Company NameInnusol Consulting Ltd
Company StatusDissolved
Company Number05746035
CategoryPrivate Limited Company
Incorporation Date16 March 2006(18 years, 1 month ago)
Dissolution Date24 August 2021 (2 years, 8 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameStephen Mark Whittaker
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2006(1 month, 4 weeks after company formation)
Appointment Duration15 years, 3 months (closed 24 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Belgravia Gardens
Hale
Altrincham
Cheshire
WA15 0JT
Secretary NameJohn Whittaker
NationalityBritish
StatusClosed
Appointed03 August 2007(1 year, 4 months after company formation)
Appointment Duration14 years (closed 24 August 2021)
RoleCompany Director
Correspondence Address10 Pownall Court
Kings Road
Wilmslow
Cheshire
SK9 5QE
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed16 March 2006(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NamePaystream Secretarial Limited (Corporation)
StatusResigned
Appointed16 March 2006(same day as company formation)
Correspondence AddressMansion House
Manchester Road
Altrincham
Cheshire
WA14 4RW

Location

Registered Address10 Stadium Court
Stadium Road
Bromborough
Wirral
CH62 3RP
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBromborough
Built Up AreaBirkenhead
Address MatchesOver 200 other UK companies use this postal address

Shareholders

60 at £1Stephen Mark Whittaker
60.00%
Ordinary
25 at £1Sandra Whittaker
25.00%
Ordinary A
15 at £1Sandra Whitaker
15.00%
Ordinary

Financials

Year2014
Net Worth£176
Cash£1,155
Current Liabilities£15,460

Accounts

Latest Accounts31 March 2019 (5 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

24 August 2021Final Gazette dissolved via voluntary strike-off (1 page)
8 June 2021First Gazette notice for voluntary strike-off (1 page)
27 May 2021Application to strike the company off the register (3 pages)
17 March 2020Confirmation statement made on 2 March 2020 with updates (5 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
13 March 2019Confirmation statement made on 2 March 2019 with updates (5 pages)
27 November 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
19 March 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
12 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
12 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
10 March 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
10 March 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
30 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(4 pages)
30 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
31 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(5 pages)
31 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(5 pages)
31 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(5 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
25 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(5 pages)
25 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(5 pages)
25 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
9 April 2013Director's details changed for Stephen Mark Whittaker on 3 March 2013 (2 pages)
9 April 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
9 April 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
9 April 2013Director's details changed for Stephen Mark Whittaker on 3 March 2013 (2 pages)
9 April 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
9 April 2013Director's details changed for Stephen Mark Whittaker on 3 March 2013 (2 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 August 2012Registered office address changed from 30 Bromborough Village Road Bromborough Wirral CH62 7ES on 24 August 2012 (1 page)
24 August 2012Registered office address changed from 30 Bromborough Village Road Bromborough Wirral CH62 7ES on 24 August 2012 (1 page)
13 April 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
13 April 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
13 April 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 April 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
13 April 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
13 April 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 March 2010Company name changed in nu sol consulting LTD\certificate issued on 04/03/10
  • RES15 ‐ Change company name resolution on 2010-02-26
(2 pages)
4 March 2010Company name changed in nu sol consulting LTD\certificate issued on 04/03/10
  • RES15 ‐ Change company name resolution on 2010-02-26
(2 pages)
2 March 2010Director's details changed for Stephen Mark Whittaker on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Stephen Mark Whittaker on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Stephen Mark Whittaker on 2 March 2010 (2 pages)
2 March 2010Change of name notice (2 pages)
2 March 2010Change of name notice (2 pages)
2 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
2 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
2 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
15 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-05
(1 page)
15 October 2009Company name changed independent scientific solutions uk LIMITED\certificate issued on 15/10/09
  • CONNOT ‐
(3 pages)
15 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-05
(1 page)
15 October 2009Company name changed independent scientific solutions uk LIMITED\certificate issued on 15/10/09
  • CONNOT ‐
(3 pages)
11 May 2009Return made up to 16/03/09; full list of members (3 pages)
11 May 2009Return made up to 16/03/09; full list of members (3 pages)
24 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
24 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 October 2008Registered office changed on 22/10/2008 from mansion house manchester road altrincham cheshire WA14 4RW (1 page)
22 October 2008Registered office changed on 22/10/2008 from mansion house manchester road altrincham cheshire WA14 4RW (1 page)
18 March 2008Return made up to 16/03/08; full list of members (3 pages)
18 March 2008Return made up to 16/03/08; full list of members (3 pages)
11 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
11 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
10 August 2007New secretary appointed (2 pages)
10 August 2007New secretary appointed (2 pages)
6 July 2007Secretary resigned (1 page)
6 July 2007Secretary resigned (1 page)
28 March 2007Return made up to 16/03/07; full list of members (3 pages)
28 March 2007Return made up to 16/03/07; full list of members (3 pages)
11 January 2007Secretary's particulars changed (1 page)
11 January 2007Secretary's particulars changed (1 page)
12 July 2006Ad 15/05/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 July 2006Ad 15/05/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 July 2006New director appointed (2 pages)
12 July 2006New director appointed (2 pages)
20 June 2006Registered office changed on 20/06/06 from: 4 ambassador place, stockport road, altrincham cheshire WA15 8DB (1 page)
20 June 2006Company name changed ophany LIMITED\certificate issued on 20/06/06 (2 pages)
20 June 2006Company name changed ophany LIMITED\certificate issued on 20/06/06 (2 pages)
20 June 2006Registered office changed on 20/06/06 from: 4 ambassador place, stockport road, altrincham cheshire WA15 8DB (1 page)
20 March 2006Director resigned (1 page)
20 March 2006Director resigned (1 page)
16 March 2006Incorporation (18 pages)
16 March 2006Incorporation (18 pages)