INTERQUAD RESOURCING LIMITED

Register to unlock more data on OkredoRegister

INTERQUAD RESOURCING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01697179

Incorporation date

06/02/1983

Size

Full

Classification

-

Contacts

Registered address

Registered address

Rath House, 55-65 Uxbridge Road, Slough, Berkshire SL1 1SGCopy
copy info iconCopy
See on map
Latest events (Record since 06/02/1983)
dot icon27/09/2010
Final Gazette dissolved via voluntary strike-off
dot icon14/06/2010
First Gazette notice for voluntary strike-off
dot icon07/06/2010
Application to strike the company off the register
dot icon28/10/2009
Annual return made up to 2009-10-08 with full list of shareholders
dot icon23/10/2009
Register(s) moved to registered inspection location
dot icon23/10/2009
Register inspection address has been changed
dot icon04/10/2009
Full accounts made up to 2009-05-29
dot icon20/05/2009
Memorandum and Articles of Association
dot icon20/05/2009
Statement by Directors
dot icon20/05/2009
Solvency Statement dated 21/05/09
dot icon20/05/2009
Min Detail Amend Capital eff 21/05/09
dot icon20/05/2009
Resolutions
dot icon06/04/2009
Appointment Terminated Director martin trainer
dot icon25/03/2009
Full accounts made up to 2008-05-30
dot icon03/03/2009
Appointment Terminated Director john kauffman
dot icon11/02/2009
Director and secretary appointed ian paul johnson
dot icon03/02/2009
Appointment Terminated Secretary martin trainer
dot icon27/10/2008
Return made up to 08/10/08; full list of members
dot icon10/09/2008
Director appointed william robert george macpherson
dot icon05/08/2008
Director's Change of Particulars / john kauffman / 09/06/2008 / Occupation was: director, now: non-executive director
dot icon17/01/2008
Full accounts made up to 2007-06-01
dot icon03/12/2007
Director resigned
dot icon12/11/2007
Declaration of satisfaction of mortgage/charge
dot icon05/11/2007
Return made up to 08/10/07; full list of members
dot icon31/10/2007
Location of register of members
dot icon24/09/2007
New secretary appointed;new director appointed
dot icon24/09/2007
Secretary resigned
dot icon30/08/2007
Declaration of satisfaction of mortgage/charge
dot icon02/11/2006
Return made up to 08/10/06; full list of members
dot icon02/11/2006
Location of register of members
dot icon29/08/2006
Director's particulars changed
dot icon28/08/2006
Full accounts made up to 2006-06-02
dot icon28/08/2006
Full accounts made up to 2005-06-03
dot icon24/04/2006
Registered office changed on 25/04/06 from: 466 malton avenue slough berkshire SL1 4QU
dot icon06/11/2005
Return made up to 08/10/05; full list of members
dot icon08/07/2005
New director appointed
dot icon08/07/2005
Director resigned
dot icon08/07/2005
New director appointed
dot icon08/07/2005
Director resigned
dot icon05/07/2005
Certificate of change of name
dot icon20/12/2004
Director resigned
dot icon20/12/2004
New director appointed
dot icon29/11/2004
Certificate of change of name
dot icon08/11/2004
Return made up to 08/10/04; full list of members
dot icon13/07/2004
Full accounts made up to 2003-12-31
dot icon15/06/2004
Declaration of assistance for shares acquisition
dot icon15/06/2004
Resolutions
dot icon15/06/2004
Accounting reference date extended from 31/12/04 to 31/05/05
dot icon11/06/2004
Declaration of satisfaction of mortgage/charge
dot icon11/06/2004
Declaration of satisfaction of mortgage/charge
dot icon04/06/2004
Particulars of mortgage/charge
dot icon31/05/2004
Secretary's particulars changed;director's particulars changed
dot icon22/12/2003
Return made up to 08/10/03; full list of members
dot icon12/11/2003
Full accounts made up to 2002-12-31
dot icon23/10/2002
Full accounts made up to 2001-12-31
dot icon14/10/2002
Return made up to 08/10/02; full list of members
dot icon14/10/2002
Location of register of members address changed
dot icon14/10/2002
Location of debenture register address changed
