Company NameInsu-Build Direct Limited
Company StatusDissolved
Company Number03292146
CategoryPrivate Limited Company
Incorporation Date13 December 1996(27 years, 4 months ago)
Dissolution Date11 May 2010 (13 years, 11 months ago)
Previous NamesMaxi-Heat Limited and Home Insulation Services (Grimsby) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameChristopher Judd
NationalityBritish
StatusClosed
Appointed18 August 2006(9 years, 8 months after company formation)
Appointment Duration3 years, 8 months (closed 11 May 2010)
RoleCompany Director
Correspondence AddressPartnership House
City West Business Park
Scotswood Road, Newcastle Upon
Tyne, Tyne And Wear
NE4 7DF
Director NameMr Michael McMahon
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2008(11 years after company formation)
Appointment Duration2 years, 4 months (closed 11 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPartnership House
City West Business Park
Scotswood Road, Newcastle Upon
Tyne, Tyne And Wear
NE4 7DF
Director NameMrs Margaret Ann Cox
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1996(same day as company formation)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressThe School House
Thorpe Salvin
Worksop
Nottinghamshire
S80 3JP
Director NameMr William John Hallam Cox
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUk Resident
Correspondence AddressSchool House Worksop Road
Thorpe Salvin
Worksop
Nottinghamshire
S80 3JP
Secretary NameMr William John Hallam Cox
NationalityBritish
StatusResigned
Appointed13 December 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUk Resident
Correspondence AddressSchool House Worksop Road
Thorpe Salvin
Worksop
Nottinghamshire
S80 3JP
Director NameBettina Louise Robertshaw
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2003(6 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 19 June 2007)
RoleMarketing
Correspondence AddressHilltop House
Howden Road, Barlby
Selby
North Yorkshire
YO8 5JE
Secretary NameMr David Glyn Linton
NationalityBritish
StatusResigned
Appointed06 October 2005(8 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 18 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Bachelors Lane
Chester
Cheshire
CH3 5XD
Wales
Director NameMr Paul Richard Varley
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2007(10 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 04 January 2008)
RoleCompany Director
Correspondence Address28 Westsyde
Ponteland
Newcastle Upon Tyne
NE20 9LS
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed13 December 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed13 December 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressPartnership House
City West Business Park
Scotswood Road, Newcastle Upon
Tyne, Tyne And Wear
NE4 7DF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardBenwell and Scotswood
Built Up AreaTyneside

Accounts

Latest Accounts31 May 2008 (15 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

