Company NameInter Limited
Company StatusDissolved
Company Number03184669
CategoryPrivate Limited Company
Incorporation Date11 April 1996(28 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameColin William Oliver
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 1996(same day as company formation)
RoleConcert Promoter
Correspondence AddressGrange Cottage
Green Road
Leeds
West Yorkshire
LS6 4HG
Director NameMr Richard Lawrence Todd
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 1996(same day as company formation)
RoleConcert Promoter/Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Langtons Wharf
Leeds
LS2 7EF
Secretary NameColin William Oliver
NationalityBritish
StatusCurrent
Appointed11 April 1996(same day as company formation)
RoleConcert Promoter
Correspondence AddressGrange Cottage
Green Road
Leeds
West Yorkshire
LS6 4HG
Director NameDesmond Patrick McElroy
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 1999(3 years after company formation)
Appointment Duration25 years
RoleCompany Director
Correspondence Address15 Sandringham Road
Ainsdale
Southport
Merseyside
PR8 2NY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 April 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 April 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressHaines Watts
4-8 Tabernacle Street
London
EC2A 4UH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

25 February 2006Dissolved (1 page)
25 November 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
11 April 2005Liquidators statement of receipts and payments (5 pages)
12 October 2004Liquidators statement of receipts and payments (5 pages)
5 May 2004Liquidators statement of receipts and payments (5 pages)
30 April 2004Liquidators statement of receipts and payments (5 pages)
12 January 2004Liquidators statement of receipts and payments (5 pages)
25 October 2003Liquidators statement of receipts and payments (5 pages)
21 March 2003Liquidators statement of receipts and payments (5 pages)
2 October 2002Liquidators statement of receipts and payments (5 pages)
19 April 2002Liquidators statement of receipts and payments (5 pages)
1 October 2001Liquidators statement of receipts and payments (5 pages)
19 September 2000Appointment of a voluntary liquidator (1 page)
19 September 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 September 2000Statement of affairs (8 pages)
31 August 2000Registered office changed on 31/08/00 from: 30-38 dock street leeds west yorkshire LS10 1JF (1 page)
19 April 2000Return made up to 11/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 November 1999Ad 27/10/99--------- £ si 25@1=25 £ ic 125/150 (2 pages)
11 May 1999Ad 23/04/99--------- £ si 123@1=123 £ ic 2/125 (2 pages)
5 May 1999Accounting reference date extended from 31/03/99 to 30/09/99 (1 page)
30 April 1999£ nc 100/1000 23/04/99 (1 page)
30 April 1999Conve 23/04/99 (1 page)
30 April 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
30 April 1999New director appointed (2 pages)
7 April 1999Return made up to 11/04/99; no change of members (4 pages)
31 March 1999Accounts for a small company made up to 31 March 1998 (6 pages)
19 May 1998Return made up to 11/04/98; no change of members (4 pages)
28 April 1998Particulars of mortgage/charge (3 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
2 February 1998Registered office changed on 02/02/98 from: top floor 14 york road london W3 6TP (1 page)
28 October 1997Particulars of mortgage/charge (3 pages)
16 October 1997Particulars of mortgage/charge (7 pages)
26 June 1997Registered office changed on 26/06/97 from: lytton house 38 hazelwood road northampton NN1 1LN (1 page)
28 May 1997Return made up to 11/04/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
29 October 1996Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page)
30 May 1996Secretary resigned (1 page)
30 May 1996Director resigned (1 page)
30 May 1996New director appointed (2 pages)
30 May 1996New director appointed (2 pages)
30 May 1996New secretary appointed (2 pages)
11 April 1996Incorporation (22 pages)