Company NameInterim Works Ltd
Company StatusDissolved
Company Number05498086
CategoryPrivate Limited Company
Incorporation Date4 July 2005(18 years, 9 months ago)
Dissolution Date1 June 2010 (13 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameStephen John Murphy
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2005(same day as company formation)
RoleCompany Director
Correspondence AddressRiversleigh 14 Elm Grove
Silsden
Keighley
West Yorkshire
BD20 0PU
Secretary NameJane Maria Murphy
NationalityBritish
StatusClosed
Appointed04 July 2005(same day as company formation)
RoleCompany Director
Correspondence AddressRiversleigh 14 Elm Grove
Silsden
Keighley
West Yorkshire
BD20 0PU
Director NameMr Harry Pierre Lazarus
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Secretary NameMrs Heather Ann Lazarus
NationalityBritish
StatusResigned
Appointed04 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales

Location

Registered AddressRussell Chambers
61a North Street
Keighley
West Yorkshire
BD21 3DS
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishKeighley
WardKeighley Central
Built Up AreaWest Yorkshire
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts31 July 2009 (14 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

1 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
1 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
16 February 2010First Gazette notice for voluntary strike-off (1 page)
16 February 2010First Gazette notice for voluntary strike-off (1 page)
3 February 2010Application to strike the company off the register (2 pages)
3 February 2010Application to strike the company off the register (2 pages)
30 January 2010Accounts for a dormant company made up to 31 July 2009 (6 pages)
30 January 2010Accounts for a dormant company made up to 31 July 2009 (6 pages)
14 July 2009Return made up to 04/07/09; full list of members (3 pages)
14 July 2009Return made up to 04/07/09; full list of members (3 pages)
15 December 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
15 December 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
10 July 2008Return made up to 04/07/08; full list of members (3 pages)
10 July 2008Return made up to 04/07/08; full list of members (3 pages)
17 October 2007Total exemption small company accounts made up to 31 July 2007 (7 pages)
17 October 2007Total exemption small company accounts made up to 31 July 2007 (7 pages)
22 August 2007Return made up to 04/07/07; full list of members (2 pages)
22 August 2007Return made up to 04/07/07; full list of members (2 pages)
27 October 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
27 October 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
5 July 2006Return made up to 04/07/06; full list of members (2 pages)
5 July 2006Return made up to 04/07/06; full list of members (2 pages)
19 July 2005New director appointed (2 pages)
19 July 2005Director resigned (1 page)
19 July 2005Secretary resigned (1 page)
19 July 2005Registered office changed on 19/07/05 from: carnglas chambers 95 carnglas road tycoch swansea SA2 9DH (1 page)
19 July 2005New secretary appointed (2 pages)
19 July 2005New director appointed (2 pages)
19 July 2005Director resigned (1 page)
19 July 2005New secretary appointed (2 pages)
19 July 2005Registered office changed on 19/07/05 from: carnglas chambers 95 carnglas road tycoch swansea SA2 9DH (1 page)
19 July 2005Secretary resigned (1 page)
4 July 2005Incorporation (14 pages)
4 July 2005Incorporation (14 pages)