Company NameInterclad (UK) Limited
Company StatusDissolved
Company Number02652178
CategoryPrivate Limited Company
Incorporation Date8 October 1991(32 years, 7 months ago)
Dissolution Date4 April 2000 (24 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameMrs Betty Andrew
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed08 October 1991(same day as company formation)
RoleTechnical Instructor (Health)
Correspondence Address45 Acton Gate
Wrexham
Clwyd
LL11 2PW
Wales
Director NameMr Malcolm Williams
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed08 October 1991(same day as company formation)
RoleQuantity Surveyor
Correspondence Address30 Acton Gate
Wrexham
Clwyd
LL11 2PN
Wales
Secretary NameMr Malcolm Williams
NationalityBritish
StatusClosed
Appointed08 October 1991(same day as company formation)
RoleCompany Director
Correspondence Address30 Acton Gate
Wrexham
Clwyd
LL11 2PN
Wales
Director NameMr Brian Wainwright
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed07 October 1992(1 year after company formation)
Appointment Duration7 years, 6 months (closed 04 April 2000)
RoleEstimator
Country of ResidenceUnited Kingdom
Correspondence Address15 Blackbrook Avenue
Hawardian
Clwyd
CH5 3HJ
Wales
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 October 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address3a Glendale Business Park
Sandycroft
Deeside
Flintshire
CH5 2QP
Wales
ConstituencyAlyn and Deeside
ParishQueensferry
WardQueensferry
Built Up AreaBuckley

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

4 April 2000Final Gazette dissolved via voluntary strike-off (1 page)
14 December 1999First Gazette notice for voluntary strike-off (1 page)
29 October 1999Application for striking-off (1 page)
27 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
2 February 1999Return made up to 08/10/98; full list of members
  • 363(287) ‐ Registered office changed on 02/02/99
(6 pages)
27 January 1999Registered office changed on 27/01/99 from: suite g & h redwither business centre redwither business park wrexham. Clwyd. LL13 9XR (1 page)
15 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
14 April 1998Accounts for a small company made up to 31 March 1997 (6 pages)
31 March 1998Ad 12/03/98--------- £ si 5020@1=5020 £ ic 15100/20120 (2 pages)
23 March 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
8 January 1998Return made up to 08/10/97; full list of members
  • 363(287) ‐ Registered office changed on 08/01/98
(6 pages)
20 November 1997Nc inc already adjusted 06/10/97 (1 page)
20 November 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 November 1997Ad 23/10/97--------- £ si 15000@1=15000 £ ic 100/15100 (2 pages)
10 October 1997Resolutions
  • ERES04 ‐ Extraordinary resolution of increasing authorised share capital
(1 page)
4 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
25 October 1996Return made up to 08/10/96; full list of members (6 pages)
8 February 1996Ad 01/07/93--------- £ si 5@1 (2 pages)
8 February 1996Ad 01/07/94--------- £ si 5@1 (2 pages)
8 February 1996Ad 01/07/95--------- £ si 5@1 (2 pages)
4 February 1996Accounts for a small company made up to 31 March 1995 (10 pages)
13 November 1995Return made up to 08/10/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)