Company NameInterframe Windows Limited
Company StatusDissolved
Company Number01899320
CategoryPrivate Limited Company
Incorporation Date26 March 1985(39 years, 1 month ago)
Dissolution Date24 March 2009 (15 years, 1 month ago)
Previous NameInterframe Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr Timothy Mark Buckley
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2006(21 years, 8 months after company formation)
Appointment Duration2 years, 3 months (closed 24 March 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressNook House Farm
Longsight Road Clayton Le Dale
Blackburn
Lancashire Bb1 9ex
BB1 9EX
Secretary NameMr Timothy Mark Buckley
NationalityBritish
StatusClosed
Appointed04 December 2006(21 years, 8 months after company formation)
Appointment Duration2 years, 3 months (closed 24 March 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressNook House Farm
Longsight Road Clayton Le Dale
Blackburn
Lancashire Bb1 9ex
BB1 9EX
Director NameRodney Paul Tomlinson
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1992(7 years, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 05 November 1999)
RoleTechnical Director
Correspondence Address37 North Rocks Road
Paignton
Devon
TQ4 6LF
Director NameJohn Pattison
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1992(7 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 June 1994)
RoleManaging Director
Correspondence Address1 Windmill Road
Paignton
Devon
TQ3 1BP
Secretary NameHelen Mary Salt
NationalityBritish
StatusResigned
Appointed05 October 1992(7 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 31 December 1992)
RoleCompany Director
Correspondence Address268 Dartmouth Road
Paignton
Devon
TQ4 6LH
Secretary NameSecretary Mrs Kim Lorraine Tomlinson
NationalityBritish
StatusResigned
Appointed31 December 1992(7 years, 9 months after company formation)
Appointment Duration4 months, 1 week (resigned 13 May 1993)
RoleCompany Director
Correspondence Address37 North Rocks Road
Broadsands
Paignton
Devon
TQ4 6LF
Director NameMr Alan Leonard George
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1993(7 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 26 September 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Warborough Road
Churston Ferrers
Brixham
Devon
TQ5 0JY
Secretary NameJean Carol Pattison
NationalityBritish
StatusResigned
Appointed14 May 1993(8 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 26 July 1994)
RoleCompany Director
Correspondence Address1 Windmill Road
Paignton
Devon
TQ3 1BP
Secretary NamePeter Sidney Hammett
NationalityBritish
StatusResigned
Appointed26 July 1994(9 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 23 March 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Stadium Drive
Kingskerswell
Newton Abbot
Devon
TQ12 5HP
Director NameWarrick Butler
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1995(10 years, 7 months after company formation)
Appointment Duration8 years, 1 month (resigned 19 December 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Manscombe Road
Torquay
Devon
TQ2 6SP
Director NameStephen David Boyd
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1999(14 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 19 December 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Dartmoor Drive
Huntingdon
Cambridgeshire
PE18 8XT
Director NameMr Stephen Connor
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2003(18 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 04 December 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address60 Covertside
West Kirby
Wirral
Merseyside
CH48 9UL
Wales
Director NameMr Gary Torr
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2003(18 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 04 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Grotton Meadows
Oldham
Lancashire
OL4 5RQ
Secretary NameMr Stephen Connor
NationalityBritish
StatusResigned
Appointed19 December 2003(18 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 04 December 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address60 Covertside
West Kirby
Wirral
Merseyside
CH48 9UL
Wales
Director NameRobin James Mostyn Pugh
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2006(21 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 February 2008)
RoleCompany Director
Correspondence AddressFoxley Barn
Church Road
Tadley
Hampshire
RG26 3AU
Secretary NameCIM Management Limited (Corporation)
StatusResigned
Appointed23 March 2001(16 years after company formation)
Appointment Duration1 year, 6 months (resigned 01 October 2002)
Correspondence AddressWhittington Hall
Whittington Road
Worcester
Worcestershire
WR5 2ZX
Secretary NameThe Whittington Partnership Llp (Corporation)
StatusResigned
Appointed01 October 2002(17 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 December 2003)
Correspondence AddressWhittington Hall
Whittington Road
Worcester
Worcestershire
WR5 2ZX

Location

Registered AddressShepley House
Outram Road
Dukinfield
Cheshire
SK16 4XE
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardDukinfield
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£5,500
Current Liabilities£5,500

