Company NameInterface Resource Management Limited
Company StatusDissolved
Company Number05041507
CategoryPrivate Limited Company
Incorporation Date11 February 2004(20 years, 1 month ago)
Dissolution Date18 October 2009 (14 years, 5 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Michael Drakard
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2004(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address86 Station Road
Burley In Wharfedale
Ilkley
LS29 7NS
Secretary NameMr Michael Drakard
NationalityBritish
StatusClosed
Appointed11 February 2004(same day as company formation)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address86 Station Road
Burley In Wharfedale
Ilkley
LS29 7NS
Director NameStephen Arnold
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2004(4 months after company formation)
Appointment Duration5 years, 4 months (closed 18 October 2009)
RoleProposed Director
Correspondence AddressDunheath House 39 Rose Street
Dunfermline
Fife
KY12 0QT
Scotland
Director NameSusan Drakard
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2004(same day as company formation)
RoleTeacher
Country of ResidenceEngland
Correspondence Address86 Station Road
Burley In Wharfedale
Ilkley
LS29 7NS
Director NameMr Arthur Duncan Morris
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2004(4 months after company formation)
Appointment Duration3 years (resigned 02 July 2007)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressHayes Barton
Blackpond Lane Farnham Royal
Slough
Berkshire
SL2 3ED
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed11 February 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 February 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Geoffrey Martin & Co
St James's House
28 Park Place
Leeds
LS1 2SP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 May 2006 (17 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

18 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
18 July 2009Liquidators statement of receipts and payments to 9 July 2009 (5 pages)
18 July 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
11 May 2009Liquidators statement of receipts and payments to 3 April 2009 (5 pages)
10 November 2008Liquidators statement of receipts and payments to 3 October 2008 (5 pages)
15 October 2007Appointment of a voluntary liquidator (1 page)
15 October 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 October 2007Statement of affairs (6 pages)
17 September 2007Registered office changed on 17/09/07 from: ivydene house 86 station road burley in wharfedale ilkley LS29 7NS (1 page)
26 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 July 2007Return made up to 11/02/07; full list of members (4 pages)
1 November 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
11 May 2006Secretary's particulars changed;director's particulars changed (1 page)
11 May 2006Return made up to 11/02/06; full list of members (4 pages)
11 May 2006Director's particulars changed (1 page)
9 November 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
21 March 2005Return made up to 11/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 July 2004New director appointed (2 pages)
30 July 2004New director appointed (2 pages)
30 July 2004Ad 17/06/04--------- £ si [email protected]=5249 £ ic 1/5250 (3 pages)
30 July 2004Nc inc already adjusted 17/06/04 (2 pages)
30 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
30 July 2004Director resigned (1 page)
30 July 2004S-div 17/06/04 (1 page)
8 July 2004Particulars of mortgage/charge (3 pages)
30 June 2004Particulars of mortgage/charge (3 pages)
29 June 2004Accounting reference date extended from 28/02/05 to 31/05/05 (1 page)
12 February 2004Director resigned (1 page)
12 February 2004New secretary appointed;new director appointed (1 page)
12 February 2004New director appointed (1 page)
12 February 2004Secretary resigned (1 page)