Company NameInertia Services Limited
Company StatusDissolved
Company Number04824893
CategoryPrivate Limited Company
Incorporation Date8 July 2003(20 years, 9 months ago)
Dissolution Date22 April 2010 (14 years ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Christopher Walker
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2003(same day as company formation)
RoleAir Conditioning Services
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mistal
Hooton Pagnell
Doncaster
South Yorkshire
DN5 7BW
Director NameKaren Joan Walker
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2003(same day as company formation)
RoleAir Conditioning Services
Correspondence AddressThe Mistall
Hooton Pagnell
Doncaster
South Yorkshire
DN5 7BW
Secretary NameKaren Joan Walker
NationalityBritish
StatusClosed
Appointed08 July 2003(same day as company formation)
RoleAir Conditioning Services
Correspondence AddressThe Mistall
Hooton Pagnell
Doncaster
South Yorkshire
DN5 7BW
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed08 July 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 July 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSt Andrew House
119-121 The Headrow
Leeds
LS1 5JW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£13,615
Cash£30,923
Current Liabilities£117,543

Accounts

Latest Accounts31 July 2007 (16 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

22 April 2010Final Gazette dissolved following liquidation (1 page)
22 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
22 January 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
22 January 2010Liquidators' statement of receipts and payments to 15 January 2010 (5 pages)
22 January 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
22 January 2010Liquidators statement of receipts and payments to 15 January 2010 (5 pages)
2 December 2009Liquidators' statement of receipts and payments to 26 November 2009 (5 pages)
2 December 2009Liquidators statement of receipts and payments to 26 November 2009 (5 pages)
17 September 2009Registered office changed on 17/09/2009 from c/o geoffrey martin & co st james's house 28 park place leeds LS1 2SP (1 page)
17 September 2009Registered office changed on 17/09/2009 from c/o geoffrey martin & co st james's house 28 park place leeds LS1 2SP (1 page)
27 June 2009Liquidators statement of receipts and payments to 26 May 2009 (5 pages)
27 June 2009Liquidators' statement of receipts and payments to 26 May 2009 (5 pages)
2 June 2008Appointment of a voluntary liquidator (1 page)
2 June 2008Appointment of a voluntary liquidator (1 page)
2 June 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-05-27
(1 page)
2 June 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 June 2008Statement of affairs with form 4.19 (6 pages)
2 June 2008Statement of affairs with form 4.19 (6 pages)
7 May 2008Registered office changed on 07/05/2008 from unit 16 green lane network centre, boothroyds way featherstone west yorkshire WF7 6EN (1 page)
7 May 2008Registered office changed on 07/05/2008 from unit 16 green lane network centre, boothroyds way featherstone west yorkshire WF7 6EN (1 page)
11 January 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
11 January 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
23 July 2007Return made up to 08/07/07; full list of members (3 pages)
23 July 2007Return made up to 08/07/07; full list of members (3 pages)
21 December 2006Total exemption small company accounts made up to 31 July 2006 (7 pages)
21 December 2006Total exemption small company accounts made up to 31 July 2006 (7 pages)
18 July 2006Return made up to 08/07/06; full list of members (3 pages)
18 July 2006Return made up to 08/07/06; full list of members (3 pages)
18 July 2006Registered office changed on 18/07/06 from: unit 16, networkcentre green lane industrial estate boothroyds way, wakefield west yorkshire WF7 6EN (1 page)
18 July 2006Registered office changed on 18/07/06 from: unit 16, networkcentre green lane industrial estate boothroyds way, wakefield west yorkshire WF7 6EN (1 page)
3 January 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
3 January 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
26 July 2005Return made up to 08/07/05; full list of members (3 pages)
26 July 2005Return made up to 08/07/05; full list of members (3 pages)
23 December 2004Total exemption small company accounts made up to 31 July 2004 (7 pages)
23 December 2004Total exemption small company accounts made up to 31 July 2004 (7 pages)
11 August 2004Return made up to 08/07/04; full list of members (7 pages)
11 August 2004Return made up to 08/07/04; full list of members (7 pages)
14 July 2003New secretary appointed;new director appointed (2 pages)
14 July 2003New secretary appointed;new director appointed (2 pages)
14 July 2003New director appointed (2 pages)
14 July 2003New director appointed (2 pages)
8 July 2003Director resigned (1 page)
8 July 2003Incorporation (17 pages)
8 July 2003Incorporation (17 pages)
8 July 2003Secretary resigned (1 page)
8 July 2003Director resigned (1 page)
8 July 2003Secretary resigned (1 page)