Company NameInterfunction Limited
Company StatusDissolved
Company Number02931669
CategoryPrivate Limited Company
Incorporation Date23 May 1994(29 years, 11 months ago)
Dissolution Date19 September 2006 (17 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Yuseph Hedar
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed25 January 1999(4 years, 8 months after company formation)
Appointment Duration7 years, 7 months (closed 19 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManville Cottingley Drive
Bingley
West Yorkshire
BD16 1ND
Director NameJoseph Mosley
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed11 May 1999(4 years, 11 months after company formation)
Appointment Duration7 years, 4 months (closed 19 September 2006)
RoleIT Director
Country of ResidenceEngland
Correspondence Address2 Woodlea Drive
Meanwood
Leeds
West Yorkshire
LS6 4SQ
Director NameMrs Janet Downie
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed17 June 1999(5 years after company formation)
Appointment Duration7 years, 3 months (closed 19 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Winchester Close
Heaton With Oxcliffe
Morecambe
Lancashire
LA3 3RU
Director NameMr Christopher William Kosta Kupusarevic
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2002(8 years, 2 months after company formation)
Appointment Duration4 years, 1 month (closed 19 September 2006)
RoleCompany Director
Correspondence Address31 Oakwood Lane
Bowdon
Altrincham
Cheshire
WA14 3DL
Secretary NameMr Yuseph Hedar
NationalityBritish
StatusClosed
Appointed16 February 2004(9 years, 9 months after company formation)
Appointment Duration2 years, 7 months (closed 19 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManville Cottingley Drive
Bingley
West Yorkshire
BD16 1ND
Director NameRoger John Purssglove
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1994
Appointment Duration4 years, 9 months (resigned 26 January 1999)
RoleCompany Director
Correspondence AddressThe Old Priory
Kildwick
Keighley
West Yorkshire
BD20 9AE
Secretary NameAnne Marie Purssglove
NationalityBritish
StatusResigned
Appointed01 May 1994
Appointment Duration1 year, 3 months (resigned 07 August 1995)
RoleSecretary
Correspondence AddressThe Old Priory Priestbank Road
Kildwick
Keighley
West Yorkshire
BD20 9AE
Director NameMr Christopher Robert Brooks
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1995(1 year, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 29 October 1999)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address2 Fern Gardens
Queens Drive
Ilkley
Yorkshire
LS29 9QA
Director NameAdrian Corns
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1995(1 year, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 April 1999)
RoleFinancial Dir
Correspondence Address3 Meadow Rise
Giggleswick
North Yorkshire
BD24 0EF
Director NameAnne Marie Purssglove
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1995(1 year, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 April 1998)
RoleNon Exec Co Dir
Correspondence AddressThe Old Priory Priestbank Road
Kildwick
Keighley
West Yorkshire
BD20 9AE
Secretary NameAdrian Corns
NationalityBritish
StatusResigned
Appointed07 August 1995(1 year, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 April 1999)
RoleFinancial Dir
Correspondence Address3 Meadow Rise
Giggleswick
North Yorkshire
BD24 0EF
Director NameMr Philip Bailey
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1999(4 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 December 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Long Royd Drive
Baildon
Shipley
West Yorkshire
BD17 6TS
Secretary NameMr Philip Bailey
NationalityBritish
StatusResigned
Appointed30 April 1999(4 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 June 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Long Royd Drive
Baildon
Shipley
West Yorkshire
BD17 6TS
Director NameAndrew John Slater
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2000(5 years, 8 months after company formation)
Appointment Duration4 years (resigned 09 February 2004)
RoleChartered Accountant
Correspondence Address50 Hollin Head
Tong Park
Baildon
West Yorkshire
BD17 7LJ
Director NameDouglas John Hyett
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2000(5 years, 8 months after company formation)
Appointment Duration2 years (resigned 12 February 2002)
RoleSales Director
Correspondence Address9 Tyndalls
Hindhead
Surrey
GU26 6AP
Secretary NameAndrew John Slater
NationalityBritish
StatusResigned
Appointed20 June 2000(6 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 09 February 2004)
RoleCompany Director
Correspondence Address50 Hollin Head
Tong Park
Baildon
West Yorkshire
BD17 7LJ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed23 May 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed23 May 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressPO Box 61
Cloth Hall Court
14 King Street
Leeds West Yorkshire
