Company NameInteresting Products Ltd
DirectorsPeter James Smithson and David Lord
Company StatusLiquidation
Company Number04994875
CategoryPrivate Limited Company
Incorporation Date15 December 2003(20 years, 4 months ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46470Wholesale of furniture, carpets and lighting equipment

Directors

Director NameMr Peter James Smithson
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Silverdale Road
Gatley
Cheadle
Cheshire
SK8 4QT
Director NameMr David Lord
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2010(6 years, 4 months after company formation)
Appointment Duration14 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Whinberry Way
Oldham
Lancashire
OL4 2NN
Secretary NameJosephine Smithson
NationalityBritish
StatusResigned
Appointed15 December 2003(same day as company formation)
RoleCompany Director
Correspondence Address4 Silverdale Road
Gatley
Cheadle
Cheshire
SK8 4QT
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 December 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressHolford Farm
Chester Road
Knutsford
Cheshire
WA16 0TZ
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishPlumley
WardChelford

Shareholders

2 at £1Peter Smithson
100.00%
Ordinary

Financials

Year2014
Turnover£119,849
Gross Profit£9,070
Net Worth-£19,751
Cash£406
Current Liabilities£9,213

Accounts

Latest Accounts31 December 2016 (7 years, 4 months ago)
Next Accounts Due30 September 2018 (overdue)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return29 December 2017 (6 years, 4 months ago)
Next Return Due12 January 2019 (overdue)

Charges

18 August 2010Delivered on: 28 August 2010
Persons entitled: Goldcrest Distribution Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
16 January 2008Delivered on: 17 January 2008
Persons entitled: Davenham Trade Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill and uncalled capital. See the mortgage charge document for full details.
Outstanding

Filing History

9 November 2017Micro company accounts made up to 31 December 2016 (3 pages)
5 April 2017Compulsory strike-off action has been discontinued (1 page)
4 April 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
21 March 2017First Gazette notice for compulsory strike-off (1 page)
20 June 2016Total exemption full accounts made up to 31 December 2015 (6 pages)
29 December 2015Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 2
(5 pages)
7 December 2015Amended total exemption full accounts made up to 31 December 2014 (6 pages)
20 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
17 February 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 2
(5 pages)
1 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
17 February 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
(5 pages)
16 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
23 March 2013Annual return made up to 30 December 2012 with a full list of shareholders (5 pages)
23 March 2013Register(s) moved to registered inspection location (1 page)
23 March 2013Register inspection address has been changed (1 page)
16 May 2012Total exemption full accounts made up to 31 December 2011 (5 pages)
9 January 2012Annual return made up to 30 December 2011 with a full list of shareholders (4 pages)
15 March 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
31 December 2010Annual return made up to 30 December 2010 with a full list of shareholders (4 pages)
29 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
28 August 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
21 June 2010Annual return made up to 15 December 2009 with a full list of shareholders (4 pages)
21 June 2010Director's details changed for Mr Peter Smithson on 14 December 2009 (2 pages)
11 May 2010Termination of appointment of Josephine Smithson as a secretary (1 page)
7 May 2010Appointment of Mr David Lord as a director (2 pages)
4 May 2010Annual return made up to 15 December 2008 with a full list of shareholders (3 pages)
5 November 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
7 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
17 January 2008Particulars of mortgage/charge (2 pages)
17 December 2007Return made up to 15/12/07; full list of members (2 pages)
12 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
30 October 2007Company name changed bespoke international solutions LTD\certificate issued on 30/10/07 (2 pages)
22 December 2006Return made up to 15/12/06; full list of members (6 pages)
22 November 2006Company name changed easychair international LIMITED\certificate issued on 22/11/06 (2 pages)
20 September 2006Accounts for a dormant company made up to 31 December 2004 (1 page)
21 July 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
9 December 2005Return made up to 15/12/05; full list of members (6 pages)
27 January 2005Return made up to 15/12/04; full list of members (6 pages)
1 July 2004Company name changed B.U.M. LIMITED\certificate issued on 01/07/04 (2 pages)
15 December 2003Secretary resigned (1 page)
15 December 2003Incorporation (17 pages)