Company NameInterserve Energy Limited
Company StatusDissolved
Company Number02569486
CategoryPrivate Limited Company
Incorporation Date19 December 1990(33 years, 4 months ago)
Dissolution Date12 December 2006 (17 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameKim Laurence Vernon
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed19 December 1991(1 year after company formation)
Appointment Duration14 years, 12 months (closed 12 December 2006)
RoleHeating Consultant
Correspondence Address88 St Werburghs Road
Chorlton
Manchester
Lancashire
M21 0UL
Secretary NameThomas Anthony Wharton
NationalityBritish
StatusClosed
Appointed30 November 2000(9 years, 11 months after company formation)
Appointment Duration6 years (closed 12 December 2006)
RoleCompany Director
Correspondence Address14 Yew Tree Avenue
Hazel Grove
Stockport
SK7 6AW
Director NameRichard John Chamberlain
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(1 year after company formation)
Appointment Duration7 years, 10 months (resigned 31 October 1999)
RoleProject Manager
Correspondence Address12 Moray Close
Hinckley
Leicestershire
LE10 0UY
Director NameMrs Susan Vernon
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(1 year after company formation)
Appointment Duration6 years, 1 month (resigned 01 February 1998)
RoleCompany Director
Correspondence Address88 St Werburghs Road
Chorlton
Manchester
Lancashire
M21 0UL
Secretary NameKim Laurence Vernon
NationalityBritish
StatusResigned
Appointed19 December 1991(1 year after company formation)
Appointment Duration8 years, 11 months (resigned 30 November 2000)
RoleCompany Director
Correspondence Address88 St Werburghs Road
Chorlton
Manchester
Lancashire
M21 0UL
Director NameJohn Paul Kiernan
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(2 years after company formation)
Appointment Duration6 years, 10 months (resigned 31 October 1999)
RoleTechnical Manager
Correspondence Address25 Clifton Road
Urmston
Manchester
M41 5RU
Secretary NameMrs Susan Vernon
NationalityBritish
StatusResigned
Appointed08 July 1993(2 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 April 1999)
RoleCompany Director
Correspondence Address88 St Werburghs Road
Chorlton
Manchester
Lancashire
M21 0UL

Location

Registered AddressMcKellen & Co 11 Riverview
Embankment Business Park Heaton
Mersey Stockport
Cheshire
SK4 3GN
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons South
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£3,901
Cash£1,000
Current Liabilities£1,249

Accounts

Latest Accounts28 February 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

12 December 2006Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2006Application for striking-off (1 page)
11 May 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
9 March 2006Accounting reference date extended from 31/10/05 to 28/02/06 (1 page)
9 February 2006Return made up to 19/12/05; full list of members (6 pages)
10 August 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
29 April 2005£ sr 100@1 31/10/02 (2 pages)
15 April 2005Return made up to 19/12/04; full list of members
  • 363(287) ‐ Registered office changed on 15/04/05
(6 pages)
27 August 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
22 June 2004Return made up to 19/12/03; full list of members
  • 363(287) ‐ Registered office changed on 22/06/04
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
4 September 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
4 September 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
4 September 2001Accounts for a small company made up to 31 October 2000 (6 pages)
3 August 2001Return made up to 19/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(8 pages)
11 January 2001New secretary appointed (1 page)
29 August 2000Accounts for a small company made up to 31 October 1999 (6 pages)
5 April 2000Accounting reference date extended from 31/05/99 to 31/10/99 (1 page)
9 February 2000Return made up to 19/12/99; full list of members
  • 363(287) ‐ Registered office changed on 09/02/00
(8 pages)
8 December 1999Director resigned (1 page)
8 December 1999Director resigned (1 page)
17 June 1999Secretary resigned (1 page)
7 April 1999Return made up to 19/12/98; no change of members (4 pages)
6 April 1999Accounts for a small company made up to 31 May 1998 (7 pages)
2 April 1998Accounts for a small company made up to 31 May 1997 (7 pages)
25 February 1998Return made up to 19/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 February 1998Director resigned (1 page)
2 April 1997Accounts for a small company made up to 31 May 1996 (7 pages)
29 January 1997Return made up to 19/12/96; no change of members (6 pages)
29 March 1996Accounts for a small company made up to 31 May 1995 (6 pages)
4 April 1995Return made up to 19/12/94; full list of members (8 pages)
31 March 1995Accounts for a small company made up to 31 May 1994 (6 pages)