Company NameInterprop (North East) Limited
Company StatusDissolved
Company Number04369413
CategoryPrivate Limited Company
Incorporation Date7 February 2002(22 years, 2 months ago)
Dissolution Date1 February 2011 (13 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr John Anthony Allan
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2002(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address28 Kirknewton Road
Middlesbrough
Cleveland
TS6 0EZ
Secretary NameBain Nyananyo
NationalityBritish
StatusClosed
Appointed09 July 2002(5 months after company formation)
Appointment Duration8 years, 6 months (closed 01 February 2011)
RoleCompany Director
Correspondence Address19 Abbey Court
Normanby
Middlesbrough
Cleveland
TS6 9BU
Secretary NameMr Peter Marshall Cook
NationalityBritish
StatusResigned
Appointed07 February 2002(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCroft House 3 Strait Lane
Stainton
Middlesbrough
TS8 9BB
Director NameMr Malcolm John Edward Davies
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2003(1 year after company formation)
Appointment Duration7 years, 1 month (resigned 13 April 2010)
RoleConsultant Eng
Country of ResidenceEngland
Correspondence Address19 Levington Wynd
Nunthorpe
Middlesbrough
Cleveland
TS7 0QD
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed07 February 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed07 February 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address273 Linthorpe Road
Middlesbrough
TS1 4AS
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardNewport
Built Up AreaTeesside

Financials

Year2014
Turnover£175,873
Gross Profit£175,873
Net Worth£36,972
Cash£823
Current Liabilities£48,806

Accounts

Latest Accounts28 February 2007 (17 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

1 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
1 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
19 October 2010First Gazette notice for compulsory strike-off (1 page)
19 October 2010First Gazette notice for compulsory strike-off (1 page)
16 April 2010Termination of appointment of Malcolm Davies as a director (2 pages)
16 April 2010Termination of appointment of Malcolm Davies as a director (2 pages)
9 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
9 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
4 December 2009Restoration by order of the court (4 pages)
4 December 2009Restoration by order of the court (4 pages)
21 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
21 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
1 November 2007Total exemption full accounts made up to 28 February 2007 (12 pages)
1 November 2007Total exemption full accounts made up to 28 February 2007 (12 pages)
28 September 2007Return made up to 07/02/06; full list of members (3 pages)
28 September 2007Return made up to 07/02/07; full list of members (3 pages)
28 September 2007Return made up to 07/02/06; full list of members (3 pages)
28 September 2007Return made up to 07/02/07; full list of members (3 pages)
30 November 2006Total exemption full accounts made up to 28 February 2006 (12 pages)
30 November 2006Total exemption full accounts made up to 28 February 2006 (12 pages)
19 July 2006Return made up to 07/02/05; full list of members (3 pages)
19 July 2006Return made up to 07/02/05; full list of members (3 pages)
21 October 2005Total exemption full accounts made up to 28 February 2005 (12 pages)
21 October 2005Total exemption full accounts made up to 28 February 2005 (12 pages)
29 September 2005Particulars of mortgage/charge (3 pages)
29 September 2005Particulars of mortgage/charge (3 pages)
25 February 2005Particulars of mortgage/charge (3 pages)
25 February 2005Particulars of mortgage/charge (3 pages)
31 January 2005Total exemption full accounts made up to 29 February 2004 (14 pages)
31 January 2005Total exemption full accounts made up to 29 February 2004 (14 pages)
22 January 2005Particulars of mortgage/charge (3 pages)
22 January 2005Particulars of mortgage/charge (3 pages)
2 December 2004Particulars of mortgage/charge (3 pages)
2 December 2004Particulars of mortgage/charge (3 pages)
10 November 2004Particulars of mortgage/charge (3 pages)
10 November 2004Particulars of mortgage/charge (3 pages)
14 October 2004Particulars of mortgage/charge (9 pages)
14 October 2004Particulars of mortgage/charge (9 pages)
8 October 2004Particulars of mortgage/charge (3 pages)
8 October 2004Particulars of mortgage/charge (3 pages)
8 October 2004Particulars of mortgage/charge (3 pages)
8 October 2004Particulars of mortgage/charge (3 pages)
8 October 2004Particulars of mortgage/charge (3 pages)
8 October 2004Particulars of mortgage/charge (3 pages)
8 October 2004Particulars of mortgage/charge (3 pages)
8 October 2004Particulars of mortgage/charge (3 pages)
8 October 2004Particulars of mortgage/charge (3 pages)
8 October 2004Particulars of mortgage/charge (3 pages)
8 October 2004Particulars of mortgage/charge (3 pages)
8 October 2004Particulars of mortgage/charge (3 pages)
8 October 2004Particulars of mortgage/charge (3 pages)
8 October 2004Particulars of mortgage/charge (3 pages)
8 October 2004Particulars of mortgage/charge (3 pages)
8 October 2004Particulars of mortgage/charge (3 pages)
31 March 2004Particulars of mortgage/charge (3 pages)
31 March 2004Particulars of mortgage/charge (3 pages)
26 March 2004Return made up to 07/02/04; full list of members (7 pages)
26 March 2004Return made up to 07/02/04; full list of members (7 pages)
20 March 2004Particulars of mortgage/charge (3 pages)
20 March 2004Particulars of mortgage/charge (3 pages)
17 February 2004Partial exemption accounts made up to 28 February 2003 (14 pages)
17 February 2004Partial exemption accounts made up to 28 February 2003 (14 pages)
14 January 2004Particulars of mortgage/charge (3 pages)
14 January 2004Particulars of mortgage/charge (3 pages)
10 January 2004New director appointed (2 pages)
10 January 2004New director appointed (2 pages)
19 September 2003Particulars of mortgage/charge (3 pages)
19 September 2003Particulars of mortgage/charge (3 pages)
22 April 2003Return made up to 07/02/03; full list of members (6 pages)
22 April 2003Return made up to 07/02/03; full list of members (6 pages)
29 October 2002Particulars of mortgage/charge (3 pages)
29 October 2002Particulars of mortgage/charge (3 pages)
29 October 2002Particulars of mortgage/charge (3 pages)
29 October 2002Particulars of mortgage/charge (3 pages)
21 September 2002Particulars of mortgage/charge (3 pages)
21 September 2002Particulars of mortgage/charge (3 pages)
4 September 2002Particulars of mortgage/charge (4 pages)
4 September 2002Particulars of mortgage/charge (4 pages)
2 September 2002Secretary resigned (1 page)
2 September 2002Secretary resigned (1 page)
2 September 2002New secretary appointed (2 pages)
2 September 2002New secretary appointed (2 pages)
21 August 2002Particulars of mortgage/charge (3 pages)
21 August 2002Particulars of mortgage/charge (3 pages)
1 August 2002Particulars of mortgage/charge (3 pages)
1 August 2002Particulars of mortgage/charge (3 pages)
1 August 2002Particulars of mortgage/charge (3 pages)
1 August 2002Particulars of mortgage/charge (3 pages)
8 May 2002New director appointed (2 pages)
8 May 2002New secretary appointed (2 pages)
8 May 2002Secretary resigned (1 page)
8 May 2002Director resigned (1 page)
8 May 2002New director appointed (2 pages)
8 May 2002Registered office changed on 08/05/02 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF (1 page)
8 May 2002New secretary appointed (2 pages)
8 May 2002Director resigned (1 page)
8 May 2002Secretary resigned (1 page)
8 May 2002Registered office changed on 08/05/02 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF (1 page)
7 February 2002Incorporation (12 pages)
7 February 2002Incorporation (12 pages)