Company NameInnline International Limited
Company StatusDissolved
Company Number03360153
CategoryPrivate Limited Company
Incorporation Date22 April 1997(26 years, 11 months ago)
Dissolution Date22 September 2010 (13 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2953Manufacture for food, beverage & tobacco
SIC 28930Manufacture of machinery for food, beverage and tobacco processing
SIC 3320Manufacture instruments for measuring etc.
SIC 26511Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

Directors

Director NameMr John Philip Roche
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2003(6 years, 3 months after company formation)
Appointment Duration7 years, 1 month (closed 22 September 2010)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressElcot Lodge
Elcot
Newbury
Berkshire
RG20 8NJ
Director NameMr Alistair Flanagan
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2008(10 years, 11 months after company formation)
Appointment Duration2 years, 5 months (closed 22 September 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressArgrennan Mansion
By Castle Douglas
Kirkcudbridgeshire
DG7 1TZ
Scotland
Director NameJames Stephen Morgan
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2008(10 years, 11 months after company formation)
Appointment Duration2 years, 5 months (closed 22 September 2010)
RoleTechnician
Correspondence Address60 Woodhouse Road
Guisborough
TS14 6LH
Secretary NameJames Stephen Morgan
NationalityBritish
StatusClosed
Appointed08 April 2008(10 years, 11 months after company formation)
Appointment Duration2 years, 5 months (closed 22 September 2010)
RoleTechnician
Correspondence Address60 Woodhouse Road
Guisborough
TS14 6LH
Director NameDerek Neville Plimley
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address1 Vine Square West Kensington
London
W14 9XU
Director NameRaymond Antony Preston
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1997(same day as company formation)
RoleIT Consultant
Correspondence Address2 Bucknell Road
Bicester
Oxfordshire
OX6 8DA
Director NameNora Christina Preston
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1997(2 months, 3 weeks after company formation)
Appointment Duration5 months, 3 weeks (resigned 05 January 1998)
RoleCompany Director
Correspondence Address2 Bucknell Road
Bicester
Oxfordshire
OX6 8DA
Director NameMr Colin David Stuart Barclay
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1998(8 months, 2 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 27 July 2004)
RoleCompany Director
Correspondence AddressAbbotts Hill
Dockenfield
Farnham
Surrey
GU10 4EX
Secretary NameDerek Neville Plimley
NationalityBritish
StatusResigned
Appointed05 January 1998(8 months, 2 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 15 August 2003)
RoleCompany Director
Correspondence Address71 Black Prince Road
London
SE11 6AB
Secretary NameMr John Philip Roche
NationalityBritish
StatusResigned
Appointed15 August 2003(6 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 08 April 2008)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressElcot Lodge
Elcot
Newbury
Berkshire
RG20 8NJ
Director NameRegents Registrars Limited (Corporation)
StatusResigned
Appointed22 April 1997(same day as company formation)
Correspondence Address313 Regents Park Road
London
N3 1DP
Secretary NameRegents Nominees Limited (Corporation)
StatusResigned
Appointed22 April 1997(same day as company formation)
Correspondence Address313 Regents Park Road
London
N3 1DP

Location

Registered AddressC/O Anderson Barrowcliff Llp
Waterloo House Teesdale South Thornaby Place
Thornaby On Tees
TS17 6SA
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishThornaby
WardMandale and Victoria
Built Up AreaTeesside

