Company Nameth Inspection Ltd
Company StatusDissolved
Company Number08579194
CategoryPrivate Limited Company
Incorporation Date21 June 2013(10 years, 10 months ago)
Dissolution Date29 December 2020 (3 years, 3 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 NameMr Trevor Hewison
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Raby Drive
Newton Aycliffe
Co. Durham
DL5 4SR
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2013(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address1st Floor Enterprise House
202-206 Linthorpe Road
Middlesbrough
Cleveland
TS1 3QW
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

29 December 2020Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2020Voluntary strike-off action has been suspended (1 page)
21 July 2020First Gazette notice for voluntary strike-off (1 page)
9 July 2020Application to strike the company off the register (1 page)
3 July 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
17 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
5 July 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
27 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
5 July 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
30 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
21 July 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
21 July 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
21 July 2017Notification of Trevor Hewison as a person with significant control on 21 June 2016 (2 pages)
21 July 2017Notification of Trevor Hewison as a person with significant control on 21 July 2017 (2 pages)
21 July 2017Notification of Trevor Hewison as a person with significant control on 21 June 2016 (2 pages)
15 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
15 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
20 July 2016Registered office address changed from 7 Raby Drive Newton Aycliffe Co. Durham DL5 4SR England to 1st Floor Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 20 July 2016 (1 page)
20 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 100
(6 pages)
20 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 100
(6 pages)
20 July 2016Registered office address changed from 7 Raby Drive Newton Aycliffe Co. Durham DL5 4SR England to 1st Floor Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 20 July 2016 (1 page)
14 December 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
14 December 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
10 November 2015Director's details changed for Mr Trevor Hewison on 9 November 2015 (2 pages)
10 November 2015Director's details changed for Mr Trevor Hewison on 9 November 2015 (2 pages)
9 November 2015Registered office address changed from 20 Lancelot Close Newton Aycliffe Co. Durham DL5 7QL to 7 Raby Drive Newton Aycliffe Co. Durham DL5 4SR on 9 November 2015 (1 page)
9 November 2015Registered office address changed from 20 Lancelot Close Newton Aycliffe Co. Durham DL5 7QL to 7 Raby Drive Newton Aycliffe Co. Durham DL5 4SR on 9 November 2015 (1 page)
23 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1
(3 pages)
23 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1
(3 pages)
21 January 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
21 January 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
25 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1
(3 pages)
25 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1
(3 pages)
24 June 2014Director's details changed for Mr Trevor Hewison on 10 February 2014 (2 pages)
24 June 2014Director's details changed for Mr Trevor Hewison on 10 February 2014 (2 pages)
24 June 2014Registered office address changed from 10 Yarm Road Stockton on Tees Cleveland TS18 3NA United Kingdom on 24 June 2014 (1 page)
24 June 2014Registered office address changed from 10 Yarm Road Stockton on Tees Cleveland TS18 3NA United Kingdom on 24 June 2014 (1 page)
3 July 2013Appointment of Mr Trevor Hewison as a director (2 pages)
3 July 2013Statement of capital following an allotment of shares on 21 June 2013
  • GBP 1
(3 pages)
3 July 2013Appointment of Mr Trevor Hewison as a director (2 pages)
3 July 2013Statement of capital following an allotment of shares on 21 June 2013
  • GBP 1
(3 pages)
26 June 2013Termination of appointment of Barbara Kahan as a director (2 pages)
26 June 2013Termination of appointment of Barbara Kahan as a director (2 pages)
21 June 2013Incorporation (36 pages)
21 June 2013Incorporation (36 pages)