INTERFRAME LIMITED

Register to unlock more data on OkredoRegister

INTERFRAME LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03864406

Incorporation date

19/10/1999

Size

Full

Contacts

Registered address

Registered address

Deloitte And Touche Llp, PO BOX 500 2 Hardman Street, Manchester M60 2ATCopy
copy info iconCopy
See on map
Latest events (Record since 19/10/1999)
dot icon02/12/2010
Final Gazette dissolved following liquidation
dot icon02/09/2010
Return of final meeting in a creditors' voluntary winding up
dot icon12/08/2010
Liquidators' statement of receipts and payments to 2010-07-22
dot icon21/02/2010
Liquidators' statement of receipts and payments to 2010-01-22
dot icon09/02/2009
Appointment of a voluntary liquidator
dot icon26/01/2009
Administrator's progress report to 2009-01-27
dot icon22/01/2009
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon29/08/2008
Administrator's progress report to 2008-07-27
dot icon31/03/2008
Statement of administrator's proposal
dot icon31/03/2008
Statement of affairs with form 2.15B/2.14B
dot icon17/03/2008
Appointment of an administrator
dot icon31/01/2008
Registered office changed on 01/02/08 from: shepley house outram road dukinfield cheshire SK16 4XE
dot icon22/08/2007
Return made up to 15/08/07; no change of members
dot icon10/07/2007
Full accounts made up to 2006-06-30
dot icon22/02/2007
Declaration of satisfaction of mortgage/charge
dot icon11/12/2006
Director resigned
dot icon11/12/2006
Director resigned
dot icon06/09/2006
Full accounts made up to 2005-06-30
dot icon21/08/2006
Return made up to 15/08/06; full list of members
dot icon20/04/2006
Director resigned
dot icon11/01/2006
Director resigned
dot icon25/10/2005
Secretary resigned
dot icon25/10/2005
New secretary appointed;new director appointed
dot icon26/09/2005
Return made up to 19/09/05; full list of members
dot icon27/04/2005
Full accounts made up to 2004-06-30
dot icon06/10/2004
Return made up to 01/10/04; full list of members
dot icon19/01/2004
Miscellaneous
dot icon14/01/2004
Resolutions
dot icon06/01/2004
Declaration of assistance for shares acquisition
dot icon06/01/2004
Declaration of assistance for shares acquisition
dot icon05/01/2004
Resolutions
dot icon30/12/2003
Resolutions
dot icon29/12/2003
Registered office changed on 30/12/03 from: whittington hall whittington road worcester WR5 2ZX
dot icon29/12/2003
Secretary resigned
dot icon29/12/2003
Director resigned
dot icon29/12/2003
Director resigned
dot icon29/12/2003
Director resigned
dot icon29/12/2003
Director resigned
dot icon29/12/2003
New director appointed
dot icon29/12/2003
New director appointed
dot icon29/12/2003
New secretary appointed;new director appointed
dot icon29/12/2003
New director appointed
dot icon23/12/2003
Particulars of mortgage/charge
dot icon05/11/2003
Return made up to 20/10/03; full list of members
dot icon10/10/2003
Declaration of satisfaction of mortgage/charge
dot icon10/10/2003
Declaration of satisfaction of mortgage/charge
dot icon27/09/2003
Director's particulars changed
dot icon17/09/2003
Full accounts made up to 2003-06-30
dot icon17/12/2002
Declaration of satisfaction of mortgage/charge
dot icon26/11/2002
Return made up to 20/10/02; full list of members
dot icon21/10/2002
Director's particulars changed
dot icon09/10/2002
New secretary appointed
dot icon09/10/2002
Secretary resigned
dot icon02/10/2002
Full accounts made up to 2002-06-30
dot icon02/10/2002
Group of companies' accounts made up to 2001-06-30
dot icon10/07/2002
New director appointed
dot icon10/07/2002
New director appointed
dot icon10/07/2002
New director appointed
dot icon12/06/2002
Director's particulars changed
dot icon20/11/2001
Return made up to 20/10/01; full list of members
dot icon03/11/2001
New director appointed
dot icon10/08/2001
Particulars of mortgage/charge
dot icon26/04/2001
Full accounts made up to 2000-06-30
dot icon17/04/2001
Secretary resigned
dot icon17/04/2001
New secretary appointed
dot icon17/04/2001
Registered office changed on 18/04/01 from: aspen way yalberton industrial estate paignton devon TQ4 7QR
dot icon07/11/2000
Return made up to 20/10/00; full list of members
dot icon07/11/2000
Registered office changed on 08/11/00
dot icon30/06/2000
Particulars of mortgage/charge
dot icon29/06/2000
Particulars of mortgage/charge
dot icon05/04/2000
Statement of affairs
dot icon05/04/2000
Ad 05/11/99--------- £ si 100000@1=100000 £ ic 135307/235307
dot icon04/12/1999
Accounting reference date shortened from 31/10/00 to 30/06/00
dot icon28/11/1999
Certificate of change of name
dot icon15/11/1999
Particulars of mortgage/charge
dot icon14/11/1999
Ad 05/11/99--------- £ si 135305@1=135305 £ ic 2/135307
dot icon14/11/1999
New director appointed
dot icon14/11/1999
New director appointed
dot icon14/11/1999
New director appointed
dot icon14/11/1999
New director appointed
dot icon14/11/1999
New secretary appointed
dot icon14/11/1999
Director resigned
dot icon14/11/1999
Secretary resigned
dot icon19/10/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2006
dot iconLast change occurred
29/06/2006

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/06/2006
dot iconNext account date
29/06/2007
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Underhill, Peter John
Director
05/11/1999 - 19/12/2003
43
Barker, Andrew Martin
Director
08/11/1999 - 19/12/2003
300
Hammett, Peter Sidney
Director
20/10/1999 - 28/10/1999
2
THE WHITTINGTON PARTNERSHIP LLP
Corporate Secretary
01/10/2002 - 19/12/2003
14
Torr, Gary
Director
19/12/2003 - 23/10/2006
10

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About INTERFRAME LIMITED

INTERFRAME LIMITED is an(a) Dissolved company incorporated on 19/10/1999 with the registered office located at Deloitte And Touche Llp, PO BOX 500 2 Hardman Street, Manchester M60 2AT. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of INTERFRAME LIMITED?

toggle

INTERFRAME LIMITED is currently Dissolved. It was registered on 19/10/1999 and dissolved on 02/12/2010.

Where is INTERFRAME LIMITED located?

toggle

INTERFRAME LIMITED is registered at Deloitte And Touche Llp, PO BOX 500 2 Hardman Street, Manchester M60 2AT.

What does INTERFRAME LIMITED do?

toggle

INTERFRAME LIMITED operates in the Manufacture of other plastic products (25.24 - SIC 2003) sector.

What is the latest filing for INTERFRAME LIMITED?

toggle

The latest filing was on 02/12/2010: Final Gazette dissolved following liquidation.