About

Registered Number: 03559127
Date of Incorporation: 07/05/1998 (25 years and 11 months ago)
Company Status: Liquidation
Registered Address: 66 Earl Street, Maidstone, Kent, ME14 1PS

 

Interpark Ltd was established in 1998. There are 3 directors listed for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMALL, Michael Peter 18 May 1998 - 1
Secretary Name Appointed Resigned Total Appointments
SMALL, Janet Ann 01 May 2001 - 1
SMALL, Janet Elizabeth 18 May 1998 30 April 2001 1

Filing History

Document Type Date
AD01 - Change of registered office address 08 November 2018
RESOLUTIONS - N/A 07 November 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 07 November 2018
LIQ01 - N/A 07 November 2018
GAZ1(A) - First notification of strike-off in London Gazette) 23 October 2018
DS01 - Striking off application by a company 16 October 2018
AA - Annual Accounts 11 October 2018
AA01 - Change of accounting reference date 11 October 2018
CS01 - N/A 16 May 2018
AA - Annual Accounts 13 December 2017
CS01 - N/A 15 May 2017
AA - Annual Accounts 16 November 2016
AR01 - Annual Return 18 May 2016
AA - Annual Accounts 09 November 2015
AR01 - Annual Return 07 May 2015
AA - Annual Accounts 10 December 2014
AR01 - Annual Return 28 May 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 16 May 2013
CH01 - Change of particulars for director 16 May 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 31 May 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 May 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 23 May 2011
CH01 - Change of particulars for director 23 May 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 18 May 2010
CH01 - Change of particulars for director 18 May 2010
AA - Annual Accounts 29 December 2009
363a - Annual Return 12 May 2009
AA - Annual Accounts 28 January 2009
363a - Annual Return 12 May 2008
AA - Annual Accounts 22 December 2007
363a - Annual Return 07 June 2007
AA - Annual Accounts 16 January 2007
363a - Annual Return 18 May 2006
288c - Notice of change of directors or secretaries or in their particulars 18 May 2006
AA - Annual Accounts 21 December 2005
363s - Annual Return 16 May 2005
AA - Annual Accounts 20 December 2004
363s - Annual Return 05 May 2004
AA - Annual Accounts 11 January 2004
363s - Annual Return 06 June 2003
AA - Annual Accounts 07 January 2003
363s - Annual Return 29 May 2002
AA - Annual Accounts 27 December 2001
363s - Annual Return 07 June 2001
288a - Notice of appointment of directors or secretaries 07 June 2001
AA - Annual Accounts 09 January 2001
363s - Annual Return 26 May 2000
AA - Annual Accounts 07 January 2000
363s - Annual Return 09 June 1999
288a - Notice of appointment of directors or secretaries 03 June 1998
288a - Notice of appointment of directors or secretaries 03 June 1998
287 - Change in situation or address of Registered Office 03 June 1998
288b - Notice of resignation of directors or secretaries 03 June 1998
288b - Notice of resignation of directors or secretaries 03 June 1998
225 - Change of Accounting Reference Date 03 June 1998
NEWINC - New incorporation documents 07 May 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.