Intercede 1919 Limited

DataGardener
dissolved
Unknown

Intercede 1919 Limited

05016259Private Limited With Share Capital

Bartle House Oxford Court, Manchester, M23WQ
Incorporated

15/01/2004

Company Age

22 years

Directors

1

Employees

SIC Code

70100

Risk

not scored

Company Overview

Registration, classification & business activity

Intercede 1919 Limited (05016259) is a private limited with share capital incorporated on 15/01/2004 (22 years old) and registered in manchester, M23WQ. The company operates under SIC code 70100 - activities of head offices.

Private Limited With Share Capital
SIC: 70100
Unknown
Incorporated 15/01/2004
M23WQ

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

2

Shareholders

Board of Directors

1

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:01-08-2021
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:01-05-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-10-2020
Resolution
Category:Resolution
Date:01-10-2020
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:30-09-2020
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:30-09-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-09-2020
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:03-09-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:01-09-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:01-09-2020
Capital Name Of Class Of Shares
Category:Capital
Date:13-01-2020
Capital Allotment Shares
Category:Capital
Date:13-01-2020
Resolution
Category:Resolution
Date:10-01-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-11-2019
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:05-09-2019
Legacy
Category:Accounts
Date:05-09-2019
Legacy
Category:Other
Date:05-09-2019
Legacy
Category:Other
Date:05-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-01-2019
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:20-09-2018
Legacy
Category:Accounts
Date:20-09-2018
Legacy
Category:Other
Date:20-09-2018
Legacy
Category:Other
Date:20-09-2018
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:25-01-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-01-2018
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:25-01-2018
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:27-07-2017
Legacy
Category:Accounts
Date:27-07-2017
Legacy
Category:Other
Date:27-07-2017
Legacy
Category:Other
Date:27-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-01-2017
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:16-12-2016
Legacy
Category:Accounts
Date:16-12-2016
Legacy
Category:Other
Date:23-09-2016
Legacy
Category:Other
Date:01-09-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:15-06-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:15-06-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-01-2015
Auditors Resignation Company
Category:Auditors
Date:21-01-2015
Auditors Resignation Company
Category:Auditors
Date:09-12-2014
Accounts With Accounts Type Full
Category:Accounts
Date:29-08-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-01-2014
Accounts With Accounts Type Full
Category:Accounts
Date:02-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-01-2013
Miscellaneous
Category:Miscellaneous
Date:14-01-2013
Miscellaneous
Category:Miscellaneous
Date:14-12-2012
Accounts With Accounts Type Full
Category:Accounts
Date:22-08-2012
Appoint Person Director Company With Name
Category:Officers
Date:16-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-02-2012
Miscellaneous
Category:Miscellaneous
Date:29-09-2011
Auditors Resignation Company
Category:Auditors
Date:13-09-2011
Accounts With Accounts Type Full
Category:Accounts
Date:05-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-01-2011
Accounts With Accounts Type Full
Category:Accounts
Date:28-06-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:12-02-2010
Termination Director Company With Name
Category:Officers
Date:23-12-2009
Legacy
Category:Officers
Date:09-05-2009
Accounts With Accounts Type Full
Category:Accounts
Date:07-05-2009
Legacy
Category:Officers
Date:06-04-2009
Legacy
Category:Officers
Date:06-04-2009
Legacy
Category:Annual Return
Date:16-01-2009
Accounts With Accounts Type Full
Category:Accounts
Date:03-11-2008
Legacy
Category:Officers
Date:29-02-2008
Legacy
Category:Annual Return
Date:12-02-2008
Accounts With Accounts Type Full
Category:Accounts
Date:23-05-2007
Legacy
Category:Annual Return
Date:09-02-2007
Legacy
Category:Capital
Date:10-07-2006
Legacy
Category:Mortgage
Date:28-06-2006
Legacy
Category:Capital
Date:27-06-2006
Resolution
Category:Resolution
Date:27-06-2006
Legacy
Category:Capital
Date:27-06-2006
Legacy
Category:Officers
Date:22-06-2006
Legacy
Category:Officers
Date:22-06-2006
Legacy
Category:Mortgage
Date:19-06-2006
Resolution
Category:Resolution
Date:13-06-2006
Auditors Resignation Company
Category:Auditors
Date:26-05-2006
Legacy
Category:Officers
Date:23-05-2006
Legacy
Category:Officers
Date:23-05-2006
Legacy
Category:Officers
Date:23-05-2006
Legacy
Category:Officers
Date:17-05-2006
Accounts With Accounts Type Group
Category:Accounts
Date:15-03-2006
Legacy
Category:Annual Return
Date:13-02-2006
Accounts With Accounts Type Group
Category:Accounts
Date:24-07-2005
Legacy
Category:Officers
Date:07-07-2005
Legacy
Category:Officers
Date:07-07-2005
Legacy
Category:Officers
Date:30-06-2005
Legacy
Category:Officers
Date:13-06-2005
Legacy
Category:Annual Return
Date:23-03-2005
Legacy
Category:Officers
Date:10-01-2005
Legacy
Category:Officers
Date:10-01-2005
Legacy
Category:Accounts
Date:30-10-2004
Legacy
Category:Officers
Date:22-07-2004
Statement Of Affairs
Category:Miscellaneous
Date:27-04-2004
Legacy
Category:Capital
Date:27-04-2004
Legacy
Category:Officers
Date:15-04-2004

Risk Assessment

not scored

International Score

Accounts

Typeaudit exemption subsidiary
Due Date30/09/2020
Filing Date29/08/2019
Latest Accounts31/12/2018

Trading Addresses

Sovereign Works, Carrington Field Street, Stockport, Cheshire, SK13JN
Bartle House, 9 Oxford Court, Manchester, M23WQRegistered

Contact

Bartle House Oxford Court, Manchester, M23WQ