Clevedon
Avon
BS21 6QJ
Director Name | Mrs Fiona Mary Sharman |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2010(26 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 15 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Kimberley Road Clevedon North Somerset BS21 6QJ |
Director Name | Mr Matthew James Sharman |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2010(26 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 15 October 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Kimberley Road Clevedon Avon BS21 6QJ |
Director Name | Mr William John Sharman |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2010(26 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 15 October 2016) |
Role | Engineering Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Kimberley Road Clevedon North Somerset BS21 6QJ |
Director Name | Alan Frank Browning |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1993(8 years, 11 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 20 December 2001) |
Role | Company Director |
Correspondence Address | Twin Palms 8 St Matthews Close Weston Super Mare Avon BS23 2JP |
Director Name | Mr John Leslie Harris |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1993(8 years, 11 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 30 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Cedar Way Portishead Bristol BS20 6TT |
Secretary Name | Hilary Catherine Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 1993(8 years, 11 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 30 June 2010) |
Role | Company Director |
Correspondence Address | 10 Cedar Way Portishead Bristol BS20 6TT |
Registered Address | Uhy Hacker Young Llp Quadrant House 4 Thomas More Square London E1W 1YW |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £118,692 |
Cash | £150,059 |
Current Liabilities | £1,027,485 |
Latest Accounts | 31 May 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
15 October 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 July 2016 | Liquidators' statement of receipts and payments to 6 July 2016 (25 pages) |
15 July 2016 | Return of final meeting in a creditors' voluntary winding up (25 pages) |
23 February 2016 | Liquidators statement of receipts and payments to 17 December 2015 (13 pages) |
23 February 2016 | Liquidators' statement of receipts and payments to 17 December 2015 (13 pages) |
14 January 2015 | Administrator's progress report to 6 January 2015 (15 pages) |
14 January 2015 | Administrator's progress report to 6 January 2015 (15 pages) |
18 December 2014 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
4 September 2014 | Administrator's progress report to 4 August 2014 (21 pages) |
4 September 2014 | Administrator's progress report to 4 August 2014 (21 pages) |
6 May 2014 | Change of name notice (2 pages) |
6 May 2014 | Company name changed interwest LIMITED\certificate issued on 06/05/14
|
22 April 2014 | Result of meeting of creditors (39 pages) |
27 March 2014 | Statement of administrator's proposal (37 pages) |
18 February 2014 | Statement of affairs with form 2.14B (6 pages) |
12 February 2014 | Registered office address changed from Unit 1 Kimberley Road Clevedon North Somerset BS21 6QJ United Kingdom on 12 February 2014 (2 pages) |
11 February 2014 | Appointment of an administrator (1 page) |
4 December 2013 | Accounts for a small company made up to 31 May 2013 (5 pages) |
27 March 2013 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
4 March 2013 | Accounts for a small company made up to 31 May 2012 (6 pages) |
11 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders Statement of capital on 2013-02-11
|
11 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders Statement of capital on 2013-02-11
|
2 March 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
21 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (7 pages) |
21 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (7 pages) |
21 December 2011 | Previous accounting period extended from 31 March 2011 to 31 May 2011 (3 pages) |
11 October 2011 | Registered office address changed from Unit 2 Kimberley Road Clevedon North Somerset BS21 6QJ on 11 October 2011 (1 page) |
9 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (7 pages) |
9 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (7 pages) |
17 August 2010 | Appointment of Mr William John Sharman as a director (3 pages) |
10 August 2010 | Termination of appointment of John Harris as a director (2 pages) |
10 August 2010 | Termination of appointment of Hilary Harris as a secretary (2 pages) |
2 August 2010 | Appointment of Fiona Mary Sharman as a director (3 pages) |
30 July 2010 | Appointment of Charles Peter Sharman as a director (6 pages) |
30 July 2010 | Appointment of Matthew James Sharman as a director (4 pages) |
29 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 June 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
25 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
28 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
20 February 2009 | Return made up to 09/02/09; full list of members (3 pages) |
19 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
15 February 2008 | Return made up to 09/02/08; full list of members (2 pages) |
24 January 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
2 October 2007 | Resolutions
|
23 February 2007 | Return made up to 09/02/07; full list of members (2 pages) |
1 February 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
17 February 2006 | Return made up to 09/02/06; full list of members (2 pages) |
10 January 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
30 March 2005 | Return made up to 09/02/05; full list of members (2 pages) |
11 December 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
19 February 2004 | Return made up to 09/02/04; full list of members (6 pages) |
30 December 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
28 March 2003 | Return made up to 09/02/03; full list of members (6 pages) |
5 February 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
11 March 2002 | Director resigned (1 page) |
11 March 2002 | Return made up to 09/02/02; full list of members (8 pages) |
4 February 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
9 January 2002 | £ ic 1050/525 20/12/01 £ sr 500@1=500 £ sr [email protected]=25 (1 page) |
28 December 2001 | Resolutions
|
16 February 2001 | Return made up to 09/02/01; full list of members (8 pages) |
25 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
29 February 2000 | Return made up to 09/02/00; full list of members (8 pages) |
30 December 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
25 August 1999 | Secretary's particulars changed (1 page) |
25 August 1999 | Director's particulars changed (1 page) |
17 March 1999 | Director's particulars changed (1 page) |
17 March 1999 | Return made up to 09/02/99; full list of members (8 pages) |
24 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
31 March 1998 | Location of register of members (1 page) |
31 March 1998 | Location of debenture register (1 page) |
31 March 1998 | Location of register of directors' interests (1 page) |
20 February 1998 | Return made up to 09/02/98; full list of members (8 pages) |
12 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
27 February 1997 | Director's particulars changed (1 page) |
27 February 1997 | Return made up to 09/02/97; full list of members (8 pages) |
27 February 1997 | Secretary's particulars changed (1 page) |
20 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
26 February 1996 | Return made up to 09/02/96; full list of members (8 pages) |
12 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
28 March 1991 | Memorandum and Articles of Association (16 pages) |
26 March 1991 | Particulars of mortgage/charge (4 pages) |
6 March 1984 | Certificate of incorporation (1 page) |