Company NameInspection And Management Services Limited
Company StatusDissolved
Company Number02492479
CategoryPrivate Limited Company
Incorporation Date17 April 1990(34 years, 1 month ago)
Dissolution Date9 October 2007 (16 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Christopher William Edwards
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed17 April 1992(2 years after company formation)
Appointment Duration15 years, 5 months (closed 09 October 2007)
RoleConsultant
Country of ResidenceEngland
Correspondence Address7 Copley Bent
Butterknowle
Bishop Auckland
County Durham
DL13 5QR
Director NameMr John Richard Edwards
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed17 April 1992(2 years after company formation)
Appointment Duration15 years, 5 months (closed 09 October 2007)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address4 Peareth Terrace
Birtley
Chester Le Street
Co Durham
DH3 2LW
Secretary NameMr John Richard Edwards
NationalityBritish
StatusClosed
Appointed17 April 1992(2 years after company formation)
Appointment Duration15 years, 5 months (closed 09 October 2007)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address4 Peareth Terrace
Birtley
Chester Le Street
Co Durham
DH3 2LW
Director NameChristopher James Richardson
Date of BirthJune 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed30 March 1993(2 years, 11 months after company formation)
Appointment Duration14 years, 6 months (closed 09 October 2007)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address407 North Deeside Road
Cults
Aberdeen
AB15 9SX
Scotland
Secretary NameCathryn Thirling
NationalityBritish
StatusClosed
Appointed14 June 2006(16 years, 2 months after company formation)
Appointment Duration1 year, 3 months (closed 09 October 2007)
RoleSecretary
Correspondence AddressHollin Bank
Hamsterley
Bishop Auckland
County Durham
DL13 3PP

Location

Registered Address4 Peareth Terrace
Birtley
Chester Le Street
County Durham
DH3 2LW
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBirtley
Built Up AreaSunderland

Financials

Year2014
Net Worth-£124,290
Cash£228
Current Liabilities£133,586

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 October 2007Final Gazette dissolved via voluntary strike-off (1 page)
26 June 2007First Gazette notice for voluntary strike-off (1 page)
15 May 2007Application for striking-off (1 page)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
26 June 2006New secretary appointed (2 pages)
4 April 2006Return made up to 21/03/06; full list of members (7 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
31 March 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
30 March 2005Return made up to 21/03/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 February 2005Registered office changed on 08/02/05 from: hollin bank hamsterley bishop auckland durham DL13 3PP (1 page)
10 May 2004Return made up to 06/04/04; full list of members (7 pages)
5 January 2004Total exemption full accounts made up to 31 March 2003 (12 pages)
31 March 2003Return made up to 06/04/03; full list of members (7 pages)
13 January 2003Total exemption full accounts made up to 31 March 2002 (14 pages)
19 July 2002Registered office changed on 19/07/02 from: 14D east parade bishop auckland county durham DL14 7BW (1 page)
1 February 2002Registered office changed on 01/02/02 from: unit 12 ies centre horndale avenue newton aycliffe county durham DL5 6DS (1 page)
31 January 2002Total exemption full accounts made up to 31 March 2001 (13 pages)
9 May 2001Return made up to 06/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 November 2000Full accounts made up to 31 March 2000 (13 pages)
5 April 2000Return made up to 06/04/00; full list of members (7 pages)
1 February 2000Full accounts made up to 31 March 1999 (14 pages)
2 February 1999Full accounts made up to 31 March 1998 (14 pages)
22 April 1998Location of debenture register (1 page)
22 April 1998Location of register of members (1 page)
22 April 1998Return made up to 06/04/98; full list of members (6 pages)
9 January 1998Full accounts made up to 31 March 1997 (14 pages)
22 July 1997Registered office changed on 22/07/97 from: sterling house 22 st. Cuthberts way darlington co. Durham DL1 1GB (1 page)
15 April 1997Return made up to 06/04/97; full list of members (6 pages)
13 December 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 04/12/96
(1 page)
6 December 1996Full accounts made up to 31 March 1996 (15 pages)
12 April 1996Return made up to 06/04/96; full list of members (6 pages)
24 August 1995Full accounts made up to 31 March 1995 (15 pages)
4 April 1995Return made up to 06/04/95; no change of members (4 pages)