Company NameInterstyle Solid Surfaces Ltd
Company StatusDissolved
Company Number08506606
CategoryPrivate Limited Company
Incorporation Date26 April 2013(11 years ago)
Dissolution Date6 July 2017 (6 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 3613Manufacture of other kitchen furniture
SIC 31020Manufacture of kitchen furniture

Directors

Director NameMr Craig Robert McReynolds
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2013(same day as company formation)
RoleFabricator
Country of ResidenceEngland
Correspondence AddressUnit 8b Langthwaite Grange Industrial Estate
South Kirkby
West Yorkshire
WF9 3AP
Director NameMr Gary Price
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2013(same day as company formation)
RoleFabricator
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8b Langthwaite Grange Industrial Estate
South Kirkby
West Yorkshire
WF9 3AP

Contact

Websitewww.interstyle-solid-surfaces.co.uk/
Telephone01977 646085
Telephone regionPontefract

Location

Registered AddressUnit 8b Langthwaite Grange Industrial Estate
South Kirkby
West Yorkshire
WF9 3AP
RegionYorkshire and The Humber
ConstituencyHemsworth
CountyWest Yorkshire
ParishSouth Kirkby and Moorthorpe
WardSouth Elmsall and South Kirkby
Built Up AreaSouth Elmsall/South Kirkby

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

6 July 2017Final Gazette dissolved following liquidation (1 page)
6 July 2017Final Gazette dissolved following liquidation (1 page)
6 April 2017Return of final meeting in a creditors' voluntary winding up (9 pages)
6 April 2017Return of final meeting in a creditors' voluntary winding up (9 pages)
9 December 2016Liquidators' statement of receipts and payments to 10 May 2016 (10 pages)
9 December 2016Liquidators' statement of receipts and payments to 10 May 2016 (10 pages)
22 May 2015Appointment of a voluntary liquidator (1 page)
22 May 2015Statement of affairs with form 4.19 (7 pages)
22 May 2015Statement of affairs with form 4.19 (7 pages)
22 May 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-05-11
(1 page)
22 May 2015Appointment of a voluntary liquidator (1 page)
28 April 2015First Gazette notice for compulsory strike-off (1 page)
28 April 2015First Gazette notice for compulsory strike-off (1 page)
22 July 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(3 pages)
22 July 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(3 pages)
7 March 2014Registered office address changed from Unit 6 Rhodes Street Hightown, Industrial Estate Castleford West Yorkshire WF10 5LN England on 7 March 2014 (2 pages)
7 March 2014Registered office address changed from Unit 6 Rhodes Street Hightown, Industrial Estate Castleford West Yorkshire WF10 5LN England on 7 March 2014 (2 pages)
7 March 2014Registered office address changed from Unit 6 Rhodes Street Hightown, Industrial Estate Castleford West Yorkshire WF10 5LN England on 7 March 2014 (2 pages)
26 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
26 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)