INTERIOR SYSTEMS (U.K.) LIMITED

Register to unlock more data on OkredoRegister

INTERIOR SYSTEMS (U.K.) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00994874

Incorporation date

20/11/1970

Size

Medium

Contacts

Registered address

Registered address

CBA, 39 Castle Street, Leicester, Leicestershire LE1 5WNCopy
copy info iconCopy
See on map
Latest events (Record since 28/05/1986)
dot icon26/04/2016
Final Gazette dissolved following liquidation
dot icon26/01/2016
Liquidators' statement of receipts and payments to 2016-01-20
dot icon26/01/2016
Return of final meeting in a creditors' voluntary winding up
dot icon14/05/2015
Liquidators' statement of receipts and payments to 2015-04-08
dot icon25/04/2014
Liquidators' statement of receipts and payments to 2014-04-08
dot icon15/08/2013
Liquidators' statement of receipts and payments to 2013-04-08
dot icon11/09/2012
Insolvency court order
dot icon11/09/2012
Notice of ceasing to act as a voluntary liquidator
dot icon21/07/2010
Notice to Registrar of Companies of Notice of disclaimer
dot icon09/04/2010
Administrator's progress report to 2010-03-29
dot icon09/04/2010
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon08/04/2010
Result of meeting of creditors
dot icon11/03/2010
Statement of administrator's proposal
dot icon21/10/2009
Registered office address changed from Chiswick Studios Power Road Chiswick London W4 5PY on 2009-10-21
dot icon21/10/2009
Appointment of an administrator
dot icon17/07/2009
Return made up to 05/06/09; full list of members
dot icon22/12/2008
Appointment terminated director robert tighe
dot icon18/12/2008
Particulars of a mortgage or charge / charge no: 5
dot icon16/10/2008
Accounts for a medium company made up to 2007-12-31
dot icon12/06/2008
Return made up to 05/06/08; full list of members
dot icon02/11/2007
Accounts for a medium company made up to 2006-12-31
dot icon24/09/2007
Return made up to 05/06/07; full list of members
dot icon24/09/2007
New director appointed
dot icon02/11/2006
Full accounts made up to 2005-12-31
dot icon23/06/2006
Return made up to 05/06/06; full list of members
dot icon06/04/2006
New secretary appointed
dot icon05/04/2006
Secretary resigned
dot icon03/10/2005
Full accounts made up to 2004-12-31
dot icon16/06/2005
Return made up to 05/06/05; full list of members
dot icon25/10/2004
Full accounts made up to 2003-12-31
dot icon20/07/2004
Director resigned
dot icon20/07/2004
Return made up to 05/06/04; full list of members
dot icon19/10/2003
Full accounts made up to 2002-12-31
dot icon28/06/2003
Return made up to 05/06/03; full list of members
dot icon28/06/2003
Director resigned
dot icon28/06/2003
Director resigned
dot icon10/06/2003
Registered office changed on 10/06/03 from: chiswick studiosj power road chiswick london W4 5PY
dot icon19/02/2003
New director appointed
dot icon02/01/2003
Registered office changed on 02/01/03 from: horn lane acton london W3 6NP
dot icon24/07/2002
Return made up to 05/06/02; full list of members
dot icon18/07/2002
Full accounts made up to 2001-12-31
dot icon10/05/2002
New secretary appointed
dot icon10/05/2002
Secretary resigned;director resigned
dot icon06/07/2001
Return made up to 05/06/01; full list of members
dot icon18/04/2001
Full accounts made up to 2000-12-31
dot icon20/10/2000
Full accounts made up to 1999-12-31
dot icon03/07/2000
Return made up to 05/06/00; full list of members
dot icon05/10/1999
Full accounts made up to 1998-12-31
dot icon12/07/1999
Return made up to 05/06/99; full list of members
dot icon08/10/1998
Full accounts made up to 1997-12-31
dot icon24/08/1998
New director appointed
dot icon23/06/1998
Return made up to 05/06/98; no change of members
dot icon28/04/1998
New director appointed
dot icon23/04/1998
Auditor's resignation
dot icon01/04/1998
Particulars of mortgage/charge
dot icon27/03/1998
Auditor's resignation
dot icon27/03/1998
Director resigned
dot icon27/03/1998
Director resigned
dot icon27/03/1998
Director resigned
dot icon27/03/1998
New director appointed
dot icon27/03/1998
New director appointed
dot icon25/03/1998
Declaration of assistance for shares acquisition
dot icon23/03/1998
Resolutions
dot icon23/03/1998
Resolutions
dot icon29/06/1997
Return made up to 05/06/97; no change of members
dot icon23/06/1997
Full accounts made up to 1996-12-31
dot icon28/06/1996
Full accounts made up to 1995-12-31
dot icon24/06/1996
Return made up to 05/06/96; full list of members
dot icon26/06/1995
Return made up to 05/06/95; no change of members
dot icon26/06/1995
New secretary appointed;new director appointed
dot icon18/05/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/10/1994
Full accounts made up to 1993-12-31
dot icon04/07/1994
New secretary appointed
dot icon04/07/1994
New director appointed
dot icon04/07/1994
New director appointed
dot icon04/07/1994
Return made up to 05/06/94; no change of members
dot icon15/03/1994
Particulars of mortgage/charge
dot icon09/03/1994
New director appointed
dot icon09/03/1994
New director appointed
dot icon01/12/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon11/06/1993
Return made up to 05/06/93; full list of members
dot icon18/03/1993
Full accounts made up to 1992-12-31
dot icon29/10/1992
Full accounts made up to 1991-12-31
dot icon19/06/1992
Return made up to 05/06/92; no change of members
dot icon13/06/1991
Full accounts made up to 1990-12-31
dot icon13/06/1991
Return made up to 05/06/91; no change of members
dot icon19/07/1990
Full accounts made up to 1989-12-31
dot icon25/06/1990
Return made up to 05/06/90; full list of members
dot icon19/01/1990
Auditor's resignation
dot icon12/09/1989
Full accounts made up to 1988-12-31
dot icon12/09/1989
Return made up to 05/09/89; full list of members
dot icon04/04/1989
Full accounts made up to 1987-12-31
dot icon17/03/1989
Return made up to 31/12/88; full list of members
dot icon03/03/1989
Secretary resigned;new secretary appointed
dot icon16/01/1989
Director resigned
dot icon16/01/1989
Secretary resigned;new secretary appointed
dot icon16/01/1989
New director appointed
dot icon11/10/1988
Memorandum and Articles of Association
dot icon11/10/1988
Resolutions
dot icon11/10/1988
Declaration of assistance for shares acquisition
dot icon03/10/1988
Particulars of mortgage/charge
dot icon28/09/1988
Declaration of assistance for shares acquisition
dot icon27/09/1988
Particulars of mortgage/charge
dot icon21/04/1988
Director resigned
dot icon12/04/1988
Director resigned;new director appointed
dot icon29/12/1987
Return made up to 07/12/87; full list of members
dot icon23/11/1987
New director appointed
dot icon04/11/1987
Full accounts made up to 1986-12-31
dot icon12/02/1987
Return made up to 31/12/86; full list of members
dot icon22/01/1987
Full accounts made up to 1985-12-31
dot icon28/05/1986
Director resigned

