Company NameInterior Trading Company Limited
Company StatusDissolved
Company Number02461742
CategoryPrivate Limited Company
Incorporation Date22 January 1990(34 years, 2 months ago)
Dissolution Date9 May 2017 (6 years, 10 months ago)
Previous NamePhotosafe Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Dominic John Leo McParland
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1998(8 years, 2 months after company formation)
Appointment Duration19 years, 1 month (closed 09 May 2017)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressSycamore House
Sutton Quays Business Park
Sutton Weaver Runcorn
Cheshire
WA7 3EH
Secretary NameEmma Woolley
NationalityBritish
StatusClosed
Appointed31 July 2002(12 years, 6 months after company formation)
Appointment Duration14 years, 9 months (closed 09 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSycamore House
Sutton Quays Business Park
Sutton Weaver Runcorn
Cheshire
WA7 3EH
Director NameLeo McParland
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1992(2 years after company formation)
Appointment Duration6 years, 2 months (resigned 01 April 1998)
RoleCompany Director
Correspondence AddressPine Ridge Telegraph Road
Thurstaton
Wirral
Merseyside
L61 0HJ
Director NameSally McParland
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1992(2 years after company formation)
Appointment Duration6 years, 2 months (resigned 01 April 1998)
RoleCompany Director
Correspondence AddressPine Ridge Telegraph Road
Thurstaton
Wirral
Merseyside
L61 0HJ
Secretary NameLeo McParland
NationalityBritish
StatusResigned
Appointed22 January 1992(2 years after company formation)
Appointment Duration9 years, 11 months (resigned 31 December 2001)
RoleCompany Director
Correspondence AddressPine Ridge Telegraph Road
Thurstaton
Wirral
Merseyside
L61 0HJ
Secretary NameMr John Roger Newnham
NationalityEnglish
StatusResigned
Appointed01 April 1998(8 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLawn Cottage Portsmouth Road
Milford
Godalming
Surrey
GU8 5HZ

Location

Registered AddressSycamore House
Sutton Quays Business Park
Sutton Weaver Runcorn
Cheshire
WA7 3EH
RegionNorth West
ConstituencyHalton
CountyCheshire
WardHeath
Built Up AreaRuncorn
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1000 at £1D. Mcparland
100.00%
Ordinary

Financials

Year2014
Net Worth£8,355
Cash£8,494
Current Liabilities£43,960

Accounts

Latest Accounts31 March 2015 (9 years ago)
Next Accounts Due30 June 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

9 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2017First Gazette notice for voluntary strike-off (1 page)
13 February 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
9 February 2017Application to strike the company off the register (3 pages)
15 December 2016Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page)
20 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1,000
(3 pages)
3 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
13 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1,000
(3 pages)
13 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1,000
(3 pages)
18 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1,000
(3 pages)
16 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1,000
(3 pages)
16 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
11 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (3 pages)
11 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (3 pages)
23 October 2012Director's details changed for Dominic John Leo Mcparland on 23 October 2012 (2 pages)
23 October 2012Secretary's details changed for Emma Woolley on 23 October 2012 (1 page)
9 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (4 pages)
9 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (4 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
10 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (4 pages)
10 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (4 pages)
15 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
11 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
3 December 2009Secretary's details changed for Emma Woolley on 3 December 2009 (1 page)
3 December 2009Director's details changed for Dominic John Leo Mcparland on 3 December 2009 (2 pages)
3 December 2009Secretary's details changed for Emma Woolley on 3 December 2009 (1 page)
3 December 2009Director's details changed for Dominic John Leo Mcparland on 3 December 2009 (2 pages)
10 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
12 January 2009Return made up to 09/01/09; full list of members (3 pages)
2 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
24 January 2008Return made up to 09/01/08; full list of members (2 pages)
21 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
7 February 2007Return made up to 09/01/07; full list of members (2 pages)
6 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
19 January 2006Return made up to 09/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 September 2005Registered office changed on 02/09/05 from: stanley chambers high street runcorn cheshire WA7 1JH (1 page)
14 January 2005Return made up to 09/01/05; full list of members (6 pages)
7 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
13 February 2004Return made up to 09/01/04; full list of members (6 pages)
28 November 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
26 January 2003Secretary resigned (1 page)
20 January 2003Return made up to 09/01/03; full list of members (7 pages)
27 November 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
9 October 2002Director's particulars changed (1 page)
9 October 2002Secretary's particulars changed (1 page)
16 August 2002New secretary appointed (2 pages)
16 August 2002Secretary resigned (1 page)
24 April 2002Registered office changed on 24/04/02 from: pendre house pwll glas mola clwyd CH7 1RA (1 page)
4 February 2002Accounts for a small company made up to 31 March 2001 (5 pages)
9 January 2002Return made up to 09/01/02; full list of members (6 pages)
7 February 2001Return made up to 09/01/01; full list of members (6 pages)
13 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
11 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
11 January 2000Return made up to 09/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 November 1999Ad 31/03/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
12 October 1999Company name changed photosafe LIMITED\certificate issued on 13/10/99 (2 pages)
18 January 1999Return made up to 09/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 September 1998Accounts for a small company made up to 31 March 1998 (5 pages)
16 April 1998New director appointed (2 pages)
16 April 1998Director resigned (1 page)
16 April 1998New secretary appointed (2 pages)
16 April 1998Director resigned (1 page)
23 January 1998Return made up to 09/01/98; full list of members (6 pages)
22 December 1997Full accounts made up to 31 March 1997 (7 pages)
6 February 1997Return made up to 09/01/97; no change of members (4 pages)
24 January 1997Accounts for a small company made up to 31 March 1996 (2 pages)
21 March 1996Return made up to 09/01/96; no change of members
  • 363(287) ‐ Registered office changed on 21/03/96
(4 pages)
9 January 1996Accounts for a small company made up to 31 March 1995 (2 pages)
22 January 1990Incorporation (11 pages)