Company NameIntoto Interiors Limited
Company StatusDissolved
Company Number03927906
CategoryPrivate Limited Company
Incorporation Date17 February 2000(24 years, 1 month ago)
Dissolution Date11 May 2004 (19 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameMr Christopher James Lisle
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address9 Collingwood Terrace
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2JP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed17 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameMichael Anthony Sanderson
NationalityBritish
StatusResigned
Appointed17 February 2000(same day as company formation)
RoleManager
Correspondence AddressThe Farmhouse, Burnhopeside Hall
Durham Road, Lanchester
Durham
County Durham
DH7 0TL
Director NameWilliam Swinburn
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2000(3 months, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 11 July 2002)
RoleCivil Engineer
Correspondence Address2 Alverstone Avenue
Gateshead
Tyne & Wear
NE9 6EU

Location

Registered AddressC/O Unit 23 Imex Business Centre
Station Lane
Birtley
Co Durham
DH3 1QT
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBirtley
Built Up AreaSunderland

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

11 May 2004Final Gazette dissolved via compulsory strike-off (1 page)
27 January 2004First Gazette notice for compulsory strike-off (1 page)
23 May 2003Notice of completion of voluntary arrangement (5 pages)
23 May 2003Voluntary arrangement supervisor's abstract of receipts and payments to 8 May 2003 (3 pages)
29 April 2003Strike-off action suspended (1 page)
18 March 2003First Gazette notice for compulsory strike-off (1 page)
10 September 2002Director resigned (1 page)
10 September 2002Secretary resigned (1 page)
24 June 2002Voluntary arrangement supervisor's abstract of receipts and payments to 4 June 2002 (3 pages)
21 March 2002Return made up to 17/02/02; full list of members
  • 363(287) ‐ Registered office changed on 21/03/02
(6 pages)
12 June 2001Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
9 March 2001Return made up to 17/02/01; full list of members (6 pages)
4 December 2000Registered office changed on 04/12/00 from: robson laidler, fernwood house fernwood road, jesmond newcastle upon tyne tyne & wear NE2 1TJ (1 page)
5 June 2000Director resigned (1 page)
5 June 2000New director appointed (2 pages)
23 February 2000Registered office changed on 23/02/00 from: 61 fairview avenue gillingham kent ME8 0QP (1 page)
23 February 2000Secretary resigned (1 page)
23 February 2000Director resigned (1 page)
23 February 2000New director appointed (2 pages)
23 February 2000New secretary appointed (2 pages)