Company NameInterpreting Plus Limited
Company StatusDissolved
Company Number06397688
CategoryPrivate Limited Company
Incorporation Date12 October 2007(16 years, 6 months ago)
Dissolution Date2 January 2018 (6 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74300Translation and interpretation activities

Directors

Director NameTaib Aziz Sadiq Kasnazany
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityIraqi
StatusClosed
Appointed12 October 2007(same day as company formation)
RoleInterpreter
Country of ResidenceUnited Kingdom
Correspondence Address149 Burlam Road
Middlesbrough
Cleveland
TS5 5AX
Director NameMrs Mandy Capaldi
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2011(3 years, 9 months after company formation)
Appointment Duration6 years, 5 months (closed 02 January 2018)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria House 159 Albert Road
Middlesbrough
Cleveland
TS1 2PX
Director NameMr Giovanni Capaldi
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2011(3 years, 11 months after company formation)
Appointment Duration6 years, 3 months (closed 02 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria House 159 Albert Road
Middlesbrough
Cleveland
TS1 2PX
Director NameMrs Mandy Capaldi
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2007(same day as company formation)
RolePractice Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 Appleton Close
Regency Gardens
Guisborough
North Yorkshire
TS14 6GR
Secretary NameMrs Mandy Capaldi
NationalityBritish
StatusResigned
Appointed12 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Appleton Close
Regency Gardens
Guisborough
North Yorkshire
TS14 6GR
Director NameMr Michael William Cratchley
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(1 year, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 09 September 2011)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stables, Elton
Stock-On-Tees
TS21 1AG

Contact

Websiteinterpretingplus.co.uk
Telephone01642 246867
Telephone regionMiddlesbrough

Location

Registered AddressVictoria House
159 Albert Road
Middlesbrough
Cleveland
TS1 2PX
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Mandy Capaldi
33.33%
Ordinary
50 at £1Michael William Cratchley
33.33%
Ordinary
50 at £1Taib Kasnazany
33.33%
Ordinary

Financials

Year2014
Net Worth£5,899
Cash£2
Current Liabilities£21,653

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

4 November 2010Delivered on: 11 November 2010
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

2 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
10 October 2017First Gazette notice for voluntary strike-off (1 page)
10 October 2017First Gazette notice for voluntary strike-off (1 page)
27 September 2017Application to strike the company off the register (3 pages)
27 September 2017Application to strike the company off the register (3 pages)
23 August 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
23 August 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
21 May 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 May 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
26 October 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
26 October 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
27 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 150
(5 pages)
27 August 2015Register inspection address has been changed from Queens Court Bus Centre 73 Gilkes Street Middlesbrough Cleveland TS1 5EH to Victoria House 159 Albert Road Middlesbrough Cleveland TS1 2PX (1 page)
27 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 150
(5 pages)
27 August 2015Register inspection address has been changed from Queens Court Bus Centre 73 Gilkes Street Middlesbrough Cleveland TS1 5EH to Victoria House 159 Albert Road Middlesbrough Cleveland TS1 2PX (1 page)
11 June 2015Registered office address changed from Suite 111 Queens Court Business Centre 73 Gilkes Street, Middlesbrough Cleveland TS1 5EH to Victoria House 159 Albert Road Middlesbrough Cleveland TS1 2PX on 11 June 2015 (1 page)
11 June 2015Registered office address changed from Suite 111 Queens Court Business Centre 73 Gilkes Street, Middlesbrough Cleveland TS1 5EH to Victoria House 159 Albert Road Middlesbrough Cleveland TS1 2PX on 11 June 2015 (1 page)
24 October 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 150
(5 pages)
24 October 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 150
(5 pages)
20 June 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
20 June 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
13 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 150
(5 pages)
13 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 150
(5 pages)
4 May 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
4 May 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
21 September 2012Annual return made up to 10 August 2012 with a full list of shareholders (5 pages)
21 September 2012Annual return made up to 10 August 2012 with a full list of shareholders (5 pages)
9 July 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
9 July 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
24 October 2011Appointment of Mr Giovanni Capaldi as a director (2 pages)
24 October 2011Appointment of Mr Giovanni Capaldi as a director (2 pages)
28 September 2011Termination of appointment of Michael Cratchley as a director (1 page)
28 September 2011Termination of appointment of Michael Cratchley as a director (1 page)
5 September 2011Total exemption small company accounts made up to 31 March 2011 (10 pages)
5 September 2011Total exemption small company accounts made up to 31 March 2011 (10 pages)
10 August 2011Register(s) moved to registered office address (1 page)
10 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (5 pages)
10 August 2011Register(s) moved to registered office address (1 page)
10 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (5 pages)
4 August 2011Appointment of Mrs Mandy Capaldi as a director (2 pages)
4 August 2011Appointment of Mrs Mandy Capaldi as a director (2 pages)
11 November 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 November 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (5 pages)
12 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (5 pages)
10 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 October 2009Register(s) moved to registered inspection location (1 page)
15 October 2009Register inspection address has been changed (1 page)
15 October 2009Director's details changed for Michael William Cratchley on 14 October 2009 (2 pages)
15 October 2009Director's details changed for Taib Aziz Sadiq Kasnazany on 14 October 2009 (2 pages)
15 October 2009Director's details changed for Taib Aziz Sadiq Kasnazany on 14 October 2009 (2 pages)
15 October 2009Director's details changed for Michael William Cratchley on 14 October 2009 (2 pages)
15 October 2009Register(s) moved to registered inspection location (1 page)
15 October 2009Register inspection address has been changed (1 page)
15 October 2009Annual return made up to 12 October 2009 with a full list of shareholders (6 pages)
15 October 2009Annual return made up to 12 October 2009 with a full list of shareholders (6 pages)
13 July 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
13 July 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
19 May 2009Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page)
19 May 2009Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page)
13 May 2009Director appointed michael william cratchley (2 pages)
13 May 2009Director appointed michael william cratchley (2 pages)
1 May 2009Ad 22/12/08\gbp si 50@1=50\gbp ic 100/150\ (2 pages)
1 May 2009Ad 22/12/08\gbp si 50@1=50\gbp ic 100/150\ (2 pages)
15 January 2009Return made up to 12/10/08; full list of members (3 pages)
15 January 2009Return made up to 12/10/08; full list of members (3 pages)
22 October 2008Appointment terminated director and secretary mandy capaldi (1 page)
22 October 2008Appointment terminated director and secretary mandy capaldi (1 page)
12 October 2007Incorporation (17 pages)
12 October 2007Incorporation (17 pages)