About

Registered Number: 03167536
Date of Incorporation: 04/03/1996 (28 years and 1 month ago)
Company Status: Liquidation
Registered Address: Deloitte Llp 1, City Square, Leeds, LS1 2AL

 

Interlaken Group Ltd was registered on 04 March 1996, it has a status of "Liquidation". We do not know the number of employees at this business. This company has 8 directors listed as Annett, Richard, Flynn, Bill, Gilbert, Michael Andrew, Leckenby, Sara Louise, Butler, Paul William, Hanafin, Frank John, Jones, Roy Frederick, Wright, Darren Sean in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUTLER, Paul William 01 November 2007 30 September 2009 1
HANAFIN, Frank John 11 May 2007 16 May 2013 1
JONES, Roy Frederick 05 March 1996 16 May 2013 1
WRIGHT, Darren Sean 01 November 2007 30 September 2009 1
Secretary Name Appointed Resigned Total Appointments
ANNETT, Richard 01 June 2016 31 May 2017 1
FLYNN, Bill 28 November 2017 30 April 2020 1
GILBERT, Michael Andrew 25 March 2014 27 May 2016 1
LECKENBY, Sara Louise 16 May 2013 25 March 2014 1

Filing History

Document Type Date
RP04CS01 - N/A 25 September 2020
TM02 - Termination of appointment of secretary 21 May 2020
CS01 - N/A 01 April 2020
AD01 - Change of registered office address 02 January 2020
RESOLUTIONS - N/A 31 December 2019
LIQ01 - N/A 31 December 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 31 December 2019
RESOLUTIONS - N/A 12 December 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 12 December 2019
SH19 - Statement of capital 12 December 2019
CAP-SS - N/A 12 December 2019
AA - Annual Accounts 23 September 2019
AP01 - Appointment of director 16 April 2019
TM01 - Termination of appointment of director 16 April 2019
CS01 - N/A 18 March 2019
AA - Annual Accounts 04 September 2018
TM01 - Termination of appointment of director 29 March 2018
TM01 - Termination of appointment of director 29 March 2018
TM01 - Termination of appointment of director 29 March 2018
TM01 - Termination of appointment of director 29 March 2018
TM01 - Termination of appointment of director 29 March 2018
CS01 - N/A 12 March 2018
AP03 - Appointment of secretary 05 January 2018
AP01 - Appointment of director 16 August 2017
TM01 - Termination of appointment of director 16 August 2017
TM02 - Termination of appointment of secretary 09 August 2017
AA - Annual Accounts 02 May 2017
CS01 - N/A 11 April 2017
TM01 - Termination of appointment of director 19 January 2017
AA - Annual Accounts 13 September 2016
AP01 - Appointment of director 13 July 2016
AP03 - Appointment of secretary 12 July 2016
TM02 - Termination of appointment of secretary 27 May 2016
TM01 - Termination of appointment of director 13 April 2016
AR01 - Annual Return 31 March 2016
MR01 - N/A 21 December 2015
AA01 - Change of accounting reference date 11 November 2015
AA - Annual Accounts 16 April 2015
AP01 - Appointment of director 27 March 2015
AR01 - Annual Return 04 March 2015
CH01 - Change of particulars for director 04 March 2015
CH01 - Change of particulars for director 04 March 2015
CH01 - Change of particulars for director 04 March 2015
RESOLUTIONS - N/A 10 October 2014
SH10 - Notice of particulars of variation of rights attached to shares 10 October 2014
SH01 - Return of Allotment of shares 09 October 2014
CH01 - Change of particulars for director 24 June 2014
CH01 - Change of particulars for director 24 June 2014
CH01 - Change of particulars for director 24 June 2014
AP03 - Appointment of secretary 02 June 2014
TM02 - Termination of appointment of secretary 02 June 2014
AA - Annual Accounts 12 May 2014
AD01 - Change of registered office address 10 April 2014
AR01 - Annual Return 01 April 2014
AP01 - Appointment of director 29 November 2013
MISC - Miscellaneous document 03 October 2013
AA01 - Change of accounting reference date 01 October 2013
AA - Annual Accounts 23 September 2013
AP01 - Appointment of director 18 June 2013
AP01 - Appointment of director 18 June 2013
AP01 - Appointment of director 13 June 2013
AD01 - Change of registered office address 13 June 2013
