Company NameI.N.E.E.D.A Limited
Company StatusDissolved
Company Number03029285
CategoryPrivate Limited Company
Incorporation Date6 March 1995(29 years, 2 months ago)
Dissolution Date19 June 2007 (16 years, 10 months ago)
Previous NamePermitphoto Limited

Business Activity

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

Directors

Director NameRoy William Shipton
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed11 April 1995(1 month after company formation)
Appointment Duration12 years, 2 months (closed 19 June 2007)
RoleCompany Director
Correspondence Address56 Little Thorpe
Southend On Sea
Essex
SS1 3RW
Director NameKenneth George Wallace
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed11 April 1995(1 month after company formation)
Appointment Duration12 years, 2 months (closed 19 June 2007)
RoleCompany Director
Correspondence Address39a Ilfracombe Road
Southend On Sea
Essex
SS2 4PA
Secretary NameRoy William Shipton
NationalityBritish
StatusClosed
Appointed11 April 1995(1 month after company formation)
Appointment Duration12 years, 2 months (closed 19 June 2007)
RoleCompany Director
Correspondence Address56 Little Thorpe
Southend On Sea
Essex
SS1 3RW
Director NameDr Victor Michael Askew
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2006(11 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (closed 19 June 2007)
RoleSales Consultant
Country of ResidenceUnited Kingdom
Correspondence Address209 Eagle Way
Shoeburyness
Essex
SS3 9YG
Director NameAnthony Geoffrey Scott
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1995(1 month after company formation)
Appointment Duration11 years, 6 months (resigned 07 October 2006)
RoleCompany Director
Correspondence AddressFlat 5 North Justins
Southchurch Boulevar
Southend On Sea
Essex
SS2 4UX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 March 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 March 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSouth House
48 South Street
Rochford
Essex
SS4 1BQ
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts4 April 2005 (19 years ago)
Accounts CategoryDormant
Accounts Year End04 April

Filing History

19 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2007First Gazette notice for voluntary strike-off (1 page)
19 January 2007Application for striking-off (1 page)
22 November 2006Registered office changed on 22/11/06 from: 5 north justins southchurch boulevar southend on sea essex SS2 4UX (1 page)
22 November 2006New director appointed (2 pages)
22 November 2006Director resigned (1 page)
30 March 2006Return made up to 06/03/06; full list of members (7 pages)
31 January 2006Accounts for a dormant company made up to 4 April 2005 (1 page)
29 March 2005Return made up to 06/03/05; full list of members (7 pages)
29 January 2005Accounts for a dormant company made up to 4 April 2004 (1 page)
1 April 2004Return made up to 06/03/04; full list of members (7 pages)
2 February 2004Accounts for a dormant company made up to 4 April 2003 (1 page)
31 March 2003Return made up to 06/03/03; full list of members (7 pages)
29 January 2003Accounts for a dormant company made up to 4 April 2002 (1 page)
28 March 2002Return made up to 06/03/02; full list of members (7 pages)
11 January 2002Accounts for a dormant company made up to 4 April 2001 (1 page)
27 March 2001Return made up to 06/03/01; full list of members (7 pages)
29 November 2000Accounts for a dormant company made up to 4 April 2000 (1 page)
17 March 2000Return made up to 06/03/00; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 17/03/00
(5 pages)
10 January 2000Accounts for a dormant company made up to 4 April 1999 (1 page)
3 April 1999Return made up to 06/03/99; full list of members (7 pages)
11 March 1999Accounts for a dormant company made up to 4 April 1998 (1 page)
22 January 1998Accounts for a dormant company made up to 4 April 1997 (1 page)
8 April 1997Return made up to 06/03/97; no change of members (4 pages)
9 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 January 1997Accounts for a dormant company made up to 4 April 1996 (1 page)
4 April 1996Return made up to 06/03/96; full list of members (6 pages)
30 November 1995Accounting reference date notified as 04/04 (1 page)
30 November 1995Registered office changed on 30/11/95 from: 21 wilson street london EC2M 2TQ (1 page)
9 May 1995Company name changed permitphoto LIMITED\certificate issued on 10/05/95 (4 pages)
21 April 1995Secretary resigned;new secretary appointed;new director appointed (4 pages)
21 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(26 pages)
21 April 1995Registered office changed on 21/04/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
21 April 1995Memorandum and Articles of Association (30 pages)
21 April 1995New director appointed (4 pages)
21 April 1995Director resigned;new director appointed (4 pages)