11 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
11 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2010First Gazette notice for voluntary strike-off (1 page)
26 January 2010First Gazette notice for voluntary strike-off (1 page)
12 January 2010Application to strike the company off the register (3 pages)
12 January 2010Application to strike the company off the register (3 pages)
14 December 2009Annual return made up to 13 December 2009 with a full list of shareholders
Statement of capital on 2009-12-14
  • GBP 1,111
(4 pages)
14 December 2009Annual return made up to 13 December 2009 with a full list of shareholders
Statement of capital on 2009-12-14
  • GBP 1,111
(4 pages)
11 December 2009Director's details changed for Mr Michael Mcmahon on 11 December 2009 (2 pages)
11 December 2009Secretary's details changed for Christopher Judd on 11 December 2009 (1 page)
11 December 2009Secretary's details changed for Christopher Judd on 11 December 2009 (1 page)
11 December 2009Director's details changed for Mr Michael Mcmahon on 11 December 2009 (2 pages)
1 April 2009Full accounts made up to 31 May 2008 (19 pages)
1 April 2009Full accounts made up to 31 May 2008 (19 pages)
16 December 2008Return made up to 13/12/08; full list of members (3 pages)
16 December 2008Return made up to 13/12/08; full list of members (3 pages)
20 March 2008Full accounts made up to 31 May 2007 (19 pages)
20 March 2008Full accounts made up to 31 May 2007 (19 pages)
23 January 2008Director resigned (1 page)
23 January 2008Director resigned (1 page)
15 January 2008New director appointed (3 pages)
15 January 2008Director resigned (1 page)
15 January 2008New director appointed (3 pages)
15 January 2008Director resigned (1 page)
20 December 2007Return made up to 13/12/07; full list of members (2 pages)
20 December 2007Return made up to 13/12/07; full list of members (2 pages)
20 December 2007Registered office changed on 20/12/07 from: partnership house city west business park scotswood road newcastle upon tyne & wear NE4 7DF (1 page)
20 December 2007Registered office changed on 20/12/07 from: partnership house city west business park scotswood road newcastle upon tyne & wear NE4 7DF (1 page)
20 December 2007Location of register of members (1 page)
20 December 2007Location of register of members (1 page)
20 December 2007Location of debenture register (1 page)
20 December 2007Location of debenture register (1 page)
9 October 2007Registered office changed on 09/10/07 from: galax building eastwood trading estate fitzwilliam road rotherham s yorks S65 1SH (1 page)
9 October 2007Registered office changed on 09/10/07 from: galax building eastwood trading estate fitzwilliam road rotherham s yorks S65 1SH (1 page)
2 October 2007New director appointed (2 pages)
2 October 2007New director appointed (2 pages)
27 June 2007Director resigned (1 page)
27 June 2007Director resigned (1 page)
5 April 2007Full accounts made up to 31 May 2006 (18 pages)
5 April 2007Full accounts made up to 31 May 2006 (18 pages)
24 February 2007Declaration of satisfaction of mortgage/charge (1 page)
24 February 2007Declaration of satisfaction of mortgage/charge (1 page)
16 January 2007Return made up to 13/12/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 January 2007Return made up to 13/12/06; full list of members (7 pages)
3 October 2006New secretary appointed (1 page)
3 October 2006New secretary appointed (1 page)
25 August 2006Secretary resigned (1 page)
25 August 2006Secretary resigned (1 page)
4 April 2006Full accounts made up to 31 May 2005 (18 pages)
4 April 2006Full accounts made up to 31 May 2005 (18 pages)
12 January 2006Return made up to 13/12/05; full list of members (7 pages)
12 January 2006Return made up to 13/12/05; full list of members (7 pages)
24 October 2005Secretary resigned (1 page)
24 October 2005Registered office changed on 24/10/05 from: the school house worksop road thorpe salvin worksop nottinghamshire S80 3JP (1 page)
24 October 2005Secretary resigned (1 page)
24 October 2005Accounting reference date shortened from 31/07/05 to 31/05/05 (1 page)
24 October 2005Accounting reference date shortened from 31/07/05 to 31/05/05 (1 page)
24 October 2005Registered office changed on 24/10/05 from: the school house worksop road thorpe salvin worksop nottinghamshire S80 3JP (1 page)
20 October 2005New secretary appointed (2 pages)
20 October 2005New secretary appointed (2 pages)
20 May 2005Auditor's resignation (1 page)
20 May 2005Auditor's resignation (1 page)
16 March 2005Return made up to 13/12/04; full list of members (8 pages)
16 March 2005Return made up to 13/12/04; full list of members (8 pages)
18 January 2005Accounts for a small company made up to 31 July 2004 (7 pages)
18 January 2005Accounts for a small company made up to 31 July 2004 (7 pages)
11 October 2004Ad 30/07/04--------- £ si 111@1=111 £ ic 1000/1111 (2 pages)
11 October 2004Ad 30/07/04--------- £ si 111@1=111 £ ic 1000/1111 (2 pages)
12 August 2004Accounts for a small company made up to 31 July 2003 (7 pages)
12 August 2004Accounts for a small company made up to 31 July 2003 (7 pages)
28 January 2004Return made up to 13/12/03; full list of members (7 pages)
28 January 2004Return made up to 13/12/03; full list of members (7 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
25 March 2003Director resigned (1 page)
25 March 2003Director resigned (1 page)
21 March 2003Ad 20/02/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
21 March 2003Ad 20/02/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
8 March 2003New director appointed (2 pages)
8 March 2003New director appointed (2 pages)
1 March 2003Accounting reference date shortened from 31/12/03 to 31/07/03 (1 page)
1 March 2003Accounting reference date shortened from 31/12/03 to 31/07/03 (1 page)
7 February 2003Company name changed home insulation services (grimsb y) LIMITED\certificate issued on 07/02/03 (2 pages)
7 February 2003Company name changed home insulation services (grimsb y) LIMITED\certificate issued on 07/02/03 (2 pages)
31 January 2003Return made up to 13/12/02; full list of members (7 pages)
31 January 2003Return made up to 13/12/02; full list of members (7 pages)
4 November 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
4 November 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
14 February 2002Return made up to 13/12/01; full list of members (6 pages)
14 February 2002Return made up to 13/12/01; full list of members (6 pages)
29 October 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
29 October 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
6 February 2001Registered office changed on 06/02/01 from: eastwood trading estate the galax building rotherham S65 1SN (1 page)
6 February 2001Registered office changed on 06/02/01 from: eastwood trading estate the galax building rotherham S65 1SN (1 page)
21 January 2001Return made up to 13/12/00; full list of members (6 pages)
21 January 2001Return made up to 13/12/00; full list of members (6 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
29 January 2000Accounts for a small company made up to 31 December 1998 (5 pages)
29 January 2000Accounts for a small company made up to 31 December 1998 (5 pages)
26 January 2000Particulars of mortgage/charge (3 pages)
26 January 2000Particulars of mortgage/charge (3 pages)
26 January 2000Return made up to 13/12/99; full list of members (6 pages)
26 January 2000Return made up to 13/12/99; full list of members (6 pages)
6 April 1999Return made up to 13/12/98; no change of members (4 pages)
6 April 1999Return made up to 13/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
27 November 1998Company name changed maxi-heat LIMITED\certificate issued on 30/11/98 (2 pages)
27 November 1998Company name changed maxi-heat LIMITED\certificate issued on 30/11/98 (2 pages)
14 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
14 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
24 April 1998Return made up to 13/12/97; full list of members (6 pages)
24 April 1998Return made up to 13/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 April 1998Secretary resigned (1 page)
17 April 1998Director resigned (1 page)
17 April 1998Secretary resigned (1 page)
17 April 1998New secretary appointed;new director appointed (2 pages)
17 April 1998New director appointed (2 pages)
17 April 1998Director resigned (1 page)
17 April 1998New director appointed (2 pages)
17 April 1998New secretary appointed;new director appointed (2 pages)
13 December 1996Incorporation (20 pages)