INTERFLOOR INVESTMENTS LIMITED

INTERFLOOR INVESTMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameINTERFLOOR INVESTMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04407328
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of INTERFLOOR INVESTMENTS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is INTERFLOOR INVESTMENTS LIMITED located?

    Registered Office Address
    Broadway
    Haslingden
    BB4 4LS Rossendale
    Lancashire
    Undeliverable Registered Office AddressNo

    What were the previous names of INTERFLOOR INVESTMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE HUNTER RUBBER COMPANY LIMITEDJun 02, 2003Jun 02, 2003
    INTERFLOOR LIMITEDApr 24, 2002Apr 24, 2002
    SCALESTAGE LIMITEDApr 02, 2002Apr 02, 2002

    What are the latest accounts for INTERFLOOR INVESTMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 30, 2015

    What is the status of the latest annual return for INTERFLOOR INVESTMENTS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for INTERFLOOR INVESTMENTS LIMITED?

    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

    Annual return made up to Apr 02, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 19, 2016

    Statement of capital on May 19, 2016

    • Capital: GBP 1
    SH01

    Current accounting period shortened from May 31, 2016 to Mar 31, 2016

    1 pagesAA01

    Accounts for a dormant company made up to May 30, 2015

    7 pagesAA

    Termination of appointment of John Frederick Cooper as a director on Sep 14, 2015

    1 pagesTM01

    Termination of appointment of Martyn Taylor as a director on Sep 14, 2015

    1 pagesTM01

    Appointment of Mr Geoffrey Brendon Wilding as a director on Sep 14, 2015

    2 pagesAP01

    Appointment of Mr John Joseph Snee as a director on Sep 14, 2015

    2 pagesAP01

    Appointment of Mr Stephen Maurie Martin Byrne as a director on Sep 14, 2015

    2 pagesAP01

    Termination of appointment of Philip Reeder as a director on May 30, 2015

    2 pagesTM01

    Appointment of John Frederick Cooper as a director on May 29, 2015

    3 pagesAP01

    Annual return made up to Apr 02, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 20, 2015

    Statement of capital on Apr 20, 2015

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to May 31, 2014

    7 pagesAA

    Annual return made up to Apr 02, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 24, 2014

    Statement of capital on Apr 24, 2014

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Jun 01, 2013

    7 pagesAA

    Annual return made up to Apr 02, 2013 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Jun 02, 2012

    7 pagesAA

    Annual return made up to Apr 02, 2012 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Jun 04, 2011

