Company NameInn-Decision Limited
Company StatusDissolved
Company Number04292583
CategoryPrivate Limited Company
Incorporation Date24 September 2001(22 years, 7 months ago)
Dissolution Date15 February 2005 (19 years, 2 months ago)
Previous NamePeoplehost Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameWilliam Paisley
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2001(4 weeks, 1 day after company formation)
Appointment Duration3 years, 3 months (closed 15 February 2005)
RoleConsultant
Correspondence Address1 Teviotdale House
14 Parsonage Square
Glasgow
Strathclyde
G4 0TA
Scotland
Secretary NameMr Bradley Carl Thomas
NationalityBritish
StatusResigned
Appointed23 October 2001(4 weeks, 1 day after company formation)
Appointment Duration2 years, 5 months (resigned 19 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Butterburn Close
Haydon Grange
Newcastle Upon Tyne
Tyne & Wear
NE7 7GR
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed24 September 2001(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed24 September 2001(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressCoburg House
1 Coburg Street
Gateshead
Tyne & Wear
NE8 1NS
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardBridges
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End23 March

Filing History

15 February 2005Final Gazette dissolved via compulsory strike-off (1 page)
28 April 2004Secretary resigned (1 page)
23 March 2004Strike-off action suspended (1 page)
31 July 2003Accounting reference date extended from 30/09/02 to 23/03/03 (1 page)
10 October 2002Return made up to 24/09/02; full list of members (6 pages)
18 December 2001Ad 23/10/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 December 2001New director appointed (2 pages)
18 December 2001Director resigned (1 page)
18 December 2001Registered office changed on 18/12/01 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
18 December 2001Secretary resigned (1 page)
18 December 2001New secretary appointed (2 pages)