Weymouth
Dorset
DT4 9XS
Director Name | Mrs Rachael Vanessa Winstone |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2011(6 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 17 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 141 Parrock Street Gravesend Kent DA12 1EY |
Secretary Name | Mrs Rachael Winstone |
---|---|
Status | Closed |
Appointed | 06 April 2011(6 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 17 September 2016) |
Role | Company Director |
Correspondence Address | 141 Parrock Street Gravesend Kent DA12 1EY |
Director Name | Mrs Vivien Ann Hutchison |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Cove Cottages Fortuneswell Portland Dorset DT5 1JJ |
Secretary Name | Mrs Vivien Ann Hutchison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Cove Cottages Fortuneswell Portland Dorset DT5 1JJ |
Director Name | Mr Matthew Philip Hutchison |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2005(3 weeks, 1 day after company formation) |
Appointment Duration | 8 years, 3 months (resigned 10 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Neptune Walk Erith Kent DA8 1NT |
Secretary Name | Aiglemont Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2010(5 years after company formation) |
Appointment Duration | 1 year (resigned 31 March 2011) |
Correspondence Address | The House High Street Brenchley Tonbridge Kent TN12 7NQ |
Website | www.introland-testing.com/ |
---|---|
Telephone | 01322 339595 |
Telephone region | Dartford |
Registered Address | 141 Parrock Street Gravesend Kent DA12 1EY |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Central |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £78,420 |
Cash | £25,096 |
Current Liabilities | £27,514 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 September 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 September 2016 | Final Gazette dissolved following liquidation (1 page) |
17 June 2016 | Return of final meeting in a members' voluntary winding up (5 pages) |
17 June 2016 | Return of final meeting in a members' voluntary winding up (5 pages) |
11 May 2016 | Liquidators' statement of receipts and payments to 26 March 2016 (5 pages) |
11 May 2016 | Liquidators' statement of receipts and payments to 26 March 2016 (5 pages) |
11 May 2016 | Liquidators statement of receipts and payments to 26 March 2016 (5 pages) |
31 March 2016 | Registered office address changed from Access House 2 Bilton Road Erith Kent DA8 2AN to 141 Parrock Street Gravesend Kent DA12 1EY on 31 March 2016 (2 pages) |
31 March 2016 | Registered office address changed from Access House 2 Bilton Road Erith Kent DA8 2AN to 141 Parrock Street Gravesend Kent DA12 1EY on 31 March 2016 (2 pages) |
16 April 2015 | Registered office address changed from Access House 2 Bilton Road Erith Kent DA8 2AN to Access House 2 Bilton Road Erith Kent DA8 2AN on 16 April 2015 (2 pages) |
16 April 2015 | Registered office address changed from Access House 2 Bilton Road Erith Kent DA8 2AN to Access House 2 Bilton Road Erith Kent DA8 2AN on 16 April 2015 (2 pages) |
14 April 2015 | Appointment of a voluntary liquidator (1 page) |
14 April 2015 | Resolutions
|
14 April 2015 | Declaration of solvency (3 pages) |
14 April 2015 | Declaration of solvency (3 pages) |
14 April 2015 | Appointment of a voluntary liquidator (1 page) |
25 March 2015 | Statement of company's objects (2 pages) |
25 March 2015 | Resolutions
|
25 March 2015 | Purchase of own shares. (3 pages) |
25 March 2015 | Cancellation of shares. Statement of capital on 21 March 2011
|
25 March 2015 | Resolutions
|
25 March 2015 | Statement of capital following an allotment of shares on 30 June 2013
|
25 March 2015 | Change of share class name or designation (2 pages) |
25 March 2015 | Resolutions
|
25 March 2015 | Change of share class name or designation (2 pages) |
25 March 2015 | Resolutions
|
25 March 2015 | Statement of capital following an allotment of shares on 30 June 2013
|
25 March 2015 | Resolutions
|
25 March 2015 | Statement of company's objects (2 pages) |
25 March 2015 | Purchase of own shares. (3 pages) |
25 March 2015 | Resolutions
|
25 March 2015 | Cancellation of shares. Statement of capital on 21 March 2011
|
23 March 2015 | Change of name notice (2 pages) |
23 March 2015 | Company name changed introland testing LIMITED\certificate issued on 23/03/15
|
23 March 2015 | Change of name notice (2 pages) |
23 March 2015 | Company name changed introland testing LIMITED\certificate issued on 23/03/15
|
