Scholes
Leeds
West Yorkshire
LS15 4AJ
Director Name | Mr Jan Hasselman |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 11 February 2015(16 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (closed 02 February 2016) |
Role | Finance Director |
Country of Residence | Netherlands |
Correspondence Address | Interface Europe Ltd, Shelf Mills, Shelf Wade Hous Halifax West Yorkshire HX3 7PA |
Director Name | Mr Daniel Thomas Hendrix |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 May 1998(same day as company formation) |
Role | Company Executive |
Country of Residence | United States |
Correspondence Address | 3590 Ranier Drive Atlanta Ga30327 |
Director Name | John Leslie Partridge |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1998(same day as company formation) |
Role | Company Executive |
Correspondence Address | 88 The Avenue Harewood Leeds West Yorkshire LS17 9LD |
Director Name | Mark Edward Terry |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 May 1998(same day as company formation) |
Role | Company Executive |
Correspondence Address | 301 Carlton Drive Rockmart 30153 Georgia |
Director Name | Johannes Lambertus Van Beers |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 22 May 1998(same day as company formation) |
Role | Company Executive |
Correspondence Address | Reeenspoor 14 3871 Jp Hoevelaken The Netherlands |
Director Name | Mr Raymond Scott Willoch |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 May 1998(same day as company formation) |
Role | Company Executive |
Country of Residence | United States |
Correspondence Address | 4471 Belvedere Place Marietta Georgia 30067 Foreign |
Secretary Name | Mr Raymond Scott Willoch |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 22 May 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 4471 Belvedere Place Marietta Georgia 30067 Foreign |
Director Name | Mr Ian Glyn Muirhead |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1998(6 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 June 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Field Fares 4 Warwick Close Aston Clinton Aylesbury Buckinghamshire HP22 5JF |
Director Name | Lindsey Kenneth Parnell |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2003(5 years after company formation) |
Appointment Duration | 11 years, 8 months (resigned 11 February 2015) |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | Old School House, South Cape Laxey Isle Of Man IM4 7HZ |
Website | www.interfaceeurope.com |
---|
Registered Address | Shelf Mills Shelf Halifax West Yorkshire HX3 7PA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Northowram and Shelf |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Interface Europe LTD 100.00% Ordinary |
---|
Latest Accounts | 29 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
2 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
7 October 2015 | Application to strike the company off the register (3 pages) |
7 October 2015 | Application to strike the company off the register (3 pages) |
19 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
20 February 2015 | Appointment of Mr Jan Hasselman as a director on 11 February 2015 (2 pages) |
20 February 2015 | Termination of appointment of Lindsey Kenneth Parnell as a director on 11 February 2015 (1 page) |
20 February 2015 | Appointment of Mr Jan Hasselman as a director on 11 February 2015 (2 pages) |
20 February 2015 | Termination of appointment of Lindsey Kenneth Parnell as a director on 11 February 2015 (1 page) |
18 September 2014 | Accounts for a dormant company made up to 29 December 2013 (5 pages) |
18 September 2014 | Accounts for a dormant company made up to 29 December 2013 (5 pages) |
30 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
27 January 2014 | Accounts for a dormant company made up to 30 December 2012 (5 pages) |
27 January 2014 | Accounts for a dormant company made up to 30 December 2012 (5 pages) |
7 June 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (4 pages) |
7 June 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (4 pages) |
1 October 2012 | Accounts for a dormant company made up to 1 January 2012 (5 pages) |
1 October 2012 | Accounts for a dormant company made up to 1 January 2012 (5 pages) |
1 October 2012 | Accounts for a dormant company made up to 1 January 2012 (5 pages) |
25 June 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (4 pages) |
25 June 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (4 pages) |
27 October 2011 | Termination of appointment of Raymond Willoch as a director (1 page) |
27 October 2011 | Termination of appointment of Raymond Willoch as a director (1 page) |
27 October 2011 | Termination of appointment of Daniel Hendrix as a director (1 page) |
27 October 2011 | Termination of appointment of Daniel Hendrix as a director (1 page) |
15 September 2011 | Accounts for a dormant company made up to 2 January 2011 (5 pages) |
15 September 2011 | Accounts for a dormant company made up to 2 January 2011 (5 pages) |
15 September 2011 | Accounts for a dormant company made up to 2 January 2011 (5 pages) |
10 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (6 pages) |
10 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (6 pages) |
