Company NameInterstate Associates Limited
Company StatusDissolved
Company Number03155249
CategoryPrivate Limited Company
Incorporation Date5 February 1996(28 years, 3 months ago)
Dissolution Date18 November 1997 (26 years, 6 months ago)

Directors

Director NameDennis Vernon Edmonds
Date of BirthFebruary 1957 (Born 67 years ago)
NationalitySouth African
StatusClosed
Appointed21 May 1996(3 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (closed 18 November 1997)
RoleCompany Director
Correspondence Address73 London Street
Reading
RG1 4QB
Secretary NameMargaret Atkin
NationalityBritish
StatusClosed
Appointed21 May 1996(3 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (closed 18 November 1997)
RoleSecretary
Correspondence Address14 Greenfield Crescent
Edgbaston
Birmingham
West Midlands
B15 3AU
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed05 February 1996(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN

Location

Registered AddressC/O Alsop Wilkinson
6 Dowgate Hill
London
EC4R 2SS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

18 November 1997Final Gazette dissolved via compulsory strike-off (1 page)
29 July 1997First Gazette notice for compulsory strike-off (1 page)
10 July 1996Registered office changed on 10/07/96 from: 6 dowgate hill london EC4R 2SS (1 page)
12 June 1996New director appointed (2 pages)
12 June 1996New secretary appointed (2 pages)
12 June 1996Secretary resigned (1 page)
12 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
12 June 1996Registered office changed on 12/06/96 from: c/o nationwide company services kemp house 152-160 city road london EC1V 2NP (1 page)
12 June 1996Ad 21/05/96--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 June 1996Director resigned (1 page)
5 February 1996Incorporation (11 pages)