Company NameInterface Contracts Limited
Company StatusDissolved
Company Number02699908
CategoryPrivate Limited Company
Incorporation Date24 March 1992(32 years, 1 month ago)
Dissolution Date11 January 2024 (3 months, 2 weeks ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameDavid Brian Taylor
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed24 March 1992(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Redwood Road
Uppermill Saddleworth
Oldham
Lancashire
OL3 6JW
Director NameMr Paul Mullender
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed28 March 1996(4 years after company formation)
Appointment Duration27 years, 9 months (closed 11 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address444 Stockport Road
Denton
Tameside
M34 6EQ
Director NameMr Brian Geoffrey Benson
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2018(26 years, 3 months after company formation)
Appointment Duration5 years, 6 months (closed 11 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor 196 Deansgate
Manchester
M3 3WF
Director NameMr Grant Michael Stuffins
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2018(26 years, 3 months after company formation)
Appointment Duration5 years, 6 months (closed 11 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor 196 Deansgate
Manchester
M3 3WF
Secretary NameMs Carolyn Forshaw
StatusClosed
Appointed01 February 2021(28 years, 10 months after company formation)
Appointment Duration2 years, 11 months (closed 11 January 2024)
RoleCompany Director
Correspondence AddressThird Floor 196 Deansgate
Manchester
M3 3WF
Director NameMr David Allan
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1992(same day as company formation)
RoleMaintenance Engineer
Country of ResidenceEngland
Correspondence Address10 Shepherds Way
Milnrow
Rochdale
OL16 4AR
Secretary NameDavid Brian Taylor
NationalityBritish
StatusResigned
Appointed24 March 1992(same day as company formation)
RoleManaging Director
Correspondence Address21 Redwood Road
Uppermill Saddleworth
Oldham
Lancashire
OL3 6JW
Director NameMr Christopher Richard Attrill
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1996(4 years after company formation)
Appointment Duration22 years, 2 months (resigned 21 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 The Chines
Delamere Park
Cuddington
Cheshire
CW8 2XA
Director NameMr Alistair Barry Webb
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2018(26 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78 Ashley Road
Hale
Altrincham
Greater Manchester
WA14 2UF
Secretary NameMr Alistair Webb
StatusResigned
Appointed21 June 2018(26 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 January 2021)
RoleCompany Director
Correspondence Address78 Ashley Road
Hale
Altrincham
Greater Manchester
WA14 2UF
Director NameMr Michael Christopher Broderick
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2018(26 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 23 October 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address78 Ashley Road
Hale
Altrincham
Greater Manchester
WA14 2UF
Director NameMr Kevin John Duffy
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2021(29 years after company formation)
Appointment Duration4 months, 1 week (resigned 24 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78 Ashley Road
Hale
Altrincham
Greater Manchester
WA14 2UF
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed24 March 1992(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed24 March 1992(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Websitewww.interfacecontracts.com/
Telephone0161 6200698
Telephone regionManchester

Location

Registered AddressThird Floor
196 Deansgate
Manchester
M3 3WF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

502 at £1Mr Christopher Attrill
5.02%
Ordinary
3.2k at £1David Allan
31.66%
Ordinary
3.2k at £1Mr David Brian Taylor
31.66%
Ordinary
3.2k at £1Paul Mullender
31.66%
Ordinary

Financials

Year2014
Net Worth£375,930
Cash£41
Current Liabilities£2,532,183

Accounts

Latest Accounts31 March 2019 (5 years, 1 month ago)
Accounts CategoryFull
Accounts Year End30 March

Charges

21 June 2018Delivered on: 28 June 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
29 June 2011Delivered on: 5 July 2011
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit of £36,740 and all amounts in the future credited to account number 46084924 with the bank.
Outstanding
10 January 2001Delivered on: 17 January 2001
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

