Background WavePink WaveYellow Wave

INTERVENE LIMITED (06454526)

INTERVENE LIMITED (06454526) is a dissolved UK company. incorporated on 17 December 2007. with registered office in Selby. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. INTERVENE LIMITED has been registered for 18 years. Current directors include GARBETT, Martin Richard, GEERING, Michael John.

Company Number
06454526
Status
dissolved
Type
ltd
Incorporated
17 December 2007
Age
18 years
Address
Woodland House, Selby, YO8 5DD
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
GARBETT, Martin Richard, GEERING, Michael John
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTERVENE LIMITED

INTERVENE LIMITED is an dissolved company incorporated on 17 December 2007 with the registered office located in Selby. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. INTERVENE LIMITED was registered 18 years ago.(SIC: 46900)

Status

dissolved

Active since 18 years ago

Company No

06454526

LTD Company

Age

18 Years

Incorporated 17 December 2007

Size

N/A

Accounts

ARD: 30/6

Up to Date

Last Filed

Made up to 30 June 2021 (4 years ago)
Submitted on 15 March 2022 (4 years ago)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 20 December 2022 (3 years ago)

Next Due

Due by N/A

Previous Company Names

SURETY PRODUCTS LIMITED
From: 17 December 2007To: 2 January 2008
Contact
Address

Woodland House Blackwood Hall Business Park Selby, YO8 5DD,

Previous Addresses

C/O Gbuk Group Limited Woodland House, Blackwood Hall Business Park North Duffield Selby YO8 5DD England
From: 16 September 2016To: 22 September 2016
C/O Intervene Ltd Unit 7 Waterloo Court Markham Lane Markham Vale Chesterfield Derbyshire S44 5HN
From: 8 February 2011To: 16 September 2016
15 Blacka Moor Road Sheffield S Yorkshire S17 3GH United Kingdom
From: 17 December 2007To: 8 February 2011
Timeline

14 key events • 2007 - 2021

Funding Officers Ownership
Company Founded
Dec 07
Loan Cleared
Aug 16
Loan Secured
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Loan Cleared
Sept 16
Loan Cleared
Sept 16
Loan Cleared
Apr 19
Director Joined
Jul 21
Director Left
Jul 21
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

GARBETT, Martin Richard

Active
Blackwood Hall Business Park, SelbyYO8 5DD
Secretary
Appointed 12 Sept 2016

GARBETT, Martin Richard

Active
Blackwood Hall Business Park, SelbyYO8 5DD
Born July 1974
Director
Appointed 12 Sept 2016

GEERING, Michael John

Active
Blackwood Hall Business Park, SelbyYO8 5DD
Born April 1972
Director
Appointed 01 Jul 2021

CROFT, William Andrew

Resigned
Waterloo Court, ChesterfieldS44 5HN
Secretary
Appointed 25 Nov 2009
Resigned 29 Oct 2010

FOSTER, Joshua Jordan

Resigned
North Duffield, SelbyYO8 5DD
Secretary
Appointed 28 Jan 2011
Resigned 12 Sept 2016

ROOT, Helen Marguerite

Resigned
15 Blacka Moor Road, SheffieldS17 3GH
Secretary
Appointed 17 Dec 2007
Resigned 25 Nov 2009

BUTLER, John Edmund

Resigned
The Leasows, Chipping CampdenGL55 6ES
Born January 1955
Director
Appointed 09 Sept 2008
Resigned 12 Sept 2016

ROOT, Matthew Edward

Resigned
15 Blacka Moor Road, SheffieldS17 3GH
Born February 1967
Director
Appointed 17 Dec 2007
Resigned 12 Sept 2016

SHAMS, Iden, Dr

Resigned
Rothesay Avenue, RichmondTW10 5EA
Born February 1957
Director
Appointed 09 Sept 2008
Resigned 12 Sept 2016

THOMPSON, Mark Clifton

Resigned
Blackwood Hall Business Park, SelbyYO8 5DD
Born February 1961
Director
Appointed 12 Sept 2016
Resigned 01 Jul 2021

Persons with significant control

1

Blackwood Hall Business Park, SelbyYO8 5DD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

81

Gazette Dissolved Voluntary
21 March 2023
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
3 January 2023
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
23 December 2022
DS01DS01
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
18 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 April 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
25 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 April 2018
AAAnnual Accounts
Legacy
20 April 2018
AGREEMENT2AGREEMENT2
Legacy
16 April 2018
PARENT_ACCPARENT_ACC
Legacy
16 April 2018
GUARANTEE2GUARANTEE2
Change Sail Address Company With Old Address New Address
22 December 2017
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
22 December 2017
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
21 December 2017
AD04Change of Accounting Records Location
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Resolution
27 September 2016
RESOLUTIONSResolutions
Memorandum Articles
27 September 2016
MAMA
Mortgage Satisfy Charge Full
23 September 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 September 2016
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
22 September 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
18 September 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
16 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
16 September 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
16 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 September 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 September 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
16 September 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
5 September 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 August 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Change Person Director Company With Change Date
7 January 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
8 February 2011
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
8 February 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
8 February 2011
TM02Termination of Secretary
Legacy
22 December 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
2 October 2010
AAAnnual Accounts
Legacy
23 December 2009
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
18 December 2009
AR01AR01
Move Registers To Sail Company
18 December 2009
AD03Change of Location of Company Records
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Sail Address Company
18 December 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Legacy
12 December 2009
MG01MG01
Appoint Person Secretary Company With Name
25 November 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
25 November 2009
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
19 October 2009
AAAnnual Accounts
Legacy
22 May 2009
287Change of Registered Office
Legacy
6 January 2009
363aAnnual Return
Legacy
6 January 2009
190190
Legacy
6 January 2009
353353
Legacy
6 January 2009
287Change of Registered Office
Legacy
18 September 2008
288aAppointment of Director or Secretary
Legacy
12 September 2008
288aAppointment of Director or Secretary
Legacy
4 April 2008
88(2)Return of Allotment of Shares
Legacy
4 April 2008
88(2)Return of Allotment of Shares
Memorandum Articles
7 January 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
2 January 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
17 December 2007
NEWINCIncorporation