Company NameInterdesign (Weybridge) Limited
Company StatusDissolved
Company Number02677414
CategoryPrivate Limited Company
Incorporation Date14 January 1992(32 years, 3 months ago)
Dissolution Date24 March 2015 (9 years, 1 month ago)
Previous NameSherman Supplies Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Andrew Richard Aldwinckle
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2011(19 years, 10 months after company formation)
Appointment Duration3 years, 3 months (closed 24 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMulberry House 53
Church Street
Weybridge
Surrey
KT13 8DJ
Director NameMrs Elizabeth Phillips
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1993(1 year after company formation)
Appointment Duration18 years, 10 months (resigned 30 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSend Hurst Lodge
Woodhill Send
Woking
Surrey
Secretary NameAnnwen Partridge
NationalityBritish
StatusResigned
Appointed14 January 1993(1 year after company formation)
Appointment Duration9 years, 2 months (resigned 31 March 2002)
RoleCompany Director
Correspondence AddressRobins Wood
Fox Court
Storrington
West Sussex
RH20 4JL
Secretary NameThe Business Of Business Limited (Corporation)
StatusResigned
Appointed01 July 2002(10 years, 5 months after company formation)
Appointment Duration9 years, 5 months (resigned 30 November 2011)
Correspondence AddressAbbey House Wellington Way
Weybridge
Surrey
KT13 0TT

Contact

Websitewww.interdesignweybridge.com
Telephone01932 852765
Telephone regionWeybridge

Location

Registered AddressMulberry House 53
Church Street
Weybridge
Surrey
KT13 8DJ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London

Shareholders

100 at £1Pipeline Capital Limited
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,130
Cash£20,842
Current Liabilities£143,252

