Company NameThe Interaction Unitrend Group Limited
Company StatusDissolved
Company Number01509787
CategoryPrivate Limited Company
Incorporation Date29 July 1980(43 years, 9 months ago)
Dissolution Date29 June 2004 (19 years, 9 months ago)
Previous NameInteraction Careerwear Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr John Charles Shonfeld
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2001(20 years, 8 months after company formation)
Appointment Duration3 years, 2 months (closed 29 June 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHollins Farm 54 Hollins Lane
Marple Bridge
Stockport
Cheshire
SK6 5BD
Director NameMatthew David Shonfeld
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2001(20 years, 8 months after company formation)
Appointment Duration3 years, 2 months (closed 29 June 2004)
RoleCompany Director
Correspondence AddressVia Magolfa 13
Milano
20143
Foreign
Director NameMrs Susan Irene Shonfeld
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2001(20 years, 8 months after company formation)
Appointment Duration3 years, 2 months (closed 29 June 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHollins Farm
Hollins Lane
Marple Bridge
Cheshire
SK6 5BD
Secretary NameMrs Susan Irene Shonfeld
NationalityBritish
StatusClosed
Appointed05 April 2001(20 years, 8 months after company formation)
Appointment Duration3 years, 2 months (closed 29 June 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHollins Farm
Hollins Lane
Marple Bridge
Cheshire
SK6 5BD
Director NameChristine Rennie Martin
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 5 months after company formation)
Appointment Duration9 years, 3 months (resigned 05 April 2001)
RoleCompany Director
Correspondence Address200 Woodford Road
Woodford
Stockport
Cheshire
SK7 1QF
Director NameRoderick John Martin
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 5 months after company formation)
Appointment Duration9 years, 3 months (resigned 05 April 2001)
RoleManaging Director
Correspondence AddressNorcross 200 Woodford Road
Woodford
Stockport
Cheshire
SK7 1QF
Secretary NameChristine Rennie Martin
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 5 months after company formation)
Appointment Duration9 years, 3 months (resigned 05 April 2001)
RoleCompany Director
Correspondence Address200 Woodford Road
Woodford
Stockport
Cheshire
SK7 1QF

Location

Registered AddressTibard House
Broadway
Dukinfield
Cheshire
SK16 4UU
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardDukinfield
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£160

Accounts

Latest Accounts4 April 2002 (22 years ago)
Accounts CategorySmall
Accounts Year End04 April

Filing History

29 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
16 March 2004First Gazette notice for voluntary strike-off (1 page)
30 January 2004Application for striking-off (1 page)
9 December 2003Return made up to 14/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 December 2002Return made up to 14/12/02; full list of members (7 pages)
8 September 2002Accounts for a small company made up to 4 April 2002 (8 pages)
1 March 2002Return made up to 14/12/01; full list of members (7 pages)
25 February 2002New director appointed (2 pages)
29 January 2002Full accounts made up to 5 April 2001 (17 pages)
29 August 2001New director appointed (2 pages)
3 May 2001Amended full group accounts made up to 31 March 2000 (13 pages)
23 April 2001Registered office changed on 23/04/01 from: unit 4H bramhall technology park pepper road hazel grove stockport SK7 5BW (1 page)
20 April 2001New director appointed (2 pages)
20 April 2001Secretary resigned;director resigned (1 page)
20 April 2001New secretary appointed;new director appointed (2 pages)
20 April 2001Director resigned (1 page)
2 April 2001Accounting reference date extended from 31/03/01 to 04/04/01 (1 page)
20 March 2001Full accounts made up to 31 March 2000 (11 pages)
3 January 2001Return made up to 14/12/00; full list of members (6 pages)
2 February 2000Full accounts made up to 31 March 1999 (12 pages)
5 January 2000Return made up to 14/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 March 1999Return made up to 14/12/98; no change of members (4 pages)
3 February 1999Full accounts made up to 31 March 1998 (12 pages)
14 October 1998Company name changed interaction careerwear LIMITED\certificate issued on 15/10/98 (3 pages)
21 August 1998Declaration of satisfaction of mortgage/charge (1 page)
3 March 1998Return made up to 14/12/97; full list of members (6 pages)
3 March 1998Accounts for a small company made up to 30 April 1997 (7 pages)
23 January 1998Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
3 September 1997Particulars of mortgage/charge (3 pages)
21 February 1997Return made up to 14/12/96; no change of members (4 pages)
8 November 1996Accounts for a small company made up to 30 April 1996 (7 pages)
4 April 1996Return made up to 14/12/95; full list of members (6 pages)
4 October 1995Accounts for a small company made up to 30 April 1995 (7 pages)