Company NameThe Interfleet Network Limited
DirectorPhilip Michael Rees
Company StatusDissolved
Company Number03189510
CategoryPrivate Limited Company
Incorporation Date23 April 1996(28 years ago)

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Philip Michael Rees
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 1996(1 day after company formation)
Appointment Duration28 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Deacons Hill Road
Elstree
Borehamwood
Hertfordshire
WD6 3LH
Secretary NameDavid Martin Fishman
NationalityBritish
StatusCurrent
Appointed24 April 1996(1 day after company formation)
Appointment Duration28 years
RoleSecretary
Correspondence AddressFlat E 179-181 West End Lane
West Hampstead
London
NW6 2LH
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed23 April 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed23 April 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressSherlock House
7 Kenrick Place
London
W1H 3FF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

17 April 2002Dissolved (1 page)
17 January 2002Liquidators statement of receipts and payments (5 pages)
17 January 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
8 October 2001Liquidators statement of receipts and payments (5 pages)
18 April 2001Liquidators statement of receipts and payments (6 pages)
28 November 2000Liquidators statement of receipts and payments (5 pages)
18 April 2000Liquidators statement of receipts and payments (5 pages)
15 October 1999Liquidators statement of receipts and payments (5 pages)
13 April 1999Liquidators statement of receipts and payments (5 pages)
21 April 1998Statement of affairs (6 pages)
21 April 1998Appointment of a voluntary liquidator (1 page)
21 April 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 May 1997Return made up to 23/04/97; full list of members (6 pages)
28 December 1996Particulars of mortgage/charge (3 pages)
27 October 1996Ad 23/04/96-11/06/96 £ si 99@1=99 £ ic 1/100 (2 pages)
8 May 1996New secretary appointed (2 pages)
8 May 1996New director appointed (2 pages)
8 May 1996Secretary resigned (1 page)
8 May 1996Registered office changed on 08/05/96 from: britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
8 May 1996Director resigned (1 page)
23 April 1996Incorporation (11 pages)