11 January 2024Final Gazette dissolved following liquidation (1 page)
11 October 2023Notice of move from Administration to Dissolution (24 pages)
16 May 2023Administrator's progress report (21 pages)
14 November 2022Administrator's progress report (23 pages)
3 October 2022Notice of extension of period of Administration (3 pages)
13 May 2022Administrator's progress report (22 pages)
11 January 2022Result of meeting of creditors (5 pages)
11 January 2022Registered office address changed from Tenth Floor 3 Hardman Street Spinningfields Manchester M3 3HF to Third Floor 196 Deansgate Manchester M3 3WF on 11 January 2022 (2 pages)
29 December 2021Statement of affairs with form AM02SOA (11 pages)
7 December 2021Statement of administrator's proposal (48 pages)
30 October 2021Registered office address changed from 78 Ashley Road Hale Altrincham Greater Manchester WA14 2UF England to Tenth Floor 3 Hardman Street Spinningfields Manchester M3 3HF on 30 October 2021 (2 pages)
19 October 2021Appointment of an administrator (3 pages)
15 September 2021Confirmation statement made on 14 September 2021 with updates (4 pages)
24 August 2021Termination of appointment of Kevin John Duffy as a director on 24 August 2021 (1 page)
14 April 2021Appointment of Mr Kevin John Duffy as a director on 14 April 2021 (2 pages)
30 March 2021Current accounting period shortened from 31 March 2020 to 30 March 2020 (1 page)
1 February 2021Appointment of Ms Carolyn Forshaw as a secretary on 1 February 2021 (2 pages)
29 January 2021Termination of appointment of Alistair Webb as a secretary on 29 January 2021 (1 page)
29 January 2021Termination of appointment of Alistair Barry Webb as a director on 29 January 2021 (1 page)
23 October 2020Confirmation statement made on 14 September 2020 with updates (4 pages)
23 October 2020Termination of appointment of Michael Christopher Broderick as a director on 23 October 2020 (1 page)
19 December 2019Full accounts made up to 31 March 2019 (26 pages)
17 September 2019Confirmation statement made on 14 September 2019 with updates (4 pages)
14 November 2018Full accounts made up to 31 March 2018 (20 pages)
14 September 2018Director's details changed for David Brian Taylor on 14 September 2018 (2 pages)
14 September 2018Confirmation statement made on 14 September 2018 with updates (5 pages)
11 September 2018Appointment of Mr Michael Christopher Broderick as a director on 11 September 2018 (2 pages)
19 July 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
29 June 2018Registered office address changed from Argent House Shaw Road Oldham OL1 4AW England to 78 Ashley Road Hale Altrincham Greater Manchester WA14 2UF on 29 June 2018 (1 page)
29 June 2018Appointment of Mr Alistair Webb as a secretary on 21 June 2018 (2 pages)
29 June 2018Termination of appointment of David Brian Taylor as a secretary on 21 June 2018 (1 page)
29 June 2018Cessation of Paul Mullender as a person with significant control on 14 June 2018 (1 page)
29 June 2018Termination of appointment of Christopher Richard Attrill as a director on 21 June 2018 (1 page)
29 June 2018Termination of appointment of David Allan as a director on 21 June 2018 (1 page)
29 June 2018Notification of Bowdon Interface Holdings Limited as a person with significant control on 14 June 2018 (2 pages)
29 June 2018Appointment of Mr Brian Geoffrey Benson as a director on 21 June 2018 (2 pages)
29 June 2018Appointment of Mr Grant Michael Stuffins as a director on 21 June 2018 (2 pages)
29 June 2018Cessation of David Allan as a person with significant control on 14 June 2018 (1 page)
29 June 2018Cessation of David Brian Taylor as a person with significant control on 14 June 2018 (1 page)
29 June 2018Appointment of Mr Alistair Webb as a director on 21 June 2018 (2 pages)
28 June 2018Registration of charge 026999080003, created on 21 June 2018 (25 pages)
4 June 2018Satisfaction of charge 1 in full (1 page)
20 April 2018Satisfaction of charge 2 in full (1 page)
27 March 2018Notification of David Brian Taylor as a person with significant control on 6 April 2016 (2 pages)
27 March 2018Notification of David Allan as a person with significant control on 6 April 2016 (2 pages)
27 March 2018Notification of Paul Mullender as a person with significant control on 6 April 2016 (2 pages)
27 March 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
27 March 2018Director's details changed for David Brian Taylor on 21 June 2017 (2 pages)
27 March 2018Change of details for Mr David Brian Taylor as a person with significant control on 21 June 2017 (2 pages)
