Company NameInstil Employment Law Limited
Company StatusDissolved
Company Number05950197
CategoryPrivate Limited Company
Incorporation Date28 September 2006(17 years, 7 months ago)
Dissolution Date19 June 2012 (11 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Craig Arthur Seed
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2006(1 week, 5 days after company formation)
Appointment Duration5 years, 8 months (closed 19 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Trevor Foster Way
Bradford
West Yorkshire
BD5 8HB
Director NameMr Mark Leslie McFarlane
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2006(1 week, 5 days after company formation)
Appointment Duration5 years, 8 months (closed 19 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Trevor Foster Way
Bradford
West Yorkshire
BD5 8HB
Secretary NameMr Mark Leslie McFarlane
NationalityBritish
StatusClosed
Appointed10 October 2006(1 week, 5 days after company formation)
Appointment Duration5 years, 8 months (closed 19 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Trevor Foster Way
Bradford
West Yorkshire
BD5 8HB
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed28 September 2006(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed28 September 2006(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered Address12 Trevor Foster Way
Bradford
West Yorkshire
BD5 8HB
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
ParishTrident
WardLittle Horton
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£32,346
Cash£7,064
Current Liabilities£2,021

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

19 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2012First Gazette notice for voluntary strike-off (1 page)
6 March 2012First Gazette notice for voluntary strike-off (1 page)
27 February 2012Application to strike the company off the register (3 pages)
27 February 2012Application to strike the company off the register (3 pages)
29 November 2011Annual return made up to 28 September 2011 with a full list of shareholders
Statement of capital on 2011-11-29
  • GBP 1,000
(3 pages)
29 November 2011Annual return made up to 28 September 2011 with a full list of shareholders
Statement of capital on 2011-11-29
  • GBP 1,000
(3 pages)
10 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
10 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
21 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (3 pages)
21 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (3 pages)
7 September 2010Director's details changed for Mr Craig Seed on 1 August 2010 (2 pages)
7 September 2010Director's details changed for Mr Craig Seed on 1 August 2010 (2 pages)
7 September 2010Director's details changed for Mr Craig Seed on 1 August 2010 (2 pages)
11 June 2010Secretary's details changed for Mark Mcfarlane on 11 June 2010 (1 page)
11 June 2010Director's details changed for Mr Craig Seed on 11 June 2010 (2 pages)
11 June 2010Director's details changed for Mark Mcfarlane on 11 June 2010 (2 pages)
11 June 2010Secretary's details changed for Mark Mcfarlane on 11 June 2010 (1 page)
11 June 2010Director's details changed for Mr Craig Seed on 11 June 2010 (2 pages)
11 June 2010Director's details changed for Mark Mcfarlane on 11 June 2010 (2 pages)
20 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
20 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
5 January 2010Annual return made up to 28 September 2009 with a full list of shareholders (4 pages)
5 January 2010Annual return made up to 28 September 2009 with a full list of shareholders (4 pages)
10 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
10 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
11 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
11 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
5 August 2009Particulars of a mortgage or charge / charge no: 2 (8 pages)
5 August 2009Particulars of a mortgage or charge / charge no: 2 (8 pages)
18 November 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
18 November 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
28 October 2008Return made up to 28/09/08; full list of members (4 pages)
28 October 2008Return made up to 28/09/08; full list of members (4 pages)
24 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
24 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
16 October 2007Return made up to 28/09/07; full list of members (2 pages)
16 October 2007Return made up to 28/09/07; full list of members (2 pages)
6 November 2006Ad 10/10/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
6 November 2006Ad 10/10/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
19 October 2006New secretary appointed;new director appointed (2 pages)
19 October 2006Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
19 October 2006New director appointed (2 pages)
19 October 2006New secretary appointed;new director appointed (2 pages)
19 October 2006Registered office changed on 19/10/06 from: 12 trevor foster way bradford BD5 8HB (1 page)
19 October 2006Registered office changed on 19/10/06 from: 12 trevor foster way bradford BD5 8HB (1 page)
19 October 2006Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
19 October 2006New director appointed (2 pages)
29 September 2006Secretary resigned (1 page)
29 September 2006Director resigned (1 page)
29 September 2006Director resigned (1 page)
29 September 2006Secretary resigned (1 page)
28 September 2006Incorporation (9 pages)
28 September 2006Incorporation (9 pages)