Company NameDf (Interactive) Limited
Company StatusDissolved
Company Number03352160
CategoryPrivate Limited Company
Incorporation Date14 April 1997(27 years ago)
Dissolution Date20 June 2017 (6 years, 10 months ago)
Previous NamesIntervent (U.K.) Limited and Interactive Ventilation Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Fenlon
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2005(8 years, 2 months after company formation)
Appointment Duration11 years, 11 months (closed 20 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Burnside Close
Astley Tyldesley
Manchester
M29 7GN
Secretary NameDavid Fenlon
StatusClosed
Appointed12 May 2011(14 years, 1 month after company formation)
Appointment Duration6 years, 1 month (closed 20 June 2017)
RoleCompany Director
Correspondence Address10 Burnside Close
Astley Tyldesley
Manchester
M29 7GN
Director NameMr Andrew David Baker
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2013(16 years, 8 months after company formation)
Appointment Duration3 years, 6 months (closed 20 June 2017)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address70 The Ringway
Queniborough
Leicester
Leicestershire
LE7 3DL
Director NameMr Nicholas James Allsopp
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPlas Gwyn
Pattingham Road
Perton Wolverhampton
Staffordshire
WV6 7HD
Director NameCarol Lynn Moore
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1997(4 days after company formation)
Appointment Duration3 months (resigned 23 July 1997)
RoleCompany Director
Correspondence Address15 Kistvaen Gardens
Meltham
West Yorkshire
HD7 3NQ
Director NameDavid Ellis
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1997(4 days after company formation)
Appointment Duration3 months (resigned 23 July 1997)
RoleCompany Director
Correspondence Address9 Verbena Way
Great Hay
Telford
Shropshire
TF7 4DX
Director NameBrenda Fenlon
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1997(4 days after company formation)
Appointment Duration3 months (resigned 23 July 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Burnside Close
Tyldesley
Manchester
M29 7GN
Director NameAndrew Lamsdale
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1997(4 days after company formation)
Appointment Duration3 months (resigned 23 July 1997)
RoleCompany Director
Correspondence Address11 Verbena Way
Punta Verde
Telford
Shropshire
TF7 4DT
Secretary NameAndrew Lamsdale
NationalityBritish
StatusResigned
Appointed18 April 1997(4 days after company formation)
Appointment Duration3 months (resigned 23 July 1997)
RoleCompany Director
Correspondence Address11 Verbena Way
Punta Verde
Telford
Shropshire
TF7 4DT
Director NameIan Andrew Moore
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1997(3 months, 1 week after company formation)
Appointment Duration7 years, 3 months (resigned 03 November 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Hall
Laycock Lane Laycock
Keighley
West Yorkshire
BD22 0PH
Director NameMr David Fenlon
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1997(3 months, 1 week after company formation)
Appointment Duration7 years, 10 months (resigned 24 May 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Burnside Close
Astley Tyldesley
Manchester
M29 7GN
Director NameFergus William Macgregor
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1997(3 months, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 30 May 2000)
RoleHvac Engineer
Correspondence Address35 Parr Street
Kendal
Cumbria
LA9 7DH
Secretary NameFergus William Macgregor
NationalityBritish
StatusResigned
Appointed23 July 1997(3 months, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 30 May 2000)
RoleHvac Engineer
Correspondence Address35 Parr Street
Kendal
Cumbria
LA9 7DH
Secretary NameIan Andrew Moore
NationalityBritish
StatusResigned
Appointed30 May 2000(3 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 03 November 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Hall
Laycock Lane Laycock
Keighley
West Yorkshire
BD22 0PH
Director NameMr Russell Irvine Armstrong
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(4 years, 2 months after company formation)
Appointment Duration3 years (resigned 30 June 2004)
RoleDirector Of Glazing Division
Country of ResidenceEngland
Correspondence Address9 Ralston Court
Halfway
Sheffield
S20 4TX
Director NameMr Bryn Maddick
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(4 years, 2 months after company formation)
Appointment Duration11 years, 4 months (resigned 10 November 2012)
RoleDirector Of Special Projects
Country of ResidenceEngland
Correspondence Address34 Abbey Road
Sale
M33 6HT
Secretary NameMr David Fenlon
NationalityBritish
StatusResigned
Appointed03 November 2004(7 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 24 May 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Burnside Close
Astley Tyldesley
Manchester
M29 7GN
Director NameMr Paul Richard Strevens
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2005(7 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 12 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Castle Street
Woolton
Liverpool
Merseyside
L25 7SW
Secretary NameMr Paul Richard Strevens
NationalityBritish
StatusResigned
Appointed24 May 2005(8 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 12 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Castle Street
Woolton
Liverpool
Merseyside
L25 7SW
Director NameMr Mark Leslie Miller
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2005(8 years, 2 months after company formation)
Appointment Duration8 years, 7 months (resigned 13 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 High Wray Close
Sheffield
South Yorkshire
S11 9JF
Secretary NameMidlands Secretarial Management Limited (Corporation)
StatusResigned
Appointed14 April 1997(same day as company formation)
Correspondence AddressMillfields House Millfields Road
Ettingshall
Wolverhampton
West Midlands
WV4 6JE

Contact

Websiteinteractivespecialprojects.co.uk
Telephone0161 9415330
Telephone regionManchester

Location

Registered AddressNo 3 Harcourt Street
Walkden, Worsley
Manchester
M28 3GN
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardWalkden North
Built Up AreaGreater Manchester

Shareholders

100 at £1Interactive Securities Group
100.00%
Ordinary

Financials

Year2014
Net Worth-£60,896
Current Liabilities£60,896

Accounts

Latest Accounts30 June 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

7 January 2014Delivered on: 15 January 2014
Persons entitled: The North West Fund for Business Loans LP

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
2 September 1997Delivered on: 9 September 1997
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

