INTERFACE TECHNICAL COMPONENTS LTD

INTERFACE TECHNICAL COMPONENTS LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameINTERFACE TECHNICAL COMPONENTS LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04027283
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of INTERFACE TECHNICAL COMPONENTS LTD?

    • Technical testing and analysis (71200) / Professional, scientific and technical activities

    Where is INTERFACE TECHNICAL COMPONENTS LTD located?

    Registered Office Address
    Unit 7 Landmark House
    Wirrall Park Road
    BA6 9FR Glastonbury
    Somerset
    Undeliverable Registered Office AddressNo

    What are the latest accounts for INTERFACE TECHNICAL COMPONENTS LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What are the latest filings for INTERFACE TECHNICAL COMPONENTS LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption small company accounts made up to Dec 31, 2012

    4 pagesAA

    Annual return made up to Jul 05, 2013

    16 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 01, 2013

    Statement of capital on Aug 01, 2013

    • Capital: GBP 1,600.07
    SH01

    Register(s) moved to registered office address

    2 pagesAD04

    Termination of appointment of Philip James Cullum as a secretary on Jan 31, 2013

    1 pagesTM02

    Total exemption small company accounts made up to Dec 31, 2011

    5 pagesAA

    Annual return made up to Jul 05, 2012

    16 pagesAR01

    Termination of appointment of Martin Andrew Bowles as a director on Feb 09, 2012

    1 pagesTM01

    Total exemption small company accounts made up to Dec 31, 2010

    5 pagesAA

    Annual return made up to Jul 05, 2011 with full list of shareholders

    17 pagesAR01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

    Appointment of Mr Philip James Cullum as a secretary

    1 pagesAP03

    Memorandum and Articles of Association

    12 pagesMA

    Termination of appointment of Colin Allison as a director

    2 pagesTM01

    Appointment of Martin Bowles as a director

    3 pagesAP01

    Registered office address changed from 174 Whiteladies Road Clifton Bristol BS8 2XU on Oct 08, 2010

    2 pagesAD01

    Statement of capital following an allotment of shares on Sep 30, 2010

    • Capital: GBP 1,371.49
    5 pagesSH01

    Resolutions

    Resolutions
    77 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Termination of appointment of Colin Allison as a secretary

    2 pagesTM02

    Total exemption small company accounts made up to Dec 31, 2009

    5 pagesAA

    Annual return made up to Jul 05, 2010

    17 pagesAR01

    Director's details changed for Andrew John Wilson on Jul 04, 2010

    3 pagesCH01

    Who are the officers of INTERFACE TECHNICAL COMPONENTS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STOKES, Geoffrey
    Woodland Way
    BS15 1AW Bristol
    Unit 41c
    Avon
    Director
    Woodland Way
    BS15 1AW Bristol
    Unit 41c
    Avon
    UkBritishChartered Engineer106022550001
    STONE, Robin James
    Avondale Business Centre
    Woodland Way Kingswood
    BS15 1AW Bristol
    Unit 41c
    Avon
    Director
    Avondale Business Centre
    Woodland Way Kingswood
    BS15 1AW Bristol
    Unit 41c
    Avon
    EnglandBritishChartered Engineer148529390001
    WILSON, Andrew John
    Woodland Way
    Kingswood
    BS15 1AW Bristol
    Unit 41c Avondale Business Centre
    Director
    Woodland Way
    Kingswood
    BS15 1AW Bristol
    Unit 41c Avondale Business Centre
    EnglandBritishManaging Director107805660004
    ALLISON, Colin Geoffrey
    9 Court House Gardens
    Cam
    GL11 5LP Dursley
    Gloucestershire
    Secretary
    9 Court House Gardens
    Cam
    GL11 5LP Dursley
    Gloucestershire
    BritishDirector78990540001
    CULLUM, Philip James
    Wirrall Park Road
    BA6 9FR Glastonbury
    Unit 7 Landmark House
    Somerset
    Secretary
    Wirrall Park Road
    BA6 9FR Glastonbury
    Unit 7 Landmark House
    Somerset
    157020030001
    WILSON, Annie Lilian
    16 Hadrian Close
    Stoke Bishop
    BS9 1DZ Bristol
    Secretary
    16 Hadrian Close
    Stoke Bishop
    BS9 1DZ Bristol
    British42480510001
    WILSON, Claire Suzanne
    90 Quantock Road
    Windmill Hill
    BS3 4PE Bristol
    Secretary
    90 Quantock Road
    Windmill Hill
    BS3 4PE Bristol
    BritishSenior Account Manager76924930003
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ALLISON, Colin Geoffrey
    9 Court House Gardens
    Cam
    GL11 5LP Dursley
    Gloucestershire
    Director
    9 Court House Gardens
    Cam
    GL11 5LP Dursley
    Gloucestershire
    United KingdomBritishDirector78990540001
    BOWLES, Martin Andrew
    Wirrall Park Road
    BA6 9FR Glastonbury
    Unit 7 Landmark House
    Somerset
    Director
    Wirrall Park Road
    BA6 9FR Glastonbury
    Unit 7 Landmark House
    Somerset
    EnglandBritishDirector140288930001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0