Company NameInchstake Limited
Company StatusDissolved
Company Number03232840
CategoryPrivate Limited Company
Incorporation Date1 August 1996(27 years, 9 months ago)
Dissolution Date21 May 2002 (21 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameAlan Gregg
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed10 October 1996(2 months, 1 week after company formation)
Appointment Duration5 years, 7 months (closed 21 May 2002)
RoleFarmer
Correspondence AddressLow House Farm
East Boldon
Tyne & Wear
NE36 0BD
Director NamePamela Florence Winter
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed10 October 1996(2 months, 1 week after company formation)
Appointment Duration5 years, 7 months (closed 21 May 2002)
RoleFoster-Carer
Correspondence AddressLow House Farm
East Boldon
Tyne & Wear
NE36 0BD
Secretary NamePamela Florence Winter
NationalityBritish
StatusClosed
Appointed10 October 1996(2 months, 1 week after company formation)
Appointment Duration5 years, 7 months (closed 21 May 2002)
RoleFoster-Carer
Correspondence AddressLow House Farm
East Boldon
Tyne & Wear
NE36 0BD
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed01 August 1996(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed01 August 1996(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered Address5-8 Priestgate
Darlington
County Durham
DL1 1NL
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 October 1999 (24 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

21 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
29 January 2002First Gazette notice for voluntary strike-off (1 page)
30 November 2001Application for striking-off (1 page)
1 September 2000Accounts for a small company made up to 31 October 1999 (4 pages)
15 December 1999Return made up to 01/08/99; no change of members (4 pages)
1 September 1999Accounts for a small company made up to 31 October 1998 (4 pages)
27 October 1998Return made up to 01/08/98; no change of members (4 pages)
31 May 1998Accounts for a small company made up to 31 October 1997 (4 pages)
2 November 1997Return made up to 01/08/97; full list of members (6 pages)
22 October 1997Accounting reference date extended from 31/08/97 to 31/10/97 (1 page)
22 November 1996Registered office changed on 22/11/96 from: 3RD floor c/o rm company services LIMITED london EC2A 4SD (1 page)
25 October 1996Secretary resigned (1 page)
25 October 1996Director resigned (1 page)
25 October 1996New director appointed (2 pages)
25 October 1996New secretary appointed;new director appointed (2 pages)
1 August 1996Incorporation (20 pages)