8 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
4 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
4 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
30 July 2013 | Annual return made up to 29 July 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 29 July 2013 with a full list of shareholders
|
29 July 2013 | Termination of appointment of Matthew Hutchison as a director (1 page) |
29 July 2013 | Termination of appointment of Matthew Hutchison as a director (1 page) |
16 April 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (5 pages) |
16 April 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (5 pages) |
16 April 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (5 pages) |
8 November 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
8 November 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
28 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (5 pages) |
28 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (5 pages) |
28 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (5 pages) |
27 February 2012 | Termination of appointment of Aiglemont Secretaries Limited as a secretary (1 page) |
27 February 2012 | Appointment of Mrs Rachael Winstone as a secretary (1 page) |
27 February 2012 | Termination of appointment of Aiglemont Secretaries Limited as a secretary (1 page) |
27 February 2012 | Appointment of Mrs Rachael Winstone as a secretary (1 page) |
20 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
13 April 2011 | Termination of appointment of Vivien Hutchison as a director (1 page) |
13 April 2011 | Termination of appointment of Vivien Hutchison as a director (1 page) |
13 April 2011 | Appointment of Mrs Rachael Vanessa Winstone as a director (2 pages) |
13 April 2011 | Appointment of Mrs Rachael Vanessa Winstone as a director (2 pages) |
10 February 2011 | Termination of appointment of Vivien Hutchison as a secretary (1 page) |
10 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (6 pages) |
10 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (6 pages) |
10 February 2011 | Termination of appointment of Vivien Hutchison as a secretary (1 page) |
10 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (6 pages) |
8 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
8 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
14 May 2010 | Appointment of Aiglemont Secretaries Limited as a secretary (2 pages) |
14 May 2010 | Appointment of Aiglemont Secretaries Limited as a secretary (2 pages) |
2 March 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
2 March 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
23 February 2010 | Director's details changed for Matthew Philip Hutchison on 3 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Matthew Philip Hutchison on 3 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Matthew Philip Hutchison on 3 February 2010 (2 pages) |
23 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (5 pages) |
4 March 2009 | Return made up to 03/02/09; full list of members (4 pages) |
4 March 2009 | Return made up to 03/02/09; full list of members (4 pages) |
30 December 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
30 December 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
30 April 2008 | Return made up to 03/02/08; full list of members (4 pages) |
30 April 2008 | Return made up to 03/02/08; full list of members (4 pages) |
30 December 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
30 December 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
23 March 2007 | Return made up to 03/02/07; full list of members (3 pages) |
23 March 2007 | Return made up to 03/02/07; full list of members (3 pages) |
28 November 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
28 November 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
20 March 2006 | Registered office changed on 20/03/06 from: the house, high street brenchley tonbridge kent TN12 7NQ (1 page) |
20 March 2006 | Registered office changed on 20/03/06 from: the house, high street brenchley tonbridge kent TN12 7NQ (1 page) |
13 February 2006 | Return made up to 03/02/06; full list of members (3 pages) |
13 February 2006 | Return made up to 03/02/06; full list of members (3 pages) |
18 April 2005 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
18 April 2005 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
21 March 2005 | New director appointed (2 pages) |
21 March 2005 | New director appointed (2 pages) |
3 February 2005 | Incorporation (12 pages) |
3 February 2005 | Incorporation (12 pages) |