dot icon30/10/2001
Accounts for a small company made up to 2000-12-31
dot icon16/10/2001
Return made up to 08/10/01; full list of members
dot icon06/06/2001
New secretary appointed;new director appointed
dot icon06/06/2001
Secretary resigned;director resigned
dot icon01/11/2000
Full accounts made up to 1999-12-31
dot icon25/10/2000
Return made up to 08/10/00; full list of members
dot icon25/10/2000
Secretary's particulars changed;director's particulars changed
dot icon25/10/2000
Location of register of members address changed
dot icon25/10/2000
Location of debenture register address changed
dot icon27/10/1999
Return made up to 08/10/98; full list of members; amend
dot icon27/10/1999
Return made up to 08/10/99; full list of members
dot icon27/10/1999
Director's particulars changed
dot icon04/05/1999
Full accounts made up to 1998-12-31
dot icon04/05/1999
Full accounts made up to 1997-12-31
dot icon18/02/1999
New director appointed
dot icon09/02/1999
Secretary resigned;director resigned
dot icon09/02/1999
New secretary appointed
dot icon27/01/1999
New director appointed
dot icon28/12/1998
Director resigned
dot icon01/12/1998
Return made up to 08/10/98; no change of members
dot icon01/12/1998
New director appointed
dot icon01/12/1998
Director resigned
dot icon01/12/1998
Director resigned
dot icon01/12/1998
New director appointed
dot icon12/05/1998
Certificate of change of name
dot icon05/02/1998
Return made up to 08/10/97; full list of members
dot icon05/02/1998
Location of debenture register address changed
dot icon28/12/1997
New director appointed
dot icon28/12/1997
New secretary appointed
dot icon28/12/1997
Director resigned
dot icon28/12/1997
Secretary resigned;director resigned
dot icon28/12/1997
Director resigned
dot icon25/11/1997
Particulars of mortgage/charge
dot icon25/10/1997
Full accounts made up to 1996-12-31
dot icon25/10/1997
Registered office changed on 26/10/97 from: 653 ajax avenue slough berkshire SL1 4BG
dot icon11/03/1997
Particulars of mortgage/charge
dot icon07/11/1996
Return made up to 08/10/96; full list of members
dot icon07/11/1996
Location of register of members address changed
dot icon07/11/1996
Location of debenture register address changed
dot icon02/11/1996
Full accounts made up to 1995-12-31
dot icon01/11/1995
Full accounts made up to 1994-12-31
dot icon16/10/1995
Return made up to 08/10/95; full list of members
dot icon10/08/1995
Director resigned
dot icon18/06/1995
Director resigned;new director appointed
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon20/12/1994
Director resigned
dot icon03/11/1994
Full accounts made up to 1993-12-31
dot icon31/10/1994
Return made up to 08/10/94; full list of members
dot icon16/05/1994
Particulars of mortgage/charge
dot icon28/10/1993
Return made up to 08/10/93; full list of members
dot icon24/08/1993
New director appointed
dot icon23/08/1993
New director appointed
dot icon05/07/1993
Declaration of satisfaction of mortgage/charge
dot icon26/04/1993
Full group accounts made up to 1992-12-31
dot icon10/03/1993
Nc inc already adjusted 30/04/92
dot icon10/03/1993
Return made up to 08/10/92; full list of members; amend
dot icon09/03/1993
Resolutions
dot icon09/03/1993
Resolutions
dot icon09/03/1993
Resolutions
dot icon18/10/1992
Return made up to 08/10/92; full list of members
dot icon06/05/1992
Particulars of contract relating to shares
dot icon06/05/1992
Ad 18/02/92--------- £ si 2268041@1=2268041 £ ic 2000000/4268041
dot icon06/05/1992
Nc inc already adjusted 18/02/92
dot icon06/05/1992
Resolutions
dot icon05/05/1992
Resolutions
dot icon05/05/1992
Resolutions
dot icon05/05/1992
Full group accounts made up to 1991-12-31
dot icon05/05/1992
Director resigned;new director appointed
dot icon04/05/1992
Secretary's particulars changed
dot icon08/03/1992
Resolutions
dot icon19/12/1991
Registered office changed on 19/12/91 from:\ fourth floor 68 pall mall london SW1Y 5ES
