Company NameMr Interests Limited
Company StatusDissolved
Company Number03572139
CategoryPrivate Limited Company
Incorporation Date29 May 1998(25 years, 11 months ago)
Dissolution Date7 May 2002 (22 years ago)
Previous NameAirbag It Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMark Anthony Ransome
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed06 June 1998(1 week, 1 day after company formation)
Appointment Duration3 years, 11 months (closed 07 May 2002)
RoleFactory Manager
Correspondence Address72 Victoria Avenue
Rayleigh
Essex
SS6 9DB
Secretary NameBj Nominees Limited (Corporation)
StatusClosed
Appointed28 May 2000(2 years after company formation)
Appointment Duration1 year, 11 months (closed 07 May 2002)
Correspondence Address5 Ardmore Road
South Ockendon
Essex
RM15 5TH
Director NameAbell Morliss Nominees Limited (Corporation)
StatusResigned
Appointed29 May 1998(same day as company formation)
Correspondence Address5 Ardmore Road
South Ockendon
Essex
RM15 5TH
Secretary NameOzone Friendly Services Limited (Corporation)
StatusResigned
Appointed29 May 1998(same day as company formation)
Correspondence AddressLakewood House
Horndon Industrial Park West Horndon
Brentwood
Essex
CM13 3XL
Secretary NameAbell Morliss Nominees Limited (Corporation)
StatusResigned
Appointed01 June 1999(1 year after company formation)
Appointment Duration8 months, 3 weeks (resigned 18 February 2000)
Correspondence Address5 Ardmore Road
South Ockendon
Essex
RM15 5TH

Location

Registered Address10 Parsons Road
Manor Trading Estate, Brunel
Road, Benfleet
Essex
SS7 4PS
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardSt Peter's
Built Up AreaSouthend-on-Sea

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

7 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2002First Gazette notice for voluntary strike-off (1 page)
26 June 2001Voluntary strike-off action has been suspended (1 page)
30 May 2001Application for striking-off (1 page)
12 June 2000Location of register of members (1 page)
5 June 2000Return made up to 29/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 June 2000New secretary appointed (2 pages)
13 March 2000Registered office changed on 13/03/00 from: 5 ardmore road south ockendon essex RM15 5TH (1 page)
10 March 2000Secretary resigned (1 page)
28 September 1999Secretary resigned (1 page)
28 September 1999New secretary appointed (2 pages)
23 August 1999Registered office changed on 23/08/99 from: lakewood house horndon business park, brentwood essex CM13 3XL (1 page)
6 July 1999Return made up to 29/05/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
28 January 1999New director appointed (2 pages)
9 October 1998Company name changed airbag it LIMITED\certificate issued on 12/10/98 (2 pages)