Company NameInsitu Security Services Limited
Company StatusDissolved
Company Number03716773
CategoryPrivate Limited Company
Incorporation Date22 February 1999(25 years, 2 months ago)
Dissolution Date29 March 2011 (13 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Christopher Walter Reay
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed22 February 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNunhill Cottage
Belsay
Newcastle Upon Tyne
Northumberland
NE20 0DN
Secretary NameMr Christopher Walter Reay
NationalityBritish
StatusClosed
Appointed22 February 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNunhill Cottage
Belsay
Newcastle Upon Tyne
Northumberland
NE20 0DN
Director NameMr Joseph Henry Brown
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1999(same day as company formation)
RoleCompany Director
Correspondence AddressRed Gables
13 Wentworth Drive
Usworth
Tyne & Wear
NE37 1PX
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed22 February 1999(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed22 February 1999(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressWynn House Industrial Road
Hertburn Industrial Estate
Washington
Tyne & Wear
NE37 2SF
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington North
Built Up AreaSunderland

Accounts

Latest Accounts28 February 2009 (15 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

29 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
14 December 2010First Gazette notice for voluntary strike-off (1 page)
14 December 2010First Gazette notice for voluntary strike-off (1 page)
1 December 2010Application to strike the company off the register (3 pages)
1 December 2010Application to strike the company off the register (3 pages)
19 April 2010Annual return made up to 22 February 2010 with a full list of shareholders
Statement of capital on 2010-04-19
  • GBP 1
(4 pages)
19 April 2010Annual return made up to 22 February 2010 with a full list of shareholders
Statement of capital on 2010-04-19
  • GBP 1
(4 pages)
19 April 2010Director's details changed for Mr Christopher Walter Reay on 22 February 2010 (2 pages)
19 April 2010Director's details changed for Mr Christopher Walter Reay on 22 February 2010 (2 pages)
26 February 2010Accounts for a dormant company made up to 28 February 2009 (2 pages)
26 February 2010Accounts for a dormant company made up to 28 February 2009 (2 pages)
3 April 2009Return made up to 22/02/09; full list of members (3 pages)
3 April 2009Return made up to 22/02/09; full list of members (3 pages)
29 January 2009Accounts made up to 28 February 2008 (2 pages)
29 January 2009Accounts for a dormant company made up to 28 February 2008 (2 pages)
23 September 2008Return made up to 22/02/08; full list of members (3 pages)
23 September 2008Accounts for a dormant company made up to 28 February 2007 (2 pages)
23 September 2008Accounts made up to 28 February 2007 (2 pages)
23 September 2008Return made up to 22/02/08; full list of members (3 pages)
25 June 2007Director resigned (1 page)
25 June 2007Return made up to 22/02/07; full list of members (2 pages)
25 June 2007Return made up to 22/02/07; full list of members (2 pages)
25 June 2007Director resigned (1 page)
25 April 2007Return made up to 22/02/06; full list of members (2 pages)
25 April 2007Return made up to 22/02/06; full list of members (2 pages)
15 March 2007Accounts made up to 28 February 2006 (1 page)
15 March 2007Accounts for a dormant company made up to 28 February 2006 (1 page)
24 March 2006Accounts for a dormant company made up to 28 February 2005 (1 page)
24 March 2006Return made up to 22/02/05; full list of members (7 pages)
24 March 2006Accounts made up to 28 February 2005 (1 page)
24 March 2006Return made up to 22/02/05; full list of members (7 pages)
14 September 2004Accounts for a dormant company made up to 29 February 2004 (5 pages)
14 September 2004Accounts made up to 29 February 2004 (5 pages)
5 May 2004Return made up to 22/02/04; full list of members (7 pages)
5 May 2004Return made up to 22/02/04; full list of members (7 pages)
28 November 2003Accounts for a dormant company made up to 28 February 2003 (4 pages)
28 November 2003Accounts made up to 28 February 2003 (4 pages)
18 April 2003Return made up to 22/02/03; full list of members (7 pages)
18 April 2003Return made up to 22/02/03; full list of members (7 pages)
20 May 2002Return made up to 22/02/02; full list of members (7 pages)
20 May 2002Return made up to 22/02/02; full list of members (7 pages)
18 March 2002Accounts for a dormant company made up to 28 February 2002 (4 pages)
18 March 2002Accounts made up to 28 February 2002 (4 pages)
27 February 2002Accounts for a dormant company made up to 28 February 2001 (4 pages)
27 February 2002Accounts made up to 28 February 2001 (4 pages)
23 April 2001Return made up to 22/02/01; full list of members (6 pages)
23 April 2001Return made up to 22/02/01; full list of members (6 pages)
7 November 2000Accounts for a dormant company made up to 29 February 2000 (4 pages)
7 November 2000Accounts made up to 29 February 2000 (4 pages)
12 May 2000Return made up to 22/02/00; full list of members (6 pages)
12 May 2000Return made up to 22/02/00; full list of members (6 pages)
1 April 1999New secretary appointed;new director appointed (2 pages)
1 April 1999Director resigned (1 page)
1 April 1999New director appointed (2 pages)
1 April 1999Secretary resigned (1 page)
1 April 1999Registered office changed on 01/04/99 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
1 April 1999New director appointed (2 pages)
1 April 1999Registered office changed on 01/04/99 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
1 April 1999Director resigned (1 page)
1 April 1999New secretary appointed;new director appointed (2 pages)
1 April 1999Secretary resigned (1 page)
22 February 1999Incorporation (12 pages)
22 February 1999Incorporation (12 pages)