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 March 2015Final Gazette dissolved following liquidation (1 page)
24 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 March 2015Final Gazette dissolved following liquidation (1 page)
24 December 2014Return of final meeting in a creditors' voluntary winding up (8 pages)
24 December 2014Return of final meeting in a creditors' voluntary winding up (8 pages)
26 March 2014Liquidators' statement of receipts and payments to 13 February 2014 (7 pages)
26 March 2014Liquidators statement of receipts and payments to 13 February 2014 (7 pages)
26 March 2014Liquidators' statement of receipts and payments to 13 February 2014 (7 pages)
20 February 2013Appointment of a voluntary liquidator (1 page)
20 February 2013Statement of affairs with form 4.19 (6 pages)
20 February 2013Statement of affairs with form 4.19 (6 pages)
20 February 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 February 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 February 2013Appointment of a voluntary liquidator (1 page)
7 February 2013Registered office address changed from 174-176 Oatlands Drive Weybridge Surrey KT13 9ET on 7 February 2013 (1 page)
7 February 2013Registered office address changed from 174-176 Oatlands Drive Weybridge Surrey KT13 9ET on 7 February 2013 (1 page)
7 February 2013Registered office address changed from 174-176 Oatlands Drive Weybridge Surrey KT13 9ET on 7 February 2013 (1 page)
21 January 2013Annual return made up to 14 January 2013 with a full list of shareholders
Statement of capital on 2013-01-21
  • GBP 100
(3 pages)
21 January 2013Annual return made up to 14 January 2013 with a full list of shareholders
Statement of capital on 2013-01-21
  • GBP 100
(3 pages)
19 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (3 pages)
19 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (3 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
13 December 2011Termination of appointment of the Business of Business Limited as a secretary on 30 November 2011 (1 page)
13 December 2011Appointment of Mr Andrew Richard Aldwinckle as a director on 30 November 2011 (2 pages)
13 December 2011Termination of appointment of the Business of Business Limited as a secretary on 30 November 2011 (1 page)
13 December 2011Termination of appointment of Elizabeth Phillips as a director on 30 November 2011 (1 page)
13 December 2011Termination of appointment of Elizabeth Phillips as a director on 30 November 2011 (1 page)
13 December 2011Appointment of Mr Andrew Richard Aldwinckle as a director on 30 November 2011 (2 pages)
10 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (4 pages)
10 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (4 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 March 2010Secretary's details changed for The Business of Business Limited on 14 January 2010 (2 pages)
4 March 2010Secretary's details changed for The Business of Business Limited on 14 January 2010 (2 pages)
4 March 2010Secretary's details changed for The Business of Business Limited on 19 January 2010 (2 pages)
4 March 2010Director's details changed for Mrs Elizabeth Phillips on 14 January 2010 (2 pages)
4 March 2010Director's details changed for Mrs Elizabeth Phillips on 14 January 2010 (2 pages)
4 March 2010Director's details changed for Elizabeth Phillips on 19 January 2010 (2 pages)
4 March 2010Secretary's details changed for The Business of Business Limited on 19 January 2010 (2 pages)
4 March 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
4 March 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
4 March 2010Director's details changed for Elizabeth Phillips on 19 January 2010 (2 pages)
17 July 2009Return made up to 14/01/09; no change of members (4 pages)
17 July 2009Return made up to 14/01/09; no change of members (4 pages)
1 July 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
1 July 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
19 February 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
19 February 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
14 January 2008Return made up to 14/01/08; full list of members (2 pages)
14 January 2008Return made up to 14/01/08; full list of members (2 pages)
11 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
11 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
23 January 2007Return made up to 14/01/07; full list of members (6 pages)
23 January 2007Return made up to 14/01/07; full list of members (6 pages)
28 November 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
28 November 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
8 November 2006Registered office changed on 08/11/06 from: 71 queens road weybridge surrey KT13 9UQ (1 page)
8 November 2006Registered office changed on 08/11/06 from: 71 queens road weybridge surrey KT13 9UQ (1 page)
27 January 2006Return made up to 14/01/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 January 2006Return made up to 14/01/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 January 2006Registered office changed on 03/01/06 from: 53 church street weybridge surrey KT13 3DJ (1 page)
3 January 2006Registered office changed on 03/01/06 from: 53 church street weybridge surrey KT13 3DJ (1 page)
15 November 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
15 November 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
25 February 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
25 February 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
19 January 2005Return made up to 14/01/05; full list of members (6 pages)
19 January 2005Return made up to 14/01/05; full list of members (6 pages)
19 January 2004Return made up to 14/01/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 January 2004Return made up to 14/01/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 July 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
23 July 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
24 January 2003Return made up to 14/01/03; full list of members (6 pages)
24 January 2003Return made up to 14/01/03; full list of members (6 pages)
22 January 2003Full accounts made up to 31 March 2002 (9 pages)
22 January 2003Full accounts made up to 31 March 2002 (9 pages)
12 July 2002New secretary appointed (2 pages)
12 July 2002New secretary appointed (2 pages)
21 March 2002Secretary resigned (1 page)
21 March 2002Secretary resigned (1 page)
21 January 2002Return made up to 14/01/02; full list of members (6 pages)
21 January 2002Return made up to 14/01/02; full list of members (6 pages)
7 January 2002Full accounts made up to 31 March 2001 (9 pages)
7 January 2002Full accounts made up to 31 March 2001 (9 pages)
19 January 2001Return made up to 14/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 January 2001Return made up to 14/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 November 2000Full accounts made up to 31 March 2000 (9 pages)
21 November 2000Full accounts made up to 31 March 2000 (9 pages)
14 January 2000Return made up to 14/01/00; full list of members (6 pages)
14 January 2000Return made up to 14/01/00; full list of members (6 pages)
7 January 2000Full accounts made up to 31 March 1999 (9 pages)
7 January 2000Full accounts made up to 31 March 1999 (9 pages)
20 January 1999Return made up to 14/01/99; no change of members (4 pages)
20 January 1999Return made up to 14/01/99; no change of members (4 pages)
18 December 1998Full accounts made up to 31 March 1998 (9 pages)
18 December 1998Full accounts made up to 31 March 1998 (9 pages)
23 March 1998Return made up to 14/01/98; no change of members (4 pages)
23 March 1998Return made up to 14/01/98; no change of members (4 pages)
11 December 1997Full accounts made up to 31 March 1997 (9 pages)
11 December 1997Full accounts made up to 31 March 1997 (9 pages)
17 January 1997Return made up to 14/01/97; full list of members (6 pages)
17 January 1997Return made up to 14/01/97; full list of members (6 pages)
10 November 1996Full accounts made up to 31 March 1996 (9 pages)
10 November 1996Full accounts made up to 31 March 1996 (9 pages)
3 April 1996Return made up to 14/01/96; no change of members (6 pages)
3 April 1996Return made up to 14/01/96; no change of members (6 pages)
3 October 1995Full accounts made up to 31 March 1995 (10 pages)
3 October 1995Full accounts made up to 31 March 1995 (10 pages)
4 March 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 March 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 March 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 March 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 January 1992Incorporation (15 pages)
14 January 1992Incorporation (15 pages)