Company NameInterlada Limited
Company StatusDissolved
Company Number00576538
CategoryPrivate Limited Company
Incorporation Date2 January 1957(67 years, 4 months ago)
Dissolution Date15 June 2004 (19 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameSergei Sergeevich Boris
Date of BirthMarch 1936 (Born 88 years ago)
NationalityRussian
StatusClosed
Appointed11 October 1993(36 years, 9 months after company formation)
Appointment Duration10 years, 8 months (closed 15 June 2004)
RoleCompany Director
Correspondence Address6 Gagrin Street
Togliatti 445o17
Russia
Director NameAlexander Ivanovich Grechuhin
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityRussian
StatusClosed
Appointed11 October 1993(36 years, 9 months after company formation)
Appointment Duration10 years, 8 months (closed 15 June 2004)
RoleCompany Director
Correspondence Address16 Belorusskaya Street
Togliatti 445633
Russia
Director NameAndrei Borisovich Kiriakov
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityRussian
StatusClosed
Appointed11 October 1993(36 years, 9 months after company formation)
Appointment Duration10 years, 8 months (closed 15 June 2004)
RoleCompany Director
Correspondence AddressFlat 8 Hyde Park Towers
1 Porchester Terrace
London
W2 3TU
Director NameDaniel Vincent Fisher
Date of BirthOctober 1953 (Born 70 years ago)
NationalityAustralian
StatusClosed
Appointed22 December 1998(41 years, 12 months after company formation)
Appointment Duration5 years, 5 months (closed 15 June 2004)
RoleCompany Director
Correspondence Address4 Quay Court
Sorrento 6020
Western Australia
Foreign
Australia
Director NameCharles William Mackinnon
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityAustralian
StatusClosed
Appointed22 December 1998(41 years, 12 months after company formation)
Appointment Duration5 years, 5 months (closed 15 June 2004)
RoleInvestment Banker
Correspondence Address15 Goldsmith Road
Claremont
Perth
Western Australia 6010
6010
Director NameGraham Keith Nicol
Date of BirthNovember 1945 (Born 78 years ago)
NationalityAustralian
StatusClosed
Appointed22 December 1998(41 years, 12 months after company formation)
Appointment Duration5 years, 5 months (closed 15 June 2004)
RoleAccountant
Correspondence Address56 Recreation Road
Kalamunda 6076
Western Australia
Australia
Secretary NameTerence Wilson
NationalityBritish
StatusClosed
Appointed05 August 2002(45 years, 7 months after company formation)
Appointment Duration1 year, 10 months (closed 15 June 2004)
RoleAccountant
Correspondence Address54 Cottesmore Road
Hessle
East Yorkshire
HU13 9JQ
Director NameMr John Michael Heathcote Light
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(35 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 October 1993)
RoleCompany Director
Correspondence Address138 Petersham Road
Richmond
Surrey
TW10 6UX
Director NameMr John William James
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(35 years, 5 months after company formation)
Appointment Duration2 years (resigned 05 June 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Squirrel Rise
Marlow Bottom
Marlow
Buckinghamshire
SL7 3PN
Secretary NameMr John William James
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(35 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 11 October 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Squirrel Rise
Marlow Bottom
Marlow
Buckinghamshire
SL7 3PN
Secretary NameMr John William James
NationalityBritish
StatusResigned
Appointed05 June 1992(35 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 11 October 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Squirrel Rise
Marlow Bottom
Marlow
Buckinghamshire
SL7 3PN
Director NameMr Nicholas Young
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1993(36 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 12 November 1998)
RoleChartered Accountant
Correspondence Address1 Balmoral Close
Fernhill Heath
Worcester
Worcestershire
WR3 7XQ
Director NameTerrence Rupert Clarkson
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1993(36 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 08 July 1997)
RoleCompany Director
Correspondence AddressSt Clements Langmere Road
Diss
Norfolk
IP21 4QB
Director NameJames Garry Campbell
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1993(36 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 June 1996)
RoleCompany Director
Correspondence AddressSidings Lady Margaret Road
Sunningdale
Berkshire
SL5 9QH
Secretary NameMr Nicholas St John Lawson
NationalityBritish
StatusResigned
Appointed19 October 1995(38 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 05 February 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshton Hillbrow Road
Esher
Surrey
KT10 9UD
Director NameMr David Simon Green
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1997(40 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 December 1998)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address14 Chudleigh Crescent
Ilford
Essex
IG3 9AS
Director NameMr David Simon Green
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1997(40 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 December 1998)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address14 Chudleigh Crescent
Ilford
Essex
IG3 9AS
Secretary NameMr David Simon Green
NationalityBritish
StatusResigned
Appointed05 February 1998(41 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 22 December 1998)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address14 Chudleigh Crescent
Ilford
Essex
IG3 9AS
Director NameDavid Anthony Green
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1998(41 years, 10 months after company formation)
Appointment Duration1 month, 1 week (resigned 22 December 1998)
RoleDevelopment Director
Correspondence Address1 Downs Villas
Park Road
Tring
Hertfordshire
HP23 6BW
Secretary NameCharles William Mackinnon
NationalityAustralian
StatusResigned
Appointed22 December 1998(41 years, 12 months after company formation)
Appointment Duration3 years, 7 months (resigned 05 August 2002)
RoleInvestment Banker
Correspondence Address15 Goldsmith Road
Claremont
Perth
Western Australia 6010
6010