TM01 - Termination of appointment of director 13 June 2013
TM01 - Termination of appointment of director 13 June 2013
TM01 - Termination of appointment of director 13 June 2013
AP01 - Appointment of director 13 June 2013
AP01 - Appointment of director 13 June 2013
AP01 - Appointment of director 13 June 2013
AP03 - Appointment of secretary 13 June 2013
TM02 - Termination of appointment of secretary 13 June 2013
SH01 - Return of Allotment of shares 29 May 2013
MR04 - N/A 23 May 2013
AR01 - Annual Return 12 April 2013
AD01 - Change of registered office address 17 January 2013
CH01 - Change of particulars for director 17 January 2013
CH01 - Change of particulars for director 17 January 2013
CH01 - Change of particulars for director 17 January 2013
CH03 - Change of particulars for secretary 17 January 2013
AA - Annual Accounts 24 October 2012
AR01 - Annual Return 30 March 2012
AA - Annual Accounts 20 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 September 2011
AR01 - Annual Return 06 April 2011
AA - Annual Accounts 06 January 2011
CERTNM - Change of name certificate 13 October 2010
CONNOT - N/A 06 October 2010
AR01 - Annual Return 05 March 2010
AA - Annual Accounts 04 February 2010
TM01 - Termination of appointment of director 20 October 2009
TM01 - Termination of appointment of director 20 October 2009
363a - Annual Return 13 March 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 04 April 2008
AA - Annual Accounts 30 January 2008
288b - Notice of resignation of directors or secretaries 28 November 2007
288a - Notice of appointment of directors or secretaries 27 November 2007
288a - Notice of appointment of directors or secretaries 27 November 2007
288a - Notice of appointment of directors or secretaries 27 November 2007
288a - Notice of appointment of directors or secretaries 25 June 2007
363s - Annual Return 11 April 2007
AA - Annual Accounts 02 February 2007
363s - Annual Return 07 March 2006
AA - Annual Accounts 20 February 2006
363s - Annual Return 07 March 2005
AA - Annual Accounts 05 February 2005
288c - Notice of change of directors or secretaries or in their particulars 14 September 2004
288c - Notice of change of directors or secretaries or in their particulars 14 September 2004
RESOLUTIONS - N/A 26 July 2004
395 - Particulars of a mortgage or charge 18 June 2004
363s - Annual Return 16 March 2004
AA - Annual Accounts 14 February 2004
288c - Notice of change of directors or secretaries or in their particulars 28 May 2003
363s - Annual Return 10 March 2003
AA - Annual Accounts 04 February 2003
363s - Annual Return 11 March 2002
395 - Particulars of a mortgage or charge 12 February 2002
AA - Annual Accounts 16 January 2002
AA - Annual Accounts 21 May 2001
363s - Annual Return 16 May 2001
287 - Change in situation or address of Registered Office 08 September 2000
363s - Annual Return 16 March 2000
AA - Annual Accounts 23 January 2000
363s - Annual Return 19 April 1999
AA - Annual Accounts 14 January 1999
363s - Annual Return 11 March 1998
AA - Annual Accounts 15 January 1998
SA - Shares agreement 24 April 1997
88(2)O - Return of allotments of shares issued for other than cash - original document 24 April 1997
SA - Shares agreement 24 April 1997
88(2)O - Return of allotments of shares issued for other than cash - original document 24 April 1997
363s - Annual Return 22 April 1997
88(2)P - N/A 13 February 1997
88(2)P - N/A 13 February 1997
287 - Change in situation or address of Registered Office 02 February 1997
287 - Change in situation or address of Registered Office 10 April 1996
288 - N/A 10 April 1996
288 - N/A 10 April 1996
287 - Change in situation or address of Registered Office 13 March 1996
288 - N/A 12 March 1996
288 - N/A 12 March 1996
NEWINC - New incorporation documents 04 March 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 December 2015 Outstanding

N/A

Debenture 14 June 2004 Fully Satisfied

N/A

Shares mortgage 25 January 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.