Company NameInter-Sourcing Limited
Company StatusDissolved
Company Number06799985
CategoryPrivate Limited Company
Incorporation Date23 January 2009(15 years, 3 months ago)
Dissolution Date17 May 2011 (12 years, 11 months ago)

Business Activity

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

Directors

Secretary NameSusan Lesley Hemingway
StatusClosed
Appointed23 January 2009(same day as company formation)
RoleCompany Director
Correspondence Address132 Beverley Road
Kirk Ella
Hull
North Humberside
HU10 7HA
Director NameDavid Blanshard
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2010(1 year after company formation)
Appointment Duration1 year, 3 months (closed 17 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhitelea Grove Trading Estate
Mexborough
South Yorkshire
S64 9QP
Director NameMr Roan Graham Leadbeater
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2010(1 year after company formation)
Appointment Duration1 year, 3 months (closed 17 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhitelea Grove Trading Estate
Mexborough
South Yorkshire
S64 9QP
Director NameMr Ian Dunsford
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81 Bosworth Road
Barnet
Hertfordshire
EN5 5NA
Director NameMr Paul Andrew Hemingway
Date of BirthApril 1965 (Born 59 years ago)
NationalityEnglish
StatusResigned
Appointed23 January 2009(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address132 Beverley Road
Kirkella
Hull
East Yorkshire
HU10 7HA
Director NameMr Leigh Everington
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(1 year after company formation)
Appointment Duration4 months, 2 weeks (resigned 18 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhitelea Grove
Trading Estate
Mexborough
South Yorkshire
S64 9QP

Location

Registered AddressSycp House Primrose Hill
Off Greasbrough Road
Rotherham
South Yorkshire
S60 1RH
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardRotherham West
Built Up AreaSheffield

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

17 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
17 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
22 July 2010Registered office address changed from Unit 2 Craven Street Parkgate Rotherham S. Yorkshire S62 6BT on 22 July 2010 (2 pages)
22 July 2010Registered office address changed from Unit 2 Craven Street Parkgate Rotherham S. