Company NameInterpage International Limited
DirectorPeter Docherty
Company StatusDissolved
Company Number03103715
CategoryPrivate Limited Company
Incorporation Date19 September 1995(28 years, 7 months ago)

Directors

Director NamePeter Docherty
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 1995(3 weeks after company formation)
Appointment Duration28 years, 6 months
RoleCompany Director
Correspondence Address57 Coles Crescent
Harrow
Middlesex
HA2 0TR
Secretary NameVictor Benjamin Christie
NationalityBritish
StatusResigned
Appointed10 October 1995(3 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 19 December 1995)
RoleCompany Director
Correspondence Address10 Capstan Square
Stewart Street
London
E14 3EU
Secretary NamePettrina Keogh
NationalityBritish
StatusResigned
Appointed09 January 1996(3 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (resigned 05 June 1996)
RoleCompany Director
Correspondence Address1 Stonefield Mansions
Cloudesley Square Islington
London
N1 0HS
Director NameWilson Aled
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1996(5 months, 1 week after company formation)
Appointment Duration2 months, 1 week (resigned 01 May 1996)
RoleCompany Director
Correspondence Address65 Neath Road
Briton Ferry
Neath
West Glamorgan
SA11 2DX
Wales
Director NameChris Kissane Peters
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1996(5 months, 1 week after company formation)
Appointment Duration2 months, 1 week (resigned 01 May 1996)
RoleCompany Director
Correspondence Address22 Isabel House
Station Road
Harrow
HA2 0DU
Director NameDennis Costa Paxie
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1996(5 months, 1 week after company formation)
Appointment Duration3 months, 1 week (resigned 04 June 1996)
RoleMarketing Dir
Correspondence Address126 Nevill Road
Stoke Newington
London
N16 0SX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed19 September 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed19 September 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressPentax House
Southill Avenue
South Harrow
Middlesex
HA2 0DU
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHarrow on the Hill
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

31 October 1997Dissolved (1 page)
31 July 1997Completion of winding up (1 page)
3 November 1996Secretary resigned (1 page)
3 November 1996Director resigned (1 page)
3 November 1996Registered office changed on 03/11/96 from: 788-790 finchley road london NW11 7UR (1 page)
14 August 1996Order of court to wind up (1 page)
27 June 1996Director resigned (1 page)
20 June 1996Director resigned (1 page)
20 June 1996Director resigned (1 page)
20 June 1996Director resigned (1 page)
20 June 1996Secretary resigned;director resigned (1 page)
18 June 1996Secretary resigned (1 page)
10 June 1996Director resigned (1 page)
11 March 1996New director appointed (2 pages)
11 March 1996New director appointed (2 pages)
11 March 1996New director appointed (2 pages)
23 January 1996Ad 17/01/95--------- £ si 99994@1=99994 £ ic 4/99998 (2 pages)
12 October 1995New secretary appointed (2 pages)
12 October 1995Ad 10/10/95--------- £ si 2@1=2 £ ic 2/4 (2 pages)
12 October 1995New director appointed (2 pages)
12 October 1995Accounting reference date notified as 30/09 (1 page)
19 September 1995Incorporation (32 pages)