Company NameInteractive Designs Limited
Company StatusDissolved
Company Number02593858
CategoryPrivate Limited Company
Incorporation Date21 March 1991(33 years ago)
Dissolution Date19 August 2014 (9 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameAlice Stringer
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed21 March 1991(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address5 Eldon Road
Edgeley
Stockport
Cheshire
SK3 9NP
Secretary NameAlice Stringer
NationalityBritish
StatusClosed
Appointed21 March 1991(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Eldon Road
Edgeley
Stockport
Cheshire
SK3 9NP
Director NameMr Paul Justin Stringer
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed05 November 1998(7 years, 7 months after company formation)
Appointment Duration15 years, 9 months (closed 19 August 2014)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address5 Eldon Road
Edgeley
Stockport
Cheshire
SK3 9NP
Director NameMr Lyndon Roy Stringer
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1991(same day as company formation)
RoleManager
Correspondence Address28 Ashburton Road
Liverpool
Merseyside
L43 8TW

Location

Registered Address5 Eldon Road
Edgeley
Stockport
Cheshire
SK3 9NP
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardEdgeley and Cheadle Heath
Built Up AreaGreater Manchester

Shareholders

100 at £1Alice Stringer
50.00%
Ordinary
100 at £1Paul Justin Stringer
50.00%
Ordinary

