Company NameInterscopic Limited
DirectorsGeorge William Allenby (Jnr) and Shirley Platt
Company StatusActive
Company Number00413427
CategoryPrivate Limited Company
Incorporation Date24 June 1946(77 years, 9 months ago)
Previous NameAllenby & Stokell Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr George William Allenby (Jnr)
Date of BirthMay 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1991(44 years, 10 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence Address15 Strickland Crescent
Leeds
West Yorkshire
LS17 8JZ
Director NameMrs Shirley Platt
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1991(44 years, 10 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence AddressFlat 3 Oakwood Court
Leeds
West Yorkshire
LS8 2PQ
Secretary NameMrs Shirley Platt
NationalityBritish
StatusCurrent
Appointed30 April 1991(44 years, 10 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence AddressFlat 3 Oakwood Court
Leeds
West Yorkshire
LS8 2PQ
Director NameMrs Emily Allenby
Date of BirthDecember 1901 (Born 122 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(44 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 21 February 1992)
RoleCompany Director
Correspondence Address10 Park Avenue
Roundhay
Leeds
West Yorkshire
LS8 2JH

Location

Registered AddressNorth Lane House
9b North Lane Headingly
Leeds
West Yorkshire
LS6 3HG
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
WardHeadingley
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 1999 (25 years ago)
Next Accounts Due31 January 2001 (overdue)
Accounts CategorySmall
Accounts Year End31 March

Filing History

30 December 2021Restoration by order of the court (2 pages)
10 July 2001Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2001First Gazette notice for voluntary strike-off (1 page)
30 January 2001Application for striking-off (1 page)
9 May 2000Return made up to 30/04/00; full list of members (8 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
28 May 1999Return made up to 30/04/99; no change of members (4 pages)
20 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
21 May 1998Return made up to 30/04/98; full list of members (6 pages)
15 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
15 May 1997Return made up to 30/04/97; no change of members (4 pages)
3 December 1996Registered office changed on 03/12/96 from: 48/56 victoria rd leeds LS11 5AQ (1 page)
3 December 1996Accounts for a small company made up to 31 March 1996 (8 pages)
28 May 1996Return made up to 30/04/96; no change of members (4 pages)
7 February 1996Accounts for a small company made up to 31 March 1995 (9 pages)
1 August 1995Return made up to 30/04/95; full list of members (6 pages)
21 April 1995Company name changed allenby & stokell LIMITED\certificate issued on 24/04/95 (8 pages)