Company NameInskip Limited
Company StatusDissolved
Company Number02952825
CategoryPrivate Limited Company
Incorporation Date26 July 1994(29 years, 9 months ago)
Dissolution Date6 February 2001 (23 years, 2 months ago)
Previous NameOptionauto Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJason Inskip
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed08 August 1994(1 week, 6 days after company formation)
Appointment Duration6 years, 6 months (closed 06 February 2001)
RolePublic Relations Consultant
Correspondence AddressWeywood House
Frensham Street, Headley
Bordon
Hampshire
GU35 8SE
Secretary NameKatherine Elaine Inskip
NationalityBritish
StatusClosed
Appointed08 August 1994(1 week, 6 days after company formation)
Appointment Duration6 years, 6 months (closed 06 February 2001)
RoleCompany Director
Correspondence AddressWeywood House
Frensham Lane
Bordon
Hampshire
GU35 8SE
Director NameTimothy John Inskip
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed06 October 1994(2 months, 1 week after company formation)
Appointment Duration6 years, 4 months (closed 06 February 2001)
RoleArchitect
Correspondence Address15 Coalecroft Road
London
SW15 6LW
Director NameJohn Kerrison Preston
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1996(1 year, 11 months after company formation)
Appointment Duration4 years, 7 months (closed 06 February 2001)
RoleCompany Director
Correspondence Address25 Mablethorpe Road
London
SW6 6AQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed26 July 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 July 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address1st Floor 105-111 Euston Street
London
NW1 2EW
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 July 1998 (25 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

6 February 2001Final Gazette dissolved via voluntary strike-off (1 page)
17 October 2000First Gazette notice for voluntary strike-off (1 page)
1 September 2000Application for striking-off (1 page)
11 February 2000Registered office changed on 11/02/00 from: 15 coalecroft road london SW15 6LW (1 page)
23 January 2000Registered office changed on 23/01/00 from: 1 wesley street london W1M 7PT (1 page)
19 October 1999Registered office changed on 19/10/99 from: unit 36 chelsea wharf lots road london SW10 0AJ (2 pages)
19 October 1999Return made up to 26/07/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
8 April 1999Accounts for a small company made up to 31 July 1998 (6 pages)
23 November 1998Return made up to 26/07/98; full list of members (6 pages)
25 November 1997Accounts for a small company made up to 31 July 1997 (6 pages)
30 July 1997Return made up to 26/07/97; no change of members (4 pages)
18 February 1997Accounts for a small company made up to 31 July 1996 (7 pages)
23 August 1996New director appointed (2 pages)
15 August 1996Return made up to 26/07/96; no change of members (4 pages)
17 May 1996Accounts for a small company made up to 31 July 1995 (6 pages)
29 April 1996Ad 18/04/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 April 1996Registered office changed on 29/04/96 from: monks cottage the purrocks petersfield hampshire GU32 2HU (1 page)
27 November 1995Return made up to 26/07/95; full list of members (6 pages)