Company NameInteract Creative Lifestyles Ltd
Company StatusDissolved
Company Number05313214
CategoryPrivate Limited Company
Incorporation Date14 December 2004(19 years, 4 months ago)
Dissolution Date21 January 2014 (10 years, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameSamantha Lee Joyce
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Victoria Road
Consett
Co Durham
DH8 5AY
Director NameShaun Kenneth Joyce
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Victoria Road
Consett
Co Durham
DH8 5AY
Secretary NameShaun Kenneth Joyce
NationalityBritish
StatusClosed
Appointed14 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Victoria Road
Consett
Co Durham
DH8 5AY
Director NameLinda Graham
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2004(same day as company formation)
RoleCompany Director
Correspondence AddressLow Juniper Farm
Juniper
Hexhamshire
Northumberland
NE47 0LA

Location

Registered Address27 Victoria Road
Consett
Co Durham
DH8 5AY
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
WardConsett North
Built Up AreaConsett

Shareholders

667 at £1Shaun Kenneth Joyce
66.70%
Ordinary
333 at £1Samantha Lee Joyce
33.30%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

21 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 October 2013First Gazette notice for voluntary strike-off (1 page)
8 October 2013First Gazette notice for voluntary strike-off (1 page)
1 October 2013Application to strike the company off the register (3 pages)
1 October 2013Application to strike the company off the register (3 pages)
20 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
20 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
18 January 2013Director's details changed for Shaun Kenneth Joyce on 1 January 2013 (2 pages)
18 January 2013Annual return made up to 14 December 2012 with a full list of shareholders
Statement of capital on 2013-01-18
  • GBP 1,000
(4 pages)
18 January 2013Director's details changed for Samantha Lee Joyce on 1 January 2013 (2 pages)
18 January 2013Annual return made up to 14 December 2012 with a full list of shareholders
Statement of capital on 2013-01-18
  • GBP 1,000
(4 pages)
18 January 2013Secretary's details changed for Shaun Kenneth Joyce on 1 January 2013 (1 page)
18 January 2013Director's details changed for Shaun Kenneth Joyce on 1 January 2013 (2 pages)
18 January 2013Director's details changed for Shaun Kenneth Joyce on 1 January 2013 (2 pages)
18 January 2013Director's details changed for Samantha Lee Joyce on 1 January 2013 (2 pages)
18 January 2013Director's details changed for Samantha Lee Joyce on 1 January 2013 (2 pages)
18 January 2013Secretary's details changed for Shaun Kenneth Joyce on 1 January 2013 (1 page)
18 January 2013Secretary's details changed for Shaun Kenneth Joyce on 1 January 2013 (1 page)
25 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
25 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
30 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (5 pages)
30 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (5 pages)
27 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
27 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
3 February 2011Annual return made up to 14 December 2010 with a full list of shareholders (5 pages)
3 February 2011Annual return made up to 14 December 2010 with a full list of shareholders (5 pages)
19 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
19 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
17 April 2010Compulsory strike-off action has been discontinued (1 page)
17 April 2010Compulsory strike-off action has been discontinued (1 page)
15 April 2010Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
15 April 2010Director's details changed for Samantha Lee Joyce on 2 October 2009 (2 pages)
15 April 2010Director's details changed for Samantha Lee Joyce on 2 October 2009 (2 pages)
15 April 2010Director's details changed for Samantha Lee Joyce on 2 October 2009 (2 pages)
15 April 2010Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
13 April 2010First Gazette notice for compulsory strike-off (1 page)
13 April 2010First Gazette notice for compulsory strike-off (1 page)
3 March 2009Return made up to 14/12/08; full list of members (4 pages)
3 March 2009Return made up to 14/12/08; full list of members (4 pages)
3 March 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
3 March 2009Accounts made up to 31 December 2008 (2 pages)
30 January 2009Return made up to 14/12/07; full list of members (4 pages)
30 January 2009Appointment Terminated Director linda graham (1 page)
30 January 2009Return made up to 14/12/07; full list of members (4 pages)
30 January 2009Appointment terminated director linda graham (1 page)
12 September 2008Registered office changed on 12/09/2008 from the lilacs, 28 consett road castleside consett co durham DH8 9QL (1 page)
12 September 2008Registered office changed on 12/09/2008 from the lilacs, 28 consett road castleside consett co durham DH8 9QL (1 page)
20 June 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
20 June 2008Accounts made up to 31 December 2007 (2 pages)
2 November 2007Accounts made up to 31 December 2006 (1 page)
2 November 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
23 February 2007Accounts made up to 31 December 2005 (2 pages)
23 February 2007Accounts for a dormant company made up to 31 December 2005 (2 pages)
19 January 2007Return made up to 14/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 January 2007Return made up to 14/12/06; full list of members (7 pages)
1 March 2006Return made up to 14/12/05; full list of members (7 pages)
1 March 2006Return made up to 14/12/05; full list of members (7 pages)
14 December 2004Incorporation (13 pages)
14 December 2004Incorporation (13 pages)