INSPECTORATE (OVERSEAS) LTD
Status | DISSOLVED |
Company No. | 02759616 |
Category | Private Limited Company |
Incorporated | 28 Oct 1992 |
Age | 31 years, 6 months, 13 days |
Jurisdiction | England Wales |
Dissolution | 01 Oct 2013 |
Years | 10 years, 7 months, 9 days |
SUMMARY
INSPECTORATE (OVERSEAS) LTD is an dissolved private limited company with number 02759616. It was incorporated 31 years, 6 months, 13 days ago, on 28 October 1992 and it was dissolved 10 years, 7 months, 9 days ago, on 01 October 2013. The company address is 2 Perry Road 2 Perry Road, Essex, CM8 3TU.
Company Fillings
Gazette dissolved voluntary
Date: 01 Oct 2013
Category: Gazette
Type: GAZ2(A)
Documents
Accounts with accounts type full
Date: 09 Jul 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Dissolution application strike off company
Date: 07 Jun 2013
Category: Dissolution
Type: DS01
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2012
Action Date: 12 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-12
Documents
Accounts with accounts type dormant
Date: 14 Aug 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2011
Action Date: 12 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-12
Documents
Accounts with accounts type dormant
Date: 06 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2010
Action Date: 13 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-13
Documents
Accounts with accounts type full
Date: 12 May 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2009
Action Date: 13 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-13
Documents
Change person director company with change date
Date: 21 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Richard David Bryan
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 21 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David John Lappage
Change date: 2009-10-01
Documents
Change person secretary company with change date
Date: 21 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-10-01
Officer name: David John Lappage
Documents
Accounts with accounts type full
Date: 26 Aug 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Accounts with accounts type full
Date: 02 Nov 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 14 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/10/08; full list of members
Documents
Legacy
Date: 15 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 13/10/07; full list of members
Documents
Accounts with accounts type full
Date: 01 Aug 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 31 May 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 31 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 13/10/06; full list of members
Documents
Accounts with accounts type full
Date: 31 Aug 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 21 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 13/10/05; full list of members
Documents
Legacy
Date: 11 Nov 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Nov 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Nov 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Nov 2005
Category: Address
Type: 287
Description: Registered office changed on 03/11/05 from: 389 chiswick high road london W4 4AL
Documents
Legacy
Date: 24 Oct 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 04 Oct 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Sep 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Sep 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Sep 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 30 Aug 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 22 Jul 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 15 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 13/10/04; full list of members
Documents
Accounts with accounts type full
Date: 02 Nov 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 24 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 13/10/03; full list of members; amend
Documents
Legacy
Date: 06 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 13/10/03; full list of members
Documents
Accounts with accounts type full
Date: 31 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 06 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 13/10/02; full list of members
Documents
Accounts with accounts type full
Date: 04 Oct 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Resolution
Date: 07 Nov 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 Nov 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 Nov 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 Nov 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 22 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 13/10/01; full list of members
Documents
Accounts with accounts type full
Date: 30 Jul 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 09 Apr 2001
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 09 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 13/10/00; full list of members
Documents
Legacy
Date: 18 Oct 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 17 Oct 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 Aug 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Aug 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 20 Jul 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 21 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 13/10/99; full list of members
Documents
Accounts with accounts type full
Date: 23 Sep 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 01 Jul 1999
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 01 Jul 1999
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 01 Jun 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Nov 1998
Category: Address
Type: 287
Description: Registered office changed on 23/11/98 from: 2 perry rd witham essex CM8 3TU
Documents
Legacy
Date: 19 Oct 1998
Category: Annual-return
Type: 363a
Description: Return made up to 13/10/98; no change of members
Documents
Legacy
Date: 19 Oct 1998
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type full
Date: 15 Sep 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 17 Oct 1997
Category: Annual-return
Type: 363a
Description: Return made up to 13/10/97; no change of members
Documents
Accounts with accounts type full
Date: 09 Sep 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 15 Dec 1996
Category: Annual-return
Type: 363a
Description: Return made up to 13/10/96; full list of members
Documents
Accounts with accounts type full
Date: 24 Jun 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 29 Feb 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 29 Feb 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 29 Feb 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Resolution
Date: 18 Feb 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 18 Oct 1995
Category: Annual-return
Type: 363s
Description: Return made up to 28/10/95; no change of members
Documents
Accounts with accounts type full
Date: 14 Jul 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Legacy
Date: 28 Oct 1994
Category: Annual-return
Type: 363s
Description: Return made up to 28/10/94; no change of members
Documents
Legacy
Date: 29 Sep 1994
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Accounts with accounts type full
Date: 24 Aug 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 25 Feb 1994
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 18 Feb 1994
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 08 Dec 1993
Category: Annual-return
Type: 363b
Description: Return made up to 28/10/93; full list of members
Documents
Legacy
Date: 08 Dec 1993
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 08/12/93
Documents
Legacy
Date: 29 Jun 1993
Category: Officers
Type: 288
Description: New director appointed
Documents
Resolution
Date: 13 May 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 11 May 1993
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 11 May 1993
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 11 May 1993
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 11 May 1993
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 19 Feb 1993
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 19 Feb 1993
Category: Capital
Type: 88(2)O
Description: Ad 31/12/92--------- £ si 98@1
Documents
Legacy
Date: 04 Feb 1993
Category: Capital
Type: 88(2)P
Description: Ad 31/12/92--------- £ si 98@1=98 £ ic 2/100
Documents
Resolution
Date: 07 Jan 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 07 Jan 1993
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/12
Documents
Legacy
Date: 07 Jan 1993
Category: Address
Type: 287
Description: Registered office changed on 07/01/93 from: 35 basinghall street london EC2V 5DB
Documents
Legacy
Date: 07 Jan 1993
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;new director appointed
Documents
Legacy
Date: 07 Jan 1993
Category: Officers
Type: 288
Description: Director resigned
Documents
Some Companies
ADVANCED REMOVALS & STORAGE SOLUTIONS LTD
BEAUMONT HOUSE,GLOUCESTER,GL1 2EZ
Number: | 05261768 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 1,,WALLINGTON,SM6 0TH
Number: | 06648974 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 ARUNDEL ROAD,SOUTHAMPTON,SO40 3BH
Number: | 05578143 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD BREWERY,BRADFORD ON AVON,BA15 1NF
Number: | 08729771 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
THE STEADINGS MANAGEMENT COMPANY LIMITED
3 THE STEADINGS, WICKER LANE,CHESTER,CH3 7EL
Number: | 03336562 |
Status: | ACTIVE |
Category: | Private Limited Company |
WISAHING WELL BARN WHITTAMOOR LANE,STAFFORD,ST18 9AN
Number: | 11365850 |
Status: | ACTIVE |
Category: | Private Limited Company |