Company NameMaterial Inspection Services Limited
Company StatusDissolved
Company Number06221316
CategoryPrivate Limited Company
Incorporation Date20 April 2007(17 years ago)
Dissolution Date28 July 2015 (8 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameMr Paul Gittus
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2007(same day as company formation)
RoleInspector
Country of ResidenceUnited Kingdom
Correspondence AddressSwift House Falcon Court
Preston Farm Industrial Estate
Stockton-On-Tees
Cleveland
TS18 3TX
Secretary NameMiss Charlotte Anne Gittus
StatusClosed
Appointed24 May 2010(3 years, 1 month after company formation)
Appointment Duration5 years, 2 months (closed 28 July 2015)
RoleCompany Director
Correspondence AddressSwift House Falcon Court
Preston Farm Industrial Estate
Stockton-On-Tees
Cleveland
TS18 3TX
Secretary NameTracey Gittus
NationalityBritish
StatusResigned
Appointed20 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address77 Low Grange Avenue
Billingham
Cleveland
TS23 3EJ
Secretary NameMiss Charlotte Anne Gittus
StatusResigned
Appointed24 May 2010(3 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 19 April 2013)
RoleCompany Director
Correspondence AddressSwift House Falcon Court
Preston Farm Industrial Estate
Stockton-On-Tees
Cleveland
TS18 3TX

Location

Registered AddressSwift House Falcon Court
Preston Farm Industrial Estate
Stockton-On-Tees
Cleveland
TS18 3TX
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Shareholders

1 at £1Paul Gittus
100.00%
Ordinary

Financials

Year2014
Net Worth£10,232
Cash£639
Current Liabilities£13,536

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
28 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
15 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1
(3 pages)
15 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1
(3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
2 August 2013Director's details changed for Mr Paul Gittus on 22 July 2013 (2 pages)
2 August 2013Director's details changed for Mr Paul Gittus on 22 July 2013 (2 pages)
17 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (3 pages)
17 May 2013Termination of appointment of Charlotte Gittus as a secretary (1 page)
17 May 2013Registered office address changed from Richmond House, 1 Lowthian Road Hartlepool Cleveland TS24 8BH on 17 May 2013 (1 page)
17 May 2013Termination of appointment of Charlotte Gittus as a secretary (1 page)
17 May 2013Registered office address changed from Richmond House, 1 Lowthian Road Hartlepool Cleveland TS24 8BH on 17 May 2013 (1 page)
17 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (3 pages)
5 November 2012Total exemption small company accounts made up to 31 March 2012 (11 pages)
5 November 2012Total exemption small company accounts made up to 31 March 2012 (11 pages)
23 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (4 pages)
23 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (4 pages)
9 November 2011Total exemption small company accounts made up to 31 March 2011 (17 pages)
9 November 2011Total exemption small company accounts made up to 31 March 2011 (17 pages)
8 November 2011Director's details changed for Mr Paul Gittus on 8 November 2011 (2 pages)
8 November 2011Director's details changed for Mr Paul Gittus on 8 November 2011 (2 pages)
8 November 2011Director's details changed for Mr Paul Gittus on 8 November 2011 (2 pages)
27 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (4 pages)
27 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (4 pages)
21 September 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
21 September 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
7 June 2010Appointment of Miss Charlotte Anne Gittus as a secretary (1 page)
7 June 2010Appointment of Miss Charlotte Anne Gittus as a secretary (1 page)
7 June 2010Appointment of Miss Charlotte Anne Gittus as a secretary (1 page)
7 June 2010Termination of appointment of Tracey Gittus as a secretary (1 page)
7 June 2010Appointment of Miss Charlotte Anne Gittus as a secretary (1 page)
7 June 2010Termination of appointment of Tracey Gittus as a secretary (1 page)
20 April 2010Annual return made up to 20 April 2010 with a full list of shareholders (4 pages)
20 April 2010Annual return made up to 20 April 2010 with a full list of shareholders (4 pages)
20 April 2010Director's details changed for Paul Gittus on 20 April 2010 (2 pages)
20 April 2010Director's details changed for Paul Gittus on 20 April 2010 (2 pages)
19 October 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
19 October 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
22 April 2009Return made up to 20/04/09; full list of members (3 pages)
22 April 2009Return made up to 20/04/09; full list of members (3 pages)
9 December 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
9 December 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
22 September 2008Return made up to 20/04/08; full list of members (6 pages)
22 September 2008Return made up to 20/04/08; full list of members (6 pages)
23 May 2007Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page)
23 May 2007Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page)
20 April 2007Incorporation (12 pages)
20 April 2007Incorporation (12 pages)