Company NameInter-Fit Site Services Ltd
Company StatusDissolved
Company Number07206894
CategoryPrivate Limited Company
Incorporation Date29 March 2010(14 years, 1 month ago)
Dissolution Date25 July 2023 (9 months, 1 week ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameChristopher Herbert Dunne
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2011(1 year after company formation)
Appointment Duration12 years, 3 months (closed 25 July 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrade Winds Parkgate Road
Chester
CH1 6EZ
Wales
Director NameJohn Richard Dunne
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrade Winds Parkgate Road
Chester
Cheshire
CH1 6EZ
Wales
Director NameTracy Karen Dunne
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrade Winds Parkgate Road
Chester
Cheshire
CH1 6EZ
Wales
Secretary NameJohn Richard Dunne
StatusResigned
Appointed29 March 2010(same day as company formation)
RoleCompany Director
Correspondence AddressTrade Winds Parkgate Road
Chester
Cheshire
CH1 6EZ
Wales

Location

Registered Address62 Vittoria Street
Wirral
CH41 3NX
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBidston and St James
Built Up AreaBirkenhead

Shareholders

1 at £1John Richard Dunne
50.00%
Ordinary
1 at £1Tracy Karen Dunne
50.00%
Ordinary

Financials

Year2014
Net Worth£20,966
Cash£3,985
Current Liabilities£86,121

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

11 May 2015Delivered on: 14 May 2015
Persons entitled: Aib Group (UK) P.L.C.

Classification: A registered charge
Outstanding

Filing History

22 February 2021Termination of appointment of John Richard Dunne as a director on 1 February 2019 (1 page)
30 May 2020Compulsory strike-off action has been discontinued (1 page)
29 May 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
15 April 2020Compulsory strike-off action has been suspended (1 page)
3 March 2020First Gazette notice for compulsory strike-off (1 page)
28 October 2019Registered office address changed from 146 Belvidere Road Wallasey Wirral CH45 4PT to 62 Vittoria Street Wirral CH41 3NX on 28 October 2019 (1 page)
3 April 2019Confirmation statement made on 29 March 2019 with updates (4 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
25 June 2018Notification of Tracy Karen Dunne as a person with significant control on 6 April 2016 (2 pages)
25 June 2018Notification of John Richard Dunne as a person with significant control on 6 April 2016 (2 pages)
25 June 2018Withdrawal of a person with significant control statement on 25 June 2018 (2 pages)
25 April 2018Confirmation statement made on 29 March 2018 with updates (4 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
30 March 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
30 December 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
30 December 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
6 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 2
(6 pages)
6 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 2
(6 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 May 2015Registration of charge 072068940001, created on 11 May 2015 (22 pages)
14 May 2015Registration of charge 072068940001, created on 11 May 2015 (22 pages)
8 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
(6 pages)
8 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
(6 pages)
25 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
25 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 2
(6 pages)
16 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 2
(6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (6 pages)
16 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (6 pages)
15 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
15 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (6 pages)
19 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (6 pages)
12 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 April 2011Appointment of Christopher Herbert Dunne as a director (2 pages)
20 April 2011Appointment of Christopher Herbert Dunne as a director (2 pages)
13 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (5 pages)
13 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (5 pages)
29 March 2010Incorporation (36 pages)
29 March 2010Incorporation (36 pages)