Astley Tyldesley
Manchester
M29 7GN
Secretary Name | David Fenlon |
---|---|
Status | Closed |
Appointed | 12 May 2011(14 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (closed 20 June 2017) |
Role | Company Director |
Correspondence Address | 10 Burnside Close Astley Tyldesley Manchester M29 7GN |
Director Name | Mr Andrew David Baker |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 December 2013(16 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 20 June 2017) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 70 The Ringway Queniborough Leicester Leicestershire LE7 3DL |
Director Name | Mr Nicholas James Allsopp |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD |
Director Name | Carol Lynn Moore |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1997(4 days after company formation) |
Appointment Duration | 3 months (resigned 23 July 1997) |
Role | Company Director |
Correspondence Address | 15 Kistvaen Gardens Meltham West Yorkshire HD7 3NQ |
Director Name | David Ellis |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1997(4 days after company formation) |
Appointment Duration | 3 months (resigned 23 July 1997) |
Role | Company Director |
Correspondence Address | 9 Verbena Way Great Hay Telford Shropshire TF7 4DX |
Director Name | Brenda Fenlon |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1997(4 days after company formation) |
Appointment Duration | 3 months (resigned 23 July 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Burnside Close Tyldesley Manchester M29 7GN |
Director Name | Andrew Lamsdale |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1997(4 days after company formation) |
Appointment Duration | 3 months (resigned 23 July 1997) |
Role | Company Director |
Correspondence Address | 11 Verbena Way Punta Verde Telford Shropshire TF7 4DT |
Secretary Name | Andrew Lamsdale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 1997(4 days after company formation) |
Appointment Duration | 3 months (resigned 23 July 1997) |
Role | Company Director |
Correspondence Address | 11 Verbena Way Punta Verde Telford Shropshire TF7 4DT |
Director Name | Ian Andrew Moore |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1997(3 months, 1 week after company formation) |
Appointment Duration | 7 years, 3 months (resigned 03 November 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Hall Laycock Lane Laycock Keighley West Yorkshire BD22 0PH |
Director Name | Mr David Fenlon |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1997(3 months, 1 week after company formation) |
Appointment Duration | 7 years, 10 months (resigned 24 May 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Burnside Close Astley Tyldesley Manchester M29 7GN |
Director Name | Fergus William Macgregor |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1997(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 May 2000) |
Role | Hvac Engineer |
Correspondence Address | 35 Parr Street Kendal Cumbria LA9 7DH |
Secretary Name | Fergus William Macgregor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1997(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 May 2000) |
Role | Hvac Engineer |
Correspondence Address | 35 Parr Street Kendal Cumbria LA9 7DH |
Secretary Name | Ian Andrew Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2000(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 03 November 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Hall Laycock Lane Laycock Keighley West Yorkshire BD22 0PH |
Director Name | Mr Russell Irvine Armstrong |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(4 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 30 June 2004) |
Role | Director Of Glazing Division |
Country of Residence | England |
Correspondence Address | 9 Ralston Court Halfway Sheffield S20 4TX |
Director Name | Mr Bryn Maddick |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(4 years, 2 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 10 November 2012) |
Role | Director Of Special Projects |
Country of Residence | England |
Correspondence Address | 34 Abbey Road Sale M33 6HT |
Secretary Name | Mr David Fenlon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 2004(7 years, 6 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 24 May 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Burnside Close Astley Tyldesley Manchester M29 7GN |
Director Name | Mr Paul Richard Strevens |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2005(7 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 12 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Castle Street Woolton Liverpool Merseyside L25 7SW |
Secretary Name | Mr Paul Richard Strevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2005(8 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 12 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Castle Street Woolton Liverpool Merseyside L25 7SW |
Director Name | Mr Mark Leslie Miller |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2005(8 years, 2 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 13 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 High Wray Close Sheffield South Yorkshire S11 9JF |
Secretary Name | Midlands Secretarial Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 1997(same day as company formation) |
Correspondence Address | Millfields House Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JE |
Website | interactivespecialprojects.co.uk |
---|---|
Telephone | 0161 9415330 |
Telephone region | Manchester |
Registered Address | No 3 Harcourt Street Walkden, Worsley Manchester M28 3GN |
---|---|
Region | North West |
Constituency | Worsley and Eccles South |
County | Greater Manchester |
Ward | Walkden North |
Built Up Area | Greater Manchester |
100 at £1 | Interactive Securities Group 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£60,896 |
Current Liabilities | £60,896 |
Latest Accounts | 30 June 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
7 January 2014 | Delivered 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 1997 | Delivered 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 |
