Company NameRe:Source Technologies Uk, Limited
Company StatusDissolved
Company Number03569402
CategoryPrivate Limited Company
Incorporation Date22 May 1998(25 years, 11 months ago)
Dissolution Date2 February 2016 (8 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Simon Carlton
NationalityBritish
StatusClosed
Appointed28 October 2002(4 years, 5 months after company formation)
Appointment Duration13 years, 3 months (closed 02 February 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address32 Rakehill Road
Scholes
Leeds
West Yorkshire
LS15 4AJ
Director NameMr Jan Hasselman
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityDutch
StatusClosed
Appointed11 February 2015(16 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (closed 02 February 2016)
RoleFinance Director
Country of ResidenceNetherlands
Correspondence AddressInterface Europe Ltd, Shelf Mills, Shelf Wade Hous
Halifax
West Yorkshire
HX3 7PA
Director NameMr Daniel Thomas Hendrix
Date of BirthNovember 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed22 May 1998(same day as company formation)
RoleCompany Executive
Country of ResidenceUnited States
Correspondence Address3590 Ranier Drive
Atlanta
Ga30327
Director NameJohn Leslie Partridge
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1998(same day as company formation)
RoleCompany Executive
Correspondence Address88 The Avenue
Harewood
Leeds
West Yorkshire
LS17 9LD
Director NameMark Edward Terry
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed22 May 1998(same day as company formation)
RoleCompany Executive
Correspondence Address301 Carlton Drive
Rockmart
30153
Georgia
Director NameJohannes Lambertus Van Beers
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityDutch
StatusResigned
Appointed22 May 1998(same day as company formation)
RoleCompany Executive
Correspondence AddressReeenspoor 14
3871 Jp Hoevelaken
The Netherlands
Director NameMr Raymond Scott Willoch
Date of BirthJune 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed22 May 1998(same day as company formation)
RoleCompany Executive
Country of ResidenceUnited States
Correspondence Address4471 Belvedere Place
Marietta
Georgia 30067
Foreign
Secretary NameMr Raymond Scott Willoch
NationalityAmerican
StatusResigned
Appointed22 May 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address4471 Belvedere Place
Marietta
Georgia 30067
Foreign
Director NameMr Ian Glyn Muirhead
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1998(6 months, 3 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 01 June 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressField Fares 4 Warwick Close
Aston Clinton
Aylesbury
Buckinghamshire
HP22 5JF
Director NameLindsey Kenneth Parnell
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2003(5 years after company formation)
Appointment Duration11 years, 8 months (resigned 11 February 2015)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressOld School House, South Cape
Laxey
Isle Of Man
IM4 7HZ

Contact

Websitewww.interfaceeurope.com

Location

Registered AddressShelf Mills
Shelf
Halifax
West Yorkshire
HX3 7PA
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardNorthowram and Shelf
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Interface Europe LTD
100.00%
Ordinary

