Company NameInterior Timber Products Limited
DirectorPhilip George Clay
Company StatusDissolved
Company Number02639020
CategoryPrivate Limited Company
Incorporation Date19 August 1991(32 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Directors

Director NameMr Philip George Clay
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 1991(same day as company formation)
RoleMarketing Manager
Country of ResidenceEngland
Correspondence Address11 The Evergreens
Formsby
Merseyside
L37 3RW
Secretary NameMaureen Anne Cardow
NationalityBritish
StatusCurrent
Appointed04 March 2002(10 years, 6 months after company formation)
Appointment Duration22 years, 1 month
RoleOffice Manager
Correspondence Address18 Wild Arum Close
Lowton
Warrington
Cheshire
WA3 2GD
Director NameMr Michael John Rhodes
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1991(same day as company formation)
RoleEstimater
Correspondence Address33 Oakworth Drive
Bolton
BL1 7BB
Secretary NameMr Michael John Rhodes
NationalityBritish
StatusResigned
Appointed19 August 1991(same day as company formation)
RoleCompany Director
Correspondence Address33 Oakworth Drive
Bolton
BL1 7BB
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed19 August 1991(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameKelvin Patrick McGowan
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2000(9 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 04 March 2003)
RoleCo Director
Correspondence AddressSouth Parade House
South Parade
Ledbury
Herefordshire
HR8 2HB
Wales

Location

Registered Address32 High Street
Manchester
Lancashire
M4 1QD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£15,521
Cash£7,040
Current Liabilities£439,576

Accounts

Latest Accounts31 August 2001 (22 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

4 July 2005Dissolved (1 page)
4 April 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
12 January 2005Liquidators statement of receipts and payments (5 pages)
22 June 2004Liquidators statement of receipts and payments (5 pages)
9 July 2003Registered office changed on 09/07/03 from: english street leigh lancashire WN7 3EH (1 page)
2 July 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 July 2003Statement of affairs (13 pages)
2 July 2003Appointment of a voluntary liquidator (1 page)
9 June 2003Director resigned (1 page)
18 May 2003New secretary appointed (1 page)
2 May 2003Ad 11/12/02--------- £ si 2318@1=2318 £ ic 7143/9461 (2 pages)
19 February 2003Secretary resigned;director resigned (1 page)
3 October 2002Return made up to 19/08/02; full list of members (7 pages)
23 September 2002Accounting reference date extended from 31/08/02 to 31/12/02 (1 page)
18 June 2002Accounts for a small company made up to 31 August 2001 (8 pages)
21 March 2002Particulars of mortgage/charge (3 pages)
19 September 2001Return made up to 19/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 June 2001Accounts for a small company made up to 31 August 2000 (8 pages)
2 January 2001Ad 25/08/00--------- £ si 2143@1=2143 £ ic 5000/7143 (2 pages)
10 October 2000New director appointed (2 pages)
25 September 2000Return made up to 19/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 June 2000Accounts for a small company made up to 31 August 1999 (7 pages)
18 August 1999Return made up to 19/08/99; no change of members (4 pages)
9 August 1999Registered office changed on 09/08/99 from: unit e 3(1) moss industrial estate st helens road leigh lancs (1 page)
7 July 1999Accounts for a small company made up to 31 August 1998 (6 pages)
10 June 1998Accounts for a small company made up to 31 August 1997 (6 pages)
28 August 1997Return made up to 19/08/97; no change of members (4 pages)
5 June 1997Accounts for a small company made up to 31 August 1996 (6 pages)
15 August 1996Return made up to 19/08/96; no change of members (4 pages)
11 October 1995Accounts for a small company made up to 31 August 1995 (6 pages)
31 August 1995Return made up to 19/08/95; full list of members (6 pages)
15 February 1994Particulars of mortgage/charge (3 pages)
16 September 1992Return made up to 19/08/92; full list of members (6 pages)
19 January 1992Ad 19/12/91--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)