INTERFACE TECHNICAL COMPONENTS LTD
Overview
Company Name | INTERFACE TECHNICAL COMPONENTS LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04027283 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for INTERFACE TECHNICAL COMPONENTS LTD?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2012 |
What are the latest filings for INTERFACE TECHNICAL COMPONENTS LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 4 pages | AA | ||||||||||
Annual return made up to Jul 05, 2013 | 16 pages | AR01 | ||||||||||
| ||||||||||||
Register(s) moved to registered office address | 2 pages | AD04 | ||||||||||
Termination of appointment of Philip James Cullum as a secretary on Jan 31, 2013 | 1 pages | TM02 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 5 pages | AA | ||||||||||
Annual return made up to Jul 05, 2012 | 16 pages | AR01 | ||||||||||
Termination of appointment of Martin Andrew Bowles as a director on Feb 09, 2012 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2010 | 5 pages | AA | ||||||||||
Annual return made up to Jul 05, 2011 with full list of shareholders | 17 pages | AR01 | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
Appointment of Mr Philip James Cullum as a secretary | 1 pages | AP03 | ||||||||||
Memorandum and Articles of Association | 12 pages | MA | ||||||||||
Termination of appointment of Colin Allison as a director | 2 pages | TM01 | ||||||||||
Appointment of Martin Bowles as a director | 3 pages | AP01 | ||||||||||
Registered office address changed from 174 Whiteladies Road Clifton Bristol BS8 2XU on Oct 08, 2010 | 2 pages | AD01 | ||||||||||
Statement of capital following an allotment of shares on Sep 30, 2010
| 5 pages | SH01 | ||||||||||
Resolutions Resolutions | 77 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Colin Allison as a secretary | 2 pages | TM02 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2009 | 5 pages | AA | ||||||||||
Annual return made up to Jul 05, 2010 | 17 pages | AR01 | ||||||||||
Director's details changed for Andrew John Wilson on Jul 04, 2010 | 3 pages | CH01 | ||||||||||
Who are the officers of INTERFACE TECHNICAL COMPONENTS LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
STOKES, Geoffrey | Director | Woodland Way BS15 1AW Bristol Unit 41c Avon | Uk | British | Chartered Engineer | 106022550001 | ||||
STONE, Robin James | Director | Avondale Business Centre Woodland Way Kingswood BS15 1AW Bristol Unit 41c Avon | England | British | Chartered Engineer | 148529390001 | ||||
WILSON, Andrew John | Director | Woodland Way Kingswood BS15 1AW Bristol Unit 41c Avondale Business Centre | England | British | Managing Director | 107805660004 | ||||
ALLISON, Colin Geoffrey | Secretary | 9 Court House Gardens Cam GL11 5LP Dursley Gloucestershire | British | Director | 78990540001 | |||||
CULLUM, Philip James | Secretary | Wirrall Park Road BA6 9FR Glastonbury Unit 7 Landmark House Somerset | 157020030001 | |||||||
WILSON, Annie Lilian | Secretary | 16 Hadrian Close Stoke Bishop BS9 1DZ Bristol | British | 42480510001 | ||||||
WILSON, Claire Suzanne | Secretary | 90 Quantock Road Windmill Hill BS3 4PE Bristol | British | Senior Account Manager | 76924930003 | |||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
ALLISON, Colin Geoffrey | Director | 9 Court House Gardens Cam GL11 5LP Dursley Gloucestershire | United Kingdom | British | Director | 78990540001 | ||||
BOWLES, Martin Andrew | Director | Wirrall Park Road BA6 9FR Glastonbury Unit 7 Landmark House Somerset | England | British | Director | 140288930001 |
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