Accounts

Latest Accounts29 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2015First Gazette notice for voluntary strike-off (1 page)
20 October 2015First Gazette notice for voluntary strike-off (1 page)
7 October 2015Application to strike the company off the register (3 pages)
7 October 2015Application to strike the company off the register (3 pages)
19 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1
(4 pages)
19 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1
(4 pages)
20 February 2015Appointment of Mr Jan Hasselman as a director on 11 February 2015 (2 pages)
20 February 2015Termination of appointment of Lindsey Kenneth Parnell as a director on 11 February 2015 (1 page)
20 February 2015Appointment of Mr Jan Hasselman as a director on 11 February 2015 (2 pages)
20 February 2015Termination of appointment of Lindsey Kenneth Parnell as a director on 11 February 2015 (1 page)
18 September 2014Accounts for a dormant company made up to 29 December 2013 (5 pages)
18 September 2014Accounts for a dormant company made up to 29 December 2013 (5 pages)
30 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
(4 pages)
30 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
(4 pages)
27 January 2014Accounts for a dormant company made up to 30 December 2012 (5 pages)
27 January 2014Accounts for a dormant company made up to 30 December 2012 (5 pages)
7 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (4 pages)
7 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (4 pages)
1 October 2012Accounts for a dormant company made up to 1 January 2012 (5 pages)
1 October 2012Accounts for a dormant company made up to 1 January 2012 (5 pages)
1 October 2012Accounts for a dormant company made up to 1 January 2012 (5 pages)
25 June 2012Annual return made up to 14 May 2012 with a full list of shareholders (4 pages)
25 June 2012Annual return made up to 14 May 2012 with a full list of shareholders (4 pages)
27 October 2011Termination of appointment of Raymond Willoch as a director (1 page)
27 October 2011Termination of appointment of Raymond Willoch as a director (1 page)
27 October 2011Termination of appointment of Daniel Hendrix as a director (1 page)
27 October 2011Termination of appointment of Daniel Hendrix as a director (1 page)
15 September 2011Accounts for a dormant company made up to 2 January 2011 (5 pages)
15 September 2011Accounts for a dormant company made up to 2 January 2011 (5 pages)
15 September 2011Accounts for a dormant company made up to 2 January 2011 (5 pages)
10 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (6 pages)
10 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (6 pages)
3 December 2010Accounts for a dormant company made up to 3 January 2010 (5 pages)
3 December 2010Accounts for a dormant company made up to 3 January 2010 (5 pages)
3 December 2010Accounts for a dormant company made up to 3 January 2010 (5 pages)
14 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
14 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
30 October 2009Accounts for a dormant company made up to 28 December 2008 (5 pages)
30 October 2009Accounts for a dormant company made up to 28 December 2008 (5 pages)
10 June 2009Return made up to 14/05/09; full list of members (4 pages)
10 June 2009Return made up to 14/05/09; full list of members (4 pages)
25 November 2008Accounts for a dormant company made up to 30 December 2007 (5 pages)
25 November 2008Accounts for a dormant company made up to 30 December 2007 (5 pages)
3 July 2008Return made up to 14/05/08; no change of members (7 pages)
3 July 2008Return made up to 14/05/08; no change of members (7 pages)
2 November 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
2 November 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
5 July 2007Return made up to 14/05/07; no change of members (7 pages)
5 July 2007Return made up to 14/05/07; no change of members (7 pages)
17 April 2007Director's particulars changed (1 page)
17 April 2007Director's particulars changed (1 page)
5 November 2006Accounts for a dormant company made up to 1 January 2006 (5 pages)
5 November 2006Accounts for a dormant company made up to 1 January 2006 (5 pages)
5 November 2006Accounts for a dormant company made up to 1 January 2006 (5 pages)
8 June 2006Return made up to 14/05/06; full list of members (7 pages)
8 June 2006Return made up to 14/05/06; full list of members (7 pages)
9 November 2005Accounts for a dormant company made up to 2 January 2005 (5 pages)
9 November 2005Accounts for a dormant company made up to 2 January 2005 (5 pages)
9 November 2005Accounts for a dormant company made up to 2 January 2005 (5 pages)
17 June 2005Return made up to 14/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 June 2005Return made up to 14/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 November 2004Full accounts made up to 28 December 2003 (9 pages)
3 November 2004Full accounts made up to 28 December 2003 (9 pages)
9 June 2004Return made up to 14/05/04; full list of members (7 pages)
9 June 2004Return made up to 14/05/04; full list of members (7 pages)
9 January 2004Auditor's resignation (1 page)
9 January 2004Auditor's resignation (1 page)
31 October 2003Full accounts made up to 29 December 2002 (12 pages)
31 October 2003Full accounts made up to 29 December 2002 (12 pages)
13 June 2003Return made up to 14/05/03; full list of members (8 pages)
13 June 2003New director appointed (2 pages)
13 June 2003New director appointed (2 pages)
13 June 2003Return made up to 14/05/03; full list of members (8 pages)
13 June 2003Director resigned (1 page)
13 June 2003Director resigned (1 page)
13 June 2003Director resigned (1 page)
13 June 2003Director resigned (1 page)
1 November 2002Full accounts made up to 30 December 2001 (13 pages)
1 November 2002Full accounts made up to 30 December 2001 (13 pages)
1 November 2002New secretary appointed (2 pages)
1 November 2002Secretary resigned (1 page)
1 November 2002New secretary appointed (2 pages)
1 November 2002Secretary resigned (1 page)
14 June 2002Return made up to 14/05/02; full list of members (8 pages)
14 June 2002Return made up to 14/05/02; full list of members (8 pages)
1 November 2001Full accounts made up to 31 December 2000 (11 pages)
1 November 2001Full accounts made up to 31 December 2000 (11 pages)
8 June 2001Return made up to 14/05/01; full list of members (8 pages)
8 June 2001Return made up to 14/05/01; full list of members (8 pages)
2 November 2000Full accounts made up to 2 January 2000 (11 pages)
2 November 2000Full accounts made up to 2 January 2000 (11 pages)
2 November 2000Full accounts made up to 2 January 2000 (11 pages)
14 June 2000Director resigned (1 page)
14 June 2000Director resigned (1 page)
14 June 2000Return made up to 14/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 June 2000Return made up to 14/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 November 1999Full accounts made up to 3 January 1999 (11 pages)
2 November 1999Full accounts made up to 3 January 1999 (11 pages)
2 November 1999Full accounts made up to 3 January 1999 (11 pages)
4 June 1999Return made up to 14/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
4 June 1999Return made up to 14/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
30 December 1998New director appointed (2 pages)
30 December 1998New director appointed (2 pages)
26 November 1998Director resigned (1 page)
26 November 1998Director resigned (1 page)
2 September 1998Registered office changed on 02/09/98 from: 4TH floor 68 pall mall london SW1Y 5ES (1 page)
2 September 1998Registered office changed on 02/09/98 from: 4TH floor 68 pall mall london SW1Y 5ES (1 page)
22 May 1998Incorporation (36 pages)
22 May 1998Incorporation (36 pages)