Company NameInterplex Technologies Limited
Company StatusDissolved
Company Number01140635
CategoryPrivate Limited Company
Incorporation Date19 October 1973(50 years, 5 months ago)
Dissolution Date30 March 1999 (25 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David John Birch
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed17 July 1991(17 years, 9 months after company formation)
Appointment Duration7 years, 8 months (closed 30 March 1999)
RoleInsurance Broker
Correspondence Address24 Croham Manor Road
South Croydon
Surrey
CR2 7BE
Director NameMr John Cutting
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed17 July 1991(17 years, 9 months after company formation)
Appointment Duration7 years, 8 months (closed 30 March 1999)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address6 Abercorn Close
Selsdon
South Croydon
Surrey
CR2 8TG
Secretary NameMr John Cutting
NationalityBritish
StatusClosed
Appointed17 July 1991(17 years, 9 months after company formation)
Appointment Duration7 years, 8 months (closed 30 March 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Abercorn Close
Selsdon
South Croydon
Surrey
CR2 8TG
Director NameMr Derek Leonard Berry
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(17 years, 9 months after company formation)
Appointment Duration1 year (resigned 23 July 1992)
RoleFinancial Adviser
Correspondence AddressBroad Reed Farm
Five Ashes
Mayfield
East Sussex
TN20 6LG

Location

Registered Address22-26 Station Road
West Wickham
Kent
BR4 0PS
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardWest Wickham
Built Up AreaGreater London

Accounts

Latest Accounts31 January 1998 (26 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

30 March 1999Final Gazette dissolved via voluntary strike-off (1 page)
8 December 1998First Gazette notice for voluntary strike-off (1 page)
23 October 1998Application for striking-off (1 page)
30 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 September 1998Re-registration of Memorandum and Articles (10 pages)
30 September 1998Application for reregistration from PLC to private (1 page)
30 September 1998Certificate of re-registration from Public Limited Company to Private (1 page)
28 August 1998Full accounts made up to 31 January 1998 (5 pages)
6 August 1998Registered office changed on 06/08/98 from: summit house glebe way west wickham kent BR4 0RB (1 page)
3 June 1998Return made up to 01/06/98; no change of members (4 pages)
19 June 1997Full accounts made up to 31 January 1997 (5 pages)
2 July 1996Full accounts made up to 31 January 1996 (6 pages)
20 June 1996Return made up to 13/06/96; full list of members (6 pages)
16 November 1995Full accounts made up to 31 January 1995 (6 pages)
5 July 1995Return made up to 29/06/95; no change of members (4 pages)