About

Registered Number: 03032644
Date of Incorporation: 14/03/1995 (29 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 27/05/2015 (9 years and 1 month ago)
Registered Address: 1 St James Gate, Newcastle Upon Tyne, NE1 4AD

 

The Inta Group Ltd was founded on 14 March 1995 with its registered office in Newcastle Upon Tyne, it's status at Companies House is "Dissolved". We don't currently know the number of employees at the company. There are 6 directors listed for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DICKSON, Alan Kerr 01 April 2009 14 October 2009 1
EUSTACE, Brian Paul 01 December 2002 26 February 2009 1
MURRAY, Alexander Grant 01 June 2002 26 February 2009 1
Secretary Name Appointed Resigned Total Appointments
ALLISON, Barbara 01 February 2000 01 June 2002 1
NICHOL, Derek 14 March 1995 15 August 1997 1
VESCIO, Patricia 15 August 1997 30 September 1999 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 May 2015
4.68 - Liquidator's statement of receipts and payments 27 February 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 27 February 2015
AD01 - Change of registered office address 25 February 2015
4.68 - Liquidator's statement of receipts and payments 23 December 2014
4.68 - Liquidator's statement of receipts and payments 04 June 2014
LIQ MISC OC - N/A 20 December 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 12 December 2013
4.40 - N/A 12 December 2013
4.68 - Liquidator's statement of receipts and payments 05 December 2013
4.68 - Liquidator's statement of receipts and payments 07 June 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 25 May 2013
4.40 - N/A 25 May 2013
4.68 - Liquidator's statement of receipts and payments 06 December 2012
4.68 - Liquidator's statement of receipts and payments 07 June 2012
4.68 - Liquidator's statement of receipts and payments 12 December 2011
4.68 - Liquidator's statement of receipts and payments 09 June 2011
4.68 - Liquidator's statement of receipts and payments 06 December 2010
RESOLUTIONS - N/A 11 December 2009
4.20 - N/A 11 December 2009
600 - Notice of appointment of Liquidator in a voluntary winding up 11 December 2009
AD01 - Change of registered office address 19 November 2009
RESOLUTIONS - N/A 16 November 2009
MEM/ARTS - N/A 16 November 2009
TM01 - Termination of appointment of director 06 November 2009
TM01 - Termination of appointment of director 06 November 2009
TM01 - Termination of appointment of director 04 November 2009
TM01 - Termination of appointment of director 04 November 2009
TM01 - Termination of appointment of director 20 October 2009
TM01 - Termination of appointment of director 20 October 2009
288a - Notice of appointment of directors or secretaries 03 September 2009
288a - Notice of appointment of directors or secretaries 03 September 2009
288a - Notice of appointment of directors or secretaries 06 July 2009
288a - Notice of appointment of directors or secretaries 06 July 2009
363a - Annual Return 17 April 2009
288b - Notice of resignation of directors or secretaries 06 March 2009
RESOLUTIONS - N/A 05 March 2009
288b - Notice of resignation of directors or secretaries 05 March 2009
AA - Annual Accounts 15 October 2008
287 - Change in situation or address of Registered Office 20 June 2008
RESOLUTIONS - N/A 06 June 2008
363a - Annual Return 17 April 2008
AA - Annual Accounts 24 September 2007
363s - Annual Return 19 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 January 2007
AA - Annual Accounts 18 October 2006
363s - Annual Return 03 May 2006
AA - Annual Accounts 01 September 2005
363s - Annual Return 17 June 2005
CERTNM - Change of name certificate 03 May 2005
AA - Annual Accounts 29 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 January 2005
RESOLUTIONS - N/A 30 December 2004
RESOLUTIONS - N/A 30 December 2004
RESOLUTIONS - N/A 30 December 2004
123 - Notice of increase in nominal capital 30 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 October 2004
RESOLUTIONS - N/A 14 September 2004
RESOLUTIONS - N/A 14 September 2004
RESOLUTIONS - N/A 14 September 2004
RESOLUTIONS - N/A 14 September 2004
RESOLUTIONS - N/A 14 September 2004
RESOLUTIONS - N/A 14 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 September 2004
123 - Notice of increase in nominal capital 14 September 2004
AA - Annual Accounts 08 May 2004
363s - Annual Return 01 April 2004
RESOLUTIONS - N/A 18 July 2003
RESOLUTIONS - N/A 18 July 2003
288a - Notice of appointment of directors or secretaries 24 May 2003
363s - Annual Return 20 March 2003
AAMD - Amended Accounts 06 January 2003
AA - Annual Accounts 19 September 2002
288a - Notice of appointment of directors or secretaries 14 July 2002
288b - Notice of resignation of directors or secretaries 04 July 2002
363s - Annual Return 23 May 2002
AA - Annual Accounts 28 January 2002
287 - Change in situation or address of Registered Office 02 July 2001
287 - Change in situation or address of Registered Office 18 April 2001
287 - Change in situation or address of Registered Office 18 April 2001
287 - Change in situation or address of Registered Office 18 April 2001
363s - Annual Return 19 March 2001
AA - Annual Accounts 06 March 2001
363s - Annual Return 21 August 2000
288b - Notice of resignation of directors or secretaries 21 August 2000
288a - Notice of appointment of directors or secretaries 11 August 2000
AA - Annual Accounts 04 April 2000
395 - Particulars of a mortgage or charge 12 November 1999
AA - Annual Accounts 06 April 1999
395 - Particulars of a mortgage or charge 05 February 1999
AA - Annual Accounts 31 March 1998
287 - Change in situation or address of Registered Office 19 September 1997
MEM/ARTS - N/A 18 September 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 September 1997
RESOLUTIONS - N/A 03 September 1997
288a - Notice of appointment of directors or secretaries 03 September 1997
288b - Notice of resignation of directors or secretaries 03 September 1997
123 - Notice of increase in nominal capital 03 September 1997
363s - Annual Return 15 May 1997
AA - Annual Accounts 15 January 1997
363s - Annual Return 23 April 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 December 1995
288 - N/A 30 March 1995
288 - N/A 30 March 1995
287 - Change in situation or address of Registered Office 30 March 1995
NEWINC - New incorporation documents 14 March 1995

Mortgages & Charges

Description Date Status Charge by
Deed of charge over credit balances 03 November 1999 Outstanding

N/A

Credit balance security deed 01 February 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.