Company NamePredator Interior Distributors Limited
Company StatusDissolved
Company Number04473014
CategoryPrivate Limited Company
Incorporation Date28 June 2002(21 years, 10 months ago)
Dissolution Date5 March 2009 (15 years, 2 months ago)
Previous NameInterior Components Ltd

Business Activity

Section CManufacturing
SIC 3612Manufacture other office & shop furniture
SIC 31010Manufacture of office and shop furniture

Directors

Director NameMr Lee Julian Bedford
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2004(1 year, 6 months after company formation)
Appointment Duration5 years, 1 month (closed 05 March 2009)
RoleSales Director
Country of ResidenceEngland
Correspondence Address16 Appletree Crescent
Doddinghurst
Essex
CM15 0QS
Director NameRobert Poole
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2004(2 years, 5 months after company formation)
Appointment Duration4 years, 2 months (closed 05 March 2009)
RoleSales Director
Correspondence Address57 Parsonage Road
West Thurock
Grays
Essex
RM20 4AJ
Secretary NameRobert Poole
NationalityBritish
StatusClosed
Appointed05 August 2005(3 years, 1 month after company formation)
Appointment Duration3 years, 7 months (closed 05 March 2009)
RoleSales Director
Correspondence Address57 Parsonage Road
West Thurock
Grays
Essex
RM20 4AJ
Director NameMartin Alan Boakes
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2002(4 months, 3 weeks after company formation)
Appointment Duration3 months, 4 weeks (resigned 18 March 2003)
RoleEntrepreneur
Correspondence Address9 Parish Close
Hornchurch
Essex
RM11 1FX
Director NameIan Martin Harris
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2002(4 months, 3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 08 July 2005)
RoleAdministrator
Correspondence Address150 Warren Drive
Hornchurch
Essex
RM12 4QX
Director NameRobert Poole
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2002(4 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 08 January 2004)
RoleMarketing
Correspondence Address57 Parsonage Road
West Thurock
Grays
Essex
RM20 4AJ
Secretary NameIan Martin Harris
NationalityBritish
StatusResigned
Appointed19 November 2002(4 months, 3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 08 July 2005)
RoleCompany Director
Correspondence Address150 Warren Drive
Hornchurch
Essex
RM12 4QX
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed28 June 2002(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed28 June 2002(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered Address18 Whitebarn Lane
Dagenham
Essex
RM10 9LH
RegionLondon
ConstituencyDagenham and Rainham
CountyGreater London
WardRiver
Built Up AreaGreater London

Financials

Year2014
Net Worth-£62,115
Cash£601
Current Liabilities£248,945

Accounts

Latest Accounts31 July 2006 (17 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

5 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
5 December 2008Completion of winding up (1 page)
30 April 2008Order of court to wind up (1 page)
8 January 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
8 January 2007Total exemption small company accounts made up to 31 July 2005 (7 pages)
24 July 2006Return made up to 28/06/06; full list of members (7 pages)
9 May 2006Return made up to 28/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 April 2006New secretary appointed (2 pages)
4 August 2005Secretary resigned;director resigned (1 page)
20 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
13 January 2005New director appointed (1 page)
13 January 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
23 December 2004Return made up to 28/06/04; full list of members (7 pages)
22 June 2004Particulars of mortgage/charge (3 pages)
21 June 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
4 March 2004New director appointed (2 pages)
19 February 2004Registered office changed on 19/02/04 from: unit 9 balmoral trading estate 113 river road barking essex IG11 0EG (1 page)
26 January 2004Director resigned (1 page)
5 September 2003Return made up to 28/06/03; full list of members
  • 363(287) ‐ Registered office changed on 05/09/03
(7 pages)
8 April 2003Director resigned (1 page)
1 February 2003Particulars of mortgage/charge (6 pages)
6 January 2003New secretary appointed (1 page)
6 January 2003New director appointed (2 pages)
6 January 2003Ad 19/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 January 2003New director appointed (2 pages)
16 December 2002New director appointed (1 page)
16 December 2002Secretary resigned (1 page)
16 December 2002Registered office changed on 16/12/02 from: unit 9, balmoral trading estate 113 river road barking essex IG11 0EG (1 page)
16 December 2002Accounting reference date extended from 30/06/03 to 31/07/03 (1 page)
16 December 2002Director resigned (1 page)
28 June 2002Incorporation (16 pages)