Company NameInterlux Limited
Company StatusLiquidation
Company Number03286385
CategoryPrivate Limited Company
Incorporation Date2 December 1996(27 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 3150Manufacture lighting equipment & lamps
SIC 27400Manufacture of electric lighting equipment
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJohn Clive Lloyd Emanuel
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 1997(8 months, 3 weeks after company formation)
Appointment Duration26 years, 8 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address40 Freemans Close
Stoke Poges
Slough
Berkshire
SL2 4ER
Director NameKenneth Hobson Tierney
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 1999(2 years, 5 months after company formation)
Appointment Duration24 years, 11 months
RoleInvestment Director
Correspondence Address15 Speirs Avenue
Beith
Ayrshire
KA15 1JD
Scotland
Director NameMichael John Tandy
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 1999(3 years after company formation)
Appointment Duration24 years, 4 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hollows Farm House
Bromfield
Ludlow
Salop
SY8 2LJ
Wales
Secretary NameMichael John Tandy
NationalityBritish
StatusCurrent
Appointed11 June 2001(4 years, 6 months after company formation)
Appointment Duration22 years, 10 months
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hollows Farm House
Bromfield
Ludlow
Salop
SY8 2LJ
Wales
Director NameClaremont Corporate Directors Limited (Corporation)
StatusCurrent
Appointed14 March 2001(4 years, 3 months after company formation)
Appointment Duration23 years, 1 month
Correspondence Address18 Cathedral Yard
Exeter
Devon
EX1 1HE
Director NameMr Austen Thwaite
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1996(2 weeks, 3 days after company formation)
Appointment Duration1 year, 11 months (resigned 27 November 1998)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address12 Slaidburn Avenue
Rawtenstall
Rossendale
Lancashire
BB4 8JS
Secretary NameMr Austen Thwaite
NationalityBritish
StatusResigned
Appointed19 December 1996(2 weeks, 3 days after company formation)
Appointment Duration1 year, 11 months (resigned 27 November 1998)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address12 Slaidburn Avenue
Rawtenstall
Rossendale
Lancashire
BB4 8JS
Director NameJohn Alexander Ford
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1997(1 month, 3 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 31 October 1997)
RoleSales Director
Correspondence Address2 Crow Hill
London Road
Godmanchester
PE18 8LP
Director NameAndrew John Shakes
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1997(1 month, 3 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 25 June 2001)
RoleCommercial Director
Correspondence Address25 Glendon Way
Dorridge
Solihull
West Midlands
B93 8SY
Director NameMichael Damien Delahunty
Date of BirthOctober 1947 (Born 76 years ago)
NationalityIrish
StatusResigned
Appointed01 April 1997(3 months, 4 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 19 August 1999)
RoleManaging Director
Correspondence Address1 Orwell Walk
Dublin 14
Ireland
Secretary NameBarry Vincent Moore
NationalityBritish
StatusResigned
Appointed20 April 1999(2 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 02 September 1999)
RoleChartered Accountant
Correspondence Address4 Cranmer Close
Cheslyn Hay
Walsall
West Midlands
WS6 7LT
Director NameBramwell Davis
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1999(3 years after company formation)
Appointment Duration1 year, 5 months (resigned 11 June 2001)
RoleAccountant
Correspondence Address19 Elviron Drive
Wolverhampton
West Midlands
WV6 8SZ
Director NameThomas Owen Jeavons-Fellows
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1999(3 years after company formation)
Appointment Duration1 month, 1 week (resigned 31 January 2000)
RoleProduction Engineer
Correspondence Address3 Brookwood Drive
Barnt Green
Birmingham
B45 8GG
Secretary NameBramwell Davis
NationalityBritish
StatusResigned
Appointed23 December 1999(3 years after company formation)
Appointment Duration1 year, 5 months (resigned 11 June 2001)
RoleAccountant
Correspondence Address19 Elviron Drive
Wolverhampton
West Midlands
WV6 8SZ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 December 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 December 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address22 Cheyne Road
Prudhoe
Northumberland
NE42 6PF
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishPrudhoe
WardPrudhoe North
Built Up AreaPrudhoe

Financials

Year2000
Net Worth-£1,442,382
Current Liabilities£574,600

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Next Accounts Due31 October 2002 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Returns

Next Return Due1 December 2016 (overdue)

