Company NameInteract-The Service Company Limited
Company StatusDissolved
Company Number02777288
CategoryPrivate Limited Company
Incorporation Date23 December 1992(31 years, 4 months ago)
Dissolution Date8 February 2011 (13 years, 2 months ago)

Business Activity

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

Directors

Director NameMalcolm John Rose
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2008(15 years, 7 months after company formation)
Appointment Duration2 years, 6 months (closed 08 February 2011)
RoleCompany Director
Correspondence AddressLanstone House Park Road
Forest Row
Sussex
RH18 5VX
Secretary NameMr Martin Philip Goddard
NationalityBritish
StatusClosed
Appointed31 July 2008(15 years, 7 months after company formation)
Appointment Duration2 years, 6 months (closed 08 February 2011)
RoleAccountant
Correspondence Address69 Tupwood Lane
Caterham
Surrey
CR3 6DD
Director NameMrs Suzanne Rosemary Cable
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1992(same day as company formation)
RolePersonnel Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBiddleside Farmhouse London Road
Slindon
Arundel
West Sussex
BN18 0NE
Director NameJohn Ellis Jackson
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1992(same day as company formation)
RoleCompany Director
Correspondence AddressEllerslie Coronation Road
Ascot
Berkshire
SL5 9LQ
Director NameMartin Charles Shepherd
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1992(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Orchard
Sutton
Pulborough
West Sussex
RH20 1PL
Secretary NameLinda Jean Tanner
NationalityBritish
StatusResigned
Appointed23 December 1992(same day as company formation)
RoleCompany Director
Correspondence AddressWagtails
Chidham Lane
Chidham
West Sussex
PO18 8TH
Director NameEric George Helyer
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1993(8 months, 1 week after company formation)
Appointment Duration12 years, 1 month (resigned 18 October 2005)
RoleCompany Director
Correspondence Address59 Lower Hill Road
Epsom
Surrey
KT19 8LS
Director NameLinda Jean Tanner
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1997(4 years, 9 months after company formation)
Appointment Duration10 years, 9 months (resigned 31 July 2008)
RoleCompany Secretary Financial Di
Correspondence AddressWagtails
Chidham Lane
Chidham
West Sussex
PO18 8TH
Director NameMr Alistair Michael Cooke
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(10 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 24 February 2004)
RoleManager And Director
Correspondence AddressWindmill Farm Birdham Road
Chichester
West Sussex
PO20 7EQ
Director NameMr Richard Simon Keeble Jordan
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(10 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Victoria Road
Worthing
West Sussex
BN11 1XB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed23 December 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 December 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSeltek House 36-38 Westway
Caterham
Surrey
CR3 5TP
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishCaterham-on-the-Hill
WardWestway
Built Up AreaGreater London

Shareholders

740 at 1Shield Service Group PLC
100.00%
Ordinary

Accounts

Latest Accounts31 May 2010 (13 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

