Company NameInstant Interiors Limited
Company StatusDissolved
Company Number03167385
CategoryPrivate Limited Company
Incorporation Date4 March 1996(28 years, 1 month ago)
Dissolution Date30 April 2008 (15 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameKathleen Patricia Morgan
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed04 March 1996(same day as company formation)
RoleSales Consultant
Correspondence Address83 Kingsley Close
Ashton Under Lyne
Lancashire
OL6 9DF
Director NameMrs Lisa Jane Turner
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed04 March 1996(same day as company formation)
RoleSales Assistant
Country of ResidenceUnited Kingdom
Correspondence Address25 Parc Bron Haul
The Paddocks
Bridgend
CF31 5EP
Wales
Secretary NameKathleen Patricia Morgan
NationalityBritish
StatusClosed
Appointed09 October 1996(7 months, 1 week after company formation)
Appointment Duration11 years, 6 months (closed 30 April 2008)
RoleCompany Director
Correspondence Address83 Kingsley Close
Ashton Under Lyne
Lancashire
OL6 9DF
Director NameMrs Barbara Lovick
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1996(same day as company formation)
RoleCompany Director
Correspondence Address49 Chelsea Road
Bolton
Lancashire
BL3 3BA
Director NameTrefor Harvey Morgan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1996(same day as company formation)
RoleCeiling Fixer
Correspondence Address8 Connery Crescent
Ashton Under Lyne
Lancashire
OL6 8DR
Secretary NameMr Kenneth Alan Aldred
NationalityBritish
StatusResigned
Appointed04 March 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Palmerston Close
Ramsbottom
Bury
Lancashire
BL0 9YN
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 March 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address76 Manchester Road
Denton
Manchester
M34 3PS
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardDenton North East
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts28 February 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
27 November 2007First Gazette notice for voluntary strike-off (1 page)
15 May 2007Voluntary strike-off action has been suspended (1 page)
15 May 2007First Gazette notice for voluntary strike-off (1 page)
2 April 2007Application for striking-off (1 page)
30 March 2007Return made up to 04/03/07; full list of members (7 pages)
15 March 2006Return made up to 04/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 December 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
16 March 2005Return made up to 04/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 September 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
15 March 2004Return made up to 04/03/04; full list of members (7 pages)
5 January 2004Total exemption small company accounts made up to 28 February 2003 (7 pages)
3 March 2003Return made up to 04/03/03; full list of members (7 pages)
9 September 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
14 March 2002Return made up to 04/03/02; full list of members (6 pages)
24 December 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
24 May 2001Return made up to 04/03/01; full list of members (6 pages)
10 December 2000Accounts for a small company made up to 29 February 2000 (6 pages)
13 March 2000Return made up to 04/03/00; full list of members (6 pages)
29 October 1999Accounts for a small company made up to 28 February 1999 (5 pages)
28 July 1999Director's particulars changed (1 page)
17 March 1999Director's particulars changed (1 page)
10 March 1999Return made up to 04/03/99; no change of members (4 pages)
30 December 1998Accounts for a small company made up to 28 February 1998 (5 pages)
14 April 1998Return made up to 04/03/98; no change of members (4 pages)
4 December 1997Accounts for a small company made up to 28 February 1997 (6 pages)
12 June 1997Return made up to 04/03/97; full list of members (7 pages)
12 June 1997Secretary's particulars changed (1 page)
31 May 1997Location of register of members (1 page)
21 May 1997New secretary appointed (2 pages)
15 January 1997Registered office changed on 15/01/97 from: 109 washway road sale cheshire M33 7TY (1 page)
20 October 1996Secretary resigned (1 page)
16 May 1996Director resigned (1 page)
8 May 1996Director's particulars changed (1 page)
28 April 1996Location of register of members (1 page)
28 April 1996Director resigned (1 page)
15 April 1996Accounting reference date notified as 28/02 (1 page)
15 April 1996Ad 05/04/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 March 1996Secretary resigned (1 page)
4 March 1996Incorporation (16 pages)