22 November 2017Registered office address changed from Pennine House Denton Lane Chadderton Oldham Lancashire OL9 8PU to Argent House Shaw Road Oldham OL1 4AW on 22 November 2017 (1 page)
22 November 2017Registered office address changed from Pennine House Denton Lane Chadderton Oldham Lancashire OL9 8PU to Argent House Shaw Road Oldham OL1 4AW on 22 November 2017 (1 page)
7 August 2017Accounts for a small company made up to 31 March 2017 (7 pages)
7 August 2017Accounts for a small company made up to 31 March 2017 (7 pages)
24 March 2017Confirmation statement made on 24 March 2017 with updates (7 pages)
24 March 2017Confirmation statement made on 24 March 2017 with updates (7 pages)
28 July 2016Accounts for a small company made up to 31 March 2016 (8 pages)
28 July 2016Accounts for a small company made up to 31 March 2016 (8 pages)
30 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 10,000
(8 pages)
30 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 10,000
(8 pages)
22 February 2016Director's details changed for Mr Christopher Richard Attrill on 22 February 2016 (2 pages)
22 February 2016Director's details changed for Mr Christopher Richard Attrill on 22 February 2016 (2 pages)
10 August 2015Accounts for a small company made up to 31 March 2015 (7 pages)
10 August 2015Accounts for a small company made up to 31 March 2015 (7 pages)
17 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 10,000
(8 pages)
17 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 10,000
(8 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
28 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 10,000
(8 pages)
28 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 10,000
(8 pages)
4 January 2014Amended accounts made up to 31 March 2013 (8 pages)
4 January 2014Amended accounts made up to 31 March 2013 (8 pages)
16 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
16 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
23 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (8 pages)
23 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (8 pages)
25 October 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
25 October 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
27 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (8 pages)
27 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (8 pages)
7 July 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
7 July 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
5 July 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
5 July 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
12 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (8 pages)
12 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (8 pages)
18 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
18 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
28 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (7 pages)
28 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (7 pages)
20 January 2010Amended accounts made up to 31 March 2009 (15 pages)
20 January 2010Amended accounts made up to 31 March 2009 (15 pages)
12 August 2009Amended accounts made up to 31 March 2009 (15 pages)
12 August 2009Amended accounts made up to 31 March 2009 (15 pages)
24 July 2009Total exemption full accounts made up to 31 March 2009 (15 pages)
24 July 2009Total exemption full accounts made up to 31 March 2009 (15 pages)
2 April 2009Return made up to 24/03/09; full list of members (5 pages)
2 April 2009Return made up to 24/03/09; full list of members (5 pages)
25 September 2008Total exemption full accounts made up to 31 March 2008 (15 pages)
25 September 2008Total exemption full accounts made up to 31 March 2008 (15 pages)
25 March 2008Return made up to 24/03/08; full list of members (5 pages)
25 March 2008Return made up to 24/03/08; full list of members (5 pages)
21 December 2007Total exemption full accounts made up to 31 March 2007 (14 pages)
21 December 2007Total exemption full accounts made up to 31 March 2007 (14 pages)
10 April 2007Return made up to 24/03/07; full list of members (3 pages)
10 April 2007Return made up to 24/03/07; full list of members (3 pages)
9 February 2007Total exemption full accounts made up to 31 March 2006 (14 pages)
9 February 2007Total exemption full accounts made up to 31 March 2006 (14 pages)
30 May 2006Return made up to 24/03/06; full list of members (3 pages)
30 May 2006Return made up to 24/03/06; full list of members (3 pages)
