Company NameInteretail Limited
Company StatusDissolved
Company Number01891291
CategoryPrivate Limited Company
Incorporation Date1 March 1985(39 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Director NameMr John William Cook
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 1991(6 years after company formation)
Appointment Duration33 years, 1 month
RoleSales Manager
Correspondence AddressNo 11 Hadley Highstone
Barnet
Hertfordshire
EN5 4PU
Secretary NameMr John William Cook
NationalityBritish
StatusCurrent
Appointed23 March 1991(6 years after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Correspondence AddressNo 11 Hadley Highstone
Barnet
Hertfordshire
EN5 4PU
Director NameJune Margaret Cook
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1992(7 years, 9 months after company formation)
Appointment Duration31 years, 5 months
RoleSecretary
Correspondence AddressThe Mews
60 Kent Road
Harrogate
HG1 2EU
Director NameMr Karl Mackinnon Cook
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1992(7 years, 9 months after company formation)
Appointment Duration31 years, 5 months
RoleSales Manager
Correspondence AddressThe Mews
60 Kent Road
Harrogate
HG1 2EU
Director NameJune Margaret Cook
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1991(6 years after company formation)
Appointment Duration1 year, 8 months (resigned 01 December 1992)
RoleSecretary
Correspondence AddressThe Mews
60 Kent Road
Harrogate
HG1 2EU
Director NameMr Karl Mackinnon Cook
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1991(6 years after company formation)
Appointment Duration1 year, 8 months (resigned 01 December 1992)
RoleSales Manager
Correspondence AddressThe Mews
60 Kent Road
Harrogate
HG1 2EU

Location

Registered AddressYorkshire Bank Chambers
Infirmary Street
Leeds
LS1 2JT
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 June 1994 (29 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

3 September 1997Dissolved (1 page)
26 June 1997Liquidators statement of receipts and payments (5 pages)
3 June 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
14 March 1997Liquidators statement of receipts and payments (5 pages)
2 March 1996Registered office changed on 02/03/96 from: well cottage 120 high street south milford leeds west yorkshire LS25 5AQ (1 page)
1 March 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 February 1996Appointment of a voluntary liquidator (1 page)
26 September 1995Registered office changed on 26/09/95 from: the studio 120 high street south milford leeds LS2 55A (1 page)
1 May 1995Return made up to 23/03/95; full list of members (14 pages)
19 April 1995Director's particulars changed (4 pages)