Company NameInterstrong Services Limited
Company StatusDissolved
Company Number02916036
CategoryPrivate Limited Company
Incorporation Date6 April 1994(30 years ago)
Dissolution Date17 February 2004 (20 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Alan Lloyd
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed20 April 1994(2 weeks after company formation)
Appointment Duration9 years, 10 months (closed 17 February 2004)
RoleComputer Analyst
Country of ResidenceUnited Kingdom
Correspondence Address1 Authors Place
Llanharan
Rhondda Cynon Taf
CF72 9UR
Wales
Secretary NameZoe Suzanna Patricia Renilson
NationalityBritish
StatusClosed
Appointed09 April 2001(7 years after company formation)
Appointment Duration2 years, 10 months (closed 17 February 2004)
RoleCompany Director
Correspondence Address18 White Hart Gardens
Hartford
Northwich
Cheshire
CW8 2FA
Secretary NameKaren Mary Lloyd
NationalityBritish
StatusResigned
Appointed20 April 1994(2 weeks after company formation)
Appointment Duration4 years (resigned 01 May 1998)
RoleSecretary
Correspondence Address10 The Brambles
Shotton
Deeside
Flintshire
CH5 1PF
Wales
Secretary NameRichard Spencer Fox
NationalityBritish
StatusResigned
Appointed01 May 1998(4 years after company formation)
Appointment Duration2 years, 11 months (resigned 09 April 2001)
RoleCompany Director
Correspondence Address11 Dol Awel
Parc Brython
Hawarden
Flintshire
CH5 3GH
Wales
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 April 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 April 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address18 White Hart Gardens
Hartford
Northwich
Cheshire
CW8 2FA
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishHartford
WardHartford and Greenbank
Built Up AreaNorthwich

Financials

Year2014
Cash£38,858
Current Liabilities£465

Accounts

Latest Accounts8 May 2003 (20 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End08 May

Filing History

17 February 2004Final Gazette dissolved via voluntary strike-off (1 page)
4 November 2003First Gazette notice for voluntary strike-off (1 page)
22 September 2003Application for striking-off (1 page)
24 July 2003Total exemption full accounts made up to 8 May 2003 (10 pages)
8 July 2003Accounting reference date extended from 30/04/03 to 08/05/03 (1 page)
12 April 2003Return made up to 06/04/03; full list of members (6 pages)
16 July 2002Total exemption small company accounts made up to 30 April 2002 (7 pages)
12 April 2002Return made up to 06/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 July 2001Total exemption full accounts made up to 30 April 2001 (11 pages)
18 April 2001Return made up to 06/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 April 2001Secretary resigned (1 page)
21 March 2001Registered office changed on 21/03/01 from: 24 high street tarvin chester cheshire CH3 8EE (1 page)
13 December 2000Registered office changed on 13/12/00 from: 52 pinewood avenue connahs quay deeside flintshire CH5 4SJ (1 page)
8 August 2000Full accounts made up to 30 April 2000 (11 pages)
18 April 2000Return made up to 06/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 June 1999Full accounts made up to 30 April 1999 (11 pages)
20 April 1999Return made up to 06/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 June 1998Full accounts made up to 30 April 1998 (10 pages)
13 May 1998New secretary appointed (2 pages)
13 May 1998Secretary resigned (1 page)
12 May 1998Registered office changed on 12/05/98 from: 10 the brambles shotton deeside flintshire CH5 1PF (1 page)
21 April 1998Return made up to 06/04/98; full list of members (6 pages)
5 June 1997Accounts for a small company made up to 30 April 1997 (11 pages)
14 April 1997Return made up to 06/04/97; no change of members (4 pages)
3 July 1996Full accounts made up to 30 April 1996 (10 pages)
3 April 1996Return made up to 06/04/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 03/04/96
(4 pages)
4 July 1995Accounts for a small company made up to 30 April 1995 (9 pages)
12 April 1995Return made up to 06/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)