Company NameInteractive Conveyancing Limited
Company StatusDissolved
Company Number04144267
CategoryPrivate Limited Company
Incorporation Date19 January 2001(23 years, 3 months ago)
Dissolution Date30 September 2009 (14 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameLeigh Paul Mainprize
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2001(1 week, 3 days after company formation)
Appointment Duration8 years, 8 months (closed 30 September 2009)
RoleIT Consultant
Correspondence Address2 Hill Rise
Romiley
Cheshire
SK6 3AP
Secretary NameJoanne Louise Mainprize
NationalityBritish
StatusClosed
Appointed29 January 2001(1 week, 3 days after company formation)
Appointment Duration8 years, 8 months (closed 30 September 2009)
RoleEstate Agent
Correspondence Address2 Hill Rise
Romiley
Cheshire
SK6 3AP
Director NameNominee Company Directors Limited (Corporation)
StatusResigned
Appointed19 January 2001(same day as company formation)
Correspondence AddressUnit 30 The Old Woodyard
Hall Drive
Hagley
Worcestershire
DY9 9LQ
Secretary NameNominee Company Secretaries Limited (Corporation)
StatusResigned
Appointed19 January 2001(same day as company formation)
Correspondence AddressUnit 30 The Old Woodyard
Hall Drive
Hagley
Worcestershire
DY9 9LQ

Location

Registered AddressWaters Green House
Watersgreen
Macclesfield
SK11 6LF
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 January 2004 (20 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

30 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
30 June 2009Completion of winding up (1 page)
11 September 2008Order of court to wind up (1 page)
10 September 2008Order of court to wind up (1 page)
20 November 2007Strike-off action suspended (1 page)
7 November 2007Voluntary arrangement supervisor's abstract of receipts and payments to 19 October 2006 (8 pages)
7 November 2007Notice of completion of voluntary arrangement (5 pages)
7 November 2007Voluntary arrangement supervisor's abstract of receipts and payments to 21 September 2007 (3 pages)
23 January 2007First Gazette notice for compulsory strike-off (1 page)
4 July 2006First Gazette notice for compulsory strike-off (1 page)
21 December 2005Total exemption small company accounts made up to 31 January 2004 (6 pages)
24 November 2005Voluntary arrangement supervisor's abstract of receipts and payments to 19 October 2005 (9 pages)
27 January 2005Return made up to 19/01/05; full list of members (7 pages)
29 October 2004Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
19 August 2004Total exemption small company accounts made up to 31 January 2003 (6 pages)
11 June 2004Return made up to 19/01/04; full list of members
  • 363(287) ‐ Registered office changed on 11/06/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 February 2004Total exemption small company accounts made up to 31 January 2002 (5 pages)
21 March 2003Return made up to 19/01/03; full list of members
  • 363(287) ‐ Registered office changed on 21/03/03
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 March 2002Return made up to 19/01/02; full list of members (6 pages)
17 December 2001Ad 13/12/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
5 February 2001Registered office changed on 05/02/01 from: c/o midlands company services LIMITED suite 116 lonsdale house 52 blucher street birmingham west midlands B1 1QU (1 page)
2 February 2001New director appointed (2 pages)
2 February 2001New secretary appointed (2 pages)
28 January 2001Secretary resigned (1 page)
28 January 2001Director resigned (1 page)
19 January 2001Incorporation (10 pages)