Company NameInteroven Limited
Company StatusDissolved
Company Number00112950
CategoryPrivate Limited Company
Incorporation Date29 November 1910(113 years, 5 months ago)
Dissolution Date15 January 2008 (16 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Roy Francis Symons
Date of BirthMarch 1919 (Born 105 years ago)
NationalityBritish
StatusClosed
Appointed22 January 1993(82 years, 2 months after company formation)
Appointment Duration14 years, 12 months (closed 15 January 2008)
RoleHeating Spares Specialist
Country of ResidenceEngland
Correspondence Address81 Windsor Crescent
South Harrow
Harrow
Middlesex
HA2 8QN
Director NameMr Nigel Arthur Peterson
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed23 March 1993(82 years, 4 months after company formation)
Appointment Duration14 years, 10 months (closed 15 January 2008)
RoleHeating Spares Specialist
Country of ResidenceEngland
Correspondence Address35 Beech Avenue
Lane End
Buckinghamshire
HP14 3EQ
Director NameMr Michael Francis Symons
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed23 March 1993(82 years, 4 months after company formation)
Appointment Duration14 years, 10 months (closed 15 January 2008)
RoleHeating Spares Specialist
Country of ResidenceEngland
Correspondence AddressFerndown
Chiltern Road
Ballenger
Buckinghamshire
HP16 9LJ
Secretary NameMr Michael Francis Symons
NationalityBritish
StatusClosed
Appointed23 March 1993(82 years, 4 months after company formation)
Appointment Duration14 years, 10 months (closed 15 January 2008)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressFerndown
Chiltern Road
Ballenger
Buckinghamshire
HP16 9LJ
Director NameMr David Eugene Pither
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(81 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 June 1993)
RoleCompany Director
Correspondence AddressWaterdale Cottage
Garston
Watford
Herts
WD2 7LN
Director NameMr William David Ernest Pither
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(81 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 June 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House Chequers Lane
Garston
Watford
Hertfordshire
WD2 7LR
Secretary NameMr Alan Chandler
NationalityBritish
StatusResigned
Appointed23 March 1992(81 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 June 1993)
RoleCompany Director
Correspondence Address4 Anthony Close
Watford
Hertfordshire
WD19 4NA

Location

Registered Address9 Shaftesbury Parade
South Harrow
Middlesex
HA2 0AJ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHarrow on the Hill
Built Up AreaGreater London

Financials

Year2014
Net Worth£52,234

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

15 January 2008Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2007First Gazette notice for voluntary strike-off (1 page)
7 August 2007Application for striking-off (1 page)
3 May 2007Accounts for a dormant company made up to 30 June 2006 (8 pages)
29 April 2007Return made up to 23/03/07; full list of members (7 pages)
5 June 2006Accounts for a dormant company made up to 30 June 2005 (8 pages)
5 April 2006Return made up to 23/03/06; full list of members (7 pages)
5 May 2005Accounts for a dormant company made up to 30 June 2004 (9 pages)
6 April 2005Return made up to 23/03/05; full list of members (7 pages)
26 April 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
27 March 2004Return made up to 23/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 May 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
1 April 2003Return made up to 23/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 April 2002Return made up to 23/03/02; full list of members (7 pages)
19 December 2001Total exemption full accounts made up to 30 June 2001 (8 pages)
2 April 2001Return made up to 23/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 March 2000Return made up to 23/02/00; full list of members (7 pages)
21 December 1999Full accounts made up to 30 June 1999 (10 pages)
27 April 1999Return made up to 23/03/99; full list of members (6 pages)
8 December 1998Full accounts made up to 30 June 1998 (10 pages)
11 April 1998Return made up to 23/03/98; full list of members (6 pages)
5 March 1998Accounts for a small company made up to 30 June 1997 (4 pages)
2 May 1997Full accounts made up to 30 June 1996 (10 pages)
10 April 1997Return made up to 23/03/97; full list of members (6 pages)
22 April 1996Return made up to 23/03/96; full list of members (6 pages)
28 February 1996Full accounts made up to 30 June 1995 (10 pages)
16 May 1995Return made up to 23/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)