Company NameInterframe (Worthing) Limited
Company StatusDissolved
Company Number03966640
CategoryPrivate Limited Company
Incorporation Date3 April 2000(24 years, 1 month ago)
Dissolution Date5 May 2009 (15 years ago)
Previous NameInterframe P B Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Timothy Mark Buckley
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2006(6 years, 8 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(6 years, 8 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 NameStephen David Boyd
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Dartmoor Drive
Huntingdon
Cambridgeshire
PE18 8XT
Director NameWarrick Butler
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Manscombe Road
Torquay
Devon
TQ2 6SP
Secretary NamePeter Sidney Hammett
NationalityBritish
StatusResigned
Appointed03 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Stadium Drive
Kingskerswell
Newton Abbot
Devon
TQ12 5HP
Director NameAndrew Martin Barker
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2001(1 year, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 19 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHill House The Hill
Wolverley
Kidderminster
Worcestershire
DY11 5TQ
Director NamePaul David Burch
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2001(1 year, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 30 March 2006)
RoleSole Trader
Correspondence Address32 High Street
Manton
Marlborough
Wiltshire
SN8 4HW
Director NameMr Robert John Cowling
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2003(3 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Orchard House
Two Mile Oak
Newton Abbot
Devon
TQ12 6DD
Director NameMr Stephen Connor
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2003(3 years, 8 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(3 years, 8 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(3 years, 8 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(6 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 February 2008)
RoleCompany Director
Correspondence AddressFoxley Barn
Church Road
Tadley
Hampshire
RG26 3AU
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed03 April 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed03 April 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameCIM Management Limited (Corporation)
StatusResigned
Appointed23 March 2001(11 months, 3 weeks 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(2 years, 6 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£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)
24 April 2007Accounts for a dormant company made up to 30 June 2006 (7 pages)
27 March 2007Return made up to 17/03/07; full list of members (7 pages)
22 December 2006New director appointed (2 pages)
12 December 2006New secretary appointed;new director appointed (2 pages)
12 December 2006Director resigned (1 page)
12 December 2006Secretary resigned;director resigned (1 page)
17 May 2006Accounts for a dormant company made up to 30 June 2005 (7 pages)
21 April 2006Director resigned (1 page)
10 April 2006Return made up to 17/03/06; full list of members (7 pages)
12 January 2006Director resigned (1 page)
3 May 2005Accounts for a dormant company made up to 30 June 2004 (8 pages)
21 March 2005Return made up to 17/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 September 2004Return made up to 03/04/04; full list of members (8 pages)
20 January 2004Re section 394 (3 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 2003New secretary appointed;new director appointed (2 pages)
30 December 2003Secretary resigned (1 page)
30 December 2003Director resigned (1 page)
30 December 2003New director appointed (2 pages)
30 December 2003Director resigned (1 page)
28 September 2003Director's particulars changed (1 page)
18 September 2003Full accounts made up to 30 June 2003 (13 pages)
18 June 2003New director appointed (2 pages)
3 June 2003Company name changed interframe p b LIMITED\certificate issued on 03/06/03 (2 pages)
7 May 2003Return made up to 03/04/03; full list of members (7 pages)
10 October 2002Secretary resigned (1 page)
10 October 2002New secretary appointed (2 pages)
3 October 2002Full accounts made up to 30 June 2002 (12 pages)
13 June 2002Director's particulars changed (1 page)
5 May 2002Return made up to 03/04/02; full list of members (7 pages)
9 March 2002Full accounts made up to 30 June 2001 (13 pages)
16 June 2001New director appointed (2 pages)
16 June 2001Director resigned (1 page)
16 June 2001New director appointed (4 pages)
15 June 2001Ad 25/05/01--------- £ si 24@1=24 £ ic 76/100 (2 pages)
15 June 2001Ad 25/05/01--------- £ si 75@1=75 £ ic 1/76 (2 pages)
21 May 2001Company name changed interplas windows LIMITED\certificate issued on 21/05/01 (2 pages)
14 May 2001Return made up to 03/04/01; full list of members (6 pages)
27 April 2001New secretary appointed (2 pages)
27 April 2001Secretary resigned (1 page)
18 April 2001Registered office changed on 18/04/01 from: aspen way paignton devon TQ4 7QR (1 page)
20 March 2001Accounting reference date extended from 30/04/01 to 30/06/01 (1 page)
4 May 2000New secretary appointed (2 pages)
4 May 2000New director appointed (3 pages)
4 May 2000New director appointed (3 pages)
4 May 2000Registered office changed on 04/05/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
4 May 2000Director resigned (1 page)
4 May 2000Secretary resigned (1 page)
3 April 2000Incorporation (15 pages)