INTERLINQ MANAGEMENT COMPANY LIMITED
Overview
Company Name | INTERLINQ MANAGEMENT COMPANY LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04819863 |
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 INTERLINQ MANAGEMENT COMPANY LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is INTERLINQ MANAGEMENT COMPANY LIMITED located?
Registered Office Address | 88 88 Hill Village Road Four Oak B75 5BE Sutton Coldfield United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for INTERLINQ MANAGEMENT COMPANY LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jan 31, 2015 |
What are the latest filings for INTERLINQ MANAGEMENT COMPANY LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Registered office address changed from C/O the Hollins Murray Group Ltd St John's House Barrington Road Altrincham Cheshire WA14 1TJ to 88 88 Hill Village Road Four Oak Sutton Coldfield B75 5BE on Jun 29, 2016 | 1 pages | AD01 | ||||||||||
Termination of appointment of Carol Ann Hall as a secretary on Jan 30, 2016 | 1 pages | TM02 | ||||||||||
Termination of appointment of William John Howard Murray as a director on Jan 30, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Nicholas Peter Casson as a director on Jan 30, 2016 | 1 pages | TM01 | ||||||||||
Statement of capital following an allotment of shares on Jan 27, 2016
| 3 pages | SH01 | ||||||||||
Accounts for a dormant company made up to Jan 31, 2015 | 1 pages | AA | ||||||||||
Annual return made up to Jul 03, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mrs Carol Ann Hall as a secretary on Mar 05, 2015 | 2 pages | AP03 | ||||||||||
Termination of appointment of Ian Campbell Thomas as a secretary on Nov 30, 2014 | 1 pages | TM02 | ||||||||||
Appointment of Mr William John Howard Murray as a director on Dec 01, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Ian Campbell Thomas as a director on Nov 30, 2014 | 1 pages | TM01 | ||||||||||
Annual return made up to Jul 03, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jan 31, 2014 | 1 pages | AA | ||||||||||
Annual return made up to Jul 03, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Jan 31, 2013 | 1 pages | AA | ||||||||||
Registered office address changed from * St John's House Barrington Road Altrincham Cheshire WA14 1TJ* on Sep 13, 2012 | 1 pages | AD01 | ||||||||||
Annual return made up to Jul 03, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Jan 31, 2012 | 1 pages | AA | ||||||||||
Annual return made up to Jul 03, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Mr Ian Campbell Thomas on Jul 03, 2011 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Ian Campbell Thomas on Jul 03, 2011 | 1 pages | CH03 | ||||||||||
Director's details changed for Nicholas Peter Casson on Jul 03, 2011 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Jan 31, 2011 | 1 pages | AA | ||||||||||
Who are the officers of INTERLINQ MANAGEMENT COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CHANTLER, Melanie Suzanne | Secretary | Stretton Hall Farm Tilston SY14 7JA Malpas Cheshire | British | 51710220001 | ||||||
HALL, Carol Ann | Secretary | c/o The Hollins Murray Group Ltd Barrington Road WA14 1TJ Altrincham St John's House Cheshire | 195593880001 | |||||||
THOMAS, Ian Campbell | Secretary | c/o The Hollins Murray Group Ltd Barrington Road WA14 1TJ Altrincham St John's House Cheshire United Kingdom | British | 10824770002 | ||||||
A G SECRETARIAL LIMITED | Secretary | 100 Barbirolli Square M2 3AB Manchester | 90084920001 | |||||||
CASSON, Nicholas Peter | Director | c/o The Hollins Murray Group Ltd Barrington Road WA14 1TJ Altrincham St John's House Cheshire United Kingdom | England | British | Chartered Surveyor | 75791920002 | ||||
CHANTLER, Simon | Director | Stretton Hall Farm Tilston SY14 7JA Malpas Cheshire | United Kingdom | British | Director | 95498410001 | ||||
MURRAY, Andrew John | Director | Far Slack Farm Rowarth SK22 1EA High Peak | United Kingdom | British | Chartered Surveyor | 10824820009 | ||||
MURRAY, William John Howard | Director | c/o The Hollins Murray Group Ltd Barrington Road WA14 1TJ Altrincham St John's House Cheshire | Wales | British | Publisher | 45054700002 | ||||
THOMAS, Ian Campbell | Director | c/o The Hollins Murray Group Ltd Barrington Road WA14 1TJ Altrincham St John's House Cheshire United Kingdom | England | British | Chartered Accountant | 10824770002 | ||||
INHOCO FORMATIONS LIMITED | Nominee Director | 100 Barbirolli Square M2 3AB Manchester | 900006560001 |
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