Financials

Year2014
Net Worth£23,512
Cash£7,327

Accounts

Latest Accounts28 February 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

19 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
19 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2014First Gazette notice for voluntary strike-off (1 page)
6 May 2014First Gazette notice for voluntary strike-off (1 page)
24 April 2014Application to strike the company off the register (3 pages)
24 April 2014Application to strike the company off the register (3 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
29 August 2013Registered office address changed from 16 Clyde Road Edgeley Stockport Cheshire SK3 9NW United Kingdom on 29 August 2013 (1 page)
29 August 2013Registered office address changed from 16 Clyde Road Edgeley Stockport Cheshire SK3 9NW United Kingdom on 29 August 2013 (1 page)
4 April 2013Director's details changed for Alice Stringer on 15 March 2013 (2 pages)
4 April 2013Annual return made up to 21 March 2013 with a full list of shareholders
Statement of capital on 2013-04-04
  • GBP 200
(4 pages)
4 April 2013Director's details changed for Alice Stringer on 15 March 2013 (2 pages)
4 April 2013Annual return made up to 21 March 2013 with a full list of shareholders
Statement of capital on 2013-04-04
  • GBP 200
(4 pages)
4 April 2013Secretary's details changed for Alice Stringer on 15 March 2013 (1 page)
4 April 2013Director's details changed for Mr Paul Justin Stringer on 15 March 2013 (2 pages)
4 April 2013Secretary's details changed for Alice Stringer on 15 March 2013 (1 page)
4 April 2013Director's details changed for Mr Paul Justin Stringer on 15 March 2013 (2 pages)
17 March 2013Registered office address changed from 25 Ridley Street Prenton Wirral CH43 4TT on 17 March 2013 (1 page)
17 March 2013Registered office address changed from 25 Ridley Street Prenton Wirral CH43 4TT on 17 March 2013 (1 page)
9 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
9 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
2 April 2012Director's details changed for Mr Paul Justin Stringer on 2 April 2012 (2 pages)
2 April 2012Director's details changed for Mr Paul Justin Stringer on 2 April 2012 (2 pages)
2 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (5 pages)
2 April 2012Director's details changed for Mr Paul Justin Stringer on 2 April 2012 (2 pages)
2 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (5 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
10 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (5 pages)
10 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (5 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
23 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (5 pages)
23 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (5 pages)
23 April 2010Director's details changed for Alice Stringer on 21 March 2010 (2 pages)
23 April 2010Director's details changed for Alice Stringer on 21 March 2010 (2 pages)
15 December 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
15 December 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
13 May 2009Return made up to 21/03/09; full list of members (4 pages)
13 May 2009Return made up to 21/03/09; full list of members (4 pages)
28 December 2008Accounts for a dormant company made up to 28 February 2008 (1 page)
28 December 2008Accounts for a dormant company made up to 28 February 2008 (1 page)
23 April 2008Return made up to 21/03/08; full list of members (4 pages)
23 April 2008Return made up to 21/03/08; full list of members (4 pages)
20 December 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
20 December 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
16 May 2007Return made up to 21/03/07; full list of members (2 pages)
16 May 2007Return made up to 21/03/07; full list of members (2 pages)
8 January 2007Accounts for a dormant company made up to 28 February 2006 (2 pages)
8 January 2007Accounts for a dormant company made up to 28 February 2006 (2 pages)
29 March 2006Return made up to 21/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 March 2006Return made up to 21/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 January 2006Accounts for a dormant company made up to 28 February 2005 (2 pages)
18 January 2006Accounts for a dormant company made up to 28 February 2005 (2 pages)
14 September 2005Registered office changed on 14/09/05 from: flat 2 22 devonshire road prenton merseyside CH43 1TW (1 page)
14 September 2005Registered office changed on 14/09/05 from: flat 2 22 devonshire road prenton merseyside CH43 1TW (1 page)
12 May 2005Return made up to 21/03/05; full list of members (7 pages)
12 May 2005Return made up to 21/03/05; full list of members (7 pages)
29 December 2004Accounts for a dormant company made up to 28 February 2004 (1 page)
29 December 2004Accounts for a dormant company made up to 28 February 2004 (1 page)
19 April 2004Return made up to 21/03/04; full list of members (7 pages)
19 April 2004Return made up to 21/03/04; full list of members (7 pages)
24 January 2004Accounts for a dormant company made up to 28 February 2003 (1 page)
24 January 2004Accounts for a dormant company made up to 28 February 2003 (1 page)
11 April 2003Return made up to 21/03/03; full list of members (7 pages)
11 April 2003Return made up to 21/03/03; full list of members (7 pages)
20 February 2003Accounts for a dormant company made up to 28 February 2002 (1 page)
20 February 2003Accounts for a dormant company made up to 28 February 2002 (1 page)
27 March 2002Return made up to 21/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 March 2002Return made up to 21/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 December 2001Total exemption full accounts made up to 28 February 2001 (12 pages)
28 December 2001Total exemption full accounts made up to 28 February 2001 (12 pages)
27 April 2001Return made up to 21/03/01; full list of members (6 pages)
27 April 2001Return made up to 21/03/01; full list of members (6 pages)
3 January 2001Full accounts made up to 28 February 2000 (12 pages)
3 January 2001Full accounts made up to 28 February 2000 (12 pages)
15 April 2000Return made up to 21/03/00; full list of members
  • 363(287) ‐ Registered office changed on 15/04/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 April 2000Return made up to 21/03/00; full list of members
  • 363(287) ‐ Registered office changed on 15/04/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 December 1999Full accounts made up to 28 February 1999 (12 pages)
22 December 1999Full accounts made up to 28 February 1999 (12 pages)
22 April 1999Return made up to 21/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 April 1999Return made up to 21/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 December 1998Full accounts made up to 28 February 1998 (12 pages)
30 December 1998Full accounts made up to 28 February 1998 (12 pages)
7 December 1998New director appointed (2 pages)
7 December 1998Director resigned (1 page)
7 December 1998Director resigned (1 page)
7 December 1998New director appointed (2 pages)
20 April 1998Return made up to 21/03/98; full list of members
  • 363(287) ‐ Registered office changed on 20/04/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 April 1998Return made up to 21/03/98; full list of members
  • 363(287) ‐ Registered office changed on 20/04/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 November 1997Full accounts made up to 28 February 1997 (12 pages)
18 November 1997Full accounts made up to 28 February 1997 (12 pages)
24 April 1997Return made up to 21/03/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 24/04/97
(4 pages)
24 April 1997Return made up to 21/03/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 24/04/97
(4 pages)
2 January 1997Full accounts made up to 29 February 1996 (12 pages)
2 January 1997Full accounts made up to 29 February 1996 (12 pages)
15 December 1996Registered office changed on 15/12/96 from: 2A princes boulevard bebington wirral merseyside L63 5LN (1 page)
15 December 1996Registered office changed on 15/12/96 from: 2A princes boulevard bebington wirral merseyside L63 5LN (1 page)
22 April 1996Return made up to 21/03/96; no change of members (4 pages)
22 April 1996Return made up to 21/03/96; no change of members (4 pages)
2 January 1996Full accounts made up to 28 February 1995 (11 pages)
2 January 1996Full accounts made up to 28 February 1995 (11 pages)
10 April 1995Return made up to 21/03/95; full list of members (6 pages)
10 April 1995Return made up to 21/03/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)