annual Return 25 January 1994
288 - N/A 29 October 1993
AA - Annual Accounts 14 October 1993
363s - Annual Return 12 January 1993
AA - Annual Accounts 19 November 1992
363s - Annual Return 21 January 1992
AA - Annual Accounts 20 December 1991
363a - Annual Return 25 March 1991
AA - Annual Accounts 15 February 1991
363 - Annual Return 26 January 1990
AA - Annual Accounts 18 October 1989
363 - Annual Return 13 January 1989
288 - N/A 03 October 1988
288 - N/A 03 October 1988
AA - Annual Accounts 27 June 1988
363 - Annual Return 06 May 1988
AA - Annual Accounts 30 October 1987
288 - N/A 06 September 1987
288 - N/A 03 August 1987
AA - Annual Accounts 25 March 1987
363 - Annual Return 13 December 1986
NEWINC - New incorporation documents 09 March 1970

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 13 December 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.