INSPECTION HOLDINGS LIMITED
Overview
| Company Name | INSPECTION HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05953146 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of INSPECTION HOLDINGS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is INSPECTION HOLDINGS LIMITED located?
| Registered Office Address | Fisher House PO BOX 4 LA14 1HR Barrow In Furness Cumbria |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for INSPECTION HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for INSPECTION HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Nov 14, 2018
| 5 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Director's details changed for Jason Washington on Sep 06, 2018 | 2 pages | CH01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 2 pages | AA | ||||||||||||||
Confirmation statement made on Jan 19, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Director's details changed for Mr Nicholas Paul Henry on Nov 14, 2017 | 2 pages | CH01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 2 pages | AA | ||||||||||||||
Appointment of Mr James Henry John Marsh as a secretary on Jul 03, 2017 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Michael John Hoggan as a secretary on Jul 03, 2017 | 1 pages | TM02 | ||||||||||||||
Confirmation statement made on Jan 19, 2017 with updates | 6 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 2 pages | AA | ||||||||||||||
Termination of appointment of Jonathan Procter Vick as a secretary on Apr 26, 2016 | 1 pages | TM02 | ||||||||||||||
Appointment of Mr Michael John Hoggan as a secretary on Apr 26, 2016 | 2 pages | AP03 | ||||||||||||||
Annual return made up to Apr 04, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 2 pages | AA | ||||||||||||||
Annual return made up to Apr 04, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Miscellaneous Section 519 | 2 pages | MISC | ||||||||||||||
Auditor's resignation | 2 pages | AUD | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 2 pages | AA | ||||||||||||||
Annual return made up to Apr 04, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Who are the officers of INSPECTION HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MARSH, James Henry John | Secretary | Michaelson Road LA14 1HR Barrow-In-Furness Fisher House Cumbria United Kingdom | 235026430001 | |||||||
| HENRY, Nicholas Paul | Director | Fisher House PO BOX 4 LA14 1HR Barrow In Furness Cumbria | United Kingdom | British | 102250610005 | |||||
| READ, Paul Michael, Doctor | Director | Fisher House PO BOX 4 LA14 1HR Barrow In Furness Cumbria | England | British | 115464300001 | |||||
| WASHINGTON, Jason Nicholas | Director | Fisher House PO BOX 4 LA14 1HR Barrow In Furness Cumbria | England | British | 154486500004 | |||||
| AYLWARD, Christopher | Secretary | 6 Old Hall Crescent SK9 3AX Handforth Cheshire | British | 74425760001 | ||||||
| BARRY, Philip Martin | Secretary | Woburn Drive WA15 8ND Hale 78 Cheshire | British | 129394160001 | ||||||
| HOGGAN, Michael John | Secretary | Fisher House PO BOX 4 LA14 1HR Barrow In Furness Cumbria | 207800830001 | |||||||
| TYLER, Justin John Blakeney | Secretary | Fisher House PO BOX 4 LA14 1HR Barrow In Furness Cumbria | British | 116694740001 | ||||||
| VICK, Jonathan Procter | Secretary | Fisher House PO BOX 4 LA14 1HR Barrow In Furness Cumbria | British | 154038130001 | ||||||
| AYLWARD, Christopher | Director | 6 Old Hall Crescent SK9 3AX Handforth Cheshire | England | British | 74425760001 | |||||
| CHADWICK, Stephen Kenneth | Director | Durham Lodge 1 Howard Drive Hale WA15 0LT Altrincham Cheshire | United Kingdom | British | 56353960001 | |||||
| LIDDICOTT, Stephen James | Director | 6 Croslands Park Road LA13 9LA Barrow In Furness Cumbria | England | British | 100867630001 | |||||
| TATE, Gregory Alistair | Director | 9 Allen Road Urmston M41 9ND Manchester | England | British | 49682140001 |
Who are the persons with significant control of INSPECTION HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| James Fisher Nuclear Holdings Limited | Apr 06, 2016 | Michaelson Road 4 LA14 1HR Barrow-In-Furness Fisher House Cumbria England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0