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2007
dot iconLast change occurred
31/12/2007

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/12/2007
dot iconNext account date
31/12/2008
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mckelvie, Colin John
Director
25/02/1994 - 30/04/2002
14
Perkins, John Albert
Director
16/03/1998 - Present
9
Littlejohn, David Stewart
Director
17/06/1994 - 16/03/1998
2
Redmond, James Alique Lawrence
Director
17/06/1994 - 16/03/1998
-
Redmond, James Alique Lawrence
Director
07/04/1998 - Present
-

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 INTERIOR SYSTEMS (U.K.) LIMITED

INTERIOR SYSTEMS (U.K.) LIMITED is an(a) Dissolved company incorporated on 20/11/1970 with the registered office located at CBA, 39 Castle Street, Leicester, Leicestershire LE1 5WN. There are currently 7 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 INTERIOR SYSTEMS (U.K.) LIMITED?

toggle

INTERIOR SYSTEMS (U.K.) LIMITED is currently Dissolved. It was registered on 20/11/1970 and dissolved on 26/04/2016.

Where is INTERIOR SYSTEMS (U.K.) LIMITED located?

toggle

INTERIOR SYSTEMS (U.K.) LIMITED is registered at CBA, 39 Castle Street, Leicester, Leicestershire LE1 5WN.

What does INTERIOR SYSTEMS (U.K.) LIMITED do?

toggle

INTERIOR SYSTEMS (U.K.) LIMITED operates in the Other construction work involving special trades (45.25 - SIC 2003) sector.

What is the latest filing for INTERIOR SYSTEMS (U.K.) LIMITED?

toggle

The latest filing was on 26/04/2016: Final Gazette dissolved following liquidation.