Financials

Year2014
Net Worth-£43,048
Current Liabilities£51,768

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
22 September 2010Final Gazette dissolved following liquidation (1 page)
22 June 2010Completion of winding up (1 page)
22 June 2010Completion of winding up (1 page)
4 February 2010Order of court to wind up (2 pages)
4 February 2010Order of court to wind up (2 pages)
29 May 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
29 May 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 May 2009Return made up to 22/04/09; full list of members (6 pages)
28 May 2009Return made up to 22/04/09; full list of members (6 pages)
9 March 2009Total exemption small company accounts made up to 31 March 2007 (6 pages)
9 March 2009Total exemption small company accounts made up to 31 March 2007 (6 pages)
11 September 2008Return made up to 22/04/08; full list of members (7 pages)
11 September 2008Return made up to 22/04/08; full list of members (7 pages)
5 June 2008Appointment terminated secretary john roche (1 page)
5 June 2008Registered office changed on 05/06/2008 from southbank house black prince road london SE1 7SJ (1 page)
5 June 2008Appointment terminated director derek plimley (1 page)
5 June 2008Director and secretary appointed james stephen morgan (2 pages)
5 June 2008Director appointed alistair flanagan (2 pages)
5 June 2008Director and secretary appointed james stephen morgan (2 pages)
5 June 2008Registered office changed on 05/06/2008 from southbank house black prince road london SE1 7SJ (1 page)
5 June 2008Director appointed alistair flanagan (2 pages)
5 June 2008Appointment Terminated Secretary john roche (1 page)
5 June 2008Appointment Terminated Director derek plimley (1 page)
29 August 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
29 August 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 July 2007Return made up to 22/04/07; full list of members (3 pages)
3 July 2007Secretary's particulars changed;director's particulars changed (1 page)
3 July 2007Return made up to 22/04/07; full list of members (3 pages)
3 July 2007Secretary's particulars changed;director's particulars changed (1 page)
14 June 2006Return made up to 22/04/06; full list of members (3 pages)
14 June 2006Return made up to 22/04/06; full list of members (3 pages)
13 March 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
13 March 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
17 May 2005Registered office changed on 17/05/05 from: 125 high street odiham hook hampshire RG29 1LA (1 page)
17 May 2005Registered office changed on 17/05/05 from: 125 high street odiham hook hampshire RG29 1LA (1 page)
13 May 2005Secretary's particulars changed;director's particulars changed (1 page)
13 May 2005Secretary's particulars changed;director's particulars changed (1 page)
13 May 2005Return made up to 22/04/05; full list of members (4 pages)
13 May 2005Return made up to 22/04/05; full list of members (4 pages)
13 May 2005Director's particulars changed (1 page)
13 May 2005Director's particulars changed (1 page)
23 December 2004Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
23 December 2004Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
6 December 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
6 December 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
25 November 2004Accounting reference date extended from 31/03/04 to 30/06/04 (1 page)
25 November 2004Accounting reference date extended from 31/03/04 to 30/06/04 (1 page)
9 November 2004Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
9 November 2004Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
1 October 20043299 sh at £1 15/08/03 replaceme (2 pages)
1 October 20043299 sh at £1 15/08/03 replaceme (2 pages)
17 August 2004Director resigned (1 page)
17 August 2004Director resigned (1 page)
14 May 2004Return made up to 22/04/04; full list of members (7 pages)
14 May 2004Return made up to 22/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 May 2004Registered office changed on 06/05/04 from: c/o regents chartered accountants grosvenor house gardens suite 72-75 35-37 grosvenor gardens london SW1W 0B (1 page)
6 May 2004Registered office changed on 06/05/04 from: c/o regents chartered accountants grosvenor house gardens suite 72-75 35-37 grosvenor gardens london SW1W 0B (1 page)
16 December 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
16 December 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
22 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
22 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 October 2003Registered office changed on 25/10/03 from: the regents group 6 dancastle court arcadia avenue london N3 2JU (1 page)
25 October 2003Registered office changed on 25/10/03 from: the regents group 6 dancastle court arcadia avenue london N3 2JU (1 page)