    7 pagesAA

    Annual return made up to Apr 02, 2011 with full list of shareholders

    14 pagesAR01

    Accounts for a dormant company made up to May 29, 2010

    7 pagesAA

    Termination of appointment of Bernard Mrozek as a director

    2 pagesTM01

    Annual return made up to Apr 02, 2010 with full list of shareholders

    15 pagesAR01

    Who are the officers of INTERFLOOR INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NOROSE COMPANY SECRETARIAL SERVICES LIMITED
    3 More London Riverside
    SE1 2AQ London
    Secretary
    3 More London Riverside
    SE1 2AQ London
    70621550002
    BYRNE, Stephen Maurie Martin
    Worcester Road
    DY10 1JR Kidderminster
    Victoria Carpets Ltd
    Worcestershire
    United Kingdom
    Director
    Worcester Road
    DY10 1JR Kidderminster
    Victoria Carpets Ltd
    Worcestershire
    United Kingdom
    EnglandBritish201392200001
    SNEE, John Joseph
    Worcester Road
    DY10 1JR Kidderminster
    Victoria Carpets Ltd
    Worcestershire
    United Kingdom
    Director
    Worcester Road
    DY10 1JR Kidderminster
    Victoria Carpets Ltd
    Worcestershire
    United Kingdom
    EnglandBritish56387920003
    WILDING, Geoffrey Brendon
    Worcester Road
    DY10 1JR Kidderminster
    Victoria Carpets Ltd
    Worcestershire
    United Kingdom
    Director
    Worcester Road
    DY10 1JR Kidderminster
    Victoria Carpets Ltd
    Worcestershire
    United Kingdom
    EnglandBritish156337740001
    CARTER, David Joseph
    Andorra 8 Stiles Avenue
    Marple
    SK6 6LR Stockport
    Cheshire
    Secretary
    Andorra 8 Stiles Avenue
    Marple
    SK6 6LR Stockport
    Cheshire
    British14466960001
    HAGAN, Philip John
    Flat 2
    84 Goldhurst Terrace
    NW6 3HS London
    Secretary
    Flat 2
    84 Goldhurst Terrace
    NW6 3HS London
    British68009990005
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BROOKS, Jonathan Robert
    80 Larkhall Rise
    Clapham
    SW4 6LB London
    Director
    80 Larkhall Rise
    Clapham
    SW4 6LB London
    United KingdomBritish100727650001
    BROOKS, Jonathan Robert
    80 Larkhall Rise
    Clapham
    SW4 6LB London
    Director
    80 Larkhall Rise
    Clapham
    SW4 6LB London
    United KingdomBritish100727650001
    CARTER, David Joseph
    Andorra 8 Stiles Avenue
    Marple
    SK6 6LR Stockport
    Cheshire
    Director
    Andorra 8 Stiles Avenue
    Marple
    SK6 6LR Stockport
    Cheshire
    British14466960001
    COOPER, John Frederick
    Broadway
    Haslingden
    BB4 4LS Rossendale
    Lancashire
    Director
    Broadway
    Haslingden
    BB4 4LS Rossendale
    Lancashire
    EnglandBritish198787460001
    DOWNEY, Stephen David
    Chandlers Cottage
    Flawith
    YO61 1SF Alne
    North Yorkshire
    Director
    Chandlers Cottage
    Flawith
    YO61 1SF Alne
    North Yorkshire
    EnglandBritish152018290001
    DUNN, Larry
    4 Redshank Drive
    The Fairways Tytherington
    SK10 2SN Macclesfield
    Cheshire
    Director
    4 Redshank Drive
    The Fairways Tytherington
    SK10 2SN Macclesfield
    Cheshire
    American56752970004
    HAGAN, Philip John
    Flat 2
    84 Goldhurst Terrace
    NW6 3HS London
    Director
    Flat 2
    84 Goldhurst Terrace
    NW6 3HS London
    British68009990005
    MROZEK, Bernard
    Broadway
    Haslingden
    BB4 4LS Rossendale
    Lancashire
    Director
    Broadway
    Haslingden
    BB4 4LS Rossendale
    Lancashire
    United KingdomBritish48123910001
    REEDER, Philip
    Broadway
    Haslingden
    BB4 4LS Rossendale
    Lancashire
    Director
    Broadway
    Haslingden
    BB4 4LS Rossendale
    Lancashire
    United KingdomBritish65969990003
    STEVENSON, Rachel Anne
    1 Blenheim Court
    King And Queen Wharf
    SE16 5ST Rotherhithe Street Rotherhithe
    London
    Director
    1 Blenheim Court
    King And Queen Wharf
    SE16 5ST Rotherhithe Street Rotherhithe
    London
    British81615670001
    TAYLOR, Martyn
    Broadway
    Haslingden
    BB4 4LS Rossendale
    Lancashire
    Director
    Broadway
    Haslingden
    BB4 4LS Rossendale
    Lancashire
    United KingdomBritish49551600002
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does INTERFLOOR INVESTMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security which was presented for registration in scotland on 19 june 2002 and
    Created On May 15, 2002
    Delivered On Jul 09, 2002
    Satisfied
    Amount secured
    All obligations and liabilities due or to become due from from the company to the chargee or the security beneficiaries or any of them under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Two areas of ground,one generally to the north west of the A701 edinburgh-dumfries road and one generally south east of A701 toad at heathall,parish and county of dumfries. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 09, 2002Registration of a charge (395)
    • Aug 25, 2005Statement of satisfaction of a charge in full or part (403a)
    Composite guarantee and debenture
    Created On May 15, 2002
    Delivered On May 31, 2002
    Satisfied
    Amount secured
    All monies due or to become due from each charging company to the chargee and the security beneficiaries (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland as Security Trustee for the Securitybeneficiaries (The Security Trustee)
    Transactions
    • May 31, 2002Registration of a charge (395)
    • Aug 20, 2004Statement of satisfaction of a charge in full or part (403a)
    • Aug 25, 2005Statement of satisfaction of a charge in full or part (403a)

    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