Company NameInstone Group Services Limited
Company StatusDissolved
Company Number02136314
CategoryPrivate Limited Company
Incorporation Date1 June 1987(36 years, 11 months ago)
Dissolution Date28 September 2004 (19 years, 7 months ago)
Previous NameInstone Aircraft Trading Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameEdgar Christian Ekeseth
Date of BirthMay 1950 (Born 74 years ago)
NationalityNorwegian
StatusClosed
Appointed30 April 2001(13 years, 11 months after company formation)
Appointment Duration3 years, 5 months (closed 28 September 2004)
RoleChief Executive Officer
Correspondence Address5 The Drive
Oakhill Road
Sevenoaks
Kent
TN13 3AB
Director NameMr Richard George Parrotte
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed23 November 2003(16 years, 5 months after company formation)
Appointment Duration10 months, 1 week (closed 28 September 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Mayfield Road
Writtle
Chelmsford
Essex
CM1 3EJ
Secretary NameMr Richard George Parrotte
NationalityBritish
StatusClosed
Appointed23 December 2003(16 years, 6 months after company formation)
Appointment Duration9 months, 1 week (closed 28 September 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address55 Mayfield Road
Writtle
Chelmsford
Essex
CM1 3EJ
Director NameMr Michael John Mahoney
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1992(5 years, 7 months after company formation)
Appointment Duration8 years, 4 months (resigned 30 April 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Old Rectory, Birch Road
Layer De La Haye
Colchester
Essex
CM2 0EJ
Director NameAnthony Raymond Sawyer
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1992(5 years, 7 months after company formation)
Appointment Duration10 years, 11 months (resigned 23 November 2003)
RoleCompany Director
Correspondence AddressWaverley 45 Heathfield
Chislehurst
Kent
BR7 6AF
Director NameMr Peter Martin Stone
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1992(5 years, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 01 May 2000)
RoleInsurance Broker
Correspondence AddressDownsland House
Mill Lane
Crondall
Hampshire
GU10 5RL
Secretary NamePeter George Bland
NationalityBritish
StatusResigned
Appointed29 December 1992(5 years, 7 months after company formation)
Appointment Duration7 years, 10 months (resigned 01 November 2000)
RoleCompany Director
Correspondence Address3 Tudor Walk
Wickford
Essex
SS12 0HU
Director NameRichard Arthur Roberson
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2000(13 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 23 December 2003)
RoleChartered Accountant
Correspondence AddressCubed Cottage
73 Beauchamp Road
West Molesey
Surrey
KT8 2PG
Secretary NameMr Martin John Davison
NationalityBritish
StatusResigned
Appointed01 November 2000(13 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 23 December 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAstley
Saint Margarets Avenue
Dormans Park
West Sussex
RH19 2NG

Location

Registered AddressBrentwood House
169 Kings Road
Brentwood
Essex
CM14 4EG
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood West
Built Up AreaBrentwood

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 April 2003 (21 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

28 September 2004Final Gazette dissolved via voluntary strike-off (1 page)
20 July 2004Registered office changed on 20/07/04 from: berkshire suite great hollenden business centre underriver sevenoaks kent TN15 0SQ (1 page)
4 May 2004First Gazette notice for voluntary strike-off (1 page)
2 March 2004Full accounts made up to 30 April 2003 (16 pages)
29 January 2004New secretary appointed (1 page)
29 January 2004Secretary resigned (1 page)
29 January 2004Director resigned (1 page)
29 January 2004Return made up to 29/12/03; full list of members
  • 363(287) ‐ Registered office changed on 29/01/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 January 2004Director resigned (1 page)
6 January 2004New director appointed (3 pages)
23 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 March 2003Full accounts made up to 30 April 2002 (16 pages)
17 January 2003Return made up to 29/12/02; full list of members (6 pages)
9 January 2002Return made up to 29/12/01; full list of members (6 pages)
20 November 2001Full accounts made up to 30 April 2001 (13 pages)
15 June 2001Secretary's particulars changed (1 page)
17 May 2001New director appointed (2 pages)
4 May 2001Director resigned (1 page)
17 April 2001Company name changed instone aircraft trading LIMITED\certificate issued on 13/04/01 (2 pages)
22 February 2001Secretary's particulars changed (1 page)
29 January 2001Return made up to 29/12/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 December 2000Full accounts made up to 30 April 2000 (12 pages)
16 November 2000New secretary appointed (2 pages)
8 November 2000Secretary resigned (1 page)
11 August 2000New director appointed (2 pages)
5 June 2000Director resigned (1 page)
19 January 2000Return made up to 29/12/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 December 1999Full accounts made up to 30 April 1999 (12 pages)
28 January 1999Return made up to 29/12/98; full list of members
  • 363(287) ‐ Registered office changed on 28/01/99
(6 pages)
27 January 1999Accounts for a dormant company made up to 30 April 1998 (3 pages)
27 January 1998Accounts for a dormant company made up to 30 April 1997 (3 pages)
23 January 1998Return made up to 29/12/97; no change of members (4 pages)
26 January 1997Return made up to 29/12/96; no change of members
  • 363(287) ‐ Registered office changed on 26/01/97
(6 pages)
24 January 1997Accounts for a dormant company made up to 30 April 1996 (3 pages)
29 January 1996Return made up to 29/12/95; full list of members (7 pages)