Company NameInterset Plc
DirectorsAllan Michael Harle and John Frederick Harvey
Company StatusDissolved
Company Number01702569
CategoryPublic Limited Company
Incorporation Date25 February 1983(41 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3002Manufacture computers & process equipment
SIC 26200Manufacture of computers and peripheral equipment

Directors

Director NameAllan Michael Harle
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 1993(10 years, 9 months after company formation)
Appointment Duration30 years, 4 months
RoleCompany Chairman
Correspondence AddressGorsegate, 17 Castle Hill
Prestbury
Macclesfield
Cheshire
SK10 4AR
Secretary NameJohn Frederick Harvey
NationalityBritish
StatusCurrent
Appointed07 December 1993(10 years, 9 months after company formation)
Appointment Duration30 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Lavender Cottages
Leigh Upon Mendip
Bath
Somerset
BA3 5QQ
Director NameJohn Frederick Harvey
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1993(10 years, 10 months after company formation)
Appointment Duration30 years, 4 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Lavender Cottages
Leigh Upon Mendip
Bath
Somerset
BA3 5QQ
Director NamePeter Adrian Barralet
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1992(9 years, 9 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 07 December 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNeedle Cottage
74 Bath Road Longwell Green
Bristol
BS15 6DG
Director NameMr Angus Murray Maclean
Date of BirthMarch 1941 (Born 83 years ago)
NationalityCanadian/British
StatusResigned
Appointed14 December 1992(9 years, 9 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 13 May 1993)
RoleCompany Director
Correspondence Address21 Osborne Road
New Milton
Hampshire
BH25 6AG
Director NameMichael Conroy Woodcock
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1992(9 years, 9 months after company formation)
Appointment Duration2 weeks, 3 days (resigned 31 December 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChamberlains Farmhouse
Linford Road Poulner
Ringwood
Hampshire
D24 1TY
Director NameMr Graham Axford
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1993(9 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 December 1993)
RoleCorporate Financier
Country of ResidenceEngland
Correspondence AddressStoney Hill House
Stoney Hills
Hertfordshire
SG12 0HJ
Secretary NameHarris And Harris Solicitors (Corporation)
StatusResigned
Appointed14 December 1992(9 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 03 December 1993)
Correspondence Address11 Stony Street
Frome
Somerset
BA11 1BU

Location

Registered Address41 Blackfriars Road
Salford
Manchester
M3 7DB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 September 1993 (30 years, 7 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

26 November 1997Dissolved (1 page)
26 August 1997Liquidators statement of receipts and payments (5 pages)
26 August 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
29 April 1997Liquidators statement of receipts and payments (5 pages)
22 October 1996Liquidators statement of receipts and payments (5 pages)
23 April 1996Liquidators statement of receipts and payments (5 pages)
10 October 1995Liquidators statement of receipts and payments (10 pages)