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
Intentscore Limited
Intentscore Limited is a dissolved company incorporated on 21 May 2002 with the registered office located in Macclesfield, Cheshire. Intentscore Limited was registered 23 years ago.
Watch Company
Status
Dissolved
Dissolved on
24 April 2018
(7 years ago)
Was
15 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
04444123
Private limited company
Age
23 years
Incorporated
21 May 2002
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Intentscore Limited
Contact
Update Details
Address
5 Heather Close
Lyme Green Business Park
Macclesfield
Cheshire
SK11 0LR
Same address for the past
23 years
Companies in SK11 0LR
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
5
Shareholders
7
Controllers (PSC)
1
Mrs Helen Nicola Mohammed
Director • Secretary • Operations Director • British • Lives in England • Born in Mar 1965
Michael Thomas Richardson
Director • Manager • British • Lives in UK • Born in Mar 1940
Mrs Paula Jane Morten
Director • Managing Director • British • Lives in UK • Born in Sep 1967
Patricia Richardson
Director • Manager • British • Lives in UK • Born in May 1942
PSC
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
Analytical Scientific Hardware Instruments Limited
Mrs Helen Nicola Mohammed, Mrs Paula Jane Morten, and 2 more are mutual people.
Active
Analytical Technology International Limited
Mrs Helen Nicola Mohammed, Mrs Paula Jane Morten, and 2 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2007–2016)
Period Ended
30 Sep 2016
For period
30 Sep
⟶
30 Sep 2016
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£699.29K
Decreased by £6.08K (-1%)
Total Liabilities
-£16.08K
Same as previous period
Net Assets
£683.22K
Decreased by £6.08K (-1%)
Debt Ratio (%)
2%
Increased by 0.02% (+1%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
7 Years Ago on 24 Apr 2018
Voluntary Gazette Notice
7 Years Ago on 6 Feb 2018
Application To Strike Off
7 Years Ago on 25 Jan 2018
Micro Accounts Submitted
8 Years Ago on 19 Jun 2017
Confirmation Submitted
8 Years Ago on 22 May 2017
Confirmation Submitted
9 Years Ago on 9 Jun 2016
Micro Accounts Submitted
9 Years Ago on 9 Jun 2016
Small Accounts Submitted
10 Years Ago on 29 Jun 2015
Confirmation Submitted
10 Years Ago on 18 Jun 2015
Patricia Richardson Resigned
11 Years Ago on 10 Jun 2014
Get Alerts
Get Credit Report
Discover Intentscore 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
Final Gazette dissolved via voluntary strike-off
Submitted on 24 Apr 2018
First Gazette notice for voluntary strike-off
Submitted on 6 Feb 2018
Application to strike the company off the register
Submitted on 25 Jan 2018
Micro company accounts made up to 30 September 2016
Submitted on 19 Jun 2017
Confirmation statement made on 21 May 2017 with updates
Submitted on 22 May 2017
Resolutions
Submitted on 14 Oct 2016
Particulars of variation of rights attached to shares
Submitted on 14 Oct 2016
Change of share class name or designation
Submitted on 14 Oct 2016
Micro company accounts made up to 30 September 2015
Submitted on 9 Jun 2016
Annual return made up to 21 May 2016 with full list of shareholders
Submitted on 9 Jun 2016
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs