Company NameInteractive Appointment Services Limited
Company StatusDissolved
Company Number04067017
CategoryPrivate Limited Company
Incorporation Date7 September 2000(23 years, 7 months ago)
Dissolution Date20 January 2004 (20 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Joseph Kocsis
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSycamore House 20 Knowsley Road
Wilpshire
Blackburn
Lancashire
BB1 9PX
Secretary NameMrs Dorothy Susan Kocsis
NationalityBritish
StatusClosed
Appointed07 September 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSycamore House
20 Knowsley Road, Wilpshire
Blackburn
Lancashire
BB1 9PX
Director NameRita Walsh
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2000(1 day after company formation)
Appointment Duration9 months, 3 weeks (resigned 02 July 2001)
RoleCompany Director
Correspondence AddressThe Nook Parkgate Road
Woodbank
Chester
CH1 6EY
Wales
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 September 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 September 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address1st Fl Harvester House 37 Peter
Street, Manchester
Lancashire
M2 5QD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 May 2002 (21 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

20 January 2004Final Gazette dissolved via voluntary strike-off (1 page)
7 October 2003First Gazette notice for voluntary strike-off (1 page)
22 August 2003Application for striking-off (1 page)
2 March 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
3 October 2002Return made up to 07/09/02; full list of members (6 pages)
14 November 2001Accounting reference date shortened from 30/09/01 to 31/05/01 (1 page)
14 November 2001Total exemption small company accounts made up to 31 May 2001 (4 pages)
20 September 2001Return made up to 07/09/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
2 October 2000New secretary appointed (2 pages)
2 October 2000Secretary resigned (1 page)
2 October 2000New director appointed (2 pages)
2 October 2000Director resigned (1 page)
25 September 2000New director appointed (2 pages)
20 September 2000Ad 07/09/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 September 2000Incorporation (17 pages)