LS1 2JN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£1,911,606
Gross Profit£1,218,307
Net Worth£134,523
Cash£386,256
Current Liabilities£1,294,562

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

19 September 2006Final Gazette dissolved via compulsory strike-off (1 page)
6 June 2006First Gazette notice for compulsory strike-off (1 page)
25 January 2006Receiver's abstract of receipts and payments (1 page)
25 January 2006Receiver ceasing to act (3 pages)
3 June 2005Receiver's abstract of receipts and payments (3 pages)
17 June 2004Administrative Receiver's report (28 pages)
17 June 2004Form 3.2 - statement of affairs (4 pages)
18 May 2004Resolutions
  • RES13 ‐ Re agreement\ 08/04/04
(1 page)
22 April 2004Registered office changed on 22/04/04 from: the water mill broughton hall business park broughton skipton n yorks BD23 3AG (1 page)
19 April 2004Appointment of receiver/manager (1 page)
8 April 2004Declaration of satisfaction of mortgage/charge (1 page)
25 February 2004New secretary appointed (2 pages)
25 February 2004Secretary resigned;director resigned (1 page)
9 January 2004Return made up to 31/12/03; full list of members (8 pages)
23 July 2003Full accounts made up to 31 December 2002 (17 pages)
9 June 2003Return made up to 23/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
14 August 2002New director appointed (2 pages)
30 July 2002Full accounts made up to 31 December 2001 (13 pages)
14 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
1 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
1 May 2002Declaration of assistance for shares acquisition (9 pages)
1 May 2002Declaration of assistance for shares acquisition (9 pages)
1 May 2002Declaration of assistance for shares acquisition (8 pages)
1 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
1 May 2002Declaration of assistance for shares acquisition (9 pages)
30 April 2002Particulars of mortgage/charge (6 pages)
17 April 2002Director resigned (1 page)
16 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 April 2002£ nc 10000/10100 10/04/02 (1 page)
16 April 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 April 2002Ad 10/04/02--------- £ si 100@1=100 £ ic 100/200 (2 pages)
28 June 2001Return made up to 23/05/01; full list of members (8 pages)
18 May 2001Full accounts made up to 31 December 2000 (16 pages)
8 September 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 September 2000Full accounts made up to 31 December 1999 (16 pages)
19 July 2000New secretary appointed (2 pages)
29 June 2000Secretary resigned (1 page)
9 June 2000Return made up to 23/05/00; full list of members (8 pages)
22 March 2000New director appointed (2 pages)
22 March 2000New director appointed (2 pages)
26 November 1999Director resigned (1 page)
4 August 1999Secretary resigned;director resigned (1 page)
4 August 1999New secretary appointed (2 pages)
1 July 1999New director appointed (2 pages)
11 June 1999Return made up to 23/05/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 May 1999New director appointed (2 pages)
9 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
1 March 1999Notice of resolution removing auditor (1 page)
1 March 1999Accounting reference date extended from 31/08/99 to 31/12/99 (1 page)
24 February 1999Director resigned (1 page)
24 February 1999Director resigned (1 page)
21 February 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
19 February 1999New director appointed (2 pages)
19 February 1999New director appointed (2 pages)
5 February 1999Full accounts made up to 31 August 1998 (16 pages)
5 February 1999Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(1 page)
5 February 1999Declaration of assistance for shares acquisition (8 pages)
3 February 1999Particulars of mortgage/charge (7 pages)
17 June 1998Return made up to 23/05/98; full list of members (6 pages)
18 May 1998Director resigned (1 page)
9 February 1998Full accounts made up to 31 August 1997 (16 pages)
30 December 1997Auditor's resignation (2 pages)
23 May 1997Return made up to 23/05/97; no change of members (4 pages)
15 May 1997Full accounts made up to 31 August 1996 (14 pages)
4 September 1996Secretary's particulars changed;director's particulars changed (1 page)
4 September 1996Ad 23/08/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 May 1996Return made up to 23/05/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 February 1996Accounting reference date extended from 31/05 to 31/08 (1 page)
5 September 1995Particulars of mortgage/charge (4 pages)
16 August 1995New director appointed (2 pages)
16 August 1995Secretary resigned;new director appointed (2 pages)
16 August 1995Registered office changed on 16/08/95 from: the water mill broughton hall business park broughton skipton north yorkshire BD23 3AG (1 page)
16 August 1995New secretary appointed;new director appointed (2 pages)
22 May 1995Return made up to 23/05/95; full list of members
  • 363(287) ‐ Registered office changed on 22/05/95
(6 pages)
23 May 1994Incorporation (10 pages)