dot icon20/11/1991
Secretary resigned
dot icon19/11/1991
Secretary resigned
dot icon19/11/1991
Secretary resigned
dot icon19/11/1991
Secretary resigned
dot icon28/10/1991
Return made up to 08/10/91; full list of members
dot icon03/06/1991
Full group accounts made up to 1990-12-31
dot icon21/02/1991
Ad 31/12/90--------- £ si 1500000@1=1500000 £ ic 500000/2000000
dot icon21/02/1991
£ nc 500000/2000000 31/12/90
dot icon20/02/1991
Memorandum and Articles of Association
dot icon20/02/1991
Resolutions
dot icon20/02/1991
Resolutions
dot icon20/02/1991
Resolutions
dot icon30/10/1990
Full accounts made up to 1989-12-31
dot icon30/10/1990
Return made up to 08/10/90; full list of members
dot icon24/01/1990
Full accounts made up to 1988-12-31
dot icon24/01/1990
Return made up to 04/01/90; full list of members
dot icon16/01/1990
Resolutions
dot icon14/01/1990
Certificate of change of name
dot icon15/12/1989
Memorandum and Articles of Association
dot icon15/12/1989
Resolutions
dot icon14/12/1989
Resolutions
dot icon14/12/1989
Resolutions
dot icon14/12/1989
Ad 29/11/89--------- £ si 400000@1=400000 £ ic 100000/500000
dot icon14/12/1989
£ nc 100000/500000 29/11/89
dot icon14/11/1989
Ad 31/12/88--------- £ si 99900@1=99900 £ ic 100/100000
dot icon23/10/1989
Delivery of annual acc. Ext. By 3 mths to 31/12/88
dot icon12/05/1989
New secretary appointed
dot icon09/05/1989
Memorandum and Articles of Association
dot icon14/04/1989
£ nc 100/100000
dot icon13/04/1989
Resolutions
dot icon13/04/1989
Resolutions
dot icon13/04/1989
Resolutions
dot icon12/04/1989
Registered office changed on 12/04/89 from:\ hulton house 161-166 fleet street london EC4A 2DP
dot icon12/04/1989
Full accounts made up to 1987-12-31
dot icon24/02/1989
Return made up to 31/12/85; no change of members
dot icon01/02/1989
Full accounts made up to 1986-12-31
dot icon12/09/1988
Return made up to 25/08/88; full list of members
dot icon11/09/1988
Return made up to 09/09/87; no change of members
dot icon23/08/1988
Secretary resigned;new secretary appointed
dot icon08/05/1988
Registered office changed on 09/05/88 from: 4TH floor st georges house 15 hanover square london W1R 9AJ
dot icon14/07/1987
Secretary resigned
dot icon27/03/1987
Full accounts made up to 1985-12-31
dot icon19/09/1986
Registered office changed on 19/09/86 from:\ hulton house 161-166 fleet street london EC4A 2HB
dot icon29/08/1986
Full accounts made up to 1985-07-31
dot icon29/08/1986
Return made up to 26/08/86; full list of members
dot icon14/06/1983
Certificate of change of name
dot icon06/02/1983
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/05/2009
dot iconLast change occurred
28/05/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
28/05/2009
dot iconNext account date
28/05/2010
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Murdoch, William Johnstone
Director
03/02/1999 - 08/12/2004
1
Ruette, Roger Pierre Thomas
Director
29/06/1993 - 14/11/1994
1
Arnett, Edward Alan
Director
04/02/1998 - 14/05/1998
9
Fane, Sean Paul
Director
08/12/2004 - 06/06/2005
8
Johnson, Ian Paul
Director
14/01/2009 - Present
49

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 INTERQUAD RESOURCING LIMITED

INTERQUAD RESOURCING LIMITED is an(a) Dissolved company incorporated on 06/02/1983 with the registered office located at Rath House, 55-65 Uxbridge Road, Slough, Berkshire SL1 1SG. There are currently 3 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 INTERQUAD RESOURCING LIMITED?

toggle

INTERQUAD RESOURCING LIMITED is currently Dissolved. It was registered on 06/02/1983 and dissolved on 27/09/2010.

Where is INTERQUAD RESOURCING LIMITED located?

toggle

INTERQUAD RESOURCING LIMITED is registered at Rath House, 55-65 Uxbridge Road, Slough, Berkshire SL1 1SG.

What is the latest filing for INTERQUAD RESOURCING LIMITED?

toggle

The latest filing was on 27/09/2010: Final Gazette dissolved via voluntary strike-off.