Company NameInterface Executive Resources Limited
Company StatusDissolved
Company Number02523152
CategoryPrivate Limited Company
Incorporation Date17 July 1990(33 years, 8 months ago)
Dissolution Date10 February 2015 (9 years, 1 month ago)
Previous NameChangebuild Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Pamela Julie Walton
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed29 September 1992(2 years, 2 months after company formation)
Appointment Duration22 years, 4 months (closed 10 February 2015)
RoleSecretary
Correspondence Address6 Whitson Close
High Legh
Cheshire
WA16 6UD
Secretary NameMrs Pamela Julie Walton
NationalityBritish
StatusClosed
Appointed29 September 1992(2 years, 2 months after company formation)
Appointment Duration22 years, 4 months (closed 10 February 2015)
RoleSecretary
Correspondence Address6 Whitson Close
High Legh
Cheshire
WA16 6UD
Director NameNigel David Howarth
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(1 year after company formation)
Appointment Duration1 year, 2 months (resigned 29 September 1992)
RoleCompany Director
Correspondence Address7 Queens Close
Heaton Mersey
Stockport
Cheshire
SK4 3JL
Director NameJeffrey Alan Walton
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(1 year after company formation)
Appointment Duration22 years, 4 months (resigned 07 December 2013)
RoleCompany Director
Correspondence AddressDingleside 42 Rectory Lane
Lymm
Cheshire
WA13 0AL
Secretary NameNigel David Howarth
NationalityBritish
StatusResigned
Appointed17 July 1991(1 year after company formation)
Appointment Duration1 year, 2 months (resigned 29 September 1992)
RoleCompany Director
Correspondence Address7 Queens Close
Heaton Mersey
Stockport
Cheshire
SK4 3JL

Location

Registered AddressMbl House
16 Edward Court, Altrincham Business Park
Altrincham
Cheshire
WA14 5GL
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Shareholders

50 at £1Jeffrey Alan Walton
50.00%
Ordinary
50 at £1Mrs Pamela Julie Walton
50.00%
Ordinary

Financials

Year2014
Net Worth-£4,909
Cash£748
Current Liabilities£15,075

Accounts

Latest Accounts30 September 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