20 June 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 June 2016 | Change of name notice (2 pages) |
11 June 2016 | Company name changed interactive ventilation LIMITED\certificate issued on 11/06/16
|
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
18 November 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
14 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
10 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
6 March 2014 | Termination of appointment of Mark Miller as a director (1 page) |
15 January 2014 | Registration of charge 033521600002 (20 pages) |
20 December 2013 | Appointment of Mr Andrew David Baker as a director (2 pages) |
5 December 2013 | Registered 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 2013 | Registered 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 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
21 November 2012 | Termination of appointment of Bryn Maddick as a director (1 page) |
31 August 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (6 pages) |
23 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
31 August 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (6 pages) |
17 May 2011 | Appointment of David Fenlon as a secretary (2 pages) |
16 May 2011 | Termination of appointment of Paul Strevens as a director (1 page) |
16 May 2011 | Termination of appointment of Paul Strevens as a secretary (1 page) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
8 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (7 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
12 October 2009 | Annual return made up to 31 August 2009 with a full list of shareholders (4 pages) |
28 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
19 September 2008 | Return made up to 31/08/08; full list of members (4 pages) |
6 June 2008 | Director's change of particulars / mark miller / 06/06/2008 (1 page) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
18 September 2007 | Return made up to 31/08/07; full list of members (3 pages) |
31 May 2007 | Director's particulars changed (1 page) |
1 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
2 October 2006 | Return made up to 31/08/06; full list of members (3 pages) |
2 October 2006 | Secretary's particulars changed (1 page) |
2 October 2006 | Director's particulars changed (1 page) |
7 August 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
7 December 2005 | New director appointed (2 pages) |
6 September 2005 | Return made up to 31/08/05; full list of members (3 pages) |
8 August 2005 | Accounts for a small company made up to 30 June 2004 (8 pages) |
27 July 2005 | New director appointed (2 pages) |
27 July 2005 | Registered office changed on 27/07/05 from: unit 3 harcourt street industrial estate harcourt street worsley manchester M28 5GN (1 page) |
7 June 2005 | Secretary resigned;director resigned (1 page) |
7 June 2005 | New secretary appointed (2 pages) |
7 June 2005 | Return made up to 14/04/05; full list of members (7 pages) |
4 January 2005 | New director appointed (2 pages) |
11 November 2004 | New secretary appointed (2 pages) |
11 November 2004 | Secretary resigned;director resigned (1 page) |
14 July 2004 | Director resigned (1 page) |
14 May 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
4 May 2004 | Return made up to 14/04/04; full list of members (8 pages) |
3 May 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
30 April 2003 | Return made up to 14/04/03; full list of members
|
8 October 2002 | New director appointed (2 pages) |
8 October 2002 | New director appointed (2 pages) |
17 May 2002 | Return made up to 14/04/02; full list of members
|
29 April 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
22 January 2002 | Registered office changed on 22/01/02 from: 8 saint pauls house armitage bridge huddersfield west yorkshire HD4 7NR (1 page) |
2 May 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
19 April 2001 | Return made up to 14/04/01; full list of members (6 pages) |
2 January 2001 | Registered office changed on 02/01/01 from: unit 4 harcourt street worsley manchester M32 0JD (1 page) |
19 July 2000 | Return made up to 14/04/00; full list of members
|
6 June 2000 | New secretary appointed (2 pages) |
6 June 2000 | Secretary resigned;director resigned (1 page) |
3 May 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
17 May 1999 | Return made up to 14/04/99; no change of members (4 pages) |
18 February 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
26 July 1998 | Accounting reference date shortened from 30/09/98 to 30/06/98 (1 page) |
19 June 1998 | Return made up to 14/04/98; full list of members (6 pages) |
29 December 1997 | Company name changed intervent (U.K.) LIMITED\certificate issued on 30/12/97 (2 pages) |
9 September 1997 | Particulars of mortgage/charge (3 pages) |
27 August 1997 | Accounting reference date extended from 30/04/98 to 30/09/98 (1 page) |
15 August 1997 | New director appointed (2 pages) |
12 August 1997 | Director resigned (1 page) |
12 August 1997 | Secretary resigned;director resigned (1 page) |
11 August 1997 | Director resigned (1 page) |
11 August 1997 | New director appointed (2 pages) |
11 August 1997 | New secretary appointed;new director appointed (2 pages) |
11 August 1997 | Registered office changed on 11/08/97 from: horsehay house horsehay telford shropshire TF4 3PY (1 page) |
11 August 1997 | Director resigned (1 page) |
14 May 1997 | New director appointed (2 pages) |
14 May 1997 | Secretary resigned (1 page) |
14 May 1997 | New director appointed (2 pages) |
14 May 1997 | New director appointed (2 pages) |
14 May 1997 | Ad 18/04/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 May 1997 | New secretary appointed;new director appointed (2 pages) |
14 May 1997 | Registered office changed on 14/05/97 from: millfields house millfields road ettingshall wolverhampton WV4 6JE (1 page) |
14 May 1997 | Director resigned (1 page) |
14 April 1997 | Incorporation (16 pages) |