Company NameThe Install Experts Limited
Company StatusDissolved
Company Number08452196
CategoryPrivate Limited Company
Incorporation Date19 March 2013(11 years, 1 month ago)
Dissolution Date30 August 2016 (7 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment

Directors

Director NameMr Peter Beckingham
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Kinnair & Company Aston House
Redburn Road
Newcastle Upon Tyne
NE5 1NB
Director NameMr Alex Michael Cameron Kurek
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2013(same day as company formation)
RoleEnergy Consultant
Country of ResidenceEngland
Correspondence AddressC/O Kinnair & Company Aston House
Redburn Road
Newcastle Upon Tyne
NE5 1NB
Director NameMr David George Graham Murray
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2013(same day as company formation)
RoleEnergy Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Kinnair & Company Aston House
Redburn Road
Newcastle Upon Tyne
NE5 1NB
Director NameMr Barry Charles Warmisham
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered AddressC/O Kinnair & Company Aston House
Redburn Road
Newcastle Upon Tyne
NE5 1NB
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
ParishWoolsington
WardWoolsington
Built Up AreaTyneside

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

30 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
30 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
17 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
17 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
15 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 4
(4 pages)
15 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 4
(4 pages)
2 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
2 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
27 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 4
(4 pages)
27 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 4
(4 pages)
3 April 2013Appointment of Mr David George Graham Murray as a director (3 pages)
3 April 2013Appointment of Alex Michael Cameron Kurek as a director (3 pages)
3 April 2013Termination of appointment of Barry Warmisham as a director (2 pages)
3 April 2013Appointment of Mr Peter Beckingham as a director (3 pages)
3 April 2013Appointment of Mr Peter Beckingham as a director (3 pages)
3 April 2013Appointment of Mr David George Graham Murray as a director (3 pages)
3 April 2013Termination of appointment of Barry Warmisham as a director (2 pages)
3 April 2013Appointment of Alex Michael Cameron Kurek as a director (3 pages)
29 March 2013Statement of capital following an allotment of shares on 23 March 2013
  • GBP 4
(3 pages)
29 March 2013Statement of capital following an allotment of shares on 23 March 2013
  • GBP 4
(3 pages)
19 March 2013Incorporation (21 pages)
19 March 2013Incorporation (21 pages)