About

Registered Number: 04732682
Date of Incorporation: 13/04/2003 (21 years ago)
Company Status: Dissolved
Date of Dissolution: 31/05/2016 (7 years and 10 months ago)
Registered Address: 88 Mallard Crescent, Poynton, Stockport, Cheshire, SK12 1HT,

 

Established in 2003, Interim Solutions Europe Ltd has its registered office in Cheshire, it's status at Companies House is "Dissolved". This company has 4 directors listed as Tandy, John Mark, Woolley, Susan Lesley, Tandy, Amanda, Tandy, Matthew.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TANDY, John Mark 13 September 2015 - 1
TANDY, Amanda 10 September 2004 01 February 2011 1
TANDY, Matthew 03 February 2011 17 September 2015 1
Secretary Name Appointed Resigned Total Appointments
WOOLLEY, Susan Lesley 10 September 2004 03 February 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 31 May 2016
GAZ1(A) - First notification of strike-off in London Gazette) 15 March 2016
DS01 - Striking off application by a company 08 March 2016
AA - Annual Accounts 01 February 2016
TM01 - Termination of appointment of director 17 September 2015
AD01 - Change of registered office address 14 September 2015
AP01 - Appointment of director 14 September 2015
AR01 - Annual Return 22 June 2015
AA - Annual Accounts 14 February 2015
AR01 - Annual Return 16 June 2014
AA - Annual Accounts 17 January 2014
AR01 - Annual Return 02 July 2013
AD01 - Change of registered office address 17 May 2013
AA - Annual Accounts 28 January 2013
DISS40 - Notice of striking-off action discontinued 13 November 2012
AR01 - Annual Return 11 November 2012
AD01 - Change of registered office address 11 November 2012
DISS16(SOAS) - N/A 10 November 2012
GAZ1 - First notification of strike-off action in London Gazette 11 September 2012
AA - Annual Accounts 28 January 2012
AR01 - Annual Return 20 May 2011
AD01 - Change of registered office address 11 May 2011
AP01 - Appointment of director 11 March 2011
TM02 - Termination of appointment of secretary 11 March 2011
TM01 - Termination of appointment of director 11 March 2011
AA - Annual Accounts 24 January 2011
AR01 - Annual Return 22 June 2010
CH01 - Change of particulars for director 22 June 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 25 June 2009
AA - Annual Accounts 27 February 2009
363s - Annual Return 03 December 2008
AA - Annual Accounts 01 May 2008
363s - Annual Return 01 June 2007
287 - Change in situation or address of Registered Office 16 May 2007
AA - Annual Accounts 02 March 2007
363s - Annual Return 31 May 2006
AA - Annual Accounts 07 March 2006
363s - Annual Return 31 May 2005
AA - Annual Accounts 08 March 2005
288b - Notice of resignation of directors or secretaries 21 September 2004
288b - Notice of resignation of directors or secretaries 21 September 2004
288a - Notice of appointment of directors or secretaries 21 September 2004
288a - Notice of appointment of directors or secretaries 21 September 2004
287 - Change in situation or address of Registered Office 21 September 2004
363s - Annual Return 27 May 2004
288b - Notice of resignation of directors or secretaries 14 May 2003
288a - Notice of appointment of directors or secretaries 14 May 2003
288b - Notice of resignation of directors or secretaries 14 May 2003
288a - Notice of appointment of directors or secretaries 14 May 2003
287 - Change in situation or address of Registered Office 14 May 2003
NEWINC - New incorporation documents 13 April 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.