3 December 2010 | Accounts for a dormant company made up to 3 January 2010 (5 pages) |
3 December 2010 | Accounts for a dormant company made up to 3 January 2010 (5 pages) |
3 December 2010 | Accounts for a dormant company made up to 3 January 2010 (5 pages) |
14 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
30 October 2009 | Accounts for a dormant company made up to 28 December 2008 (5 pages) |
30 October 2009 | Accounts for a dormant company made up to 28 December 2008 (5 pages) |
10 June 2009 | Return made up to 14/05/09; full list of members (4 pages) |
10 June 2009 | Return made up to 14/05/09; full list of members (4 pages) |
25 November 2008 | Accounts for a dormant company made up to 30 December 2007 (5 pages) |
25 November 2008 | Accounts for a dormant company made up to 30 December 2007 (5 pages) |
3 July 2008 | Return made up to 14/05/08; no change of members (7 pages) |
3 July 2008 | Return made up to 14/05/08; no change of members (7 pages) |
2 November 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
2 November 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
5 July 2007 | Return made up to 14/05/07; no change of members (7 pages) |
5 July 2007 | Return made up to 14/05/07; no change of members (7 pages) |
17 April 2007 | Director's particulars changed (1 page) |
17 April 2007 | Director's particulars changed (1 page) |
5 November 2006 | Accounts for a dormant company made up to 1 January 2006 (5 pages) |
5 November 2006 | Accounts for a dormant company made up to 1 January 2006 (5 pages) |
5 November 2006 | Accounts for a dormant company made up to 1 January 2006 (5 pages) |
8 June 2006 | Return made up to 14/05/06; full list of members (7 pages) |
8 June 2006 | Return made up to 14/05/06; full list of members (7 pages) |
9 November 2005 | Accounts for a dormant company made up to 2 January 2005 (5 pages) |
9 November 2005 | Accounts for a dormant company made up to 2 January 2005 (5 pages) |
9 November 2005 | Accounts for a dormant company made up to 2 January 2005 (5 pages) |
17 June 2005 | Return made up to 14/05/05; full list of members
|
17 June 2005 | Return made up to 14/05/05; full list of members
|
3 November 2004 | Full accounts made up to 28 December 2003 (9 pages) |
3 November 2004 | Full accounts made up to 28 December 2003 (9 pages) |
9 June 2004 | Return made up to 14/05/04; full list of members (7 pages) |
9 June 2004 | Return made up to 14/05/04; full list of members (7 pages) |
9 January 2004 | Auditor's resignation (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
31 October 2003 | Full accounts made up to 29 December 2002 (12 pages) |
31 October 2003 | Full accounts made up to 29 December 2002 (12 pages) |
13 June 2003 | Return made up to 14/05/03; full list of members (8 pages) |
13 June 2003 | New director appointed (2 pages) |
13 June 2003 | New director appointed (2 pages) |
13 June 2003 | Return made up to 14/05/03; full list of members (8 pages) |
13 June 2003 | Director resigned (1 page) |
13 June 2003 | Director resigned (1 page) |
13 June 2003 | Director resigned (1 page) |
13 June 2003 | Director resigned (1 page) |
1 November 2002 | Full accounts made up to 30 December 2001 (13 pages) |
1 November 2002 | Full accounts made up to 30 December 2001 (13 pages) |
1 November 2002 | New secretary appointed (2 pages) |
1 November 2002 | Secretary resigned (1 page) |
1 November 2002 | New secretary appointed (2 pages) |
1 November 2002 | Secretary resigned (1 page) |
14 June 2002 | Return made up to 14/05/02; full list of members (8 pages) |
14 June 2002 | Return made up to 14/05/02; full list of members (8 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (11 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (11 pages) |
8 June 2001 | Return made up to 14/05/01; full list of members (8 pages) |
8 June 2001 | Return made up to 14/05/01; full list of members (8 pages) |
2 November 2000 | Full accounts made up to 2 January 2000 (11 pages) |
2 November 2000 | Full accounts made up to 2 January 2000 (11 pages) |
2 November 2000 | Full accounts made up to 2 January 2000 (11 pages) |
14 June 2000 | Director resigned (1 page) |
14 June 2000 | Director resigned (1 page) |
14 June 2000 | Return made up to 14/05/00; full list of members
|
14 June 2000 | Return made up to 14/05/00; full list of members
|
2 November 1999 | Full accounts made up to 3 January 1999 (11 pages) |
2 November 1999 | Full accounts made up to 3 January 1999 (11 pages) |
2 November 1999 | Full accounts made up to 3 January 1999 (11 pages) |
4 June 1999 | Return made up to 14/05/99; full list of members
|
4 June 1999 | Return made up to 14/05/99; full list of members
|
30 December 1998 | New director appointed (2 pages) |
30 December 1998 | New director appointed (2 pages) |
26 November 1998 | Director resigned (1 page) |
26 November 1998 | Director resigned (1 page) |
2 September 1998 | Registered office changed on 02/09/98 from: 4TH floor 68 pall mall london SW1Y 5ES (1 page) |
2 September 1998 | Registered office changed on 02/09/98 from: 4TH floor 68 pall mall london SW1Y 5ES (1 page) |
22 May 1998 | Incorporation (36 pages) |
22 May 1998 | Incorporation (36 pages) |