Company NameInter Style Lofts Ltd
Company StatusDissolved
Company Number05412567
CategoryPrivate Limited Company
Incorporation Date4 April 2005(19 years, 1 month ago)
Dissolution Date28 July 2009 (14 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameIan Kitching
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2005(3 days after company formation)
Appointment Duration4 years, 3 months (closed 28 July 2009)
RoleCo Director
Correspondence Address8 Betts Avenue
Newcastle Upon Tyne
Tyne & Wear
NE15 6TQ
Secretary NameAlison Kitching
NationalityBritish
StatusClosed
Appointed07 April 2005(3 days after company formation)
Appointment Duration4 years, 3 months (closed 28 July 2009)
RoleCo Secretary
Correspondence Address8 Betts Avenue
Benwell
Newcastle Upon Tyne
Tyne & Wear
NE15 6TQ
Director NameDebra Weatherspoon
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2005(5 months, 1 week after company formation)
Appointment Duration3 years, 10 months (closed 28 July 2009)
RoleBank Clerk
Correspondence Address9 Widdrington Gardens
Wideopen
Newcastle Upon Tyne
NE13 6JF
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed04 April 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed04 April 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressUnit 25 Blaydon Business Park
Tundry Way
Blaydon On Tyne
Tyne & Wear
NE21 5SJ
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBlaydon
Built Up AreaTyneside

Financials

Year2014
Net Worth£1,003
Cash£86
Current Liabilities£22,562

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 July 2009Final Gazette dissolved via voluntary strike-off (1 page)
14 April 2009First Gazette notice for voluntary strike-off (1 page)
19 February 2008Voluntary strike-off action has been suspended (1 page)
2 October 2007Voluntary strike-off action has been suspended (1 page)
10 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
2 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
24 April 2006Return made up to 04/04/06; full list of members (7 pages)
20 September 2005New director appointed (2 pages)
13 April 2005New secretary appointed (2 pages)
13 April 2005Ad 07/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 April 2005Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
13 April 2005Registered office changed on 13/04/05 from: 117 cedar road fenham newcastle upon tyne NE4 9PE (1 page)
13 April 2005New director appointed (2 pages)
4 April 2005Director resigned (1 page)
4 April 2005Secretary resigned (1 page)