Company NameInterscot Ltd
Company StatusDissolved
Company Number03971561
CategoryPrivate Limited Company
Incorporation Date13 April 2000(24 years ago)
Dissolution Date1 April 2003 (21 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameSimon Peter Wilkins
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2000(same day as company formation)
RoleComputing Consultant
Correspondence Address4 The Granary
Wynyard
Billingham
Cleveland
TS22 5QG
Secretary NameRosemarie Stabback
NationalityBritish
StatusClosed
Appointed13 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address4 The Granary
Wynyard
Billingham
Cleveland
TS22 5QG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed13 April 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed13 April 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address4 The Granary
Wynyard
Billingham
Cleveland
TS22 5QG
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishGrindon
WardNorthern Parishes
Built Up AreaWynyard Village

Accounts

Latest Accounts30 April 2001 (23 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

1 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
17 December 2002First Gazette notice for voluntary strike-off (1 page)
7 November 2002Application for striking-off (1 page)
21 May 2002Accounting reference date extended from 30/04/02 to 31/05/02 (1 page)
18 April 2002Return made up to 13/04/02; full list of members (6 pages)
5 July 2001Total exemption full accounts made up to 30 April 2001 (6 pages)
19 April 2001Return made up to 13/04/01; full list of members (6 pages)
11 May 2000New director appointed (2 pages)
11 May 2000New secretary appointed (2 pages)
11 May 2000Registered office changed on 11/05/00 from: 14-30 city business centre hyde street winchester hampshire SO23 7TA (1 page)
8 May 2000Director resigned (1 page)
8 May 2000Secretary resigned (1 page)
5 May 2000Registered office changed on 05/05/00 from: 39A leicester road salford lancashire M7 4AS (1 page)
13 April 2000Incorporation (12 pages)