Company NameInterliner Property Services Limited
Company StatusDissolved
Company Number03935078
CategoryPrivate Limited Company
Incorporation Date23 February 2000(24 years, 2 months ago)
Dissolution Date17 May 2022 (1 year, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Brian Christopher Drakeley
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2000(1 day after company formation)
Appointment Duration22 years, 2 months (closed 17 May 2022)
RoleFreight Forwarder
Country of ResidenceEngland
Correspondence AddressThe Hollies Lea Green
Church Minshull
Nantwich
Cheshire
CW5 6EA
Director NameMrs Elizabeth Ann Drakeley
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2000(1 day after company formation)
Appointment Duration22 years, 2 months (closed 17 May 2022)
RoleFreight Forwarder
Country of ResidenceEngland
Correspondence AddressThe Hollies Lea Green
Church Minshull
Nantwich
Cheshire
CW5 6EA
Secretary NameMrs Elizabeth Ann Drakeley
NationalityBritish
StatusClosed
Appointed24 February 2000(1 day after company formation)
Appointment Duration22 years, 2 months (closed 17 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hollies Lea Green
Church Minshull
Nantwich
Cheshire
CW5 6EA
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed23 February 2000(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed23 February 2000(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressHolly Tree House
Church Minshull
Nantwich
Cheshire
CW5 6EA
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishChurch Minshull
WardBunbury

Shareholders

1 at £1Mr Brian Christopher Drakeley
50.00%
Ordinary
1 at £1Mrs Elizabeth Ann Drakeley
50.00%
Ordinary

Financials

Year2014
Net Worth£60,074
Cash£602
Current Liabilities£500

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

1 March 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
1 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
26 February 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
4 October 2019Micro company accounts made up to 31 March 2019 (4 pages)
4 March 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
21 May 2018Micro company accounts made up to 31 March 2018 (4 pages)
28 February 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
20 June 2017Total exemption full accounts made up to 31 March 2017 (2 pages)
20 June 2017Total exemption full accounts made up to 31 March 2017 (2 pages)
21 February 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
17 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
17 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
25 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 2
(5 pages)
25 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 2
(5 pages)
8 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
8 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
25 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2
(5 pages)
25 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2
(5 pages)
30 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
21 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 2
(5 pages)
21 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 2
(5 pages)
29 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
29 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
24 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (5 pages)
24 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (5 pages)
19 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
22 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (5 pages)
22 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (5 pages)
30 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 February 2011Annual return made up to 23 February 2011 with a full list of shareholders (5 pages)
24 February 2011Annual return made up to 23 February 2011 with a full list of shareholders (5 pages)
23 September 2010Registered office address changed from Room 102 Building 305 World Freight Terminal Manchester Airport Manchester Lancashire M90 5PY on 23 September 2010 (1 page)
23 September 2010Registered office address changed from Room 102 Building 305 World Freight Terminal Manchester Airport Manchester Lancashire M90 5PY on 23 September 2010 (1 page)
17 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
17 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 February 2010Director's details changed for Mr Brian Christopher Drakeley on 23 February 2010 (2 pages)
23 February 2010Director's details changed for Mrs Elizabeth Ann Drakeley on 23 February 2010 (2 pages)
23 February 2010Director's details changed for Mr Brian Christopher Drakeley on 23 February 2010 (2 pages)
23 February 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Mrs Elizabeth Ann Drakeley on 23 February 2010 (2 pages)
23 February 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
29 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
29 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
24 March 2009Return made up to 23/02/09; full list of members (4 pages)
24 March 2009Return made up to 23/02/09; full list of members (4 pages)
29 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
13 March 2008Return made up to 23/02/08; full list of members (4 pages)
13 March 2008Return made up to 23/02/08; full list of members (4 pages)
14 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
14 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
12 March 2007Return made up to 23/02/07; full list of members (7 pages)
12 March 2007Return made up to 23/02/07; full list of members (7 pages)
12 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
12 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
17 March 2006Return made up to 23/02/06; full list of members (7 pages)
17 March 2006Return made up to 23/02/06; full list of members (7 pages)
29 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
29 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
30 March 2005Return made up to 23/02/05; full list of members (7 pages)
30 March 2005Return made up to 23/02/05; full list of members (7 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
18 February 2004Return made up to 23/02/04; full list of members (8 pages)
18 February 2004Return made up to 23/02/04; full list of members (8 pages)
10 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
10 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
24 February 2003Return made up to 23/02/03; full list of members (7 pages)
24 February 2003Return made up to 23/02/03; full list of members (7 pages)
22 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
22 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
15 February 2002Return made up to 23/02/02; full list of members (6 pages)
15 February 2002Return made up to 23/02/02; full list of members (6 pages)
24 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
24 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
9 May 2001Return made up to 23/02/01; full list of members (6 pages)
9 May 2001Return made up to 23/02/01; full list of members (6 pages)
14 March 2000Ad 23/02/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 March 2000Ad 23/02/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 March 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
13 March 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
7 March 2000New director appointed (2 pages)
7 March 2000New secretary appointed (2 pages)
7 March 2000Director resigned (1 page)
7 March 2000Director resigned (1 page)
7 March 2000New director appointed (2 pages)
7 March 2000Secretary resigned (1 page)
7 March 2000Secretary resigned (1 page)
7 March 2000Registered office changed on 07/03/00 from: temple house, 20 holywell row london EC2A 4XH (2 pages)
7 March 2000New director appointed (2 pages)
7 March 2000New director appointed (2 pages)
7 March 2000Registered office changed on 07/03/00 from: temple house, 20 holywell row london EC2A 4XH (2 pages)
7 March 2000New secretary appointed (2 pages)
4 March 2000Memorandum and Articles of Association (5 pages)
4 March 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
4 March 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
4 March 2000Memorandum and Articles of Association (5 pages)
23 February 2000Incorporation (18 pages)
23 February 2000Incorporation (18 pages)