Company NameManagement Interface Limited
Company StatusDissolved
Company Number01654329
CategoryPrivate Limited Company
Incorporation Date27 July 1982(41 years, 9 months ago)
Dissolution Date6 May 2003 (20 years, 12 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMartin Charles Relph
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2002(19 years, 9 months after company formation)
Appointment Duration1 year (closed 06 May 2003)
RoleCo Director
Correspondence Address55 Herbert Road
Emerson Park
Hornchurch
Essex
RM11 3LL
Secretary NameComat Registrars Limited (Corporation)
StatusClosed
Appointed13 September 1996(14 years, 1 month after company formation)
Appointment Duration6 years, 7 months (closed 06 May 2003)
Correspondence Address8 Gray's Inn Square
Gray's Inn
London
WC1R 5JQ
Director NameRichard David Manning
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1992(9 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 13 September 1996)
RoleCompany Director
Correspondence Address24 Cedar Court
Meadow Way
Chigwell
Essex
IG7 6LR
Director NameChristopher Mark Relph
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1992(9 years, 10 months after company formation)
Appointment Duration9 years, 11 months (resigned 30 April 2002)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address18 Upper Sidmouth Avenue
Bishopscourt
Cape Town
7708
Foreign
Secretary NameChristopher Mark Relph
NationalityBritish
StatusResigned
Appointed25 May 1992(9 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 13 September 1996)
RoleCompany Director
Correspondence AddressOak House
Nelmes Way
Hornchurch
Essex
RM11 2QY

Location

Registered AddressWarlies Park House
Waltham Abbey
Essex
EN9 3SL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey High Beach
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£204,852
Cash£134,579
Current Liabilities£85,747

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

6 May 2003Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2003First Gazette notice for voluntary strike-off (1 page)
12 December 2002Application for striking-off (1 page)
17 June 2002Return made up to 25/05/02; full list of members (6 pages)
21 May 2002New director appointed (1 page)
21 May 2002Director resigned (1 page)
9 August 2001Accounts for a small company made up to 31 March 2001 (6 pages)
29 May 2001Return made up to 25/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
1 June 2000Return made up to 25/05/00; full list of members (6 pages)
3 November 1999Accounts for a small company made up to 31 March 1999 (7 pages)
2 June 1999Return made up to 25/05/99; no change of members (4 pages)
19 October 1998Accounts for a small company made up to 31 March 1998 (8 pages)
20 May 1998Return made up to 25/05/98; no change of members (4 pages)
4 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
30 May 1997Return made up to 25/05/97; full list of members (6 pages)
27 November 1996Secretary resigned (1 page)
27 November 1996Director resigned (1 page)
27 November 1996New secretary appointed (2 pages)
18 August 1996Full accounts made up to 31 March 1996 (12 pages)
30 August 1995Accounts for a small company made up to 31 March 1995 (12 pages)
20 July 1995Return made up to 25/05/95; no change of members (4 pages)