Company NameInterscot Limited
Company StatusDissolved
Company Number02572827
CategoryPrivate Limited Company
Incorporation Date10 January 1991(33 years, 2 months ago)
Dissolution Date1 September 1998 (25 years, 7 months ago)

Business Activity

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

Directors

Director NameJeremy David Gower Isaac
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed24 January 1991(2 weeks after company formation)
Appointment Duration7 years, 7 months (closed 01 September 1998)
RoleCompany Director
Correspondence Address48a Pembroke Road
London
W8 6NU
Director NameMr Nigel Jeremy Barklem
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed10 January 1993(2 years after company formation)
Appointment Duration5 years, 7 months (closed 01 September 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBadgemore End Lambridge Lane
Henley-On-Thames
Oxfordshire
RG9 4NR
Secretary NameBruce Marcus Alexander Law
NationalityBritish
StatusClosed
Appointed31 March 1993(2 years, 2 months after company formation)
Appointment Duration5 years, 5 months (closed 01 September 1998)
RoleCompany Director
Correspondence Address106 Ashley Road
Walton On Thames
Surrey
KT12 1HP
Director NameMrs Candida Mary Coldwell
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1991(2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 10 January 1993)
RoleCompany Director
Correspondence AddressWayside Silchester Road
Little London
Basingstoke
Hampshire
RG26 5EP
Secretary NameIain Michael Andrew Macpherson
NationalityBritish
StatusResigned
Appointed24 January 1991(2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 1993)
RoleCompany Director
Correspondence AddressCrossley House Albury Heath
Guildford
Surrey
GU5 9DD

Location

Registered AddressGreenwood House
4/7 Salisbury Court
London
EC4Y 8BT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1997 (27 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

12 May 1998First Gazette notice for voluntary strike-off (1 page)
20 March 1998Return made up to 10/01/98; full list of members (6 pages)
23 October 1997Accounts made up to 31 March 1997 (4 pages)
13 July 1997Director's particulars changed (1 page)
17 February 1997Return made up to 10/01/97; full list of members (6 pages)
21 October 1996Accounting reference date extended from 31/12/96 to 31/03/97 (1 page)
23 September 1996Director's particulars changed (1 page)
17 June 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
21 February 1996Return made up to 10/01/96; full list of members (6 pages)
8 June 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)