Company NameInterconnect Limited
Company StatusDissolved
Company Number01969874
CategoryPrivate Limited Company
Incorporation Date10 December 1985(38 years, 4 months ago)
Dissolution Date21 December 1999 (24 years, 4 months ago)

Business Activity

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

Directors

Director NameMichael Geoffrey Wilkinson
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed13 April 1994(8 years, 4 months after company formation)
Appointment Duration5 years, 8 months (closed 21 December 1999)
RoleCompany Director
Correspondence Address58 Vale Road
Worcester Park
Surrey
KT4 7EA
Secretary NameAnne Patricia Munson
NationalityBritish
StatusClosed
Appointed13 April 1994(8 years, 4 months after company formation)
Appointment Duration5 years, 8 months (closed 21 December 1999)
RoleCompany Director
Correspondence Address21 Nymans Close
Horsham
West Sussex
RH12 5JR
Director NameMr Nigel Edward Griffiths
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed26 August 1997(11 years, 8 months after company formation)
Appointment Duration2 years, 3 months (closed 21 December 1999)
RoleCompany Director
Correspondence AddressSutton Park House 15 Carshalton Road
Sutton
Surrey
SM1 4LD
Director NameMr Dennis Malcolm Baylin
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1991(5 years, 9 months after company formation)
Appointment Duration6 months (resigned 09 March 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 St Katharines Precinct
Regents Park
London
NW1 4HH
Director NameMr Richard Gordon Hall
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1991(5 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 13 April 1994)
RoleCorporate Consultant
Country of ResidenceEngland
Correspondence AddressFarm Cottage
Heath House
Wedmore
Somerset
BS28 4UG
Director NameDuncan Andrew Sears
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1991(5 years, 9 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 05 March 1992)
RoleTechnical Director
Correspondence Address81 Thorney Leys
Witney
Oxfordshire
OX8 7AY
Director NameJonathan William Welfare
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1991(5 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 21 December 1993)
RoleVenture Capital Fund Manager
Correspondence AddressRooks Orchard
Little Wittenham
Abingdon
Oxfordshire
OX14 4QY
Secretary NameMr Richard Gordon Hall
NationalityBritish
StatusResigned
Appointed08 September 1991(5 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 13 April 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFarm Cottage
Heath House
Wedmore
Somerset
BS28 4UG
Director NameHoward Vernon Parkinson
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(5 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 13 April 1994)
RoleManaging Director
Correspondence AddressWhite Thorne
Manor Road
Penn
Buckinghamshire
HP10 8HY
Director NameMr John Alexander Tostevin
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(6 years, 3 months after company formation)
Appointment Duration2 years (resigned 13 April 1994)
RoleFinance Director
Correspondence Address4 The Chantry
Off Friars Gardens
Hughenden Valley High Wycombe
Bucks
HP14 4LT
Director NameDr Edmund Alan Hough
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1994(8 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 26 August 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrambles Dean Oak Lane
Leigh
Reigate
Surrey
RH2 8PZ

Location

Registered AddressSutton Park House
15 Carshalton Road
Sutton
Surrey
SM1 4LD
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1998 (25 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

21 December 1999Final Gazette dissolved via voluntary strike-off (1 page)
6 July 1999Application for striking-off (1 page)
11 June 1999Accounts for a dormant company made up to 30 September 1998 (1 page)
4 May 1999Return made up to 10/04/99; no change of members (5 pages)
25 June 1998Accounts for a dormant company made up to 30 September 1997 (1 page)
7 May 1998Return made up to 10/04/98; no change of members (5 pages)
9 September 1997New director appointed (2 pages)
2 September 1997Director resigned (1 page)
29 July 1997Full accounts made up to 30 September 1996 (13 pages)
6 May 1997Return made up to 10/04/97; full list of members (5 pages)
30 April 1996Return made up to 10/04/96; no change of members (4 pages)
31 May 1995Secretary's particulars changed (4 pages)
3 May 1995Return made up to 10/04/95; change of members (12 pages)