Manchester
M2 5NT
Secretary Name | Mr Trevor Bradbury |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 February 2003(21 years, 1 month after company formation) |
Appointment Duration | 9 years, 4 months (closed 03 July 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Lexicon Mount Street Manchester M2 5NT |
Director Name | Mr Benjamin Edward Badcock |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 October 2007(25 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 03 July 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Lexicon Mount Street Manchester M2 5NT |
Director Name | Geoffrey Wheeler |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(9 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 10 July 1992) |
Role | Certifield Accountant |
Correspondence Address | Farthings 14 George V Avenue Worthing West Sussex BN11 5RQ |
Director Name | Trevor Slater |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(9 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 21 June 1993) |
Role | Company Director |
Correspondence Address | Hunters Lodge Ifold Loxwood Billingshurst West Sussex RH14 0TY |
Director Name | David Malcolm Nicoll |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(9 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 July 1996) |
Role | Company Director |
Correspondence Address | Barn House 6 Oakfield Lane Keston Kent BR2 6BY |
Director Name | Mr Alan Charles Hill |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 December 1992) |
Role | Chartered Surveyor |
Correspondence Address | 77 Blunts Wood Road Haywards Heath West Sussex RH16 1ND |
Secretary Name | Geoffrey Wheeler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(9 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 10 July 1992) |
Role | Company Director |
Correspondence Address | Farthings 14 George V Avenue Worthing West Sussex BN11 5RQ |
Director Name | Mr Adrian Giles Silber |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(10 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 11 October 1996) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Two Oaks 18 Barlows Road Edgbaston Birmingham West Midlands B15 2PL |
Secretary Name | Mr Adrian Giles Silber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(10 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 September 1996) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Two Oaks 18 Barlows Road Edgbaston Birmingham West Midlands B15 2PL |
Director Name | Malcolm Stuart Lee |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1993(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 September 1995) |
Role | Group Finance Director |
Correspondence Address | Orchard Gate, Ashley Hill Place Cockpole Green Wargrave Berkshire RG10 8NL |
Director Name | William Nicholas Mason Jones |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1995(13 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 March 1999) |
Role | Chartered Surveyor |
Correspondence Address | Pump House White Pump Lane, Ullenhall Henley In Arden West Midlands B95 5RL |
Secretary Name | David Maurice Clitheroe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1996(14 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 02 October 2000) |
Role | Chartered Accountant |
Correspondence Address | 3 Norman Court Oadby Leicester LE2 4UD |
Director Name | Graham John Wentzell |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(17 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 December 2001) |
Role | Civil Engineer |
Correspondence Address | 1 Tithe Court Glebelands Road Wokingham Berkshire RG40 1DS |
Secretary Name | Mr Trevor Bradbury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2000(18 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 December 2001) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 22 East Park Farm Drive Charvil Reading Berkshire RG10 9UL |
Director Name | David Maurice Clitheroe |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2001(19 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 17 October 2007) |
Role | Chartered Accountant |
Correspondence Address | 3 Norman Court Oadby Leicester LE2 4UD |
Director Name | David Maurice Clitheroe |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2001(19 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 17 October 2007) |
Role | Chartered Accountant |
Correspondence Address | 3 Norman Court Oadby Leicester LE2 4UD |
Director Name | Mrs Valerie Ann Lynch |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2001(19 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 February 2003) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 6 Charvil House Road Charvil Reading Berkshire RG10 9RD |
Secretary Name | Mrs Valerie Ann Lynch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2001(19 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 February 2003) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 6 Charvil House Road Charvil Reading Berkshire RG10 9RD |
Registered Address | The Lexicon Mount Street Manchester M2 5NT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
100 at 1 | Interserve PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
3 July 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 July 2012 | Final Gazette dissolved following liquidation (1 page) |
