Company NameINEX Specialist Systems Limited
Company StatusDissolved
Company Number04234936
CategoryPrivate Limited Company
Incorporation Date14 June 2001(22 years, 10 months ago)
Dissolution Date12 July 2013 (10 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Stephen Albert Eveleigh
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2001(same day as company formation)
RoleMan/Dir
Country of ResidenceUnited Kingdom
Correspondence Address11 Harrow Way
Kingsnorth
Ashford
Kent
TN23 3JB
Secretary NameTangela Eveleigh
NationalityBritish
StatusClosed
Appointed12 March 2002(9 months after company formation)
Appointment Duration11 years, 4 months (closed 12 July 2013)
RoleCompany Director
Correspondence Address11 Harrow Way
Kingsnorth
Ashford
Kent
TN23 3JB
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed14 June 2001(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed14 June 2001(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressGladstone House
77-79 High Street
Egham
Surrey
TW20 9HY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

12 July 2013Final Gazette dissolved following liquidation (1 page)
12 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
12 July 2013Final Gazette dissolved following liquidation (1 page)
12 April 2013Return of final meeting in a creditors' voluntary winding up (4 pages)
12 April 2013Return of final meeting in a creditors' voluntary winding up (4 pages)
5 March 2013Liquidators' statement of receipts and payments to 23 February 2013 (6 pages)
5 March 2013Liquidators statement of receipts and payments to 23 February 2013 (6 pages)
5 March 2013Liquidators' statement of receipts and payments to 23 February 2013 (6 pages)
4 September 2012Liquidators statement of receipts and payments to 23 August 2012 (6 pages)
4 September 2012Liquidators' statement of receipts and payments to 23 August 2012 (6 pages)
4 September 2012Liquidators' statement of receipts and payments to 23 August 2012 (6 pages)
29 February 2012Liquidators' statement of receipts and payments to 23 February 2012 (6 pages)
29 February 2012Liquidators statement of receipts and payments to 23 February 2012 (6 pages)
29 February 2012Liquidators' statement of receipts and payments to 23 February 2012 (6 pages)
31 August 2011Liquidators' statement of receipts and payments to 23 August 2011 (6 pages)
31 August 2011Liquidators' statement of receipts and payments to 23 August 2011 (6 pages)
31 August 2011Liquidators statement of receipts and payments to 23 August 2011 (6 pages)
3 March 2011Liquidators' statement of receipts and payments to 23 February 2011 (6 pages)
3 March 2011Liquidators statement of receipts and payments to 23 February 2011 (6 pages)
3 March 2011Liquidators' statement of receipts and payments to 23 February 2011 (6 pages)
8 September 2010Registered office address changed from Unit 11 Oak Tree Business Park the Courtyard, Orbital Park Ashford Kent TN24 0SY on 8 September 2010 (1 page)
8 September 2010Registered office address changed from Unit 11 Oak Tree Business Park the Courtyard, Orbital Park Ashford Kent TN24 0SY on 8 September 2010 (1 page)
8 September 2010Registered office address changed from Unit 11 Oak Tree Business Park the Courtyard, Orbital Park Ashford Kent TN24 0SY on 8 September 2010 (1 page)
2 March 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 March 2010Statement of affairs with form 4.19 (13 pages)
2 March 2010Appointment of a voluntary liquidator (2 pages)
2 March 2010Statement of affairs with form 4.19 (13 pages)
2 March 2010Appointment of a voluntary liquidator (2 pages)
2 March 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-02-24
(1 page)
12 February 2010Particulars of a mortgage or charge / charge no: 5 (6 pages)
12 February 2010Particulars of a mortgage or charge / charge no: 5 (6 pages)
14 August 2009Return made up to 14/06/09; full list of members (3 pages)
14 August 2009Return made up to 14/06/09; full list of members (3 pages)
21 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
21 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
29 November 2008Particulars of a mortgage or charge / charge no: 4 (7 pages)
29 November 2008Particulars of a mortgage or charge / charge no: 4 (7 pages)
30 June 2008Registered office changed on 30/06/2008 from unit 6 stafford close fairwood industrial park ashford kent TN23 4TT (1 page)
30 June 2008Return made up to 14/06/08; full list of members (3 pages)
30 June 2008Return made up to 14/06/08; full list of members (3 pages)
30 June 2008Registered office changed on 30/06/2008 from unit 6 stafford close fairwood industrial park ashford kent TN23 4TT (1 page)
25 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
25 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
25 June 2007Return made up to 14/06/07; no change of members (6 pages)
25 June 2007Return made up to 14/06/07; no change of members (6 pages)
27 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
27 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
21 October 2006Particulars of mortgage/charge (6 pages)
21 October 2006Particulars of mortgage/charge (6 pages)
4 July 2006Return made up to 14/06/06; full list of members (6 pages)
4 July 2006Return made up to 14/06/06; full list of members (6 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
29 July 2005Return made up to 14/06/05; full list of members (6 pages)
29 July 2005Return made up to 14/06/05; full list of members (6 pages)
3 May 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
3 May 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
23 June 2004Return made up to 14/06/04; full list of members (6 pages)
23 June 2004Return made up to 14/06/04; full list of members (6 pages)
30 April 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
30 April 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
23 June 2003Return made up to 14/06/03; full list of members (6 pages)
23 June 2003Return made up to 14/06/03; full list of members (6 pages)
24 April 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
24 April 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
21 January 2003Registered office changed on 21/01/03 from: inex house 11 harrow way kingsnorth ashford kent TN23 3JB (1 page)
21 January 2003Registered office changed on 21/01/03 from: inex house 11 harrow way kingsnorth ashford kent TN23 3JB (1 page)
15 November 2002Particulars of mortgage/charge (3 pages)
15 November 2002Particulars of mortgage/charge (3 pages)
18 June 2002Return made up to 14/06/02; full list of members (6 pages)
18 June 2002Return made up to 14/06/02; full list of members (6 pages)
18 March 2002New secretary appointed (2 pages)
18 March 2002Secretary resigned (1 page)
18 March 2002Secretary resigned (1 page)
18 March 2002New secretary appointed (2 pages)
17 July 2001Ad 14/06/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
17 July 2001Ad 14/06/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
21 June 2001Registered office changed on 21/06/01 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
21 June 2001Director resigned (1 page)
21 June 2001New director appointed (2 pages)
21 June 2001Director resigned (1 page)
21 June 2001New director appointed (2 pages)
21 June 2001Registered office changed on 21/06/01 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
14 June 2001Incorporation (14 pages)
14 June 2001Incorporation (14 pages)