Company NameE. M. Interference Services Ltd
Company StatusDissolved
Company Number01172943
CategoryPrivate Limited Company
Incorporation Date6 June 1974(49 years, 10 months ago)
Dissolution Date6 May 2003 (20 years, 11 months ago)

Business Activity

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

Directors

Director NameMrs Rachel Louise Spencer
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1999(25 years, 5 months after company formation)
Appointment Duration3 years, 6 months (closed 06 May 2003)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
Amy Lane
Chesham
Buckinghamshire
HP5 1NB
Director NameMr John Reginald William Clayton
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2001(26 years, 11 months after company formation)
Appointment Duration2 years (closed 06 May 2003)
RoleSolicitor & Company Secretary
Country of ResidenceEngland
Correspondence AddressMatley House
Grange Lane, Little Dunmow
Great Dunmow
Essex
CM6 3HY
Secretary NameInvensys Secretaries Limited (Corporation)
StatusClosed
Appointed31 March 1999(24 years, 10 months after company formation)
Appointment Duration4 years, 1 month (closed 06 May 2003)
Correspondence AddressInvensys House
Carlisle Place
London
SW1P 1BX
Director NameDavid John Griffiths
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1991(16 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 August 1991)
RoleCompany Secretary Of Unitech Plc
Country of ResidenceEngland
Correspondence Address27 Wychwood Crescent
Earley
Reading
Berkshire
RG6 5RA
Director NameChristopher Paul Turner
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1991(16 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 25 July 1995)
RoleGroup Executive
Correspondence AddressWychgate House
Witney Road
Finstock
Oxfordshire
OX7 3DF
Secretary NameDavid John Griffiths
NationalityBritish
StatusResigned
Appointed12 April 1991(16 years, 10 months after company formation)
Appointment Duration7 years, 11 months (resigned 31 March 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Wychwood Crescent
Earley
Reading
Berkshire
RG6 5RA
Director NameMr Ludo Van Exem
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBelgian
StatusResigned
Appointed16 August 1991(17 years, 2 months after company formation)
Appointment Duration8 years, 2 months (resigned 01 November 1999)
RoleDirector - Erie Controls Europe
Correspondence AddressPater Nuyenslaan 8
B2232 Schilde
Foreign
Director NameDavid John Griffiths
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1995(21 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 31 March 1999)
RoleSecretary
Country of ResidenceEngland
Correspondence Address27 Wychwood Crescent
Earley
Reading
Berkshire
RG6 5RA
Director NameRichard Paul Atwell Coles
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(24 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 January 2003)
RoleSolicitor
Correspondence Address30 Devereux Road
Windsor
Berkshire
SL4 1JJ
Director NameJames Claude Bays
Date of BirthJuly 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed01 November 1999(25 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 March 2001)
RoleAttorney
Correspondence Address28 Elmstone Road
Fulham
London
SW6 5TN

Location

Registered AddressInvensys House
Carlisle Place
London
SW1P 1BX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

6 May 2003Final Gazette dissolved via voluntary strike-off (1 page)
13 February 2003Director resigned (1 page)
19 November 2002First Gazette notice for voluntary strike-off (1 page)
27 September 2002Application for striking-off (1 page)
28 January 2002Return made up to 30/12/01; full list of members (6 pages)
14 November 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
6 April 2001Director resigned (1 page)
28 January 2001Return made up to 30/12/00; full list of members (6 pages)
22 December 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
23 March 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
23 March 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 February 2000Registered office changed on 17/02/00 from: btr house carlisle place london SW1P 1BX (1 page)
17 February 2000Secretary's particulars changed (1 page)
17 February 2000Return made up to 30/12/99; full list of members (6 pages)
31 January 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
24 December 1999New director appointed (2 pages)
24 December 1999New secretary appointed (2 pages)
9 December 1999Director resigned (1 page)
8 December 1999New director appointed (2 pages)
7 May 1999Registered office changed on 07/05/99 from: saxon house 2-4 victoria street windsor berkshire SL4 1EN (1 page)
15 April 1999New director appointed (4 pages)
13 April 1999Secretary resigned (1 page)
13 April 1999Director resigned (1 page)
17 February 1999Return made up to 30/12/98; full list of members (5 pages)
13 January 1999Accounts for a dormant company made up to 4 April 1998 (5 pages)
4 February 1998Return made up to 30/12/97; full list of members (5 pages)
3 February 1998Accounts for a dormant company made up to 5 April 1997 (5 pages)
11 March 1997Accounting reference date shortened from 31/05/97 to 31/03/97 (1 page)
20 January 1997Return made up to 30/12/96; no change of members
  • 363(287) ‐ Registered office changed on 20/01/97
(4 pages)
16 September 1996Accounts for a dormant company made up to 31 May 1996 (6 pages)
20 February 1996Accounts for a dormant company made up to 31 May 1995 (6 pages)
19 January 1996Return made up to 30/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
12 April 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 April 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
12 April 1995Memorandum and Articles of Association (16 pages)