Filing History

9 August 2006Liquidators statement of receipts and payments (5 pages)
9 August 2006Liquidators' statement of receipts and payments (5 pages)
9 August 2006Liquidators' statement of receipts and payments (5 pages)
16 January 2006Liquidators statement of receipts and payments (5 pages)
16 January 2006Liquidators' statement of receipts and payments (5 pages)
16 January 2006Liquidators' statement of receipts and payments (5 pages)
24 June 2005Notice of Constitution of Liquidation Committee (2 pages)
24 June 2005Notice of Constitution of Liquidation Committee (2 pages)
16 June 2005Liquidators' statement of receipts and payments (5 pages)
16 June 2005Liquidators statement of receipts and payments (5 pages)
16 June 2005Liquidators' statement of receipts and payments (5 pages)
30 December 2004Liquidators' statement of receipts and payments (5 pages)
30 December 2004Liquidators statement of receipts and payments (5 pages)
30 December 2004Liquidators' statement of receipts and payments (5 pages)
22 June 2004Liquidators' statement of receipts and payments (5 pages)
22 June 2004Liquidators statement of receipts and payments (5 pages)
22 June 2004Liquidators' statement of receipts and payments (5 pages)
23 December 2003Liquidators' statement of receipts and payments (5 pages)
23 December 2003Liquidators statement of receipts and payments (5 pages)
23 December 2003Liquidators' statement of receipts and payments (5 pages)
16 June 2003Statement of affairs (17 pages)
16 June 2003Statement of affairs (17 pages)
10 June 2003Liquidators statement of receipts and payments (5 pages)
10 June 2003Liquidators' statement of receipts and payments (5 pages)
10 June 2003Liquidators' statement of receipts and payments (5 pages)
6 June 2002Appointment of a voluntary liquidator (1 page)
6 June 2002Appointment of a voluntary liquidator (1 page)
27 May 2002Notice of completion of voluntary arrangement (2 pages)
27 May 2002Notice of completion of voluntary arrangement (2 pages)
21 May 2002Registered office changed on 21/05/02 from: 204 oldbury road west bromwich west midlands B70 9DE (1 page)
21 May 2002Registered office changed on 21/05/02 from: 204 oldbury road west bromwich west midlands B70 9DE (1 page)
20 May 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 May 2002Appointment of a voluntary liquidator (1 page)
20 May 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 May 2002Appointment of a voluntary liquidator (1 page)
15 March 2002Accounts for a small company made up to 31 December 2000 (8 pages)
15 March 2002Accounts for a small company made up to 31 December 2000 (8 pages)
15 March 2002Accounts for a small company made up to 31 December 1999 (8 pages)
15 March 2002Accounts for a small company made up to 31 December 1999 (8 pages)
11 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
11 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
22 January 2002Voluntary arrangement supervisor's abstract of receipts and payments to 11 January 2002 (3 pages)
22 January 2002Voluntary arrangement supervisor's abstract of receipts and payments to 11 January 2002 (3 pages)
18 December 2001Return made up to 17/11/01; full list of members (10 pages)
18 December 2001Return made up to 17/11/01; full list of members (10 pages)
15 August 2001Secretary resigned;director resigned (1 page)
15 August 2001Director resigned (1 page)
15 August 2001New secretary appointed (2 pages)
15 August 2001Secretary resigned;director resigned (1 page)
15 August 2001Director resigned (1 page)
15 August 2001New secretary appointed (2 pages)
17 July 2001Particulars of mortgage/charge (3 pages)
17 July 2001Particulars of mortgage/charge (3 pages)
9 May 2001Particulars of mortgage/charge (7 pages)
9 May 2001Particulars of mortgage/charge (7 pages)
26 April 2001New director appointed (2 pages)
26 April 2001New director appointed (2 pages)
31 March 2001Particulars of mortgage/charge (7 pages)
31 March 2001Particulars of mortgage/charge (7 pages)
31 March 2001Particulars of mortgage/charge (7 pages)
31 March 2001Particulars of mortgage/charge (7 pages)
2 March 2001Particulars of mortgage/charge (7 pages)
2 March 2001Administrator's abstract of receipts and payments (3 pages)
2 March 2001Administrator's abstract of receipts and payments (3 pages)
2 March 2001Particulars of mortgage/charge (7 pages)
18 January 2001Notice to Registrar of companies voluntary arrangement taking effect (12 pages)
18 January 2001Notice to Registrar of companies voluntary arrangement taking effect (12 pages)
29 December 2000Return made up to 17/11/00; no change of members (8 pages)
29 December 2000Return made up to 17/11/00; no change of members (8 pages)
26 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 October 2000Particulars of mortgage/charge (4 pages)
18 October 2000Particulars of mortgage/charge (4 pages)
14 September 2000Administrator's abstract of receipts and payments (3 pages)
14 September 2000Administrator's abstract of receipts and payments (3 pages)
28 April 2000Full accounts made up to 31 December 1998 (22 pages)
28 April 2000Full accounts made up to 31 December 1998 (22 pages)
15 March 2000Administrator's abstract of receipts and payments (3 pages)
15 March 2000Administrator's abstract of receipts and payments (3 pages)
7 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
7 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
17 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
17 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
10 February 2000Return made up to 17/11/99; no change of members; amend (6 pages)
10 February 2000Return made up to 17/11/99; no change of members; amend (6 pages)
9 February 2000Director resigned (1 page)
