Company NameOld Wolverton Limited
DirectorsMichael Crichton and Conor Gerard Murphy
Company StatusDissolved
Company Number01077607
CategoryPrivate Limited Company
Incorporation Date20 October 1972(51 years, 6 months ago)
Previous NameInterlux Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Secretary NameJohn Bourke
NationalityIrish
StatusCurrent
Appointed30 September 1992(19 years, 11 months after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Correspondence Address17 Longford Terrace
Monkstown
County Dublin
Ireland
Director NameMichael Crichton
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 1997(24 years, 3 months after company formation)
Appointment Duration27 years, 3 months
RoleCompany Director
Correspondence AddressTewkesbury
Ballinclea Road
Killiney
Dublin
Ireland
Director NameConor Gerard Murphy
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityIrish
StatusCurrent
Appointed06 November 1998(26 years after company formation)
Appointment Duration25 years, 5 months
RoleChartered Accountant
Country of ResidenceIreland
Correspondence Address123 The Elms
Mount Merrion Avenue
Blackrock
County Dublin
Irish
Director NameMichael Crichton
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(19 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 1993)
RoleCompany Director
Correspondence AddressTewkesbury
Ballinclea Road
Killiney
Dublin
Ireland
Director NameMr Brendan Michael Oregan
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed01 August 1992(19 years, 9 months after company formation)
Appointment Duration5 months (resigned 31 December 1992)
RoleChartered Accountant
Correspondence Address8 Sanfields Quay
Dublin 7
Irish
Director NameDr Anthony Patrick Mullins
Date of BirthNovember 1947 (Born 76 years ago)
NationalityIrish
StatusResigned
Appointed01 August 1992(19 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 1993)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressNutley Lodge
Seaview Terrace Ballsbridge
Dublin 4
Irish
Director NameMr Hugh Francis McGlynn
Date of BirthJune 1950 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed01 August 1992(19 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 October 1993)
RoleAccountant
Correspondence Address27 The Village
Newbridge
Co Kildare
Irish
Director NameJohn Alexander Ford
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(19 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 23 January 1997)
RoleCompany Director
Correspondence Address2 Crow Hill
London Road
Godmanchester
PE18 8LP
Director NameStephen Cornelius Flynn
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(19 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 24 November 1992)
RoleManaging Director
Correspondence Address3 Astley Road
Thame
Oxfordshire
OX9 3WQ
Director NameJohn Patrick Farrell
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(19 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 October 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroadcroft
Little Hallingbury
Bishops Stortford
Herts
CM22 7RT
Director NameMr Arthur Trevor Darby
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(19 years, 9 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 26 February 1993)
RoleChartered Management
Correspondence Address24 High Park Crescent
Sedgley
Dudley
West Midlands
DY3 1QZ
Director NameMr Patrick Vincent Brazil
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityIrish
StatusResigned
Appointed01 August 1992(19 years, 9 months after company formation)
Appointment Duration2 months (resigned 30 September 1992)
RoleCompany Director
Correspondence Address9 Standhouse Road
Newbridge
Co Kildare
Irish
Director NameJohn Bourke
Date of BirthJuly 1946 (Born 77 years ago)
NationalityIrish
StatusResigned
Appointed01 August 1992(19 years, 9 months after company formation)
Appointment Duration3 years (resigned 01 August 1995)
RoleCompany Director
Correspondence Address17 Longford Terrace
Monkstown
County Dublin
Ireland
Director NameJeremy Beloff
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(19 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 October 1995)
RoleCompany Director
Correspondence AddressGlenwood
Templewood Lane
Farnham Common
Buckinghamshire
SL2 3HW
Secretary NameMr Brian Donal Brennan
NationalityIrish
StatusResigned
Appointed01 August 1992(19 years, 9 months after company formation)
Appointment Duration2 months (resigned 30 September 1992)
RoleCompany Director
Correspondence Address1 Ryston Avenue
Newbridge
Co Kildare
Irish
Director NameDavid Burke
Date of BirthNovember 1951 (Born 72 years ago)
NationalityIrish
StatusResigned
Appointed30 September 1993(20 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 January 1997)
RoleCompany Director
Correspondence Address1 Heathfield Road
Terenure
Dublin 6
Ireland
Director NameMichael John Howell
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1993(20 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 August 1995)
RoleCompany Director
Correspondence AddressHill Farm Chapel Lane
Maidford
Towcester
Northamptonshire
NN12 8HU
Director NameMr Brian Beausang
Date of BirthMarch 1963 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed30 September 1993(20 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 September 1997)
RoleChartered Accountant
Country of ResidenceIreland
Correspondence Address2 Orwell Park
Rathgar
Dublin
Dublin 6
Irish
Director NameMr Robert Anthony Caddick
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1994(21 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 September 1997)
RoleCompany Director
Correspondence Address6 Carmarthen Way
Rushden
Northamptonshire
NN10 0TN
Director NameMr Austen Thwaite
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1995(22 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 January 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Slaidburn Avenue
Rawtenstall
Rossendale
Lancashire
BB4 8JS
Director NameJack Donaghy
Date of BirthAugust 1970 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed20 January 1997(24 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 November 1998)
RoleAccountant
Correspondence Address16 Temple Villas
Palmerston Road Rathmines
Dublin 6
Irish

Location

Registered AddressC/O Begbies Traynor
Elliot House 151 Deansgate
Manchester
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£10,000
Current Liabilities£10,000

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

20 January 2004Dissolved (1 page)
23 October 2003Liquidators statement of receipts and payments (5 pages)
20 October 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
15 April 2002Registered office changed on 15/04/02 from: barlo house spinning jenny way leigh lancashire WN7 4PE (1 page)
12 April 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 April 2002Appointment of a voluntary liquidator (1 page)
12 April 2002Statement of affairs (5 pages)
12 September 2001Full accounts made up to 31 March 2001 (13 pages)
22 September 2000Full accounts made up to 31 March 2000 (13 pages)
16 August 2000Return made up to 01/08/00; full list of members (6 pages)
3 November 1999Full accounts made up to 31 March 1999 (2 pages)
19 August 1999Registered office changed on 19/08/99 from: 77 worple road isleworth middlesex TW7 7AU (1 page)
18 August 1999Return made up to 01/08/99; no change of members (4 pages)
26 November 1998New director appointed (2 pages)
26 November 1998Director resigned (1 page)
26 August 1998Full accounts made up to 31 March 1998 (15 pages)
14 August 1998Particulars of mortgage/charge (3 pages)
13 October 1997Full accounts made up to 31 March 1997 (16 pages)
13 October 1997Director resigned (1 page)
13 October 1997Director resigned (1 page)
18 August 1997Return made up to 01/08/97; full list of members (8 pages)
18 March 1997Location of debenture register (1 page)
18 March 1997Location of register of members (1 page)
12 February 1997New director appointed (1 page)
12 February 1997Director resigned (1 page)
12 February 1997New director appointed (1 page)
12 February 1997Director resigned (1 page)
12 February 1997Director resigned (1 page)
23 January 1997Company name changed interlux LIMITED\certificate issued on 23/01/97 (2 pages)
6 December 1996Full accounts made up to 31 March 1996 (16 pages)
2 October 1996Registered office changed on 02/10/96 from: 77 worple rd isleworth middlesex (1 page)
23 August 1996Return made up to 01/08/96; no change of members (6 pages)
16 November 1995Director resigned (2 pages)
23 October 1995Full accounts made up to 31 March 1995 (11 pages)
14 September 1995Return made up to 01/08/95; full list of members (14 pages)
17 August 1995New director appointed (2 pages)