Company NamePoolhall Limited
Company StatusDissolved
Company Number02650232
CategoryPrivate Limited Company
Incorporation Date1 October 1991(32 years, 7 months ago)
Dissolution Date12 February 2002 (22 years, 2 months ago)
Previous NameInteraction Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NamePhilip John Roger Thornton
NationalityBritish
StatusClosed
Appointed31 December 1998(7 years, 3 months after company formation)
Appointment Duration3 years, 1 month (closed 12 February 2002)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address5 Cobden Crescent
Edinburgh
EH9 2BG
Scotland
Director NameDarren James Love
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2000(8 years, 8 months after company formation)
Appointment Duration1 year, 8 months (closed 12 February 2002)
RoleSales Executive
Correspondence Address9 Clinton Road
Edinburgh
EH9 2AW
Scotland
Director NamePeter Blake
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(1 year after company formation)
Appointment Duration9 months, 3 weeks (resigned 19 July 1993)
RoleOperations
Correspondence AddressBurlington House 163 Brighton Road
Purley
Surrey
CR8 4HE
Director NameEdmund Francis Dermot Hallahan
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(1 year after company formation)
Appointment Duration7 years, 8 months (resigned 31 May 2000)
RoleSales & Marketing
Correspondence Address285 Whitehorse Lane
London
SE25 6UL
Secretary NamePeter Blake
NationalityBritish
StatusResigned
Appointed01 October 1992(1 year after company formation)
Appointment Duration9 months, 3 weeks (resigned 19 July 1993)
RoleCompany Director
Correspondence AddressBurlington House 163 Brighton Road
Purley
Surrey
CR8 4HE
Director NameRobert Aitcheson Hemphill
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1993(1 year, 9 months after company formation)
Appointment Duration3 months (resigned 19 October 1993)
RoleDebt Collector
Correspondence Address11 Fendall Road
Epsom
Surrey
KT19 9NZ
Secretary NameEdmund Francis Dermot Hallahan
NationalityBritish
StatusResigned
Appointed19 July 1993(1 year, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 March 1996)
RoleDebt Collector
Correspondence Address285 Whitehorse Lane
London
SE25 6UL
Director NamePeter Blake
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1993(2 years after company formation)
Appointment Duration2 years, 4 months (resigned 15 March 1996)
RoleDebt Collection
Correspondence Address8 Billinton Drive
Maidenbower
Crawley
West Sussex
RH10 7UU
Secretary NameIrene Philomena Hallinan
NationalityBritish
StatusResigned
Appointed15 March 1996(4 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 December 1998)
RoleCompany Director
Correspondence Address68 Riverdale Road
Erith
Kent
DA8 1PX
Director NameClifford Francis Poole
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1998(7 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 May 2000)
RoleGroup Managing Director
Correspondence AddressFairview House
Norbriggs Road, Woodthorpe
Chesterfield
Derbyshire
S43 3BT

Location

Registered AddressUnit 4 Freshfield House
Taylors Court Parkgate
Rotherham
South Yorkshire
S62 6NU
RegionYorkshire and The Humber
ConstituencyWentworth and Dearne
CountySouth Yorkshire
WardRawmarsh
Built Up AreaSheffield

Accounts

Latest Accounts31 January 2001 (23 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

12 February 2002Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2001First Gazette notice for voluntary strike-off (1 page)
13 August 2001Application for striking-off (1 page)
20 April 2001Company name changed interaction services LIMITED\certificate issued on 20/04/01 (2 pages)
2 March 2001Accounts for a small company made up to 31 January 2000 (6 pages)
6 December 2000Return made up to 01/10/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
6 December 2000New director appointed (2 pages)
3 December 1999Accounts for a small company made up to 31 January 1999 (7 pages)
2 December 1999Particulars of mortgage/charge (3 pages)
3 November 1999Return made up to 01/10/99; full list of members (6 pages)
5 February 1999Registered office changed on 05/02/99 from: greytown house 221/7 high street orpington kent BR6 0NZ (1 page)
5 February 1999Secretary resigned (1 page)
5 February 1999New director appointed (2 pages)
5 February 1999New secretary appointed (2 pages)
1 December 1998Accounts made up to 31 January 1998 (11 pages)
20 October 1998Return made up to 01/10/98; no change of members (4 pages)
4 December 1997Return made up to 01/10/97; no change of members (4 pages)
15 September 1997Accounts made up to 31 January 1997 (11 pages)
5 March 1997Accounts made up to 31 January 1996 (10 pages)
5 March 1997Return made up to 01/10/96; full list of members (6 pages)
20 March 1996Director resigned (1 page)
20 March 1996Secretary resigned (2 pages)
20 March 1996New secretary appointed (2 pages)
11 October 1995Return made up to 01/10/95; full list of members (6 pages)