Company NameIns Contracts Ltd
Company StatusDissolved
Company Number06720822
CategoryPrivate Limited Company
Incorporation Date10 October 2008(15 years, 6 months ago)
Dissolution Date6 January 2015 (9 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Secretary NameMr Nigel Roger Whistler
NationalityBritish
StatusClosed
Appointed10 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Eastwood Road
Leigh On Sea
Essex
SS9 3AD
Director NameNigel Reger Whisler
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2009(3 months after company formation)
Appointment Duration5 years, 12 months (closed 06 January 2015)
RoleContracts Manager
Country of ResidenceUnited Kingdom
Correspondence Address80 Eastwood Road
Leigh-On-Sea
Essex
SS9 3AD
Director NameMr Lawrence Mills
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2008(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address66 Inverness Avenue
Westcliff On Sea
Essex
SS0 9DX

Location

Registered Address80 Eastwood Road
Leigh-On-Sea
Essex
SS9 3AD
RegionEast of England
ConstituencySouthend West
CountyEssex
WardBelfairs
Built Up AreaSouthend-on-Sea

Shareholders

1000 at £1Nigel Reger Whisler
100.00%
Ordinary

Financials

Year2014
Turnover£5,851
Gross Profit£5,134
Net Worth£255
Cash£1,306
Current Liabilities£2,469

Accounts

Latest Accounts31 October 2009 (14 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

6 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
6 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
23 September 2014First Gazette notice for voluntary strike-off (1 page)
23 September 2014First Gazette notice for voluntary strike-off (1 page)
5 March 2014Compulsory strike-off action has been suspended (1 page)
5 March 2014Compulsory strike-off action has been suspended (1 page)
21 January 2014First Gazette notice for compulsory strike-off (1 page)
21 January 2014First Gazette notice for compulsory strike-off (1 page)
6 July 2013Compulsory strike-off action has been suspended (1 page)
6 July 2013Compulsory strike-off action has been suspended (1 page)
7 May 2013First Gazette notice for compulsory strike-off (1 page)
7 May 2013First Gazette notice for compulsory strike-off (1 page)
11 November 2011Compulsory strike-off action has been suspended (1 page)
11 November 2011Compulsory strike-off action has been suspended (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
17 November 2010Annual return made up to 10 October 2010 with a full list of shareholders
Statement of capital on 2010-11-17
  • GBP 1,000
(4 pages)
17 November 2010Annual return made up to 10 October 2010 with a full list of shareholders
Statement of capital on 2010-11-17
  • GBP 1,000
(4 pages)
6 July 2010Total exemption full accounts made up to 31 October 2009 (7 pages)
6 July 2010Total exemption full accounts made up to 31 October 2009 (7 pages)
15 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (4 pages)
15 October 2009Director's details changed for Nigel Reger Whisler on 10 October 2009 (2 pages)
15 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (4 pages)
15 October 2009Director's details changed for Nigel Reger Whisler on 10 October 2009 (2 pages)
27 January 2009Director appointed nigel reger whisler (2 pages)
27 January 2009Director appointed nigel reger whisler (2 pages)
20 January 2009Registered office changed on 20/01/2009 from 66 inverness avenue westcliff on sea essex SS0 9DX united kingdom (1 page)
20 January 2009Appointment terminated director lawerence mills (1 page)
20 January 2009Appointment terminated director lawerence mills (1 page)
20 January 2009Registered office changed on 20/01/2009 from 66 inverness avenue westcliff on sea essex SS0 9DX united kingdom (1 page)
10 October 2008Incorporation (15 pages)
10 October 2008Incorporation (15 pages)