UKBizDB.co.uk

INTERLUX LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Interlux Limited. The company was founded 27 years ago and was given the registration number 03286385. The firm's registered office is in NORTHUMBERLAND. You can find them at 22 Cheyne Road, Prudhoe, Northumberland, . This company's SIC code is 3150 - Manufacture lighting equipment & lamps.

Company Information

Name:INTERLUX LIMITED
Company Number:03286385
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:02 December 1996
Jurisdiction:England - Wales
Industry Codes:
  • 3150 - Manufacture lighting equipment & lamps
  • 3663 - Other manufacturing
  • 7487 - Other business activities

Office Address & Contact

Registered Address:22 Cheyne Road, Prudhoe, Northumberland, NE42 6PF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Hollows Farm House, Bromfield, Ludlow, SY8 2LJ

Secretary11 June 2001Active
18 Cathedral Yard, Exeter, EX1 1HE

Director14 March 2001Active
40 Freemans Close, Stoke Poges, Slough, SL2 4ER

Director21 August 1997Active
The Hollows Farm House, Bromfield, Ludlow, SY8 2LJ

Director23 December 1999Active
15 Speirs Avenue, Beith, KA15 1JD

Director26 May 1999Active
19 Elviron Drive, Wolverhampton, WV6 8SZ

Secretary23 December 1999Active
4 Cranmer Close, Cheslyn Hay, Walsall, WS6 7LT

Secretary20 April 1999Active
12 Slaidburn Avenue, Rawtenstall, Rossendale, BB4 8JS

Secretary19 December 1996Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary02 December 1996Active
19 Elviron Drive, Wolverhampton, WV6 8SZ

Director23 December 1999Active
1 Orwell Walk, Dublin 14, Ireland,

Director01 April 1997Active
2 Crow Hill, London Road, Godmanchester, PE18 8LP

Director22 January 1997Active
3 Brookwood Drive, Barnt Green, Birmingham, B45 8GG

Director23 December 1999Active
25 Glendon Way, Dorridge, Solihull, B93 8SY

Director22 January 1997Active
12 Slaidburn Avenue, Rawtenstall, Rossendale, BB4 8JS

Director19 December 1996Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director02 December 1996Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2006-08-09Insolvency

Liquidation voluntary statement of receipts and payments.

Download
2006-01-16Insolvency

Liquidation voluntary statement of receipts and payments.

Download
2005-06-24Insolvency

Liquidation voluntary constitution liquidation committee.

Download
2005-06-16Insolvency

Liquidation voluntary statement of receipts and payments.

Download
2004-12-30Insolvency

Liquidation voluntary statement of receipts and payments.

Download
2004-06-22Insolvency

Liquidation voluntary statement of receipts and payments.

Download
2003-12-23Insolvency

Liquidation voluntary statement of receipts and payments.

Download
2003-06-16Insolvency

Liquidation voluntary statement of affairs.

Download
2003-06-10Insolvency

Liquidation voluntary statement of receipts and payments.

Download
2002-06-06Insolvency

Liquidation voluntary appointment of liquidator.

Download
2002-05-27Insolvency

Liquidation voluntary arrangement completion.

Download
2002-05-21Address

Legacy.

Download
2002-05-20Resolution

Resolution.

Download
2002-05-20Insolvency

Liquidation voluntary appointment of liquidator.

Download
2002-03-15Accounts

Accounts with accounts type small.

Download
2002-03-15Accounts

Accounts with accounts type small.

Download
2002-02-11Mortgage

Legacy.

Download
2002-01-22Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2001-12-18Annual return

Legacy.

Download
2001-08-15Officers

Legacy.

Download
2001-08-15Officers

Legacy.

Download
2001-08-15Officers

Legacy.

Download
2001-07-17Mortgage

Legacy.

Download
2001-05-09Mortgage

Legacy.

Download
2001-04-26Officers

Legacy.

Download

Copyright © 2024. All rights reserved.