Company NameAssured Inspection Services Limited
Company StatusDissolved
Company Number05543212
CategoryPrivate Limited Company
Incorporation Date23 August 2005(18 years, 8 months ago)
Dissolution Date6 December 2016 (7 years, 5 months ago)
Previous NamesRes Environmental Limited and RIS Environmental Limited

Business Activity

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

Directors

Director NameMr Andrew Mark Rynston
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2008(2 years, 5 months after company formation)
Appointment Duration8 years, 10 months (closed 06 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOak Lea House Riverview Drive
Chattenden
Rochester
Kent
ME3 8NY
Secretary NameAndrew Rynston
NationalityBritish
StatusClosed
Appointed06 February 2008(2 years, 5 months after company formation)
Appointment Duration8 years, 10 months (closed 06 December 2016)
RoleCompany Director
Correspondence AddressOak Lea House Riverview Drive
Chattenden
Rochester
Kent
ME3 8NY
Director NameMr Timothy Edward McCarthy
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed25 August 2009(4 years after company formation)
Appointment Duration7 years, 3 months (closed 06 December 2016)
RoleEngineer
Country of ResidenceEngland
Correspondence Address3 Cornsland
Brentwood
Essex
CM14 4JN
Director NameMr David Paul Hoskins
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2005(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address123 Priests Lane
Shenfield
Essex
CM15 8HJ
Director NameAthenaeum Directors Limited (Corporation)
StatusResigned
Appointed23 August 2005(same day as company formation)
Correspondence AddressProspect House
2 Athenaeum Road
London
N20 9YU
Secretary NameAthenaeum Secretaries Limited (Corporation)
StatusResigned
Appointed23 August 2005(same day as company formation)
Correspondence AddressProspect House
2 Athenaeum Road
London
N20 9YU

Contact

Websitewww.assuredinspection.co.uk

Location

Registered Address7 The Beeches
Tilbury
Essex
RM18 8ED
RegionEast of England
ConstituencyThurrock
CountyEssex
WardTilbury Riverside and Thurrock Park
Built Up AreaGrays

Shareholders

5k at £0.1Andrew Rynston
50.00%
Ordinary
5k at £0.1Timothy Mccarthy
50.00%
Ordinary

Financials

Year2014
Net Worth£133,555
Cash£12,811
Current Liabilities£878,168

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

6 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
16 May 2015Compulsory strike-off action has been suspended (1 page)
31 March 2015First Gazette notice for voluntary strike-off (1 page)
13 September 2014Compulsory strike-off action has been suspended (1 page)
19 August 2014First Gazette notice for compulsory strike-off (1 page)
4 February 2014Compulsory strike-off action has been suspended (1 page)
17 December 2013First Gazette notice for compulsory strike-off (1 page)
31 December 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
19 September 2012Annual return made up to 23 August 2012 with a full list of shareholders
Statement of capital on 2012-09-19
  • GBP 1,000
(5 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
15 September 2011Annual return made up to 23 August 2011 with a full list of shareholders (5 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
9 September 2010Annual return made up to 23 August 2010 with a full list of shareholders (5 pages)
9 September 2010Director's details changed for Timothy Edward Mccarthy on 23 August 2010 (2 pages)
8 September 2010Director's details changed for Mr Andrew Rynston on 23 August 2010 (2 pages)
28 July 2010Secretary's details changed for Andrew Rynston on 2 July 2010 (2 pages)
28 July 2010Director's details changed for Andrew Rynston on 2 July 2010 (2 pages)
28 July 2010Secretary's details changed for Andrew Rynston on 2 July 2010 (2 pages)
28 July 2010Director's details changed for Andrew Rynston on 2 July 2010 (2 pages)
22 December 2009Director's details changed for Andrew Rynston on 11 February 2009 (1 page)
21 December 2009Annual return made up to 23 August 2009 with a full list of shareholders (5 pages)
23 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
22 October 2009Appointment of Timothy Edward Mccarthy as a director (2 pages)
11 February 2009Return made up to 23/08/08; full list of members (5 pages)
11 February 2009Accounting reference date extended from 31/08/2008 to 31/12/2008 (1 page)
19 January 2009Accounts for a dormant company made up to 31 August 2007 (3 pages)
25 June 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
3 March 2008Appointment terminated director david hoskins (1 page)
3 March 2008Director and secretary appointed andrew rynston (2 pages)
3 March 2008Appointment terminated secretary athenaeum secretaries LIMITED (1 page)
2 January 2008Return made up to 23/08/07; full list of members (6 pages)
25 June 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
23 February 2007Company name changed ris environmental LIMITED\certificate issued on 23/02/07 (2 pages)
11 January 2007Return made up to 23/08/06; full list of members (6 pages)
21 December 2006Registered office changed on 21/12/06 from: prospect house, 2 athenaeum road whetstone london N20 9YU (1 page)
21 February 2006Company name changed res environmental LIMITED\certificate issued on 21/02/06 (3 pages)
26 October 2005Director resigned (1 page)
12 October 2005New director appointed (3 pages)
23 August 2005Incorporation (19 pages)