Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Intector Enterprises Limited
Intector Enterprises Limited is a dissolved company incorporated on 17 February 1998 with the registered office located in Birmingham, West Midlands. Intector Enterprises Limited was registered 27 years ago.
Watch Company
Status
Dissolved
Dissolved on
26 April 2018
(7 years ago)
Was
20 years old
at the time of dissolution
Company No
03511956
Private limited company
Age
27 years
Incorporated
17 February 1998
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Intector Enterprises Limited
Contact
Address
Two Snowhill
Birmingham
B4 6GA
Same address for the past
9 years
Companies in B4 6GA
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
-
Mr Gary Ormond
Director • Assistant Manager • British • Lives in Isle Of Man • Born in Apr 1959
Mrs Nicola Jane Offord
Director • Assistant Manager • British • Lives in Isle Of Man • Born in Aug 1978
Sarah Joanne Joanne Ingrassia
Director • Senior Manager • British • Lives in Isle Of Man • Born in May 1970
Boston Company Secretarial Limited
Secretary • Isle Of Man
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2004–2013)
Period Ended
31 Dec 2013
For period
31 Dec
⟶
31 Dec 2013
Traded for
12 months
Cash in Bank
£854.65K
Increased by £746K (+687%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£855.02K
Increased by £331.8K (+63%)
Total Liabilities
-£716.25K
Increased by £13.23K (+2%)
Net Assets
£138.77K
Increased by £318.57K (-177%)
Debt Ratio (%)
84%
Decreased by 50.59% (-38%)
See 10 Year Full Financials
Latest Activity
Insolvency Filed
8 Years Ago on 7 Dec 2016
Voluntary Liquidator Resigned
8 Years Ago on 29 Sep 2016
Voluntary Liquidator Appointed
8 Years Ago on 29 Sep 2016
Registered Address Changed
9 Years Ago on 4 Jan 2016
Registered Address Changed
9 Years Ago on 3 Jan 2016
Boston Company Secretarial Limited Details Changed
10 Years Ago on 1 Jul 2015
Sarah Joanne Joanne Ingrassia Details Changed
10 Years Ago on 1 Jul 2015
Mrs Nicola Jane Offord Details Changed
10 Years Ago on 1 Jul 2015
Mr Gary Ormond Details Changed
10 Years Ago on 1 Jul 2015
Registered Address Changed
10 Years Ago on 24 Mar 2015
Get Alerts
Get Credit Report
Discover Intector Enterprises Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Submitted on 26 Apr 2018
Return of final meeting in a members' voluntary winding up
Submitted on 26 Jan 2018
Liquidators' statement of receipts and payments to 2 March 2017
Submitted on 17 May 2017
Insolvency filing
Submitted on 7 Dec 2016
Appointment of a voluntary liquidator
Submitted on 29 Sep 2016
Notice of ceasing to act as a voluntary liquidator
Submitted on 29 Sep 2016
Liquidators' statement of receipts and payments to 2 March 2016
Submitted on 8 Jun 2016
Registered office address changed from Two Snowhill Birmingham B4 6GA to Two Snowhill Birmingham B4 6GA on 4 January 2016
Submitted on 4 Jan 2016
Registered office address changed from 125 Colmore Row Birmingham B3 3SD to Two Snowhill Birmingham B4 6GA on 3 January 2016
Submitted on 3 Jan 2016
Director's details changed for Mr Gary Ormond on 1 July 2015
Submitted on 23 Jul 2015
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs