Company NameInterlog Technology Limited
Company StatusDissolved
Company Number03270316
CategoryPrivate Limited Company
Incorporation Date28 October 1996(27 years, 6 months ago)
Dissolution Date15 October 2013 (10 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameJohn Richard Fullerton
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2002(5 years, 5 months after company formation)
Appointment Duration11 years, 6 months (closed 15 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManor Farm House
Forge Lane
Leeds
West Yorkshire
LS17 9JU
Director NameTerje Holte
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1996(same day as company formation)
RoleArchitect
Country of ResidenceNorthern Ireland
Correspondence Address19 Londonderry Avenue
Comber
Newtownards
County Down
BT23 5ES
Northern Ireland
Secretary NameRobyn Eleanor Richmond
NationalityBritish,New Zealande
StatusResigned
Appointed28 October 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBank House 114 Low Road
Earlsheaton
Dewsbury
West Yorkshire
WF12 8BZ
Director NameKnut Holte
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityNorwegian
StatusResigned
Appointed18 April 2002(5 years, 5 months after company formation)
Appointment Duration11 years, 1 month (resigned 31 May 2013)
RoleChartered Engineer
Country of ResidenceDenmark
Correspondence Address87 Dyssegardsvej
Soeborg
Dk 2860
Denmark
Secretary NameKaren Lesley Ann Miree
NationalityBritish
StatusResigned
Appointed01 November 2004(8 years after company formation)
Appointment Duration8 years, 6 months (resigned 30 April 2013)
RoleCompany Director
Correspondence AddressCrank Cottage
Albert Road, Morley
Leeds
West Yorkshire
LS27 8JX
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 October 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressWestbourne House
60 Bagley Lane
Farsley
Leeds
LS28 5LY
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardCalverley and Farsley
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 October 2011 (12 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

15 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
15 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 July 2013First Gazette notice for voluntary strike-off (1 page)
2 July 2013First Gazette notice for voluntary strike-off (1 page)
25 June 2013Termination of appointment of Knut Holte as a director (2 pages)
25 June 2013Termination of appointment of Knut Holte as a director on 31 May 2013 (2 pages)
20 June 2013Application to strike the company off the register (3 pages)
20 June 2013Application to strike the company off the register (3 pages)
12 June 2013Termination of appointment of Knut Holte as a director (1 page)
12 June 2013Termination of appointment of Knut Holte as a director on 31 May 2013 (1 page)
16 May 2013Termination of appointment of Karen Miree as a secretary (1 page)
16 May 2013Termination of appointment of Terje Holte as a director on 30 April 2013 (1 page)
16 May 2013Termination of appointment of Terje Holte as a director (1 page)
16 May 2013Termination of appointment of Karen Lesley Ann Miree as a secretary on 30 April 2013 (1 page)
20 November 2012Annual return made up to 28 October 2012 with a full list of shareholders
Statement of capital on 2012-11-20
  • GBP 1,000
(6 pages)
20 November 2012Annual return made up to 28 October 2012 with a full list of shareholders
Statement of capital on 2012-11-20
  • GBP 1,000
(6 pages)
5 July 2012Accounts for a dormant company made up to 31 October 2011 (4 pages)
5 July 2012Accounts for a dormant company made up to 31 October 2011 (4 pages)
2 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (6 pages)
2 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (6 pages)
22 July 2011Total exemption full accounts made up to 31 October 2010 (7 pages)
22 July 2011Total exemption full accounts made up to 31 October 2010 (7 pages)
5 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (6 pages)
5 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (6 pages)
28 July 2010Total exemption full accounts made up to 31 October 2009 (7 pages)
28 July 2010Total exemption full accounts made up to 31 October 2009 (7 pages)
16 November 2009Director's details changed for Terje Holte on 28 October 2009 (2 pages)
16 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (6 pages)
16 November 2009Director's details changed for Terje Holte on 28 October 2009 (2 pages)
16 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (6 pages)
16 November 2009Director's details changed for John Richard Fullerton on 28 October 2009 (2 pages)
16 November 2009Director's details changed for Knut Holte on 28 October 2009 (2 pages)
16 November 2009Director's details changed for John Richard Fullerton on 28 October 2009 (2 pages)
16 November 2009Director's details changed for Knut Holte on 28 October 2009 (2 pages)
27 August 2009Total exemption full accounts made up to 31 October 2008 (8 pages)
27 August 2009Total exemption full accounts made up to 31 October 2008 (8 pages)
7 November 2008Return made up to 28/10/08; full list of members (4 pages)
7 November 2008Return made up to 28/10/08; full list of members (4 pages)
11 August 2008Total exemption full accounts made up to 31 October 2007 (7 pages)
11 August 2008Total exemption full accounts made up to 31 October 2007 (7 pages)
29 October 2007Return made up to 28/10/07; full list of members (3 pages)
29 October 2007Return made up to 28/10/07; full list of members (3 pages)
28 September 2007Total exemption full accounts made up to 31 October 2006 (7 pages)
28 September 2007Total exemption full accounts made up to 31 October 2006 (7 pages)
1 November 2006Return made up to 28/10/06; full list of members (3 pages)
1 November 2006Return made up to 28/10/06; full list of members (3 pages)
24 August 2006Total exemption full accounts made up to 31 October 2005 (7 pages)
24 August 2006Total exemption full accounts made up to 31 October 2005 (7 pages)
31 October 2005Return made up to 28/10/05; full list of members (3 pages)
31 October 2005Return made up to 28/10/05; full list of members (3 pages)
30 August 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
30 August 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
11 November 2004Secretary resigned (1 page)
11 November 2004New secretary appointed (2 pages)
11 November 2004Registered office changed on 11/11/04 from: 105 new road side horsforth leeds LS18 4QD (1 page)
11 November 2004Registered office changed on 11/11/04 from: 105 new road side horsforth leeds LS18 4QD (1 page)
11 November 2004New secretary appointed (2 pages)
11 November 2004Secretary resigned (1 page)
3 November 2004Return made up to 28/10/04; full list of members (7 pages)
3 November 2004Return made up to 28/10/04; full list of members (7 pages)
31 August 2004Total exemption full accounts made up to 31 October 2003 (7 pages)
31 August 2004Total exemption full accounts made up to 31 October 2003 (7 pages)
11 November 2003Return made up to 28/10/03; full list of members (7 pages)
11 November 2003Return made up to 28/10/03; full list of members (7 pages)
3 September 2003Total exemption full accounts made up to 31 October 2002 (7 pages)
3 September 2003Total exemption full accounts made up to 31 October 2002 (7 pages)
24 October 2002Return made up to 28/10/02; full list of members (7 pages)
24 October 2002Return made up to 28/10/02; full list of members (7 pages)
3 September 2002Total exemption full accounts made up to 31 October 2001 (8 pages)
3 September 2002Total exemption full accounts made up to 31 October 2001 (8 pages)
20 May 2002Return made up to 28/10/01; full list of members (6 pages)
20 May 2002Return made up to 28/10/01; full list of members (6 pages)
29 April 2002New director appointed (2 pages)
29 April 2002New director appointed (2 pages)
29 April 2002New director appointed (2 pages)
29 April 2002New director appointed (2 pages)
30 August 2001Partial exemption accounts made up to 31 October 2000 (8 pages)
30 August 2001Partial exemption accounts made up to 31 October 2000 (8 pages)
21 November 2000Return made up to 28/10/00; full list of members (6 pages)
21 November 2000Return made up to 28/10/00; full list of members (6 pages)
25 August 2000Accounts made up to 31 October 1999 (8 pages)
25 August 2000Full accounts made up to 31 October 1999 (8 pages)
11 November 1999Return made up to 28/10/99; full list of members (6 pages)
11 November 1999Return made up to 28/10/99; full list of members (6 pages)
1 September 1999Full accounts made up to 31 October 1998 (8 pages)
1 September 1999Accounts made up to 31 October 1998 (8 pages)
28 January 1999Return made up to 28/10/98; no change of members (4 pages)
28 January 1999Return made up to 28/10/98; no change of members (4 pages)
27 August 1998Accounts made up to 31 October 1997 (8 pages)
27 August 1998Full accounts made up to 31 October 1997 (8 pages)
15 January 1998Return made up to 28/10/97; full list of members (6 pages)
15 January 1998Return made up to 28/10/97; full list of members (6 pages)
1 November 1996Secretary resigned (1 page)
1 November 1996Secretary resigned (1 page)
28 October 1996Incorporation (14 pages)
28 October 1996Incorporation (14 pages)