Company NameInterarms(U.K.)Limited
Company StatusDissolved
Company Number00267222
CategoryPrivate Limited Company
Incorporation Date25 July 1932(91 years, 9 months ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2960Manufacture of weapons & ammunition
SIC 25400Manufacture of weapons and ammunition

Directors

Director NameIrmgard Cummings
Date of BirthMay 1935 (Born 89 years ago)
NationalitySwiss
StatusClosed
Appointed11 July 1991(59 years after company formation)
Appointment Duration16 years, 10 months (closed 13 May 2008)
RoleCompany Director
Correspondence Address2a Rue Des Giroflees
Monte Carlo
Mc 98000
Monaco
Director NameMr Kenneth Hamer
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed11 July 1991(59 years after company formation)
Appointment Duration16 years, 10 months (closed 13 May 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address13 Chiltern Close
Shaw
Oldham
Lancashire
OL2 7RL
Director NameMr John Wilton Sayers
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed11 July 1991(59 years after company formation)
Appointment Duration16 years, 10 months (closed 13 May 2008)
RoleSalesman
Country of ResidenceEngland
Correspondence Address7 St Gabriels Close
Castleton
Rochdale
Lancashire
OL11 2TG
Secretary NameMr Kenneth Hamer
NationalityBritish
StatusClosed
Appointed11 July 1991(59 years after company formation)
Appointment Duration16 years, 10 months (closed 13 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Chiltern Close
Shaw
Oldham
Lancashire
OL2 7RL
Director NameSamuel Cummings
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(59 years after company formation)
Appointment Duration6 years, 9 months (resigned 29 April 1998)
RoleSporting Rifle Manufacturer
Correspondence AddressPO Box 188
Monte Carlo
Mc 98004

Location

Registered AddressBrazennose House West
Brazennose Street
Manchester
M2 5FE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Cash£93,934
Current Liabilities£93,991

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
23 January 2008Liquidators statement of receipts and payments (5 pages)
23 January 2008Return of final meeting in a members' voluntary winding up (3 pages)
13 June 2007Full accounts made up to 31 March 2007 (17 pages)
8 June 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
8 June 2007Declaration of solvency (3 pages)
8 June 2007Appointment of a voluntary liquidator (1 page)
6 June 2007Registered office changed on 06/06/07 from: po box 500 2 hardman street manchester M60 2AT (1 page)
18 May 2007Registered office changed on 18/05/07 from: po box 500 201 deansgate manchester M60 2AT (1 page)
5 March 2007Accounting reference date extended from 30/09/06 to 31/03/07 (1 page)
31 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
7 August 2006Return made up to 11/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 April 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
28 July 2005Return made up to 11/07/05; full list of members (7 pages)
24 June 2005Accounts for a small company made up to 30 September 2004 (6 pages)
28 September 2004Accounts for a small company made up to 30 September 2003 (6 pages)
10 August 2004Return made up to 11/07/04; full list of members
  • 363(287) ‐ Registered office changed on 10/08/04
(7 pages)
9 September 2003Return made up to 11/07/03; full list of members (7 pages)
13 June 2003Accounts for a small company made up to 30 September 2002 (6 pages)
8 August 2002S 394 companies act (1 page)
2 July 2002Accounts for a small company made up to 30 September 2001 (5 pages)
27 January 2002Accounting reference date extended from 31/03/01 to 30/09/01 (1 page)
24 July 2001Return made up to 11/07/01; full list of members (7 pages)
3 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
18 August 2000Return made up to 11/07/00; full list of members (7 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
10 August 1999Return made up to 11/07/99; full list of members (6 pages)
7 August 1998Accounts for a small company made up to 31 March 1998 (6 pages)
7 August 1998Return made up to 11/07/98; no change of members (4 pages)
11 June 1998Director resigned (1 page)
4 August 1997Full accounts made up to 31 March 1997 (15 pages)
4 August 1997Return made up to 11/07/97; full list of members (6 pages)
9 June 1997Registered office changed on 09/06/97 from: interarms house 1 worsley st manchester M15 4LP (1 page)
4 August 1996Accounts for a small company made up to 31 March 1996 (7 pages)
4 August 1996Return made up to 11/07/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
17 July 1995Return made up to 11/07/95; full list of members (6 pages)
17 July 1995Accounts for a small company made up to 31 March 1995 (7 pages)
6 October 1980Accounts made up to 31 March 1980 (11 pages)
25 July 1932Incorporation (20 pages)