Company NameInterwood Realisations Limited
DirectorsMichael Keith Farmer and Rodney Derek Farmer
Company StatusDissolved
Company Number00235980
CategoryPrivate Limited Company
Incorporation Date29 December 1928(95 years, 4 months ago)
Previous NameInterwood Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMichael Keith Farmer
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 1992(63 years, 8 months after company formation)
Appointment Duration31 years, 8 months
RoleExecutive
Country of ResidenceEngland
Correspondence Address25 Wellington Court
116 Knightsbridge
London
SW1X 7PL
Director NameRodney Derek Farmer
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 1992(63 years, 8 months after company formation)
Appointment Duration31 years, 8 months
RoleExecutive
Correspondence AddressFlat E Heath Park Gardens
18 Templewood Avenue
London
NW3 7XH
Secretary NameMichael Keith Farmer
NationalityBritish
StatusCurrent
Appointed24 August 1992(63 years, 8 months after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Wellington Court
116 Knightsbridge
London
SW1X 7PL
Director NameMrs Winifred Nora Farmer
Date of BirthSeptember 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1992(63 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 18 May 1996)
RoleExecutive
Correspondence Address71 Southwood Park
Southwood Lawn Road
London
N6 5SQ

Location

Registered AddressSt Alphage House
2 Fore Street
London
EC2Y 5DH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Financials

Year2014
Net Worth£101,772
Cash£22,573
Current Liabilities£1,138,419

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

26 November 2004Dissolved (1 page)
26 August 2004Liquidators statement of receipts and payments (5 pages)
26 August 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
20 May 2004Liquidators statement of receipts and payments (5 pages)
23 December 2003Liquidators statement of receipts and payments (5 pages)
22 May 2003Liquidators statement of receipts and payments (5 pages)
21 November 2002Liquidators statement of receipts and payments (8 pages)
22 November 2001Appointment of a voluntary liquidator (1 page)
22 November 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 November 2001Statement of affairs (8 pages)
6 November 2001Registered office changed on 06/11/01 from: stafford avenue hornchurch essex RM11 2ER (1 page)
28 August 2001Return made up to 24/08/01; full list of members (6 pages)
24 July 2001Accounts for a small company made up to 31 December 2000 (6 pages)
17 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
2 October 2000Full accounts made up to 31 December 1999 (16 pages)
29 August 2000Return made up to 24/08/00; full list of members (6 pages)
18 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
9 February 2000Particulars of mortgage/charge (3 pages)
2 November 1999Full accounts made up to 31 December 1998 (15 pages)
1 September 1999Return made up to 24/08/99; full list of members (6 pages)
11 September 1998Declaration of satisfaction of mortgage/charge (2 pages)
9 September 1998Secretary's particulars changed;director's particulars changed (1 page)
9 September 1998Return made up to 24/08/98; full list of members (6 pages)
17 June 1998Full accounts made up to 31 December 1997 (15 pages)
3 November 1997Full accounts made up to 31 December 1996 (14 pages)
17 October 1997Return made up to 24/08/97; full list of members (6 pages)
16 October 1996Return made up to 24/08/96; full list of members (6 pages)
4 October 1996Director's particulars changed (1 page)
18 September 1996Director resigned (1 page)
4 September 1996Full accounts made up to 31 December 1995 (16 pages)
7 June 1996Particulars of mortgage/charge (3 pages)
11 August 1995Return made up to 24/08/95; full list of members (16 pages)
5 June 1995Full accounts made up to 31 December 1994 (16 pages)