Company NameInterframe Conservatories Limited
Company StatusDissolved
Company Number03395889
CategoryPrivate Limited Company
Incorporation Date1 July 1997(26 years, 10 months ago)
Dissolution Date5 May 2009 (14 years, 12 months ago)
Previous NameCoastline Windows Limited

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr Timothy Mark Buckley
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2006(9 years, 5 months after company formation)
Appointment Duration2 years, 5 months (closed 05 May 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressNook House Farm
Longsight Road Clayton Le Dale
Blackburn
Lancashire Bb1 9ex
BB1 9EX
Secretary NameMr Timothy Mark Buckley
NationalityBritish
StatusClosed
Appointed04 December 2006(9 years, 5 months after company formation)
Appointment Duration2 years, 5 months (closed 05 May 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressNook House Farm
Longsight Road Clayton Le Dale
Blackburn
Lancashire Bb1 9ex
BB1 9EX
Director NameWarrick Butler
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Manscombe Road
Torquay
Devon
TQ2 6SP
Director NameRodney Paul Tomlinson
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address37 North Rocks Road
Paignton
Devon
TQ4 6LF
Secretary NamePeter Sidney Hammett
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Stadium Drive
Kingskerswell
Newton Abbot
Devon
TQ12 5HP
Director NameJanice Elaine Miles
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1998(1 year, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 November 1999)
RoleSecretary
Correspondence Address117 High Street
Carisbrooke
Newport
Isle Of Wight
PO30 1TP
Director NameEdwin Charles Todd
Date of BirthApril 1940 (Born 84 years ago)
NationalityAritish
StatusResigned
Appointed02 October 1998(1 year, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 November 1999)
RoleCompany Director
Correspondence Address27 Fort Street
Sandown
Isle Of Wight
PO36 3BA
Secretary NameJanice Elaine Miles
NationalityBritish
StatusResigned
Appointed02 October 1998(1 year, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 November 1999)
RoleSecretary
Correspondence Address117 High Street
Carisbrooke
Newport
Isle Of Wight
PO30 1TP
Director NameStephen David Boyd
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1999(2 years, 5 months after company formation)
Appointment Duration4 years (resigned 19 December 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Dartmoor Drive
Huntingdon
Cambridgeshire
PE18 8XT
Secretary NamePeter Sidney Hammett
NationalityBritish
StatusResigned
Appointed30 November 1999(2 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 March 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Stadium Drive
Kingskerswell
Newton Abbot
Devon
TQ12 5HP
Director NameMr Stephen Connor
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2003(6 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 04 December 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address60 Covertside
West Kirby
Wirral
Merseyside
CH48 9UL
Wales
Director NameMr Gary Torr
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2003(6 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 04 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Grotton Meadows
Oldham
Lancashire
OL4 5RQ
Secretary NameMr Stephen Connor
NationalityBritish
StatusResigned
Appointed19 December 2003(6 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 04 December 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address60 Covertside
West Kirby
Wirral
Merseyside
CH48 9UL
Wales
Director NameRobin James Mostyn Pugh
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2006(9 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 February 2008)
RoleCompany Director
Correspondence AddressFoxley Barn
Church Road
Tadley
Hampshire
RG26 3AU
Secretary NameCIM Management Limited (Corporation)
StatusResigned
Appointed23 March 2001(3 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 October 2002)
Correspondence AddressWhittington Hall
Whittington Road
Worcester
Worcestershire
WR5 2ZX
Secretary NameThe Whittington Partnership Llp (Corporation)
StatusResigned
Appointed01 October 2002(5 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 December 2003)
Correspondence AddressWhittington Hall
Whittington Road
Worcester
Worcestershire
WR5 2ZX

Location

Registered AddressShepley House
Outram Road
Dukinfield
Cheshire
SK16 4XE
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardDukinfield
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£5,100
Current Liabilities£5,100

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

5 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
30 December 2008First Gazette notice for compulsory strike-off (1 page)
12 February 2008Director resigned (1 page)
12 August 2007Return made up to 20/06/07; no change of members (7 pages)
24 April 2007Accounts for a dormant company made up to 30 June 2006 (7 pages)
22 December 2006New director appointed (2 pages)
12 December 2006New secretary appointed;new director appointed (2 pages)
12 December 2006Secretary resigned;director resigned (1 page)
12 December 2006Director resigned (1 page)
27 June 2006Return made up to 20/06/06; full list of members (7 pages)
17 May 2006Accounts for a dormant company made up to 30 June 2005 (7 pages)
8 July 2005Return made up to 20/06/05; full list of members (7 pages)
3 May 2005Accounts for a dormant company made up to 30 June 2004 (8 pages)
14 July 2004Return made up to 01/07/04; full list of members (7 pages)
20 January 2004Re section 394 (2 pages)
6 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 December 2003Registered office changed on 30/12/03 from: whittington hall whittington road worcester WR5 2ZX (1 page)
30 December 2003Director resigned (1 page)
30 December 2003New director appointed (2 pages)
30 December 2003New secretary appointed;new director appointed (2 pages)
30 December 2003Director resigned (1 page)
30 December 2003Secretary resigned (1 page)
18 September 2003Full accounts made up to 30 June 2003 (10 pages)
1 August 2003Return made up to 01/07/03; full list of members (7 pages)
23 December 2002Full accounts made up to 30 June 2002 (9 pages)
10 October 2002Secretary resigned (1 page)
10 October 2002New secretary appointed (2 pages)
29 April 2002Full accounts made up to 30 June 2001 (10 pages)
31 July 2001Return made up to 01/07/01; full list of members (6 pages)
27 April 2001New secretary appointed (2 pages)
27 April 2001Secretary resigned (1 page)
27 April 2001Full accounts made up to 30 June 2000 (13 pages)
18 April 2001Registered office changed on 18/04/01 from: aspen way paignton devon TQ4 7QR (1 page)
22 March 2001Company name changed coastline windows LIMITED\certificate issued on 22/03/01 (2 pages)
11 August 2000Return made up to 01/07/00; full list of members (6 pages)
8 December 1999Director resigned (1 page)
8 December 1999Registered office changed on 08/12/99 from: 5 daish way dodnor industrial estate newport isle of wight PO30 5XB (1 page)
8 December 1999New secretary appointed (2 pages)
8 December 1999Secretary resigned;director resigned (1 page)
8 December 1999New director appointed (2 pages)
11 November 1999Director resigned (1 page)
11 November 1999Declaration of assistance for shares acquisition (5 pages)
11 October 1999Full accounts made up to 30 June 1999 (13 pages)
30 June 1999Return made up to 01/07/99; full list of members (6 pages)
23 November 1998Full accounts made up to 30 June 1998 (8 pages)
20 October 1998New director appointed (2 pages)
20 October 1998Registered office changed on 20/10/98 from: interfrare house aspen way yalberton industrial estate paignton devon TQ4 7QR (1 page)
20 October 1998Secretary resigned (1 page)
20 October 1998New secretary appointed;new director appointed (2 pages)
12 October 1998Particulars of mortgage/charge (3 pages)
5 October 1998Company name changed formadoor LIMITED\certificate issued on 05/10/98 (2 pages)
30 September 1998Ad 25/09/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 August 1998Return made up to 01/07/98; full list of members
  • 363(287) ‐ Registered office changed on 04/08/98
(6 pages)
10 July 1997Accounting reference date shortened from 31/07/98 to 30/06/98 (1 page)