9 February 2000Director resigned (1 page)
5 February 2000Secretary resigned (1 page)
5 February 2000Return made up to 17/11/99; no change of members (8 pages)
5 February 2000Director resigned (1 page)
5 February 2000Secretary resigned (1 page)
5 February 2000Director resigned (1 page)
5 February 2000Return made up to 17/11/99; no change of members (8 pages)
12 January 2000Registered office changed on 12/01/00 from: buchler phillips LIMITED aspect court ,4 templer row birmingham west midland B2 5HG (1 page)
12 January 2000New director appointed (2 pages)
12 January 2000Registered office changed on 12/01/00 from: buchler phillips LIMITED aspect court ,4 templer row birmingham west midland B2 5HG (1 page)
12 January 2000New director appointed (2 pages)
12 January 2000New secretary appointed;new director appointed (2 pages)
12 January 2000New secretary appointed;new director appointed (2 pages)
12 January 2000New director appointed (2 pages)
12 January 2000New director appointed (2 pages)
5 January 2000Notice of discharge of Administration Order (3 pages)
5 January 2000Notice of discharge of Administration Order (3 pages)
19 November 1999Particulars of mortgage/charge (11 pages)
19 November 1999Particulars of mortgage/charge (11 pages)
17 November 1999Notice of result of meeting of creditors (4 pages)
17 November 1999Notice of result of meeting of creditors (4 pages)
16 November 1999Registered office changed on 16/11/99 from: 204 oldbury road west bromwich west midlands B70 9DE (1 page)
16 November 1999Registered office changed on 16/11/99 from: 204 oldbury road west bromwich west midlands B70 9DE (1 page)
1 November 1999Statement of administrator's proposal (3 pages)
1 November 1999Statement of administrator's proposal (3 pages)
27 August 1999Administration Order (3 pages)
27 August 1999Administration Order (3 pages)
20 August 1999Notice of Administration Order (1 page)
20 August 1999Notice of Administration Order (1 page)
5 June 1999New director appointed (2 pages)
5 June 1999New director appointed (2 pages)
10 May 1999New secretary appointed (2 pages)
10 May 1999New secretary appointed (2 pages)
21 December 1998Secretary resigned (1 page)
21 December 1998Secretary resigned (1 page)
2 December 1998Nc inc already adjusted 27/10/98 (1 page)
2 December 1998Nc inc already adjusted 27/10/98 (1 page)
2 December 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
2 December 1998Ad 27/10/98--------- £ si 69445@1 (2 pages)
2 December 1998Ad 27/10/98--------- £ si 69445@1 (2 pages)
2 December 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
2 December 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
2 December 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
20 November 1998Return made up to 17/11/98; full list of members
  • 363(287) ‐ Registered office changed on 20/11/98
(6 pages)
20 November 1998Return made up to 17/11/98; full list of members
  • 363(287) ‐ Registered office changed on 20/11/98
(6 pages)
20 November 1998Ad 27/10/98--------- £ si 69445@1 (2 pages)
20 November 1998Ad 27/10/98--------- £ si 69445@1 (2 pages)
13 November 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(28 pages)
13 November 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(28 pages)
21 July 1998Full accounts made up to 31 December 1997 (19 pages)
21 July 1998Full accounts made up to 31 December 1997 (19 pages)
16 December 1997Return made up to 02/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 December 1997Return made up to 02/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 December 1997Director resigned (1 page)
4 December 1997Director resigned (1 page)
2 October 1997New director appointed (2 pages)
2 October 1997New director appointed (2 pages)
17 July 1997Auditor's resignation (1 page)
17 July 1997Auditor's resignation (1 page)
19 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(26 pages)
19 June 1997Nc inc already adjusted 22/01/97 (1 page)
19 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(26 pages)
19 June 1997Nc inc already adjusted 22/01/97 (1 page)
21 April 1997New director appointed (2 pages)
21 April 1997New director appointed (2 pages)
24 February 1997New secretary appointed;new director appointed (2 pages)
24 February 1997New secretary appointed;new director appointed (2 pages)
24 February 1997Secretary resigned (1 page)
24 February 1997Secretary resigned (1 page)
24 February 1997Director resigned (1 page)
24 February 1997Director resigned (1 page)
19 February 1997New director appointed (2 pages)
19 February 1997New director appointed (2 pages)
19 February 1997New director appointed (2 pages)
19 February 1997New director appointed (2 pages)
10 February 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(25 pages)
10 February 1997Registered office changed on 10/02/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
10 February 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(25 pages)
10 February 1997Registered office changed on 10/02/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
8 February 1997Particulars of mortgage/charge (3 pages)
8 February 1997Particulars of mortgage/charge (3 pages)
3 February 1997Particulars of mortgage/charge (3 pages)
3 February 1997Particulars of mortgage/charge (3 pages)
24 January 1997Particulars of mortgage/charge (3 pages)
24 January 1997Particulars of mortgage/charge (3 pages)
24 January 1997Particulars of mortgage/charge (3 pages)
24 January 1997Particulars of mortgage/charge (3 pages)
23 January 1997Company name changed centrefax LIMITED\certificate issued on 23/01/97 (2 pages)
23 January 1997Company name changed centrefax LIMITED\certificate issued on 23/01/97 (2 pages)
2 December 1996Incorporation (9 pages)
2 December 1996Incorporation (9 pages)