Company NameInnerstate Limited
Company StatusDissolved
Company Number04460646
CategoryPrivate Limited Company
Incorporation Date13 June 2002(21 years, 9 months ago)
Dissolution Date27 March 2007 (17 years ago)

Business Activity

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

Directors

Director NameMichael Elliott
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2002(3 months after company formation)
Appointment Duration4 years, 6 months (closed 27 March 2007)
RoleQuantity Surveyor
Country of ResidenceOregon Usa
Correspondence Address20742 Nw Rockspring Lane
Beaverton
Oregon 97006
United States
Secretary NameMichael Elliott
NationalityBritish
StatusClosed
Appointed22 November 2002(5 months, 1 week after company formation)
Appointment Duration4 years, 4 months (closed 27 March 2007)
RoleRetired
Correspondence Address5 Long Bank
Birtley
Durham
DH3 1PX
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed13 June 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed13 June 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address246 Park View
Whitley Bay
Tyne & Wear
NE26 3QX
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardWhitley Bay
Built Up AreaTyneside
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth£11,405
Cash£17,367
Current Liabilities£5,962

Accounts

Latest Accounts30 September 2003 (20 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

27 March 2007Final Gazette dissolved via compulsory strike-off (1 page)
5 December 2006First Gazette notice for compulsory strike-off (1 page)
29 July 2005Return made up to 01/06/05; full list of members (2 pages)
7 June 2004Return made up to 01/06/04; full list of members (5 pages)
19 May 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
29 October 2003Director's particulars changed (1 page)
28 June 2003Return made up to 13/06/03; full list of members (7 pages)
9 January 2003Registered office changed on 09/01/03 from: 246 park view whitley bay tyne & wear NE26 3QX (1 page)
9 January 2003Ad 13/09/02--------- £ si 100@1=100 £ ic 102/202 (3 pages)
30 December 2002New secretary appointed (2 pages)
30 December 2002New director appointed (2 pages)
2 December 2002Registered office changed on 02/12/02 from: 246 park view whitley bay tyne & wear NE26 3QX (1 page)
2 December 2002Ad 13/09/02--------- £ si 100@1=100 £ ic 2/102 (3 pages)
2 December 2002Accounting reference date extended from 30/06/03 to 30/09/03 (1 page)
6 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
29 August 2002Director resigned (2 pages)
29 August 2002Secretary resigned (1 page)
29 August 2002Registered office changed on 29/08/02 from: the studio, st nicholas close elstree herts WD6 3EW (2 pages)
13 June 2002Incorporation (14 pages)