Company NameInterfloor Interior Fitout Limited
Company StatusDissolved
Company Number06635803
CategoryPrivate Limited Company
Incorporation Date2 July 2008(15 years, 10 months ago)
Dissolution Date2 March 2015 (9 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Andrew John Brown
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Maple Grove
Worsley
Greater Manchester
M28 7FB
Secretary NameMr Keith Douglas Gouge
NationalityBritish
StatusClosed
Appointed02 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Handel Cossham Court
Court Lodge Road Kingswood
Bristol
BS15 1LN
Director NameMr Keith Douglas Gouge
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Handel Cossham Court
Court Lodge Road Kingswood
Bristol
BS15 1LN
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed02 July 2008(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales

Location

Registered AddressParsonage Chambers 3
The Parsonage Chambers
Manchester
M3 2HW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1000 at 1Keith Douglas Gouge
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

2 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
2 March 2015Final Gazette dissolved following liquidation (1 page)
2 December 2014Return of final meeting in a creditors' voluntary winding up (3 pages)
23 October 2014Liquidators statement of receipts and payments to 22 September 2014 (5 pages)
23 October 2014Liquidators' statement of receipts and payments to 22 September 2014 (5 pages)
11 April 2014Liquidators statement of receipts and payments to 22 March 2014 (5 pages)
11 April 2014Liquidators' statement of receipts and payments to 22 March 2014 (5 pages)
10 October 2013Liquidators' statement of receipts and payments to 22 September 2013 (5 pages)
10 October 2013Liquidators statement of receipts and payments to 22 September 2013 (5 pages)
9 April 2013Liquidators' statement of receipts and payments to 22 March 2013 (5 pages)
9 April 2013Liquidators statement of receipts and payments to 22 March 2013 (5 pages)
1 October 2012Liquidators statement of receipts and payments to 22 September 2012 (5 pages)
1 October 2012Liquidators' statement of receipts and payments to 22 September 2012 (5 pages)
4 April 2012Liquidators' statement of receipts and payments to 22 March 2012 (5 pages)
4 April 2012Liquidators statement of receipts and payments to 22 March 2012 (5 pages)
4 October 2011Liquidators' statement of receipts and payments to 22 September 2011 (5 pages)
4 October 2011Liquidators statement of receipts and payments to 22 September 2011 (5 pages)
31 March 2011Liquidators' statement of receipts and payments to 22 March 2011 (5 pages)
31 March 2011Liquidators statement of receipts and payments to 22 March 2011 (5 pages)
30 March 2010Appointment of a voluntary liquidator (1 page)
30 March 2010Statement of affairs with form 4.19 (5 pages)
30 March 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 March 2010Registered office address changed from Unit 11 Netham Park Industrial Estate Netham Road Bristol BS5 9PJ on 4 March 2010 (2 pages)
4 March 2010Registered office address changed from Unit 11 Netham Park Industrial Estate Netham Road Bristol BS5 9PJ on 4 March 2010 (2 pages)
26 February 2010Termination of appointment of Keith Gouge as a director (1 page)
29 July 2009Return made up to 02/07/09; full list of members (4 pages)
25 July 2008Appointment terminated director corporate appointments LIMITED (1 page)
7 July 2008Ad 02/07/08\gbp si 999@1=999\gbp ic 1/1000\ (1 page)
7 July 2008Director appointed mr keith douglas gouge (1 page)
7 July 2008Secretary appointed mr keith douglas gouge (1 page)
7 July 2008Director appointed mr andrew john brown (1 page)
2 July 2008Incorporation (12 pages)