Company NameInnroom Controls (UK) Limited
Company StatusDissolved
Company Number04118439
CategoryPrivate Limited Company
Incorporation Date1 December 2000(23 years, 5 months ago)
Dissolution Date4 October 2005 (18 years, 6 months ago)
Previous NameEver 1466 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Keith Francis Gill
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2002(1 year, 6 months after company formation)
Appointment Duration3 years, 4 months (closed 04 October 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Front Street
Lanchester Village
Durham
County Durham
DH7 0LA
Director NamePeter William Napier
Date of BirthJune 1952 (Born 71 years ago)
NationalityAustralian
StatusClosed
Appointed31 May 2002(1 year, 6 months after company formation)
Appointment Duration3 years, 4 months (closed 04 October 2005)
RoleCompany Director
Correspondence Address28 Blackbutt Place
Brookfield
Queensland
Australia
Secretary NameEversecretary Limited (Corporation)
StatusClosed
Appointed30 August 2002(1 year, 9 months after company formation)
Appointment Duration3 years, 1 month (closed 04 October 2005)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES
Secretary NamePeter William Napier
NationalityAustralian
StatusResigned
Appointed31 May 2002(1 year, 6 months after company formation)
Appointment Duration3 months (resigned 30 August 2002)
RoleCompany Director
Correspondence Address28 Blackbutt Place
Brookfield
Queensland
Australia
Director NameEverdirector Limited (Corporation)
StatusResigned
Appointed01 December 2000(same day as company formation)
Correspondence AddressSun Alliance House
35 Mosley Street
Newcastle Upon Tyne
NE1 1AN
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed01 December 2000(same day as company formation)
Correspondence AddressSun Alliance House
35 Mosley Street
Newcastle Upon Tyne
NE1 1AN

Location

Registered AddressCentral Square South
Orchard Street
Newcastle Upon Tyne
NE1 3XX
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts30 September 2002 (21 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

4 October 2005Final Gazette dissolved via compulsory strike-off (1 page)
21 June 2005First Gazette notice for compulsory strike-off (1 page)
1 March 2005Secretary's particulars changed (1 page)
25 March 2004Accounts for a small company made up to 30 September 2002 (7 pages)
2 March 2004Return made up to 01/12/03; full list of members (9 pages)
18 September 2003Ad 30/08/02--------- £ si [email protected] (4 pages)
18 September 2003Particulars of contract relating to shares (4 pages)
18 September 2003Particulars of contract relating to shares (4 pages)
18 May 2003Nc inc already adjusted 30/08/02 (1 page)
18 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
9 May 2003Return made up to 01/12/02; full list of members (9 pages)
8 May 2003Director's particulars changed (1 page)
4 April 2003Director's particulars changed (1 page)
29 January 2003Accounts for a dormant company made up to 31 December 2001 (1 page)
23 October 2002Accounting reference date shortened from 31/12/02 to 30/09/02 (1 page)
18 September 2002Secretary resigned (1 page)
18 September 2002New secretary appointed (2 pages)
18 September 2002Secretary resigned (1 page)
18 September 2002New secretary appointed;new director appointed (2 pages)
18 September 2002Director resigned (1 page)
18 September 2002Return made up to 01/12/01; full list of members (6 pages)
18 September 2002New director appointed (2 pages)
9 January 2002Registered office changed on 09/01/02 from: sun alliance house 35 mosley street newcastle upon tyne NE1 1XX (1 page)
17 May 2001Company name changed ever 1466 LIMITED\certificate issued on 16/05/01 (2 pages)
11 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(15 pages)