10 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 October 2014First Gazette notice for voluntary strike-off (1 page)
28 October 2014First Gazette notice for voluntary strike-off (1 page)
15 October 2014Application to strike the company off the register (3 pages)
15 October 2014Application to strike the company off the register (3 pages)
30 May 2014Secretary's details changed for Mrs Pamela Julie Walton on 30 May 2014 (1 page)
30 May 2014Secretary's details changed for Mrs Pamela Julie Walton on 30 May 2014 (1 page)
30 May 2014Director's details changed for Mrs Pamela Julie Walton on 30 May 2014 (2 pages)
30 May 2014Director's details changed for Mrs Pamela Julie Walton on 30 May 2014 (2 pages)
15 January 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
15 January 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
8 January 2014Termination of appointment of Jeffrey Alan Walton as a director on 7 December 2013 (1 page)
8 January 2014Termination of appointment of Jeffrey Alan Walton as a director on 7 December 2013 (1 page)
8 January 2014Termination of appointment of Jeffrey Alan Walton as a director on 7 December 2013 (1 page)
5 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 100
(5 pages)
5 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 100
(5 pages)
18 March 2013Current accounting period extended from 31 March 2013 to 30 September 2013 (1 page)
18 March 2013Current accounting period extended from 31 March 2013 to 30 September 2013 (1 page)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 August 2012Annual return made up to 17 July 2012 with a full list of shareholders (5 pages)
13 August 2012Annual return made up to 17 July 2012 with a full list of shareholders (5 pages)
15 November 2011Registered office address changed from Mbl House 16 Edward Court Altrincham Business Park George Richards Way Altrincham Cheshire WA14 5GL on 15 November 2011 (1 page)
15 November 2011Registered office address changed from Mbl House 16 Edward Court Altrincham Business Park George Richards Way Altrincham Cheshire WA14 5GL on 15 November 2011 (1 page)
29 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (5 pages)
29 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (5 pages)
17 June 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
17 June 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
29 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (5 pages)
29 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (5 pages)
17 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
17 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
20 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 July 2009Return made up to 17/07/09; full list of members (4 pages)
27 July 2009Return made up to 17/07/09; full list of members (4 pages)
4 August 2008Return made up to 17/07/08; full list of members (4 pages)
4 August 2008Return made up to 17/07/08; full list of members (4 pages)
2 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
14 January 2008Registered office changed on 14/01/08 from: century house ashley road, hale altrincham cheshire WA15 9TG (1 page)
14 January 2008Registered office changed on 14/01/08 from: century house ashley road, hale altrincham cheshire WA15 9TG (1 page)
4 August 2007Return made up to 17/07/07; no change of members (7 pages)
4 August 2007Return made up to 17/07/07; no change of members (7 pages)
2 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
2 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
10 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
10 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
30 August 2006Return made up to 17/07/06; full list of members (7 pages)
30 August 2006Return made up to 17/07/06; full list of members (7 pages)
16 June 2006Return made up to 17/07/05; full list of members; amend (7 pages)
16 June 2006Return made up to 17/07/05; full list of members; amend (7 pages)
21 March 2006Accounting reference date extended from 30/09/05 to 31/03/06 (1 page)
21 March 2006Accounting reference date extended from 30/09/05 to 31/03/06 (1 page)
11 August 2005Return made up to 17/07/05; full list of members (7 pages)
11 August 2005Return made up to 17/07/05; full list of members (7 pages)
1 March 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
1 March 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
2 August 2004Return made up to 17/07/04; full list of members (7 pages)
2 August 2004Return made up to 17/07/04; full list of members (7 pages)
15 January 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
15 January 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
28 July 2003Return made up to 17/07/03; full list of members (7 pages)
28 July 2003Return made up to 17/07/03; full list of members (7 pages)
20 May 2003Amended accounts made up to 30 September 2002 (7 pages)
20 May 2003Amended accounts made up to 30 September 2002 (7 pages)
3 December 2002Total exemption small company accounts made up to 30 September 2002 (7 pages)
3 December 2002Total exemption small company accounts made up to 30 September 2002 (7 pages)
27 August 2002Return made up to 17/07/02; full list of members (7 pages)
27 August 2002Return made up to 17/07/02; full list of members (7 pages)
26 January 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
26 January 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
13 August 2001Return made up to 17/07/01; full list of members (6 pages)
13 August 2001Return made up to 17/07/01; full list of members (6 pages)
21 November 2000 (7 pages)
21 November 2000 (7 pages)
2 August 2000Return made up to 17/07/00; full list of members (6 pages)
2 August 2000Return made up to 17/07/00; full list of members (6 pages)
7 March 2000Registered office changed on 07/03/00 from: oak house barrington road altrincham cheshire WA14 1HZ (1 page)
7 March 2000Registered office changed on 07/03/00 from: oak house barrington road altrincham cheshire WA14 1HZ (1 page)
21 December 1999 (5 pages)
21 December 1999 (5 pages)
16 August 1999Return made up to 17/07/99; full list of members (6 pages)
16 August 1999Return made up to 17/07/99; full list of members (6 pages)
30 November 1998 (6 pages)
30 November 1998 (6 pages)
14 August 1998Return made up to 17/07/98; no change of members (6 pages)
14 August 1998Return made up to 17/07/98; no change of members (6 pages)
11 January 1998 (6 pages)
11 January 1998 (6 pages)
21 August 1997Return made up to 17/07/97; full list of members
  • 363(287) ‐ Registered office changed on 21/08/97
(6 pages)
21 August 1997Return made up to 17/07/97; full list of members
  • 363(287) ‐ Registered office changed on 21/08/97
(6 pages)
4 March 1997Registered office changed on 04/03/97 from: john n sheppard & co county chambers kings court altrincham cheshire WA14 2RE (1 page)
4 March 1997Registered office changed on 04/03/97 from: john n sheppard & co county chambers kings court altrincham cheshire WA14 2RE (1 page)
7 January 1997 (6 pages)
7 January 1997 (6 pages)
26 November 1996Return made up to 17/07/96; full list of members (6 pages)
26 November 1996Return made up to 17/07/96; full list of members (6 pages)
30 November 1995 (5 pages)
30 November 1995 (5 pages)
10 October 1995Return made up to 17/07/95; full list of members
  • 363(287) ‐ Registered office changed on 10/10/95
(7 pages)
10 October 1995Return made up to 17/07/95; full list of members
  • 363(287) ‐ Registered office changed on 10/10/95
(7 pages)
24 July 1995 (5 pages)
24 July 1995 (5 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)