Company NameInterfit Components Limited
Company StatusDissolved
Company Number03512243
CategoryPrivate Limited Company
Incorporation Date17 February 1998(26 years, 2 months ago)
Dissolution Date5 January 2021 (3 years, 3 months ago)
Previous NameSpeed 6819 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5154Wholesale hardware, plumbing etc.
SIC 46740Wholesale of hardware, plumbing and heating equipment and supplies

Directors

Director NameMr Craig Davies Wilkinson
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2000(2 years, 1 month after company formation)
Appointment Duration20 years, 9 months (closed 05 January 2021)
RoleSales
Country of ResidenceEngland
Correspondence AddressJordangate House Jordangate
Macclesfield
SK10 1EQ
Secretary NameAngela Lesley Wilkinson
NationalityBritish
StatusClosed
Appointed01 March 2005(7 years after company formation)
Appointment Duration15 years, 10 months (closed 05 January 2021)
RoleCompany Director
Correspondence AddressJordangate House Jordangate
Macclesfield
SK10 1EQ
Director NameMrs Angela Lesley Wilkinson
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2014(16 years after company formation)
Appointment Duration6 years, 10 months (closed 05 January 2021)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence AddressJordangate House Jordangate
Macclesfield
SK10 1EQ
Director NameMark Jeffrey Wilkinson
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1998(1 week, 1 day after company formation)
Appointment Duration2 years, 1 month (resigned 30 March 2000)
RoleCompany Director
Correspondence Address17 Willowmead Drive
Prestbury
Macclesfield
Cheshire
SK10 4BU
Director NameMrs Pamela Claire Wilkinson
Date of BirthSeptember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1998(1 week, 1 day after company formation)
Appointment Duration2 years, 1 month (resigned 30 March 2000)
RoleCompany Director
Correspondence Address56 Willowmead Drive
Prestbury
Macclesfield
Cheshire
SK10 4DD
Secretary NameMark Jeffrey Wilkinson
NationalityBritish
StatusResigned
Appointed25 February 1998(1 week, 1 day after company formation)
Appointment Duration2 years, 2 months (resigned 25 May 2000)
RoleCompany Director
Correspondence Address17 Willowmead Drive
Prestbury
Macclesfield
Cheshire
SK10 4BU
Director NameMelanie Claire Wilkinson
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2000(2 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 01 March 2005)
RoleSales/Admin
Correspondence Address5 Ravenswood Road
Wilmslow
Cheshire
SK9 6HL
Secretary NameMelanie Claire Wilkinson
NationalityBritish
StatusResigned
Appointed29 March 2000(2 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 01 March 2005)
RoleSales/Admin
Correspondence Address5 Ravenswood Road
Wilmslow
Cheshire
SK9 6HL
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed17 February 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed17 February 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websiteinterfitco.com
Email address[email protected]
Telephone01625 502712
Telephone regionMacclesfield

Location

Registered AddressJordangate House
Jordangate
Macclesfield
SK10 1EQ
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

38 at £1C.d. Wilkinson
76.00%
Ordinary
12 at £1M.c. Wilkinson
24.00%
Ordinary

Financials

Year2014
Net Worth£95,250
Cash£25,927
Current Liabilities£97,050

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

1 March 1999Delivered on: 9 March 1999
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

9 August 2017Micro company accounts made up to 28 February 2017 (3 pages)
6 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
10 May 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
8 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 50
(4 pages)
21 April 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
9 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 50
(4 pages)
22 April 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
7 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 50
(4 pages)
7 March 2014Secretary's details changed for Angela Lesley Wilkinson on 28 February 2014 (1 page)
7 March 2014Appointment of Mrs Angela Lesley Wilkinson as a director (2 pages)
7 March 2014Director's details changed for Mr. Craig Davies Wilkinson on 28 February 2014 (2 pages)
15 May 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
6 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
11 July 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
6 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
19 May 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
18 February 2011Annual return made up to 17 February 2011 with a full list of shareholders (4 pages)
18 February 2011Registered office address changed from Melville House Queens Avenue Macclesfield Cheshire SK10 2BN on 18 February 2011 (1 page)
5 July 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
9 April 2010Annual return made up to 17 February 2010 with a full list of shareholders (4 pages)
23 June 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
17 March 2009Return made up to 17/02/09; full list of members (3 pages)
5 August 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
14 March 2008Return made up to 17/02/08; full list of members (3 pages)
16 July 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
13 March 2007Return made up to 17/02/07; full list of members (2 pages)
11 October 2006Total exemption full accounts made up to 28 February 2006 (12 pages)
17 March 2006Return made up to 17/02/06; full list of members (2 pages)
31 October 2005Total exemption full accounts made up to 28 February 2005 (12 pages)
4 July 2005Secretary resigned;director resigned (1 page)
4 July 2005New secretary appointed (1 page)
21 March 2005Return made up to 17/02/05; full list of members (7 pages)
3 August 2004Total exemption full accounts made up to 29 February 2004 (12 pages)
30 April 2004Return made up to 17/02/04; full list of members (8 pages)
16 June 2003Total exemption full accounts made up to 28 February 2003 (11 pages)
10 April 2003Return made up to 17/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 May 2002Total exemption full accounts made up to 28 February 2002 (18 pages)
9 April 2002Return made up to 17/02/02; full list of members (6 pages)
7 August 2001Total exemption full accounts made up to 28 February 2001 (11 pages)
3 April 2001Return made up to 17/02/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
17 April 2000Return made up to 17/02/00; full list of members (6 pages)
17 April 2000New director appointed (2 pages)
17 April 2000New secretary appointed;new director appointed (2 pages)
5 April 2000Director resigned (1 page)
5 April 2000Director resigned (1 page)
5 April 2000Full accounts made up to 29 February 2000 (11 pages)
25 October 1999Full accounts made up to 28 February 1999 (11 pages)
18 June 1999Registered office changed on 18/06/99 from: hacker young st james building 65/89 oxford street manchester M1 6HT (1 page)
30 April 1999Return made up to 17/02/99; full list of members (6 pages)
9 March 1999Particulars of mortgage/charge (3 pages)
19 March 1998Director resigned (1 page)
19 March 1998New secretary appointed;new director appointed (2 pages)
19 March 1998New director appointed (2 pages)
19 March 1998Secretary resigned (1 page)
19 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 March 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
13 March 1998Company name changed speed 6819 LIMITED\certificate issued on 16/03/98 (2 pages)
11 March 1998£ nc 1000/10000 25/02/98 (1 page)
3 March 1998Registered office changed on 03/03/98 from: 6-8 underwood street london N1 7JQ (1 page)
17 February 1998Incorporation (20 pages)