Company NameInteract Development Limited
Company StatusDissolved
Company Number02117107
CategoryPrivate Limited Company
Incorporation Date30 March 1987(37 years, 1 month ago)
Dissolution Date17 July 2018 (5 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David John Mettam
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1991(4 years, 4 months after company formation)
Appointment Duration26 years, 11 months (closed 17 July 2018)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address6 Trentham Avenue
Stockport
Cheshire
SK4 3QD
Secretary NameAnn Geraldine Mettam
NationalityBritish
StatusClosed
Appointed31 July 1991(4 years, 4 months after company formation)
Appointment Duration26 years, 11 months (closed 17 July 2018)
RoleCompany Director
Correspondence Address6 Trentham Avenue
Stockport
Cheshire
SK4 3QD
Director NameAnn Geraldine Mettam
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(4 years, 4 months after company formation)
Appointment Duration9 years, 8 months (resigned 31 March 2001)
RoleTeacher
Correspondence AddressThe Hollies 12 Priestnall Road
Stockport
Cheshire
SK4 3HR
Director NameJennifer Mary Gooding
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2001(14 years after company formation)
Appointment Duration3 years (resigned 31 March 2004)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address4 Hook Hill Park
Woking
Surrey
GU22 0PX
Secretary NameJennifer Mary Gooding
NationalityBritish
StatusResigned
Appointed01 April 2001(14 years after company formation)
Appointment Duration3 years (resigned 31 March 2004)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address4 Hook Hill Park
Woking
Surrey
GU22 0PX

Contact

Websiteinteract-development.com

Location

Registered Address774-780 Wilmslow Road
Didsbury
Manchester
M20 2DR
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury West
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

40 at £1Ann Mettam
40.00%
Ordinary
40 at £1David Mettam
40.00%
Ordinary
10 at £1Andrew J. Mettam
10.00%
Ordinary
10 at £1Christopher Mettam
10.00%
Ordinary

Financials

Year2014
Net Worth-£5,839
Cash£839
Current Liabilities£6,678

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

5 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
4 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
20 December 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
2 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 September 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 July 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(4 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
7 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
16 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 September 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 September 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 August 2009Return made up to 31/07/09; full list of members (4 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
20 November 2008Registered office changed on 20/11/2008 from 169 kingsway manchester M19 2ND (1 page)
17 October 2008Return made up to 31/07/08; full list of members (4 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
13 December 2007Director's particulars changed (1 page)
13 December 2007Return made up to 31/07/07; full list of members (3 pages)
13 December 2007Secretary's particulars changed (1 page)
2 November 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
2 November 2006Return made up to 31/07/06; full list of members (3 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 August 2005Return made up to 31/07/05; full list of members (3 pages)
18 March 2005Return made up to 31/07/04; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
19 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
3 June 2004Director resigned (1 page)
23 March 2004Return made up to 31/07/03; full list of members (8 pages)
25 September 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
19 September 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
9 August 2002Return made up to 31/07/02; full list of members (8 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
9 November 2001Return made up to 31/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(7 pages)
20 April 2001New secretary appointed;new director appointed (2 pages)
20 April 2001New secretary appointed;new director appointed (2 pages)
5 February 2001Full accounts made up to 31 March 2000 (10 pages)
25 August 2000Return made up to 31/07/00; no change of members (6 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
12 August 1999Return made up to 31/07/99; no change of members (4 pages)
24 September 1998Return made up to 31/07/98; full list of members (6 pages)
30 July 1998Accounts for a small company made up to 31 March 1998 (5 pages)
4 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
25 July 1997Return made up to 31/07/97; no change of members (4 pages)
22 April 1997Return made up to 31/07/96; full list of members (6 pages)
31 January 1997Full accounts made up to 31 March 1996 (13 pages)
31 January 1997Registered office changed on 31/01/97 from: cooperative chambers 3 dunkerley street greenacres oldham OL4 2AX (1 page)
5 February 1996Full accounts made up to 31 March 1995 (13 pages)