Company NameInspex Plc
DirectorSidney Jex Burrell
Company StatusDissolved
Company Number02215448
CategoryPublic Limited Company
Incorporation Date29 January 1988(36 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Secretary NameMr John Murray Thomson
NationalityBritish
StatusCurrent
Appointed06 October 1992(4 years, 8 months after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Correspondence AddressLainchbury Quarry Park Road
Pedmore
Stourbridge
West Midlands
DY8 2RE
Director NameSidney Jex Burrell
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1994(6 years, 4 months after company formation)
Appointment Duration29 years, 11 months
RoleManager
Correspondence Address234 Maypole Lane
Maypole
Birmingham
West Midlands
B14 4PU
Director NameMr John Henry Ashwood
Date of BirthMarch 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(3 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 December 1992)
RoleCompany Director
Correspondence Address12 Wake Green Road
Tipton
West Midlands
DY4 0AS
Director NameMrs Patricia Anne Fisher
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(3 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 21 December 1991)
RoleBook Keeper
Correspondence Address65 Stour Hill
Quarry Bank
Brierley Hill
West Midlands
DY5 2AU
Director NameMr Michael Thomason Moore
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(3 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 16 September 1991)
RoleCompany Director
Correspondence Address69 Stevens Road
Pedmore
Stourbridge
West Midlands
DY9 0XN
Director NameMr Robert Powell
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(3 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 14 October 1994)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address16 Eldon Road
Birmingham
West Midlands
B16 9DP
Director NameMr Norman Quinney
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(3 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 21 October 1994)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address7 Clive Road
Burntwood
Staffordshire
WS7 8DJ
Director NameJoan Thomson
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(3 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 July 1992)
RoleCompany Director
Correspondence AddressLainchbury
Quarry Park Road
Pedmore Stourbridge
West Midlands
Secretary NameMrs Patricia Anne Fisher
NationalityBritish
StatusResigned
Appointed31 May 1991(3 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 21 December 1991)
RoleCompany Director
Correspondence Address65 Stour Hill
Quarry Bank
Brierley Hill
West Midlands
DY5 2AU
Director NameMr John William Howard
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(4 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 November 1993)
RoleCompany Director
Correspondence Address71 Grafton Road
Oldbury
Warley
West Midlands
B68 8BJ

Location

Registered Address8 Baltic Street
London
EC1Y 0TB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts31 January 1994 (30 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

23 May 1998Dissolved (1 page)
3 March 1998Liquidators statement of receipts and payments (5 pages)
23 February 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
1 August 1997Liquidators statement of receipts and payments (5 pages)
3 February 1997Liquidators statement of receipts and payments (5 pages)
9 August 1996Liquidators statement of receipts and payments (5 pages)
13 March 1996Liquidators statement of receipts and payments (5 pages)