10 May 2006Registered office changed on 10/05/06 from: 94 huddersfield road oldham lancashire OL4 2AQ (1 page)
10 May 2006Registered office changed on 10/05/06 from: 94 huddersfield road oldham lancashire OL4 2AQ (1 page)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
18 April 2005Return made up to 24/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 April 2005Return made up to 24/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
1 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
8 June 2004Return made up to 24/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 June 2004Return made up to 24/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 December 2003Accounts for a small company made up to 31 March 2003 (6 pages)
17 December 2003Accounts for a small company made up to 31 March 2003 (6 pages)
24 April 2003Return made up to 24/03/03; full list of members (9 pages)
24 April 2003Return made up to 24/03/03; full list of members (9 pages)
13 January 2003Accounts for a small company made up to 31 March 2002 (8 pages)
13 January 2003Accounts for a small company made up to 31 March 2002 (8 pages)
7 June 2002Return made up to 24/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
7 June 2002Return made up to 24/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
8 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
8 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
6 July 2001Ad 05/04/01--------- £ si 9996@1=9996 £ ic 4/10000 (2 pages)
6 July 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
6 July 2001Ad 05/04/01--------- £ si 9996@1=9996 £ ic 4/10000 (2 pages)
6 July 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
28 March 2001Return made up to 24/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 March 2001Return made up to 24/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 January 2001Particulars of mortgage/charge (3 pages)
17 January 2001Particulars of mortgage/charge (3 pages)
31 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
31 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
13 April 2000Return made up to 24/03/00; full list of members (8 pages)
13 April 2000Return made up to 24/03/00; full list of members (8 pages)
5 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
5 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
8 April 1999Return made up to 24/03/99; no change of members (4 pages)
8 April 1999Return made up to 24/03/99; no change of members (4 pages)
17 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
17 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
27 April 1998Return made up to 24/03/98; no change of members (4 pages)
27 April 1998Return made up to 24/03/98; no change of members (4 pages)
12 February 1998Registered office changed on 12/02/98 from: kirkstyle house 79-81 huddersfield road oldham lancashire OL1 3NQ (1 page)
12 February 1998Registered office changed on 12/02/98 from: kirkstyle house 79-81 huddersfield road oldham lancashire OL1 3NQ (1 page)
18 August 1997Accounts for a small company made up to 31 March 1997 (5 pages)
18 August 1997Accounts for a small company made up to 31 March 1997 (5 pages)
21 May 1997Return made up to 24/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 May 1997Return made up to 24/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
17 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 July 1996Registered office changed on 17/07/96 from: 45,chamber house drive ryecroft park rochdale lancashire OL11 3LS (1 page)
17 July 1996Memorandum and Articles of Association (5 pages)
17 July 1996Memorandum and Articles of Association (5 pages)
17 July 1996Registered office changed on 17/07/96 from: 45,chamber house drive ryecroft park rochdale lancashire OL11 3LS (1 page)
29 May 1996Return made up to 24/03/96; no change of members (4 pages)
29 May 1996New director appointed (2 pages)
29 May 1996New director appointed (2 pages)
29 May 1996Ad 28/03/96--------- £ si 1@1=1 £ ic 3/4 (2 pages)
29 May 1996Return made up to 24/03/96; no change of members (4 pages)
29 May 1996New director appointed (2 pages)
29 May 1996Ad 28/03/96--------- £ si 1@1=1 £ ic 3/4 (2 pages)
29 May 1996New director appointed (2 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (4 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (4 pages)
8 June 1995Return made up to 24/03/95; full list of members (6 pages)
8 June 1995Return made up to 24/03/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
24 March 1992Incorporation (14 pages)
24 March 1992Incorporation (14 pages)