Location

Registered AddressCarnaby Industrial Estate PO Box1
Lancaster Road Carnaby
Bridlington
North Humberside
YO15 3QY
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishCarnaby
WardEast Wolds and Coastal
Built Up AreaCarnaby

Financials

Year2014
Net Worth-£70,000
Current Liabilities£71,000

Accounts

Latest Accounts30 November 2001 (22 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

15 June 2004Final Gazette dissolved via compulsory strike-off (1 page)
2 March 2004First Gazette notice for compulsory strike-off (1 page)
10 August 2002Secretary resigned (1 page)
10 August 2002New secretary appointed (1 page)
14 June 2002Return made up to 05/06/02; full list of members (9 pages)
1 March 2002Accounts for a dormant company made up to 30 November 2001 (7 pages)
17 July 2001Accounts for a dormant company made up to 30 November 2000 (7 pages)
6 July 2001Return made up to 05/06/01; full list of members (8 pages)
19 September 2000Full accounts made up to 30 November 1999 (7 pages)
12 July 2000Return made up to 05/06/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(9 pages)
30 March 2000Auditor's resignation (1 page)
23 March 2000Full accounts made up to 30 November 1998 (11 pages)
26 July 1999Return made up to 05/06/99; no change of members (6 pages)
7 July 1999Registered office changed on 07/07/99 from: suite 3 rushmoor court croxley business park hatters lane watford hertfordshire WD1 8YL (1 page)
6 July 1999New director appointed (2 pages)
6 July 1999New secretary appointed;new director appointed (2 pages)
6 July 1999New director appointed (2 pages)
19 January 1999Accounting reference date shortened from 31/12/98 to 30/11/98 (1 page)
4 January 1999Full accounts made up to 31 December 1997 (12 pages)
10 December 1998New director appointed (2 pages)
9 December 1998Director resigned (1 page)
15 October 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
27 August 1998Auditor's resignation (1 page)
30 June 1998Return made up to 05/06/98; full list of members (10 pages)
9 February 1998Secretary resigned (1 page)
9 February 1998New secretary appointed (2 pages)
31 January 1998Full accounts made up to 31 December 1996 (11 pages)
31 July 1997New director appointed (2 pages)
31 July 1997Director resigned (1 page)
4 July 1997Return made up to 05/06/97; full list of members (9 pages)
22 January 1997Full accounts made up to 31 December 1995 (11 pages)
14 January 1997Director's particulars changed (1 page)
22 August 1996Director resigned (1 page)
12 July 1996Registered office changed on 12/07/96 from: 40 church street staines middlesex TW18 4EP (1 page)
19 June 1996Return made up to 05/06/96; full list of members (11 pages)
1 November 1995Full accounts made up to 31 December 1994 (11 pages)
31 October 1995Secretary resigned;new secretary appointed (4 pages)
15 June 1995Return made up to 05/06/95; full list of members (8 pages)