Company NameJ.R.Inkster (Contractors) Limited
Company StatusDissolved
Company Number00760970
CategoryPrivate Limited Company
Incorporation Date15 May 1963(60 years, 11 months ago)
Dissolution Date18 December 2007 (16 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameJames Michael Inkster
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed27 August 1991(28 years, 3 months after company formation)
Appointment Duration16 years, 3 months (closed 18 December 2007)
RoleBuilder
Correspondence Address31 Swansfield Park Road
Alnwick
Northumberland
NE66 1AT
Secretary NameGordon Inkster
NationalityBritish
StatusClosed
Appointed27 August 1991(28 years, 3 months after company formation)
Appointment Duration16 years, 3 months (closed 18 December 2007)
RoleCompany Director
Correspondence Address4 Prospect Place
Alnmouth
Alnwick
Northumberland
NE66 2RL
Director NameDavid Inkster
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1991(28 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 26 June 1995)
RoleJoiner
Correspondence AddressWaterfield Steppey Lane
Lesbury
Alnwick
Northumberland
NE66 3PU

Location

Registered AddressVictoria House, Bondgate Within
Alnwick
Northumberland
NE66 1TA
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishAlnwick
WardAlnwick
Built Up AreaAlnwick
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 July 2006 (17 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

18 December 2007Final Gazette dissolved via voluntary strike-off (1 page)
4 September 2007First Gazette notice for voluntary strike-off (1 page)
24 July 2007Application for striking-off (1 page)
20 February 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
11 December 2006Secretary's particulars changed (1 page)
11 December 2006Return made up to 20/11/06; full list of members (2 pages)
11 December 2006Location of register of members (1 page)
11 December 2006Registered office changed on 11/12/06 from: victoria house, bondgate within alnwick northumberland NE66 1TA (1 page)
11 December 2006Director's particulars changed (1 page)
22 February 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
13 January 2006Return made up to 23/12/05; full list of members (2 pages)
13 January 2006Secretary's particulars changed (1 page)
13 January 2006Location of register of members (1 page)
13 January 2006Registered office changed on 13/01/06 from: victoria house bondgate within alnwick northumberland NE66 1TA (1 page)
13 January 2006Director's particulars changed (1 page)
1 March 2005Return made up to 08/02/05; full list of members (2 pages)
13 December 2004Total exemption small company accounts made up to 31 July 2004 (5 pages)
2 April 2004Return made up to 08/03/04; full list of members (6 pages)
8 March 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
28 April 2003Return made up to 01/04/03; full list of members (6 pages)
17 February 2003Accounts for a dormant company made up to 31 July 2002 (5 pages)
10 May 2002Return made up to 01/05/02; full list of members (6 pages)
8 March 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
12 June 2001Return made up to 15/05/01; full list of members (5 pages)
22 May 2001Accounts for a small company made up to 31 July 2000 (5 pages)
29 January 2001Registered office changed on 29/01/01 from: militia barracks hotspur street alnwick northumberland NE66 1QE (1 page)
29 January 2001Accounting reference date extended from 31/05/00 to 31/07/00 (1 page)
6 July 2000Secretary's particulars changed (1 page)
6 July 2000Return made up to 31/05/00; full list of members (6 pages)
21 November 1999Accounts for a small company made up to 31 May 1999 (5 pages)
21 June 1999Return made up to 31/05/99; full list of members (5 pages)
6 January 1999Accounts for a small company made up to 31 May 1998 (5 pages)
5 June 1998Return made up to 31/05/98; full list of members (5 pages)
6 January 1998Accounts for a small company made up to 31 May 1997 (5 pages)
6 August 1997Auditor's resignation (1 page)
6 August 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(6 pages)
24 September 1996Accounts for a small company made up to 31 May 1996 (6 pages)
21 June 1996Return made up to 31/05/96; full list of members
  • 363(288) ‐ Director resigned
(5 pages)
6 November 1995Accounts for a small company made up to 31 May 1995 (6 pages)
13 June 1995Return made up to 31/05/95; full list of members (6 pages)