Company NameInter Events Limited
DirectorsColin William Oliver and Richard Lawrence Todd
Company StatusDissolved
Company Number03460986
CategoryPrivate Limited Company
Incorporation Date5 November 1997(26 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameColin William Oliver
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 1997(same day as company formation)
RoleMusical 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
Appointed05 November 1997(same day as company formation)
RoleMusical Promoter
Country of ResidenceUnited Kingdom
Correspondence Address34 Langtons Wharf
Leeds
LS2 7EF
Secretary NameMr Richard Lawrence Todd
NationalityBritish
StatusCurrent
Appointed05 November 1997(same day as company formation)
RoleMusical Promoter
Country of ResidenceUnited Kingdom
Correspondence Address34 Langtons Wharf
Leeds
LS2 7EF
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed05 November 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

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

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

26 February 2005Dissolved (1 page)
26 November 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
7 September 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
5 May 2004Liquidators statement of receipts and payments (5 pages)
30 April 2004Liquidators statement of receipts and payments (5 pages)
5 December 2003Liquidators statement of receipts and payments (5 pages)
26 October 2003Liquidators statement of receipts and payments (5 pages)
21 March 2003Liquidators statement of receipts and payments (5 pages)
11 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 2000Statement of affairs (6 pages)
19 September 2000Appointment of a voluntary liquidator (1 page)
19 September 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 August 2000Registered office changed on 31/08/00 from: 30-38 dock street leeds LS10 1JF (1 page)
17 November 1999Return made up to 05/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 May 1999Accounting reference date shortened from 30/11/99 to 30/09/99 (1 page)
19 January 1999Return made up to 05/11/98; full list of members (6 pages)
4 January 1998Ad 05/11/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 November 1997Secretary resigned (1 page)
5 November 1997Incorporation (22 pages)