20 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
11 June 2016Change of name notice (2 pages)
11 June 2016Company name changed interactive ventilation LIMITED\certificate issued on 11/06/16
  • RES15 ‐ Change company name resolution on 2016-04-07
(2 pages)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
18 November 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100
(5 pages)
14 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
10 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
(5 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
6 March 2014Termination of appointment of Mark Miller as a director (1 page)
15 January 2014Registration of charge 033521600002 (20 pages)
20 December 2013Appointment of Mr Andrew David Baker as a director (2 pages)
5 December 2013Registered office address changed from Unit 10 the Schoolhouse Second Avenue Trafford Park Manchester Greater Manchester M17 1DZ on 5 December 2013 (1 page)
5 December 2013Registered office address changed from Unit 10 the Schoolhouse Second Avenue Trafford Park Manchester Greater Manchester M17 1DZ on 5 December 2013 (1 page)
2 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
(5 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
21 November 2012Termination of appointment of Bryn Maddick as a director (1 page)
31 August 2012Annual return made up to 31 August 2012 with a full list of shareholders (6 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
31 August 2011Annual return made up to 31 August 2011 with a full list of shareholders (6 pages)
17 May 2011Appointment of David Fenlon as a secretary (2 pages)
16 May 2011Termination of appointment of Paul Strevens as a director (1 page)
16 May 2011Termination of appointment of Paul Strevens as a secretary (1 page)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
8 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (7 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
12 October 2009Annual return made up to 31 August 2009 with a full list of shareholders (4 pages)
28 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
19 September 2008Return made up to 31/08/08; full list of members (4 pages)
6 June 2008Director's change of particulars / mark miller / 06/06/2008 (1 page)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
18 September 2007Return made up to 31/08/07; full list of members (3 pages)
31 May 2007Director's particulars changed (1 page)
1 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
2 October 2006Return made up to 31/08/06; full list of members (3 pages)
2 October 2006Secretary's particulars changed (1 page)
2 October 2006Director's particulars changed (1 page)
7 August 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
7 December 2005New director appointed (2 pages)
6 September 2005Return made up to 31/08/05; full list of members (3 pages)
8 August 2005Accounts for a small company made up to 30 June 2004 (8 pages)
27 July 2005New director appointed (2 pages)
27 July 2005Registered office changed on 27/07/05 from: unit 3 harcourt street industrial estate harcourt street worsley manchester M28 5GN (1 page)
7 June 2005Secretary resigned;director resigned (1 page)
7 June 2005New secretary appointed (2 pages)
7 June 2005Return made up to 14/04/05; full list of members (7 pages)
4 January 2005New director appointed (2 pages)
11 November 2004New secretary appointed (2 pages)
11 November 2004Secretary resigned;director resigned (1 page)
14 July 2004Director resigned (1 page)
14 May 2004Accounts for a small company made up to 30 June 2003 (7 pages)
4 May 2004Return made up to 14/04/04; full list of members (8 pages)
3 May 2003Accounts for a small company made up to 30 June 2002 (7 pages)
30 April 2003Return made up to 14/04/03; full list of members
  • 363(287) ‐ Registered office changed on 30/04/03
(8 pages)
8 October 2002New director appointed (2 pages)
8 October 2002New director appointed (2 pages)
17 May 2002Return made up to 14/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 April 2002Accounts for a small company made up to 30 June 2001 (7 pages)
22 January 2002Registered office changed on 22/01/02 from: 8 saint pauls house armitage bridge huddersfield west yorkshire HD4 7NR (1 page)
2 May 2001Accounts for a small company made up to 30 June 2000 (7 pages)
19 April 2001Return made up to 14/04/01; full list of members (6 pages)
2 January 2001Registered office changed on 02/01/01 from: unit 4 harcourt street worsley manchester M32 0JD (1 page)
19 July 2000Return made up to 14/04/00; full list of members
  • 363(287) ‐ Registered office changed on 19/07/00
(7 pages)
6 June 2000New secretary appointed (2 pages)
6 June 2000Secretary resigned;director resigned (1 page)
3 May 2000Accounts for a small company made up to 30 June 1999 (7 pages)
17 May 1999Return made up to 14/04/99; no change of members (4 pages)
18 February 1999Accounts for a small company made up to 30 June 1998 (7 pages)
26 July 1998Accounting reference date shortened from 30/09/98 to 30/06/98 (1 page)
19 June 1998Return made up to 14/04/98; full list of members (6 pages)
29 December 1997Company name changed intervent (U.K.) LIMITED\certificate issued on 30/12/97 (2 pages)
9 September 1997Particulars of mortgage/charge (3 pages)
27 August 1997Accounting reference date extended from 30/04/98 to 30/09/98 (1 page)
15 August 1997New director appointed (2 pages)
12 August 1997Director resigned (1 page)
12 August 1997Secretary resigned;director resigned (1 page)
11 August 1997Director resigned (1 page)
11 August 1997New director appointed (2 pages)
11 August 1997New secretary appointed;new director appointed (2 pages)
11 August 1997Registered office changed on 11/08/97 from: horsehay house horsehay telford shropshire TF4 3PY (1 page)
11 August 1997Director resigned (1 page)
14 May 1997New director appointed (2 pages)
14 May 1997Secretary resigned (1 page)
14 May 1997New director appointed (2 pages)
14 May 1997New director appointed (2 pages)
14 May 1997Ad 18/04/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 May 1997New secretary appointed;new director appointed (2 pages)
14 May 1997Registered office changed on 14/05/97 from: millfields house millfields road ettingshall wolverhampton WV4 6JE (1 page)
14 May 1997Director resigned (1 page)
14 April 1997Incorporation (16 pages)