Company NameInterflow Projects Ltd
Company StatusDissolved
Company Number03532719
CategoryPrivate Limited Company
Incorporation Date23 March 1998(26 years, 1 month ago)
Dissolution Date1 October 2002 (21 years, 7 months ago)
Previous NamesQuadrega Limited and Q Structured Solutions Ltd.

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Secretary NameMr Donald William Hammond
NationalityBritish
StatusClosed
Appointed23 March 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Butts Smithy Lane
Great Budworth
Northwich
Cheshire
CW9 6HL
Director NamePaul Frederick Fields
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1998(1 week after company formation)
Appointment Duration4 years, 6 months (closed 01 October 2002)
RoleMarketing Consultant
Correspondence AddressHeathfield Whichurch Road
Bunbury
Tarporley
Cheshire
CW6 9SK
Director NameMichael Victor Williams
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1998(1 week after company formation)
Appointment Duration4 years, 6 months (closed 01 October 2002)
RoleQuantity Surveyor
Correspondence AddressDawpool Reach
Croft Drive West Caldy
Wirral
CH48 2JG
Wales
Director NameMr David Arthur Griffiths
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1998(same day as company formation)
RoleArchitect / Surveyor
Country of ResidenceWales
Correspondence Address7 Mulberry Close
Conwy Marina Village
Conwy
Gwynedd
LL32 8GS
Wales
Secretary NameClifford Donald Wing
NationalityBritish
StatusResigned
Appointed23 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address253 Bury Street West
Edmonton
London
N9 9JN
Director NamePaul Kenneth Sedgwick
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1998(1 week after company formation)
Appointment Duration1 year, 1 month (resigned 17 May 1999)
RoleTown Planner
Correspondence Address11 Rusland Drive
Bolton
Greater Manchester
BL2 3NU
Director NameOren Barrie
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2000(1 year, 11 months after company formation)
Appointment Duration6 months, 1 week (resigned 08 September 2000)
RoleCompany Director
Country of ResidenceLondon
Correspondence AddressFlat 2
49 Aberdare Gardens
London
NW6 3AL

Location

Registered AddressThird Floor
Peter House
Manchester
Lancashire
M1 5AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£3,450
Gross Profit-£50
Net Worth-£7,131
Current Liabilities£9,131

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

1 October 2002Final Gazette dissolved via compulsory strike-off (1 page)
11 June 2002First Gazette notice for compulsory strike-off (1 page)
3 December 2001Receiver's abstract of receipts and payments (2 pages)
3 December 2001Receiver ceasing to act (1 page)
25 September 2001Statement of Affairs in administrative receivership following report to creditors (8 pages)
15 June 2001Receiver's abstract of receipts and payments (2 pages)
11 September 2000Director resigned (1 page)
24 August 2000Administrative Receiver's report (9 pages)
16 June 2000Registered office changed on 16/06/00 from: 10 nicholas street chester cheshire CH1 2NX (1 page)
14 June 2000Appointment of receiver/manager (1 page)
20 April 2000Return made up to 23/03/00; full list of members (7 pages)
13 April 2000New director appointed (2 pages)
27 January 2000Full accounts made up to 31 March 1999 (9 pages)
27 January 2000Accounting reference date shortened from 31/03/00 to 31/01/00 (1 page)
9 September 1999Registered office changed on 09/09/99 from: 2 hilliards court wrexham road chester cheshire CH4 9QP (1 page)
23 June 1999Director resigned (1 page)
23 June 1999Director resigned (1 page)
17 June 1999Company name changed quadrega LIMITED\certificate issued on 18/06/99 (2 pages)
20 May 1999Return made up to 23/03/99; full list of members (6 pages)
12 November 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 November 1998Ad 30/04/98--------- £ si 10000@1=10000 £ ic 1/10001 (2 pages)
3 July 1998Particulars of mortgage/charge (3 pages)
11 April 1998New director appointed (2 pages)
11 April 1998New director appointed (2 pages)
11 April 1998New director appointed (2 pages)
26 March 1998New secretary appointed (2 pages)
26 March 1998Secretary resigned (1 page)
23 March 1998Incorporation (16 pages)