Company NameInspectright Limited
Company StatusDissolved
Company Number04644871
CategoryPrivate Limited Company
Incorporation Date22 January 2003(21 years, 3 months ago)
Dissolution Date11 October 2005 (18 years, 6 months ago)

Business Activity

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

Directors

Director NameMark Chamley
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address28 Grainger Park Road
Newcastle Upon Tyne
NE4 8SA
Secretary NameJagdip Chamley
NationalityBritish
StatusClosed
Appointed22 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address28 Grainger Park Road
Newcastle Upon Tyne
NE4 8SA
Director Name1st Cert Formations Limited (Corporation)
StatusResigned
Appointed22 January 2003(same day as company formation)
Correspondence AddressInternational House
15 Bredbury Business Park
Stockport
Cheshire
SK6 2NS
Director NameReportaction Limited (Corporation)
StatusResigned
Appointed22 January 2003(same day as company formation)
Correspondence AddressInternational House
15 Bredbury Business Park
Stockport
Cheshire
SK6 2NS
Secretary Name1st Cert Formations Ltd (Corporation)
StatusResigned
Appointed22 January 2003(same day as company formation)
Correspondence AddressInternational House
15 Bredbury Business Park
Stockport
Cheshire
SK6 2NS

Location

Registered Address28 Grainger Park Road
Newcastle
NE4 8SA
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardElswick
Built Up AreaTyneside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

11 October 2005Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2005First Gazette notice for voluntary strike-off (1 page)
19 May 2005Application for striking-off (1 page)
19 January 2004Return made up to 09/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 January 2003New director appointed (2 pages)
28 January 2003New secretary appointed (2 pages)
27 January 2003Registered office changed on 27/01/03 from: international house 15 bredbury business park stockport cheshire SK6 2SN (1 page)
27 January 2003Director resigned (1 page)
27 January 2003Secretary resigned;director resigned (1 page)