Company NameInterline Systems Limited
Company StatusDissolved
Company Number03504372
CategoryPrivate Limited Company
Incorporation Date4 February 1998(26 years, 2 months ago)
Dissolution Date25 August 2009 (14 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Warren Mills
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed22 April 1998(2 months, 2 weeks after company formation)
Appointment Duration11 years, 4 months (closed 25 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Hunts Cross Avenue
Woolton
Liverpool
L25 5NX
Secretary NameJanet English
NationalityBritish
StatusClosed
Appointed22 April 1998(2 months, 2 weeks after company formation)
Appointment Duration11 years, 4 months (closed 25 August 2009)
RoleSecretary
Correspondence Address54 Hunts Cross Avenue
Liverpool
Merseyside
L25 5NX
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed04 February 1998(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Director NameRobert Mills
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2002(4 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 12 October 2005)
RoleCompany Director
Correspondence Address11 Mackets Close
Woolton
Liverpool
Merseyside
L25 9NU
Director NameMr Russell Lee Mills
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2002(4 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 12 October 2005)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Clandon Road
Allerton
Liverpool
L18 9UL
Director NamePhilip John Moffat
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2002(4 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 July 2004)
RoleNon Exec Director
Correspondence Address20 Shaftesbury Avenue
March
Cambs
PE15 8SE
Director NameMr Alan James Wheeler
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2002(4 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 12 October 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Pipit Close
Halewood
Liverpool
Merseyside
L26 7XT

Location

Registered AddressUnit 7
55-61 Halton View Road
Widnes
Cheshire
WA8 0TT
RegionNorth West
ConstituencyHalton
CountyCheshire
WardHalton View
Built Up AreaWidnes

Financials

Year2014
Turnover£244,665
Gross Profit£238,544
Net Worth-£71,763
Cash£6,077
Current Liabilities£92,934

Accounts

Latest Accounts5 April 2007 (17 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Filing History

25 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
12 May 2009First Gazette notice for compulsory strike-off (1 page)
21 October 2007Total exemption full accounts made up to 5 April 2007 (10 pages)
22 February 2007Return made up to 04/02/07; full list of members (7 pages)
10 November 2006Total exemption full accounts made up to 5 April 2006 (10 pages)
30 May 2006Return made up to 04/02/06; full list of members
  • 363(287) ‐ Registered office changed on 30/05/06
(9 pages)
7 February 2006Director resigned (1 page)
7 February 2006Director resigned (1 page)
7 February 2006Director resigned (1 page)
6 September 2005Total exemption full accounts made up to 5 April 2005 (11 pages)
10 March 2005Return made up to 04/02/05; full list of members (9 pages)
8 September 2004Total exemption full accounts made up to 5 April 2004 (10 pages)
10 August 2004Director resigned (1 page)
20 April 2004Total exemption full accounts made up to 5 April 2003 (10 pages)
14 February 2004Return made up to 04/02/04; full list of members (9 pages)
13 May 2003Registered office changed on 13/05/03 from: unit 7 55-56 halton view road widnes cheshire WA8 0TT (1 page)
12 May 2003Return made up to 04/02/03; full list of members
  • 363(287) ‐ Registered office changed on 12/05/03
(9 pages)
6 September 2002Ad 29/07/02--------- £ si 499@1=499 £ ic 1/500 (2 pages)
6 September 2002New director appointed (2 pages)
6 September 2002New director appointed (2 pages)
6 September 2002New director appointed (2 pages)
10 August 2002New director appointed (2 pages)
27 May 2002Total exemption small company accounts made up to 5 April 2002 (5 pages)
2 May 2002Accounting reference date extended from 28/02/02 to 05/04/02 (1 page)
20 February 2002Return made up to 04/02/02; full list of members (6 pages)
16 October 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
26 February 2001Return made up to 04/02/01; full list of members (6 pages)
23 May 2000Full accounts made up to 28 February 2000 (7 pages)
9 February 2000Return made up to 04/02/00; full list of members
  • 363(287) ‐ Registered office changed on 09/02/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 December 1999Full accounts made up to 28 February 1999 (10 pages)
15 February 1999Return made up to 04/02/99; full list of members (6 pages)
11 May 1998New secretary appointed (2 pages)
11 May 1998New director appointed (2 pages)
27 April 1998Registered office changed on 27/04/98 from: c/o nationwide company services kemp house, 152-160 city road, london EC1V 2HH (1 page)
27 April 1998Secretary resigned (1 page)
27 April 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
27 April 1998Director resigned (1 page)
4 February 1998Incorporation (12 pages)