Company NameInteralloys Limited
Company StatusDissolved
Company Number00690739
CategoryPrivate Limited Company
Incorporation Date25 April 1961(63 years ago)
Dissolution Date27 April 2004 (20 years ago)

Business Activity

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

Directors

Secretary NamePaul Andrew Boulton
NationalityBritish
StatusClosed
Appointed26 June 1996(35 years, 2 months after company formation)
Appointment Duration7 years, 10 months (closed 27 April 2004)
RoleCompany Director
Correspondence AddressThe Firs
33 Priorslee Village
Telford
Shropshire
TF2 9NW
Director NameMrs Rita Mandel
Date of BirthDecember 1921 (Born 102 years ago)
NationalityBritish
StatusClosed
Appointed11 December 2000(39 years, 8 months after company formation)
Appointment Duration3 years, 4 months (closed 27 April 2004)
RoleCompany Director
Correspondence Address13 West Heath Close
London
NW3 7NJ
Director NameLudwig Mandel
Date of BirthSeptember 1916 (Born 107 years ago)
NationalitySwiss
StatusResigned
Appointed25 May 1991(30 years, 1 month after company formation)
Appointment Duration9 years, 6 months (resigned 27 November 2000)
RoleCompany Official
Correspondence AddressAuf Der Gath 62
40670 Meerbusch
Germany
Director NameGordon Lindsay Taylor
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(30 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 1992)
RoleCompany Official
Correspondence AddressBevere Knoll Bevere Lane
Bevere
Worcester
Worcestershire
WR3 7RQ
Secretary NameMr John Metcalf
NationalityBritish
StatusResigned
Appointed25 May 1991(30 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 01 August 1995)
RoleCompany Director
Correspondence AddressOdstone Hill House
Newton Lane Odstone
Nuneaton
Warwickshire
CV13 0QU
Director NameJohn Metcalf
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(31 years, 8 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 18 February 1993)
RoleCompany Official
Correspondence AddressThe Croft
Carlton
Nuneaton
Warwicks
CV13 0BU
Director NameTerence Ray
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1993(31 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 April 1996)
RoleCompany Official
Correspondence AddressWindyridge Forge Lane
Little Aston
Sutton Coldfield
West Midlands
B74 3BE
Secretary NameJohn O'Shea
NationalityIrish
StatusResigned
Appointed01 August 1995(34 years, 3 months after company formation)
Appointment Duration11 months (resigned 26 June 1996)
RoleCompany Director
Correspondence Address16 Frederick Road
Sutton Coldfield
West Midlands
B73 5QW
Director NameIMI Kynoch Limited (Corporation)
StatusResigned
Appointed26 June 1996(35 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 March 2002)
Correspondence AddressPO Box 216
Birmingham
B6 7BA

Location

Registered AddressUnit 8 224 Iverson Road
Hampstead West
London
NW6 2HL
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardWest Hampstead
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£482,301
Cash£347,460
Current Liabilities£84,670

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

27 April 2004Final Gazette dissolved via voluntary strike-off (1 page)
13 January 2004First Gazette notice for voluntary strike-off (1 page)
1 July 2003Voluntary strike-off action has been suspended (1 page)
8 April 2003First Gazette notice for voluntary strike-off (1 page)
24 February 2003Application for striking-off (1 page)
21 February 2003Director resigned (1 page)
28 September 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
8 July 2001Return made up to 25/05/01; full list of members (6 pages)
31 January 2001Director resigned (1 page)
23 January 2001New director appointed (2 pages)
30 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
22 June 2000Return made up to 25/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
6 June 1999Return made up to 25/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
23 June 1998Return made up to 25/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
17 June 1997Return made up to 25/05/97; no change of members (4 pages)
22 October 1996Full accounts made up to 31 December 1995 (4 pages)
4 October 1996Declaration of satisfaction of mortgage/charge (1 page)
12 July 1996Secretary resigned (2 pages)
12 July 1996New secretary appointed (2 pages)
12 July 1996New director appointed (1 page)
28 June 1996Return made up to 25/05/96; no change of members (4 pages)
2 June 1996Director resigned (1 page)
6 October 1995Secretary resigned;new secretary appointed (2 pages)
30 August 1995Accounts for a small company made up to 31 December 1994 (4 pages)