8 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
8 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2010Total exemption full accounts made up to 31 May 2010 (8 pages)
3 November 2010Total exemption full accounts made up to 31 May 2010 (8 pages)
26 October 2010First Gazette notice for voluntary strike-off (1 page)
26 October 2010First Gazette notice for voluntary strike-off (1 page)
13 October 2010Application to strike the company off the register (3 pages)
13 October 2010Application to strike the company off the register (3 pages)
11 February 2010Annual return made up to 23 December 2009 with a full list of shareholders
Statement of capital on 2010-02-11
  • GBP 740
(10 pages)
11 February 2010Annual return made up to 23 December 2009 with a full list of shareholders
Statement of capital on 2010-02-11
  • GBP 740
(10 pages)
18 November 2009Full accounts made up to 31 May 2009 (12 pages)
18 November 2009Full accounts made up to 31 May 2009 (12 pages)
16 May 2009Accounting reference date extended from 28/02/2009 to 31/05/2009 (1 page)
16 May 2009Accounting reference date extended from 28/02/2009 to 31/05/2009 (1 page)
18 February 2009Registered office changed on 18/02/2009 from 15 grafton road worthing west sussex BN11 1QR (1 page)
18 February 2009Registered office changed on 18/02/2009 from 15 grafton road worthing west sussex BN11 1QR (1 page)
17 February 2009Return made up to 23/12/08; full list of members (6 pages)
17 February 2009Return made up to 23/12/08; full list of members (6 pages)
1 October 2008Appointment terminate, director martin charles shepherd logged form (1 page)
1 October 2008Appointment Terminate, Director Martin Charles Shepherd Logged Form (1 page)
24 September 2008Secretary appointed martin philip goddard (2 pages)
24 September 2008Appointment terminate, director linda jean tanner logged form (1 page)
24 September 2008Appointment Terminate, Director Richard Simon Keeble Jordan Logged Form (1 page)
24 September 2008Secretary appointed martin philip goddard (2 pages)
24 September 2008Appointment terminate, director richard simon keeble jordan logged form (1 page)
24 September 2008Appointment Terminate, Director Linda Jean Tanner Logged Form (1 page)
15 September 2008Director appointed malcolm john rose (2 pages)
15 September 2008Director appointed malcolm john rose (2 pages)
8 September 2008Appointment terminated director linda tanner (1 page)
8 September 2008Appointment terminated secretary linda tanner (1 page)
8 September 2008Appointment terminated director martin shepherd (1 page)
8 September 2008Appointment Terminated Director martin shepherd (1 page)
8 September 2008Appointment Terminated Secretary linda tanner (1 page)
8 September 2008Appointment terminated director richard jordan (1 page)
8 September 2008Appointment Terminated Director linda tanner (1 page)
8 September 2008Appointment Terminated Director richard jordan (1 page)
3 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
3 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
11 June 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
11 June 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
2 January 2008Return made up to 23/12/07; full list of members (4 pages)
2 January 2008Director's particulars changed (1 page)
2 January 2008Director's particulars changed (1 page)
2 January 2008Return made up to 23/12/07; full list of members (4 pages)
23 October 2007Ad 17/09/07--------- £ si 90@1=90 £ ic 900/990 (2 pages)
23 October 2007Ad 17/09/07--------- £ si 90@1=90 £ ic 900/990 (2 pages)
19 September 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
19 September 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
2 January 2007Return made up to 23/12/06; full list of members (3 pages)
2 January 2007Return made up to 23/12/06; full list of members (3 pages)
13 June 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
13 June 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
23 December 2005Return made up to 23/12/05; full list of members (3 pages)
23 December 2005Return made up to 23/12/05; full list of members (3 pages)
28 October 2005Director resigned (1 page)
28 October 2005Director resigned (1 page)
5 October 2005Total exemption full accounts made up to 28 February 2005 (13 pages)
5 October 2005Total exemption full accounts made up to 28 February 2005 (13 pages)
5 January 2005Return made up to 23/12/04; full list of members (9 pages)
5 January 2005Return made up to 23/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
10 June 2004Full accounts made up to 28 February 2004 (17 pages)
10 June 2004Full accounts made up to 28 February 2004 (17 pages)
8 March 2004Director resigned (1 page)
8 March 2004Director resigned (1 page)
13 January 2004Return made up to 23/12/03; full list of members (9 pages)
13 January 2004Return made up to 23/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
19 September 2003New director appointed (2 pages)
19 September 2003New director appointed (2 pages)
19 September 2003New director appointed (2 pages)
19 September 2003New director appointed (2 pages)
2 July 2003Full accounts made up to 28 February 2003 (11 pages)
2 July 2003Full accounts made up to 28 February 2003 (11 pages)
15 January 2003Return made up to 23/12/02; full list of members (8 pages)
15 January 2003Return made up to 23/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 July 2002Full accounts made up to 28 February 2002 (12 pages)
3 July 2002Full accounts made up to 28 February 2002 (12 pages)
31 January 2002Return made up to 23/12/01; full list of members
  • 363(287) ‐ Registered office changed on 31/01/02
  • 363(353) ‐ Location of register of members address changed
(8 pages)
31 January 2002Return made up to 23/12/01; full list of members (8 pages)
11 July 2001Full accounts made up to 28 February 2001 (12 pages)
11 July 2001Full accounts made up to 28 February 2001 (12 pages)
20 January 2001Return made up to 23/12/00; full list of members (8 pages)
20 January 2001Return made up to 23/12/00; full list of members (8 pages)
12 June 2000Full accounts made up to 28 February 2000 (11 pages)
12 June 2000Full accounts made up to 28 February 2000 (11 pages)
26 January 2000Return made up to 23/12/99; full list of members (8 pages)
26 January 2000Return made up to 23/12/99; full list of members (8 pages)
15 June 1999Full accounts made up to 28 February 1999 (9 pages)
15 June 1999Full accounts made up to 28 February 1999 (9 pages)
29 January 1999Return made up to 23/12/98; full list of members (5 pages)
29 January 1999Return made up to 23/12/98; full list of members (5 pages)
2 July 1998Full accounts made up to 28 February 1998 (9 pages)
2 July 1998Full accounts made up to 28 February 1998 (9 pages)
22 January 1998Return made up to 23/12/97; full list of members (6 pages)
22 January 1998Return made up to 23/12/97; full list of members (6 pages)
31 October 1997£ ic 900/650 01/10/97 £ sr 250@1=250 (1 page)
31 October 1997£ ic 900/650 01/10/97 £ sr 250@1=250 (1 page)
23 October 1997Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)
23 October 1997Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)
22 October 1997New director appointed (2 pages)
22 October 1997New director appointed (2 pages)
30 September 1997Director resigned (1 page)
30 September 1997Director resigned (1 page)
18 July 1997Full accounts made up to 28 February 1997 (10 pages)
18 July 1997Full accounts made up to 28 February 1997 (10 pages)
22 January 1997Return made up to 23/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 January 1997Return made up to 23/12/96; full list of members (6 pages)
11 July 1996Full accounts made up to 28 February 1996 (8 pages)
11 July 1996Full accounts made up to 28 February 1996 (8 pages)
31 January 1996Declaration of satisfaction of mortgage/charge (2 pages)
31 January 1996Declaration of satisfaction of mortgage/charge (2 pages)
25 January 1996Particulars of mortgage/charge (3 pages)
25 January 1996Particulars of mortgage/charge (3 pages)
19 January 1996Return made up to 23/12/95; no change of members (4 pages)
19 January 1996Return made up to 23/12/95; no change of members (4 pages)
4 July 1995Full accounts made up to 28 February 1995 (9 pages)
4 July 1995Full accounts made up to 28 February 1995 (9 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
23 December 1992Incorporation (12 pages)