Company NameT.B.I. Interiors Limited
Company StatusDissolved
Company Number03740629
CategoryPrivate Limited Company
Incorporation Date24 March 1999(25 years, 1 month ago)
Dissolution Date15 January 2002 (22 years, 3 months ago)
Previous NamePlusquote Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameAnthony Norman Berens
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1999(1 week after company formation)
Appointment Duration2 years, 9 months (closed 15 January 2002)
RoleOffice Interiors
Correspondence Address13 Rhodes Drive
Unsworth
Bury
Lancashire
BL9 8NH
Secretary NameBarbara Berens
NationalityBritish
StatusClosed
Appointed01 April 1999(1 week after company formation)
Appointment Duration2 years, 9 months (closed 15 January 2002)
RoleCompany Director
Correspondence Address13 Rhodes Drive
Unsworth
Bury
Lancashire
BL9 8NH
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed24 March 1999(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed24 March 1999(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered Address15 Whitworth Street West
Manchester
Lancashire
M1 5WG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

15 January 2002Final Gazette dissolved via compulsory strike-off (1 page)
11 September 2001First Gazette notice for compulsory strike-off (1 page)
14 April 2000Return made up to 24/03/00; full list of members (6 pages)
1 September 1999Registered office changed on 01/09/99 from: 16 churchill way cardiff CF1 4DX (1 page)
1 September 1999Secretary resigned (1 page)
1 September 1999Director resigned (1 page)
9 July 1999Particulars of mortgage/charge (3 pages)
29 June 1999New secretary appointed (2 pages)
29 June 1999New director appointed (2 pages)
22 June 1999Memorandum and Articles of Association (8 pages)
10 June 1999Company name changed plusquote LIMITED\certificate issued on 11/06/99 (2 pages)
24 March 1999Incorporation (14 pages)