Company NameInside Works Ne Limited
Company StatusDissolved
Company Number06290433
CategoryPrivate Limited Company
Incorporation Date22 June 2007(16 years, 10 months ago)
Dissolution Date3 July 2012 (11 years, 10 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 NameLinda Birch
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Gervaulux Court
Woodside
Spennymoor
County Durham
DL16 6YY
Director NamePhilip Blades
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Gervaulux Court
Woodside
Spennymoor
County Durham
DL16 6YY
Secretary NameJohn Edward Gordon
NationalityBritish
StatusClosed
Appointed22 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Craneshaugh Close
Hexham
Northumberland
NE46 2PG
Director NameTimothy James Warner
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(3 years after company formation)
Appointment Duration5 months (resigned 01 December 2010)
RoleSales Director
Country of ResidenceEngland
Correspondence Address24 High Street
Spennymoor
County Durham
DL16 6DB

Location

Registered Address24 High Street
Spennymoor
County Durham
DL16 6DB
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishSpennymoor
WardSpennymoor
Built Up AreaSpennymoor

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

3 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2012First Gazette notice for voluntary strike-off (1 page)
20 March 2012First Gazette notice for voluntary strike-off (1 page)
13 March 2012Application to strike the company off the register (3 pages)
13 March 2012Application to strike the company off the register (3 pages)
6 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
6 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
28 June 2011Annual return made up to 22 June 2011 with a full list of shareholders
Statement of capital on 2011-06-28
  • GBP 100
(5 pages)
28 June 2011Annual return made up to 22 June 2011 with a full list of shareholders
Statement of capital on 2011-06-28
  • GBP 100
(5 pages)
7 January 2011Termination of appointment of Timothy Warner as a director (2 pages)
7 January 2011Termination of appointment of Timothy Warner as a director (2 pages)
1 October 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
1 October 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
8 July 2010Appointment of Timothy James Warner as a director (3 pages)
8 July 2010Appointment of Timothy James Warner as a director (3 pages)
6 July 2010Director's details changed for Linda Birch on 22 June 2010 (2 pages)
6 July 2010Director's details changed for Philip Blades on 22 June 2010 (2 pages)
6 July 2010Director's details changed for Linda Birch on 22 June 2010 (2 pages)
6 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
6 July 2010Director's details changed for Philip Blades on 22 June 2010 (2 pages)
6 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
23 March 2010First Gazette notice for voluntary strike-off (1 page)
23 March 2010First Gazette notice for voluntary strike-off (1 page)
22 March 2010Withdraw the company strike off application (3 pages)
22 March 2010Withdraw the company strike off application (3 pages)
15 March 2010Application to strike the company off the register (3 pages)
15 March 2010Application to strike the company off the register (3 pages)
28 September 2009Amended accounts made up to 30 June 2008 (4 pages)
28 September 2009Amended accounts made up to 30 June 2008 (4 pages)
22 June 2009Return made up to 22/06/09; full list of members (3 pages)
22 June 2009Return made up to 22/06/09; full list of members (3 pages)
22 May 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
22 May 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
15 August 2008Return made up to 22/06/08; full list of members (3 pages)
15 August 2008Return made up to 22/06/08; full list of members (3 pages)
22 June 2007Incorporation (13 pages)
22 June 2007Incorporation (13 pages)