3 July 2012 | Final Gazette dissolved following liquidation (1 page) |
3 April 2012 | Return of final meeting in a members' voluntary winding up (8 pages) |
3 April 2012 | Return of final meeting in a members' voluntary winding up (8 pages) |
4 January 2011 | Registered office address changed from Interserve House Ruscombe Park Twyford Reading Berkshire RG10 9JU on 4 January 2011 (2 pages) |
4 January 2011 | Declaration of solvency (3 pages) |
4 January 2011 | Appointment of a voluntary liquidator (1 page) |
4 January 2011 | Resolution INSOLVENCY:Extraordinary resolution :- "In Specie" (1 page) |
4 January 2011 | Registered office address changed from Interserve House Ruscombe Park Twyford Reading Berkshire RG10 9JU on 4 January 2011 (2 pages) |
4 January 2011 | Resolutions
|
4 January 2011 | Resolution insolvency:extraordinary resolution :- "in specie" (1 page) |
4 January 2011 | Appointment of a voluntary liquidator (1 page) |
4 January 2011 | Registered office address changed from Interserve House Ruscombe Park Twyford Reading Berkshire RG10 9JU on 4 January 2011 (2 pages) |
4 January 2011 | Declaration of solvency (3 pages) |
4 January 2011 | Resolutions
|
14 July 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
14 July 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
24 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders Statement of capital on 2010-06-24
|
24 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders Statement of capital on 2010-06-24
|
31 October 2009 | Secretary's details changed for Trevor Bradbury on 30 October 2009 (1 page) |
31 October 2009 | Secretary's details changed for Trevor Bradbury on 30 October 2009 (1 page) |
30 October 2009 | Director's details changed for Trevor Bradbury on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr Benjamin Edward Badcock on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Trevor Bradbury on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr Benjamin Edward Badcock on 30 October 2009 (2 pages) |
26 June 2009 | Return made up to 21/06/09; full list of members (3 pages) |
26 June 2009 | Return made up to 21/06/09; full list of members (3 pages) |
8 May 2009 | Accounts made up to 31 December 2008 (4 pages) |
8 May 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
29 September 2008 | Resolutions
|
29 September 2008 | Resolutions
|
1 September 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
1 September 2008 | Accounts made up to 31 December 2007 (4 pages) |
26 June 2008 | Return made up to 21/06/08; full list of members (3 pages) |
26 June 2008 | Return made up to 21/06/08; full list of members (3 pages) |
2 November 2007 | Director resigned (1 page) |
2 November 2007 | Director resigned (1 page) |
1 November 2007 | New director appointed (1 page) |
1 November 2007 | New director appointed (1 page) |
20 September 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
20 September 2007 | Accounts made up to 31 December 2006 (4 pages) |
5 July 2007 | Return made up to 21/06/07; full list of members (2 pages) |
5 July 2007 | Return made up to 21/06/07; full list of members (2 pages) |
23 June 2006 | Return made up to 21/06/06; full list of members (3 pages) |
23 June 2006 | Return made up to 21/06/06; full list of members (3 pages) |
8 June 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
8 June 2006 | Accounts made up to 31 December 2005 (5 pages) |
19 July 2005 | Return made up to 21/06/05; full list of members (3 pages) |
19 July 2005 | Return made up to 21/06/05; full list of members (3 pages) |
25 May 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
25 May 2005 | Accounts made up to 31 December 2004 (5 pages) |
11 August 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
11 August 2004 | Accounts made up to 31 December 2003 (5 pages) |
12 July 2004 | Return made up to 21/06/04; full list of members (7 pages) |
12 July 2004 | Return made up to 21/06/04; full list of members (7 pages) |
18 July 2003 | Return made up to 21/06/03; full list of members (7 pages) |
18 July 2003 | Return made up to 21/06/03; full list of members (7 pages) |
16 June 2003 | Accounts made up to 31 December 2002 (5 pages) |
16 June 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
11 March 2003 | Secretary resigned;director resigned (1 page) |
11 March 2003 | New secretary appointed (2 pages) |
11 March 2003 | Secretary resigned;director resigned (1 page) |
11 March 2003 | New secretary appointed (2 pages) |
17 September 2002 | Resolutions
|
17 September 2002 | Resolutions
|
14 August 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
14 August 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
9 July 2002 | New secretary appointed (2 pages) |
9 July 2002 | New secretary appointed (2 pages) |
9 July 2002 | Return made up to 21/06/02; full list of members (8 pages) |
9 July 2002 | Return made up to 21/06/02; full list of members (8 pages) |
10 January 2002 | New director appointed (2 pages) |
10 January 2002 | New director appointed (2 pages) |
28 December 2001 | Director resigned (1 page) |
28 December 2001 | Director resigned (1 page) |
28 December 2001 | Secretary resigned (1 page) |
28 December 2001 | New director appointed (2 pages) |
28 December 2001 | Secretary resigned (1 page) |
28 December 2001 | New director appointed (2 pages) |
