Company NameInshy Limited
Company StatusDissolved
Company Number04801187
CategoryPrivate Limited Company
Incorporation Date17 June 2003(20 years, 10 months ago)
Dissolution Date9 October 2018 (5 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameGraham Charles Sayce
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Dufton & Kellner
Barnston House Beacon Lane
Heswall
Wirral
CH60 0EE
Wales
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Secretary NameStephen Edward Reid
NationalityBritish
StatusResigned
Appointed17 June 2003(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Dufton & Kellner
Barnston House Beacon Lane
Heswall
Wirral
CH60 0EE
Wales
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed17 June 2003(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Location

Registered AddressC/O Dufton & Kellner
Barnston House Beacon Lane
Heswall
Wirral
CH60 0EE
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardHeswall
Built Up AreaHeswall

Shareholders

1 at £1Graham Charles Sayce
100.00%
Ordinary

Financials

Year2014
Net Worth£43
Cash£6,254
Current Liabilities£9,405

Accounts

Latest Accounts23 August 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End23 August

Filing History

17 August 2017Termination of appointment of Stephen Edward Reid as a secretary on 28 July 2017 (2 pages)
28 June 2017Restoration by order of the court (3 pages)
5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
8 April 2016Application to strike the company off the register (3 pages)
21 March 2016Total exemption small company accounts made up to 23 August 2015 (7 pages)
9 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1
(4 pages)
12 May 2015Total exemption small company accounts made up to 23 August 2014 (7 pages)
5 August 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1
(4 pages)
9 October 2013Total exemption small company accounts made up to 23 August 2013 (13 pages)
8 October 2013Previous accounting period shortened from 31 March 2014 to 23 August 2013 (1 page)
6 August 2013Annual return made up to 17 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(4 pages)
6 August 2013Director's details changed for Graham Charles Sayce on 21 May 2013 (2 pages)
12 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
3 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
25 June 2012Annual return made up to 17 June 2012 with a full list of shareholders (4 pages)
9 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 July 2011Annual return made up to 17 June 2011 with a full list of shareholders (4 pages)
13 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
1 July 2010Annual return made up to 17 June 2010 with a full list of shareholders (4 pages)
1 July 2010Secretary's details changed for Stephen Edward Reid on 17 June 2010 (1 page)
1 July 2010Director's details changed for Graham Charles Sayce on 17 June 2010 (2 pages)
18 August 2009Return made up to 17/06/09; full list of members (3 pages)
8 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
9 July 2008Return made up to 17/06/08; full list of members (3 pages)
27 June 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
22 June 2007Return made up to 17/06/07; full list of members (2 pages)
30 October 2006Return made up to 17/06/06; full list of members (2 pages)
25 July 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
5 September 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
7 July 2005Return made up to 17/06/05; full list of members (2 pages)
24 August 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
25 June 2004Return made up to 17/06/04; full list of members (6 pages)
8 April 2004Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
29 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 July 2003Director resigned (1 page)
9 July 2003New director appointed (2 pages)
9 July 2003New secretary appointed (2 pages)
9 July 2003Registered office changed on 09/07/03 from: north west registration services 9 abbey square chester cheshire CH1 2HU (1 page)
9 July 2003Secretary resigned (1 page)
17 June 2003Incorporation (13 pages)