Company NameIn Stainless Limited
Company StatusDissolved
Company Number06308682
CategoryPrivate Limited Company
Incorporation Date10 July 2007(16 years, 9 months ago)
Dissolution Date24 January 2019 (5 years, 3 months ago)
Previous NamePlacefayre Limited

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Allen Jeffrey Rowell
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2009(2 years, 3 months after company formation)
Appointment Duration9 years, 3 months (closed 24 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Ainsty Road
Wetherby
West Yorkshire
LS22 7FY
Secretary NameMr Neil Christopher Rowell
StatusClosed
Appointed22 October 2009(2 years, 3 months after company formation)
Appointment Duration9 years, 3 months (closed 24 January 2019)
RoleCompany Director
Correspondence AddressFlat 1 60 Dragon Parade
Harrogate
North Yorkshire
HG1 5OQ
Director NameMr Neil Christopher Rowell
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2007(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
60 Dragon Parade
Harrogate
Yorkshire
HG1 5OQ
Director NameMr Neil Christopher Rowell
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2007(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
60 Dragon Parade
Harrogate
Yorkshire
HG1 5OQ
Secretary NameRoger Kenneth Wright
NationalityBritish
StatusResigned
Appointed10 July 2007(same day as company formation)
RoleCompany Director
Correspondence Address10 Rygarth
Wetherby
Yorkshire
Ls22

Location

Registered AddressBwc Dakota House 25 Falcon Court
Preston Farm Business Park
Stockton On Tees
TS18 3TX
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Financials

Year2013
Net Worth-£43,417
Current Liabilities£493,556

Accounts

Latest Accounts31 July 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

24 January 2019Final Gazette dissolved following liquidation (1 page)
24 October 2018Return of final meeting in a creditors' voluntary winding up (21 pages)
23 March 2018Liquidators' statement of receipts and payments to 3 February 2018 (19 pages)
24 February 2017Liquidators' statement of receipts and payments to 3 February 2017 (15 pages)
24 February 2017Liquidators' statement of receipts and payments to 3 February 2017 (15 pages)
6 April 2016Liquidators statement of receipts and payments to 3 February 2016 (14 pages)
6 April 2016Liquidators' statement of receipts and payments to 3 February 2016 (14 pages)
6 April 2016Liquidators' statement of receipts and payments to 3 February 2016 (14 pages)
19 February 2015Notice to Registrar of Companies of Notice of disclaimer (2 pages)
19 February 2015Notice to Registrar of Companies of Notice of disclaimer (2 pages)
19 February 2015Notice to Registrar of Companies of Notice of disclaimer (2 pages)
19 February 2015Notice to Registrar of Companies of Notice of disclaimer (2 pages)
18 February 2015Registered office address changed from Unit 5, Hookstone Centre Hookstone Chase Harrogate Yorkshire HG2 7HW to Bwc Dakota House 25 Falcon Court Preston Farm Business Park Stockton on Tees TS18 3TX on 18 February 2015 (2 pages)
18 February 2015Registered office address changed from Unit 5, Hookstone Centre Hookstone Chase Harrogate Yorkshire HG2 7HW to Bwc Dakota House 25 Falcon Court Preston Farm Business Park Stockton on Tees TS18 3TX on 18 February 2015 (2 pages)
17 February 2015Appointment of a voluntary liquidator (1 page)
17 February 2015Statement of affairs with form 4.19 (7 pages)
17 February 2015Notice of completion of voluntary arrangement (9 pages)
17 February 2015Appointment of a voluntary liquidator (1 page)
17 February 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-02-04
(1 page)
17 February 2015Statement of affairs with form 4.19 (19 pages)
17 February 2015Notice of completion of voluntary arrangement (9 pages)
3 September 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 142
(4 pages)
3 September 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 142
(4 pages)
28 July 2014Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
28 July 2014Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
15 May 2014Statement of capital following an allotment of shares on 7 March 2014
  • GBP 142
(3 pages)
15 May 2014Statement of capital following an allotment of shares on 7 March 2014
  • GBP 142
(3 pages)
15 May 2014Statement of capital following an allotment of shares on 7 March 2014
  • GBP 142
(3 pages)
8 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
8 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
31 January 2014Statement of capital following an allotment of shares on 27 January 2014
  • GBP 111
(3 pages)
31 January 2014Statement of capital following an allotment of shares on 27 January 2014
  • GBP 111
(3 pages)
19 July 2013Annual return made up to 10 July 2013 with a full list of shareholders (4 pages)
19 July 2013Annual return made up to 10 July 2013 with a full list of shareholders (4 pages)
2 May 2013Total exemption small company accounts made up to 31 July 2012 (9 pages)
2 May 2013Total exemption small company accounts made up to 31 July 2012 (9 pages)
27 March 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 March 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
30 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (4 pages)
30 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (4 pages)
1 May 2012Total exemption small company accounts made up to 31 July 2011 (14 pages)
1 May 2012Total exemption small company accounts made up to 31 July 2011 (14 pages)
13 September 2011Annual return made up to 10 July 2011 with a full list of shareholders (4 pages)
13 September 2011Annual return made up to 10 July 2011 with a full list of shareholders (4 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (9 pages)
4 May 2011Termination of appointment of Neil Rowell as a director (1 page)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (9 pages)
4 May 2011Termination of appointment of Neil Rowell as a director (1 page)
21 April 2011Appointment of Mr Neil Christopher Rowell as a director (2 pages)
21 April 2011Appointment of Mr Neil Christopher Rowell as a director (2 pages)
5 October 2010Annual return made up to 10 July 2010 with a full list of shareholders (4 pages)
5 October 2010Annual return made up to 10 July 2010 with a full list of shareholders (4 pages)
5 October 2010Termination of appointment of Roger Wright as a secretary (1 page)
5 October 2010Termination of appointment of Roger Wright as a secretary (1 page)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
22 January 2010Appointment of Allen Jeffery Rowell as a director (2 pages)
22 January 2010Appointment of Mr Neil Christopher Rowell as a secretary (1 page)
22 January 2010Appointment of Allen Jeffery Rowell as a director (2 pages)
22 January 2010Appointment of Mr Neil Christopher Rowell as a secretary (1 page)
13 November 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
13 November 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
11 November 2009Termination of appointment of Neil Rowell as a director (1 page)
11 November 2009Termination of appointment of Neil Rowell as a director (1 page)
17 July 2009Return made up to 10/07/09; full list of members (3 pages)
17 July 2009Return made up to 10/07/09; full list of members (3 pages)
18 September 2008Return made up to 10/07/08; full list of members (3 pages)
18 September 2008Return made up to 10/07/08; full list of members (3 pages)
3 August 2007Memorandum and Articles of Association (17 pages)
3 August 2007Memorandum and Articles of Association (17 pages)
19 July 2007Company name changed placefayre LIMITED\certificate issued on 19/07/07 (2 pages)
19 July 2007Company name changed placefayre LIMITED\certificate issued on 19/07/07 (2 pages)
11 July 2007Registered office changed on 11/07/07 from: crown chambers, princes street harrogate yorkshire HG1 1NJ (1 page)
11 July 2007Registered office changed on 11/07/07 from: crown chambers, princes street harrogate yorkshire HG1 1NJ (1 page)
10 July 2007Incorporation (17 pages)
10 July 2007Incorporation (17 pages)