Company NameEngineering Inspections Limited
Company StatusDissolved
Company Number03612567
CategoryPrivate Limited Company
Incorporation Date10 August 1998(25 years, 8 months ago)
Dissolution Date11 July 2006 (17 years, 9 months ago)

Business Activity

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

Directors

Director NameWilliam John Hair
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed10 August 1998(same day as company formation)
RoleClerk Of Works
Correspondence AddressJubilee Lodge Poundland
Pinwherry
Girvan
Ayrshire
KA26 0RU
Scotland
Secretary NameMargret Lamond Hair
NationalityBritish
StatusClosed
Appointed10 August 1998(same day as company formation)
RoleCompany Director
Correspondence AddressJubilee Lodgepoundland
Pinwherry
Girvan
Ayrshire
KA26 0RU
Scotland
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed10 August 1998(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressRst Accountants Limited
Straffon House Aske
Richmond
Yorkshire
DL10 5HG
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishAske
WardGilling West

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 August 2005 (18 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

11 July 2006Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2006First Gazette notice for voluntary strike-off (1 page)
15 February 2006Application for striking-off (1 page)
4 January 2006Total exemption full accounts made up to 31 August 2005 (5 pages)
10 August 2005Return made up to 10/08/05; full list of members (3 pages)
2 July 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
20 September 2004Return made up to 10/08/04; full list of members (6 pages)
29 June 2004Total exemption full accounts made up to 31 August 2003 (8 pages)
29 June 2004Ad 24/06/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 September 2003Return made up to 10/08/03; full list of members (6 pages)
9 September 2003Registered office changed on 09/09/03 from: percy house 18 lias road porthcawl bridgend CF36 3AH (1 page)
2 July 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
1 July 2002Total exemption full accounts made up to 31 August 2001 (8 pages)
29 August 2001Registered office changed on 29/08/01 from: 21 west road nottage porthcawl mid glamorgan CF36 3SN (1 page)
3 July 2001Total exemption full accounts made up to 31 August 2000 (9 pages)
21 June 2000Full accounts made up to 31 August 1999 (10 pages)
7 September 1999Return made up to 10/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 August 1998Secretary resigned (1 page)
10 August 1998Incorporation (20 pages)