Company NameS.A. Inspection Limited
Company StatusDissolved
Company Number02382295
CategoryPrivate Limited Company
Incorporation Date10 May 1989(34 years, 12 months ago)
Dissolution Date14 July 2015 (8 years, 9 months ago)
Previous NamesYearspec Limited and Burton Inspection Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameMr Arthur David Burton
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2001(11 years, 10 months after company formation)
Appointment Duration14 years, 3 months (closed 14 July 2015)
RoleQuality Control Inspector
Country of ResidenceUnited Kingdom
Correspondence AddressBeechgrove
Howe Lane
Brompton On Swale
North Yorkshire
DL10 7HY
Director NameMrs Dorothy Hodgson
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(1 year, 9 months after company formation)
Appointment Duration1 year (resigned 01 March 1992)
RoleCompany Director
Correspondence AddressBeech Grove Howe Lane
Brompton On Swale
Richmond
North Yorkshire
DL10 7HY
Secretary NameMrs Beryl Goodfellow
NationalityBritish
StatusResigned
Appointed28 February 1991(1 year, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 26 September 1994)
RoleCompany Director
Correspondence Address11 Finkle Street
Richmond
North Yorkshire
DL10 4QA
Director NameAnthony Paul Salter
Date of BirthMarch 1945 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed01 March 1992(2 years, 9 months after company formation)
Appointment Duration4 years (resigned 01 March 1996)
RoleCompany Director
Correspondence Address11 Ash Croft
Catterick
Richmond
North Yorkshire
DL10 7PA
Secretary NameAnthony Paul Salter
NationalityEnglish
StatusResigned
Appointed01 March 1992(2 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 01 March 1992)
RoleCompany Director
Correspondence Address11 Ash Croft
Catterick
Richmond
North Yorkshire
DL10 7PA
Secretary NameMr Arthur David Burton
NationalityBritish
StatusResigned
Appointed26 September 1994(5 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 November 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeechgrove
Howe Lane
Brompton On Swale
North Yorkshire
DL10 7HY
Director NameMr Arthur David Burton
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(6 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 April 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeechgrove
Howe Lane
Brompton On Swale
North Yorkshire
DL10 7HY
Secretary NameJennifer Mary Ridgway
NationalityBritish
StatusResigned
Appointed01 March 1996(6 years, 9 months after company formation)
Appointment Duration16 years, 2 months (resigned 24 May 2012)
RoleHotelier
Correspondence Address37 Leeming Lane
Catterick Village
North Yorkshire
DL10 7NJ
Director NameJennifer Mary Ridgway
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(7 years, 10 months after company formation)
Appointment Duration4 years (resigned 01 April 2001)
RoleHotelier
Correspondence AddressBridge House Hotel
Catterick Bridge
Richmond
North Yorkshire
DL10 7PE
Secretary NameLesley Clark
NationalityBritish
StatusResigned
Appointed01 November 1998(9 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 January 2000)
RoleShop Manageress
Correspondence Address5 Ropner Avenue
Hartburn
Stockton On Tees
Cleveland
TS18 4DH

Location

Registered Address14-15 Harelands Courtyard Offices Moor Road
Melsonby
Richmond
North Yorkshire
DL10 5NY
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishMelsonby
WardMelsonby
Address MatchesOver 70 other UK companies use this postal address

Shareholders

2 at £1Arthur David Burton
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,297
Current Liabilities£2,271