2 October 2001 | Accounts made up to 31 December 2000 (4 pages) |
2 October 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
29 June 2001 | Return made up to 21/06/01; full list of members (6 pages) |
29 June 2001 | Return made up to 21/06/01; full list of members (6 pages) |
23 May 2001 | Location of debenture register (1 page) |
23 May 2001 | Location of register of members (1 page) |
23 May 2001 | Location of debenture register (1 page) |
23 May 2001 | Location of register of members (1 page) |
26 March 2001 | Registered office changed on 26/03/01 from: tilbury house ruscombe park twyford reading berkshire RG10 9JU (1 page) |
26 March 2001 | Registered office changed on 26/03/01 from: tilbury house ruscombe park twyford reading berkshire RG10 9JU (1 page) |
19 October 2000 | Secretary resigned;director resigned (1 page) |
19 October 2000 | Secretary resigned;director resigned (1 page) |
19 October 2000 | New secretary appointed;new director appointed (2 pages) |
19 October 2000 | New secretary appointed;new director appointed (2 pages) |
5 October 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
5 October 2000 | Accounts made up to 31 December 1999 (4 pages) |
7 August 2000 | Return made up to 21/06/00; full list of members (7 pages) |
7 August 2000 | Return made up to 21/06/00; full list of members (7 pages) |
13 October 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
13 October 1999 | Accounts made up to 31 December 1998 (4 pages) |
23 July 1999 | Return made up to 21/06/99; full list of members (8 pages) |
23 July 1999 | Return made up to 21/06/99; full list of members (8 pages) |
7 June 1999 | New director appointed (2 pages) |
7 June 1999 | New director appointed (2 pages) |
19 May 1999 | Director resigned (1 page) |
19 May 1999 | Director resigned (1 page) |
21 October 1998 | Full accounts made up to 31 December 1997 (6 pages) |
21 October 1998 | Full accounts made up to 31 December 1997 (6 pages) |
10 August 1998 | Return made up to 21/06/98; no change of members (6 pages) |
10 August 1998 | Return made up to 21/06/98; no change of members (6 pages) |
10 October 1997 | Full accounts made up to 31 December 1996 (6 pages) |
10 October 1997 | Full accounts made up to 31 December 1996 (6 pages) |
11 July 1997 | Return made up to 21/06/97; full list of members (8 pages) |
11 July 1997 | Return made up to 21/06/97; full list of members (8 pages) |
16 October 1996 | Director resigned (1 page) |
16 October 1996 | Director resigned (1 page) |
15 October 1996 | New secretary appointed;new director appointed (2 pages) |
15 October 1996 | Secretary resigned (1 page) |
15 October 1996 | New secretary appointed;new director appointed (2 pages) |
15 October 1996 | Secretary resigned (1 page) |
13 September 1996 | Full accounts made up to 31 December 1995 (7 pages) |
13 September 1996 | Full accounts made up to 31 December 1995 (7 pages) |
8 September 1996 | Director resigned (1 page) |
8 September 1996 | Director resigned (1 page) |
7 July 1996 | Return made up to 21/06/96; full list of members (10 pages) |
7 July 1996 | Return made up to 21/06/96; full list of members (10 pages) |
12 October 1995 | Full accounts made up to 31 December 1994 (8 pages) |
12 October 1995 | Full accounts made up to 31 December 1994 (8 pages) |
9 October 1995 | Director resigned;new director appointed (3 pages) |
9 October 1995 | Director resigned;new director appointed (6 pages) |
18 July 1995 | Return made up to 21/06/95; full list of members (14 pages) |
18 July 1995 | Return made up to 21/06/95; full list of members (7 pages) |
21 October 1992 | Full accounts made up to 31 December 1991 (10 pages) |
21 October 1992 | Full accounts made up to 31 December 1991 (10 pages) |
31 October 1991 | Full accounts made up to 31 December 1990 (12 pages) |
31 October 1991 | Full accounts made up to 31 December 1990 (12 pages) |
2 November 1990 | Full accounts made up to 31 December 1989 (12 pages) |
2 November 1990 | Full accounts made up to 31 December 1989 (12 pages) |
13 May 1988 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 1988 | Declaration of satisfaction of mortgage/charge (1 page) |
14 January 1988 | Company name changed portal (aintree) LIMITED\certificate issued on 15/01/88 (2 pages) |
14 January 1988 | Company name changed portal (aintree) LIMITED\certificate issued on 15/01/88 (2 pages) |
3 November 1987 | Declaration of satisfaction of mortgage/charge (1 page) |
3 November 1987 | Declaration of satisfaction of mortgage/charge (1 page) |
15 September 1987 | Accounts made up to 30 April 1987 (15 pages) |
15 September 1987 | Full accounts made up to 30 April 1987 (15 pages) |
24 July 1987 | Declaration of satisfaction of mortgage/charge (1 page) |
24 July 1987 | Declaration of satisfaction of mortgage/charge (1 page) |
14 May 1987 | Particulars of mortgage/charge (5 pages) |
14 May 1987 | Particulars of mortgage/charge (5 pages) |
30 March 1987 | Particulars of mortgage/charge (3 pages) |
30 March 1987 | Particulars of mortgage/charge (3 pages) |
1 June 1982 | Company name changed\certificate issued on 01/06/82 (2 pages) |
1 June 1982 | Company name changed\certificate issued on 01/06/82 (2 pages) |
5 January 1982 | Certificate of incorporation (1 page) |
5 January 1982 | Certificate of incorporation (1 page) |