Company NameInterchange Technical Consultancy Limited
Company StatusDissolved
Company Number03682126
CategoryPrivate Limited Company
Incorporation Date11 December 1998(25 years, 3 months ago)
Dissolution Date9 January 2007 (17 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NamePaul Marley
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed16 December 1998(5 days after company formation)
Appointment Duration8 years (closed 09 January 2007)
RoleComputing
Correspondence Address30 Woodlands Drive
Sale
Cheshire
M33 3PQ
Secretary NamePaul Marley
NationalityBritish
StatusClosed
Appointed16 December 1998(5 days after company formation)
Appointment Duration8 years (closed 09 January 2007)
RoleComputing
Correspondence Address30 Woodlands Drive
Sale
Cheshire
M33 3PQ
Director NameMark Olav Newman
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed17 December 1998(6 days after company formation)
Appointment Duration8 years (closed 09 January 2007)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressCedar Tops Weston Lane
Bath
Somerset
BA1 4AA
Director NameMr Peter Barry Cosgrave
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed25 March 1999(3 months, 2 weeks after company formation)
Appointment Duration7 years, 9 months (closed 09 January 2007)
RoleComputer Broker
Correspondence Address17 Barricane
Woking
Surrey
GU21 7RB
Director NameMr Gary Alan Moyes
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1998(5 days after company formation)
Appointment Duration3 years, 2 months (resigned 07 March 2002)
RoleComputer Management
Country of ResidenceUnited Kingdom
Correspondence Address23 Bryn Glas
Flint
Clwyd
CH6 5XP
Wales
Director NameMark Royle
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1998(6 days after company formation)
Appointment Duration1 month, 3 weeks (resigned 10 February 1999)
RoleComputing
Correspondence Address23 Wensley Drive
Manchester
M20 3DD
Director NameMark Strefford
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1998(6 days after company formation)
Appointment Duration1 month, 3 weeks (resigned 10 February 1999)
RoleComputing
Correspondence Address4 Disley Avenue
Manchester
M20 1JU
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed11 December 1998(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed11 December 1998(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address53 Northop Road
Flint
Flintshire
CH6 5LG
Wales
ConstituencyDelyn
ParishFlint
WardFlint Trelawny
Built Up AreaFlint

Financials

Year2014
Net Worth£477
Cash£477

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
26 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
12 September 2006First Gazette notice for voluntary strike-off (1 page)
19 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
19 December 2005Return made up to 11/12/05; full list of members (3 pages)
24 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
17 December 2004Return made up to 11/12/04; full list of members (8 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
17 December 2003Return made up to 11/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
31 January 2003Return made up to 11/12/02; full list of members (8 pages)
8 October 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
8 August 2002Secretary's particulars changed;director's particulars changed (1 page)
25 July 2002Particulars of mortgage/charge (3 pages)
4 April 2002Registered office changed on 04/04/02 from: interchange house 43 queens road farnborough hampshire GU14 6JP (1 page)
4 April 2002Director resigned (1 page)
17 December 2001Return made up to 11/12/01; full list of members (8 pages)
8 November 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
27 December 2000Return made up to 11/12/00; full list of members (8 pages)
29 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
15 August 2000Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
30 December 1999Return made up to 11/12/99; full list of members (7 pages)
12 April 1999New director appointed (2 pages)
1 April 1999Director resigned (1 page)
1 April 1999Director resigned (1 page)
19 March 1999Ad 14/01/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 March 1999New director appointed (2 pages)
13 March 1999Director resigned (1 page)
13 March 1999Secretary resigned (1 page)
13 March 1999New director appointed (2 pages)
13 March 1999New director appointed (2 pages)
13 March 1999New secretary appointed;new director appointed (2 pages)
13 March 1999Registered office changed on 13/03/99 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page)
13 March 1999New director appointed (2 pages)
11 December 1998Incorporation (12 pages)