Company NameInterplan Design Contracts Limited
DirectorPamela Margaret Evans
Company StatusDissolved
Company Number03386837
CategoryPrivate Limited Company
Incorporation Date13 June 1997(26 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NamePamela Margaret Evans
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 1997(same day as company formation)
RoleInterior Designer
Correspondence AddressSmallburn Lodge
Smallburn
Ponteland
Newcastle Upon Tyne
NE20 0AD
Secretary NameMr Graham Coser Smith
NationalityBritish
StatusCurrent
Appointed13 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address162 Grosvenor Road
South Shields
Tyne & Wear
NE33 3HS
Director NameIan Sanderson
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(2 years, 3 months after company formation)
Appointment Duration2 months (resigned 06 December 1999)
RoleProjects Manager
Correspondence Address196 Rothbury Gardens
Gateshead
Tyne & Wear
NE11 0AX
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed13 June 1997(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed13 June 1997(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressC/O Ernst & Young Llp
Citygate
St James Boulevard
Newcastle Upon Tyne
NE1 4JD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts30 June 1998 (25 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

10 August 2006Dissolved (1 page)
15 May 2006Liquidators statement of receipts and payments (5 pages)
10 May 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
16 January 2006Liquidators statement of receipts and payments (5 pages)
11 October 2005S/S release of liquidator (1 page)
22 September 2005Notice of ceasing to act as a voluntary liquidator (1 page)
22 September 2005O/C replacement of liquidator (3 pages)
22 September 2005Appointment of a voluntary liquidator (1 page)
5 July 2005Liquidators statement of receipts and payments (5 pages)
10 January 2005Liquidators statement of receipts and payments (5 pages)
22 July 2004Liquidators statement of receipts and payments (5 pages)
20 July 2004Notice of ceasing to act as a voluntary liquidator (1 page)
20 July 2004Resignation of a liquidator (1 page)
20 July 2004Appointment of a voluntary liquidator (1 page)
7 January 2004Liquidators statement of receipts and payments (5 pages)
30 June 2003Liquidators statement of receipts and payments (5 pages)
24 January 2003Liquidators statement of receipts and payments (5 pages)
3 July 2002Liquidators statement of receipts and payments (6 pages)
14 March 2002Registered office changed on 14/03/02 from: casson beckham and partners 36 park row leeds west yorkshire LS1 5JL (1 page)
11 January 2002Liquidators statement of receipts and payments (5 pages)
12 July 2001Liquidators statement of receipts and payments (5 pages)
18 April 2001Resignation of a liquidator (1 page)
18 April 2001Notice of ceasing to act as a voluntary liquidator (1 page)
18 January 2001Liquidators statement of receipts and payments (5 pages)
10 August 2000Court order allowing vol liquidator to resign (1 page)
10 August 2000O/C replacment of liquidator (7 pages)
10 August 2000Appointment of a voluntary liquidator (1 page)
6 January 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 January 2000Appointment of a voluntary liquidator (1 page)
6 January 2000Statement of affairs (12 pages)
4 January 2000Director resigned (1 page)
17 December 1999Registered office changed on 17/12/99 from: atrium house princesway north team valley trading estate gateshead tyne & wear NE11 0TU (1 page)
17 November 1999Particulars of mortgage/charge (3 pages)
16 November 1999Particulars of mortgage/charge (3 pages)
5 October 1999New director appointed (2 pages)
1 July 1999Return made up to 06/06/99; no change of members (5 pages)
1 July 1999Location of register of members (1 page)
14 April 1999Accounts for a dormant company made up to 30 June 1998 (1 page)
2 July 1998Return made up to 13/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 June 1997New director appointed (2 pages)
27 June 1997Registered office changed on 27/06/97 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
27 June 1997New secretary appointed (2 pages)
27 June 1997Director resigned (1 page)
27 June 1997Secretary resigned (1 page)
13 June 1997Incorporation (12 pages)