Company NameInterlet Limited
Company StatusDissolved
Company Number04911422
CategoryPrivate Limited Company
Incorporation Date25 September 2003(20 years, 7 months ago)
Dissolution Date16 October 2014 (9 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameLeslie Armitage
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2003(1 week, 4 days after company formation)
Appointment Duration11 years (closed 16 October 2014)
RoleCompany Director
Correspondence Address9 Sudbury Drive
Lostock
Bolton
Lancashire
BL6 4PP
Director NameMr David Brooks
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2003(1 week, 4 days after company formation)
Appointment Duration11 years (closed 16 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Loughborough Road
Mount Sorrel
Loughborough
Leicestershire
LE12 7AT
Director NameMr Michael Walker
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2003(1 week, 4 days after company formation)
Appointment Duration11 years (closed 16 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Royal House
110 Station Parade
Harrogate
North Yorkshire
HG1 1EP
Secretary NameMr Michael Walker
NationalityBritish
StatusClosed
Appointed06 October 2003(1 week, 4 days after company formation)
Appointment Duration11 years (closed 16 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Royal House
110 Station Parade
Harrogate
North Yorkshire
HG1 1EP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed25 September 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed25 September 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressWesley House Chapel Lane
Birstall
Batley
West Yorkshire
WF17 9EJ
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBirstall and Birkenshaw
Built Up AreaWest Yorkshire

Shareholders

44 at 1Peter Hoban
44.00%
Ordinary
24 at 1David Brooks
24.00%
Ordinary
20 at 1Ms Leslie Armitage
20.00%
Ordinary
12 at 1Michael Walker
12.00%
Ordinary

Financials

Year2014
Net Worth£32,414
Cash£63,343
Current Liabilities£878,037

Accounts

Latest Accounts28 February 2007 (17 years, 2 months ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

16 October 2014Final Gazette dissolved following liquidation (1 page)
16 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
16 July 2014Return of final meeting in a creditors' voluntary winding up (9 pages)
16 May 2014Liquidators statement of receipts and payments to 6 April 2014 (14 pages)
16 May 2014Liquidators statement of receipts and payments to 6 April 2014 (14 pages)
16 May 2014Liquidators' statement of receipts and payments to 6 April 2014 (14 pages)
14 June 2013Liquidators statement of receipts and payments to 6 April 2013 (10 pages)
14 June 2013Liquidators' statement of receipts and payments to 6 April 2013 (10 pages)
14 June 2013Liquidators statement of receipts and payments to 6 April 2013 (10 pages)
11 May 2012Liquidators statement of receipts and payments to 6 April 2012 (13 pages)
11 May 2012Liquidators statement of receipts and payments to 6 April 2012 (13 pages)
11 May 2012Liquidators' statement of receipts and payments to 6 April 2012 (13 pages)
29 November 2011Liquidators statement of receipts and payments to 6 October 2011 (4 pages)
29 November 2011Liquidators' statement of receipts and payments to 6 April 2011 (21 pages)
29 November 2011Liquidators statement of receipts and payments to 6 October 2011 (4 pages)
29 November 2011Liquidators statement of receipts and payments to 6 April 2011 (21 pages)
29 November 2011Liquidators' statement of receipts and payments to 6 October 2011 (4 pages)
29 November 2011Liquidators statement of receipts and payments to 6 April 2011 (21 pages)
1 July 2010Registered office address changed from C/O Walker Associates 3 Royal Chambers 110 Station Parade Harrogate North Yorkshire HG12 6EP on 1 July 2010 (2 pages)
1 July 2010Registered office address changed from C/O Walker Associates 3 Royal Chambers 110 Station Parade Harrogate North Yorkshire HG12 6EP on 1 July 2010 (2 pages)
24 June 2010Appointment of a voluntary liquidator (1 page)
7 April 2010Notice of move from Administration case to Creditors Voluntary Liquidation (10 pages)
3 July 2009Result of meeting of creditors (2 pages)
5 June 2009Statement of administrator's proposal (26 pages)
20 April 2009Appointment of an administrator (1 page)
5 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
2 October 2008Return made up to 25/09/08; full list of members (4 pages)
27 December 2007Accounts for a small company made up to 28 February 2007 (6 pages)
22 October 2007Return made up to 25/09/07; no change of members (7 pages)
3 January 2007Accounts for a small company made up to 28 February 2006 (6 pages)
24 October 2006Particulars of mortgage/charge (7 pages)
9 October 2006Return made up to 25/09/06; full list of members (8 pages)
15 May 2006Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
15 May 2006Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
28 April 2006Ad 14/02/06--------- £ si 23@1=23 £ ic 320/343 (2 pages)
28 April 2006Ad 26/09/05--------- £ si 200@1=200 £ ic 100/300 (2 pages)
28 April 2006Particulars of contract relating to shares (2 pages)
28 April 2006Ad 27/09/05--------- £ si 20@1=20 £ ic 300/320 (2 pages)
4 January 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
28 December 2005Return made up to 25/09/05; full list of members (8 pages)
7 December 2005Particulars of mortgage/charge (5 pages)
6 September 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
11 May 2005Ad 25/09/03--------- £ si 99@1 (2 pages)
13 April 2005Accounting reference date shortened from 31/07/05 to 28/02/05 (1 page)
28 September 2004Return made up to 25/09/04; full list of members (7 pages)
28 May 2004Particulars of mortgage/charge (3 pages)
18 March 2004Accounting reference date shortened from 30/09/04 to 31/07/04 (1 page)
24 October 2003New director appointed (2 pages)
24 October 2003New director appointed (2 pages)
24 October 2003New secretary appointed;new director appointed (2 pages)
24 October 2003Director resigned (1 page)
24 October 2003Secretary resigned (1 page)
14 October 2003Registered office changed on 14/10/03 from: 6-8 underwood street london N1 7JQ (1 page)
25 September 2003Incorporation (18 pages)