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

24 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
9 December 2008First Gazette notice for voluntary strike-off (1 page)
29 October 2008Application for striking-off (1 page)
12 February 2008Director resigned (1 page)
13 September 2007Return made up to 06/09/07; no change of members (7 pages)
24 April 2007Accounts for a dormant company made up to 30 June 2006 (7 pages)
22 December 2006New director appointed (2 pages)
12 December 2006Secretary resigned;director resigned (1 page)
12 December 2006Director resigned (1 page)
12 December 2006New secretary appointed;new director appointed (2 pages)
15 September 2006Return made up to 06/09/06; full list of members (7 pages)
17 May 2006Accounts for a dormant company made up to 30 June 2005 (7 pages)
27 September 2005Return made up to 06/09/05; full list of members (7 pages)
3 May 2005Accounts for a dormant company made up to 30 June 2004 (8 pages)
28 September 2004Return made up to 22/09/04; full list of members (7 pages)
27 January 2004Re section 394 (1 page)
6 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 December 2003New secretary appointed;new director appointed (2 pages)
30 December 2003Director resigned (1 page)
30 December 2003New director appointed (2 pages)
30 December 2003Secretary resigned (1 page)
30 December 2003Director resigned (1 page)
30 December 2003Registered office changed on 30/12/03 from: whittington hall whittington road worcester WR5 2ZX (1 page)
11 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
11 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
19 November 2003Return made up to 05/10/03; full list of members (5 pages)
18 September 2003Full accounts made up to 30 June 2003 (11 pages)
11 March 2003Full accounts made up to 30 June 2002 (17 pages)
7 November 2002New secretary appointed (2 pages)
7 November 2002Return made up to 05/10/02; full list of members (7 pages)
10 October 2002Secretary resigned (1 page)
10 October 2002New secretary appointed (2 pages)
29 April 2002Full accounts made up to 30 June 2001 (14 pages)
5 November 2001Return made up to 05/10/01; full list of members (6 pages)
27 April 2001New secretary appointed (2 pages)
27 April 2001Secretary resigned (1 page)
27 April 2001Full accounts made up to 30 June 2000 (19 pages)
18 April 2001Registered office changed on 18/04/01 from: aspen way yalberton industrial estate paignton devon TQ4 7QR (1 page)
8 November 2000Return made up to 05/10/00; full list of members (6 pages)
29 November 1999Company name changed interframe LIMITED\certificate issued on 29/11/99 (2 pages)
16 November 1999Particulars of mortgage/charge (3 pages)
11 November 1999Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
11 November 1999Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
11 November 1999Declaration of assistance for shares acquisition (5 pages)
11 November 1999New director appointed (2 pages)
11 November 1999Declaration of assistance for shares acquisition (5 pages)
11 November 1999Director resigned (1 page)
11 November 1999Declaration of assistance for shares acquisition (5 pages)
26 October 1999Return made up to 05/10/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
11 October 1999Full group accounts made up to 30 June 1999 (24 pages)
11 November 1998Declaration of satisfaction of mortgage/charge (1 page)
5 November 1998Declaration of satisfaction of mortgage/charge (1 page)
3 November 1998Return made up to 05/10/98; no change of members (4 pages)
30 October 1998Declaration of satisfaction of mortgage/charge (1 page)
30 October 1998Declaration of satisfaction of mortgage/charge (1 page)
30 October 1998Declaration of satisfaction of mortgage/charge (1 page)
14 October 1998Full accounts made up to 30 June 1998 (19 pages)
12 October 1998Particulars of mortgage/charge (3 pages)
9 October 1998Particulars of mortgage/charge (3 pages)
7 February 1998Particulars of mortgage/charge (3 pages)
3 November 1997Return made up to 05/10/97; no change of members (4 pages)
29 October 1997Full accounts made up to 30 June 1997 (20 pages)
23 January 1997Particulars of mortgage/charge (3 pages)
11 December 1996Full accounts made up to 30 June 1996 (19 pages)
26 November 1996Return made up to 05/10/96; full list of members (6 pages)
3 May 1996Full accounts made up to 30 June 1995 (21 pages)
13 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 March 1996Memorandum and Articles of Association (10 pages)
27 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
26 April 1995Full accounts made up to 30 June 1994 (21 pages)