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

14 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
31 March 2015First Gazette notice for voluntary strike-off (1 page)
31 March 2015First Gazette notice for voluntary strike-off (1 page)
18 March 2015Application to strike the company off the register (3 pages)
18 March 2015Application to strike the company off the register (3 pages)
7 January 2015Micro company accounts made up to 30 September 2014 (6 pages)
7 January 2015Micro company accounts made up to 30 September 2014 (6 pages)
11 December 2014Previous accounting period shortened from 31 March 2015 to 30 September 2014 (1 page)
11 December 2014Previous accounting period shortened from 31 March 2015 to 30 September 2014 (1 page)
4 September 2014Micro company accounts made up to 31 March 2014 (6 pages)
4 September 2014Micro company accounts made up to 31 March 2014 (6 pages)
6 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2
(3 pages)
6 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2
(3 pages)
31 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
1 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
1 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
30 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 May 2012Termination of appointment of Jennifer Ridgway as a secretary (1 page)
24 May 2012Termination of appointment of Jennifer Ridgway as a secretary (1 page)
6 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
6 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
2 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
7 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
22 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
3 March 2010Director's details changed for Arthur David Burton on 28 February 2010 (2 pages)
3 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
3 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
3 March 2010Director's details changed for Arthur David Burton on 28 February 2010 (2 pages)
16 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
10 March 2009Registered office changed on 10/03/2009 from momentum taxtions & accountancy LTD 1 harelands courtyard offices moor road melsonby richmond north yorkshire DL10 5NY (1 page)
10 March 2009Return made up to 28/02/09; full list of members (3 pages)
10 March 2009Return made up to 28/02/09; full list of members (3 pages)
10 March 2009Registered office changed on 10/03/2009 from momentum taxtions & accountancy LTD 1 harelands courtyard offices moor road melsonby richmond north yorkshire DL10 5NY (1 page)
9 July 2008Return made up to 28/02/08; full list of members
  • 363(287) ‐ Registered office changed on 09/07/08
(6 pages)
9 July 2008Return made up to 28/02/08; full list of members
  • 363(287) ‐ Registered office changed on 09/07/08
(6 pages)
13 May 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
13 May 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
24 July 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
24 July 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
24 March 2007Return made up to 28/02/07; full list of members (6 pages)
24 March 2007Return made up to 28/02/07; full list of members (6 pages)
24 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
24 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
18 July 2006Registered office changed on 18/07/06 from: rst accountants LIMITED zetland house the stables aske richmond north yorkshire DL10 5HG (1 page)
18 July 2006Registered office changed on 18/07/06 from: rst accountants LIMITED zetland house the stables aske richmond north yorkshire DL10 5HG (1 page)
15 March 2006Return made up to 28/02/06; full list of members (6 pages)
15 March 2006Return made up to 28/02/06; full list of members (6 pages)
26 May 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
26 May 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
16 March 2005Return made up to 28/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 March 2005Return made up to 28/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
12 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
13 September 2004Registered office changed on 13/09/04 from: 11 finkle street richmond north yorkshire DL10 4QA (1 page)
13 September 2004Registered office changed on 13/09/04 from: 11 finkle street richmond north yorkshire DL10 4QA (1 page)
18 March 2004Return made up to 28/02/04; full list of members (6 pages)
18 March 2004Return made up to 28/02/04; full list of members (6 pages)
5 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
5 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
3 March 2003Return made up to 28/02/03; full list of members (6 pages)
3 March 2003Return made up to 28/02/03; full list of members (6 pages)
20 November 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
20 November 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
13 March 2002Return made up to 28/02/02; full list of members (6 pages)
13 March 2002Return made up to 28/02/02; full list of members (6 pages)
13 December 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
13 December 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
10 May 2001New director appointed (2 pages)
10 May 2001New director appointed (2 pages)
26 April 2001Director resigned (1 page)
26 April 2001Secretary resigned (1 page)
26 April 2001Secretary resigned (1 page)
26 April 2001Director resigned (1 page)
27 February 2001Return made up to 28/02/01; full list of members (7 pages)
27 February 2001Return made up to 28/02/01; full list of members (7 pages)
19 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
19 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
2 March 2000Return made up to 28/02/00; full list of members (7 pages)
2 March 2000Return made up to 28/02/00; full list of members (7 pages)
7 February 2000New secretary appointed (2 pages)
7 February 2000Secretary resigned (1 page)
7 February 2000Secretary resigned (1 page)
7 February 2000New secretary appointed (2 pages)
7 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
7 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
25 February 1999Return made up to 28/02/99; no change of members (4 pages)
25 February 1999Return made up to 28/02/99; no change of members (4 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
6 November 1998New secretary appointed (2 pages)
6 November 1998Secretary resigned (1 page)
6 November 1998New secretary appointed (2 pages)
6 November 1998Secretary resigned (1 page)
18 June 1998Company name changed burton inspection services limit ed\certificate issued on 19/06/98 (2 pages)
18 June 1998Company name changed burton inspection services limit ed\certificate issued on 19/06/98 (2 pages)
4 March 1998Return made up to 28/02/98; no change of members (4 pages)
4 March 1998Return made up to 28/02/98; no change of members (4 pages)
13 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
13 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
11 November 1997Director resigned (1 page)
11 November 1997New director appointed (2 pages)
11 November 1997Director resigned (1 page)
11 November 1997New director appointed (2 pages)
21 March 1997Return made up to 28/02/97; full list of members (6 pages)
21 March 1997Return made up to 28/02/97; full list of members (6 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
30 September 1996Director resigned (2 pages)
30 September 1996New director appointed (2 pages)
30 September 1996New director appointed (2 pages)
30 September 1996New secretary appointed (1 page)
30 September 1996Director resigned (2 pages)
30 September 1996New secretary appointed (1 page)
15 April 1996Accounts for a small company made up to 31 March 1995 (6 pages)
15 April 1996Accounts for a small company made up to 31 March 1995 (6 pages)
21 February 1996Return made up to 28/02/96; full list of members (6 pages)
21 February 1996Return made up to 28/02/96; full list of members (6 pages)