3 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
3 October 2003Secretary resigned (1 page)
3 October 2003New secretary appointed;new director appointed (2 pages)
3 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
3 October 2003Secretary resigned (1 page)
3 October 2003Nc inc already adjusted 15/08/03 (1 page)
3 October 2003Ad 15/08/03-15/08/03 £ si 3299@1=3299 £ ic 301/3600 (2 pages)
3 October 2003Ad 15/08/03-15/08/03 £ si 252555@1=252555 £ ic 3600/256155 (2 pages)
3 October 2003New secretary appointed;new director appointed (2 pages)
3 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
3 October 2003Nc inc already adjusted 15/08/03 (1 page)
3 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
3 October 2003Ad 15/08/03-15/08/03 £ si 3299@1=3299 £ ic 301/3600 (2 pages)
3 October 2003Ad 15/08/03-15/08/03 £ si 252555@1=252555 £ ic 3600/256155 (2 pages)
3 May 2003Return made up to 22/04/03; full list of members (7 pages)
3 May 2003Return made up to 22/04/03; full list of members (7 pages)
3 May 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
3 May 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
20 September 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
20 September 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
24 June 2002Return made up to 22/04/02; full list of members (7 pages)
24 June 2002Return made up to 22/04/02; full list of members (7 pages)
26 April 2002Particulars of mortgage/charge (3 pages)
26 April 2002Particulars of mortgage/charge (3 pages)
1 May 2001Return made up to 22/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 May 2001Secretary's particulars changed;director's particulars changed (1 page)
1 May 2001Secretary's particulars changed;director's particulars changed (1 page)
1 May 2001Return made up to 22/04/01; full list of members (6 pages)
14 March 2001Accounts for a small company made up to 30 June 2000 (6 pages)
14 March 2001Accounts for a small company made up to 30 June 2000 (6 pages)
21 September 2000Full accounts made up to 30 June 1999 (12 pages)
21 September 2000Full accounts made up to 30 June 1999 (12 pages)
13 July 2000Return made up to 22/04/00; full list of members (6 pages)
13 July 2000Return made up to 22/04/00; full list of members (6 pages)
18 May 2000Registered office changed on 18/05/00 from: 313 regents park road london N3 1DP (1 page)
18 May 2000Registered office changed on 18/05/00 from: 313 regents park road london N3 1DP (1 page)
27 August 1999Return made up to 22/04/99; no change of members (4 pages)
27 August 1999Return made up to 22/04/99; no change of members (4 pages)
18 January 1999Accounts for a small company made up to 30 June 1998 (6 pages)
18 January 1999Accounts for a small company made up to 30 June 1998 (6 pages)
12 June 1998Return made up to 22/04/98; full list of members (6 pages)
12 June 1998Return made up to 22/04/98; full list of members (6 pages)
12 June 1998Registered office changed on 12/06/98 from: abbots hill dockenfield farnham surrey GU10 4EX (1 page)
12 June 1998Director resigned (1 page)
12 June 1998Secretary resigned (1 page)
12 June 1998Registered office changed on 12/06/98 from: abbots hill dockenfield farnham surrey GU10 4EX (1 page)
12 June 1998Director resigned (1 page)
12 June 1998Secretary resigned (1 page)
19 January 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(11 pages)
19 January 1998Change in directors (1 page)
19 January 1998Ad 05/01/98--------- £ si 201@1=201 £ ic 100/301 (2 pages)
19 January 1998Ad 05/01/98--------- £ si 201@1=201 £ ic 100/301 (2 pages)
19 January 1998Change in directors (1 page)
19 January 1998Registered office changed on 19/01/98 from: 313 regents park road london N3 1DP (1 page)
19 January 1998New director appointed (2 pages)
19 January 1998New director appointed (2 pages)
19 January 1998New secretary appointed (2 pages)
19 January 1998New secretary appointed (2 pages)
19 January 1998Registered office changed on 19/01/98 from: 313 regents park road london N3 1DP (1 page)
19 January 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(11 pages)
8 August 1997Accounting reference date extended from 30/04/98 to 30/06/98 (1 page)
8 August 1997New director appointed (2 pages)
8 August 1997Director resigned (1 page)
8 August 1997Director resigned (1 page)
8 August 1997Accounting reference date extended from 30/04/98 to 30/06/98 (1 page)
8 August 1997New director appointed (2 pages)
29 April 1997New director appointed (2 pages)
29 April 1997Director resigned (1 page)
29 April 1997New director appointed (2 pages)
29 April 1997New director appointed (2 pages)
29 April 1997Director resigned (1 page)
29 April 1997New director appointed (2 pages)
22 April 1997Incorporation (12 pages)
22 April 1997Incorporation (12 pages)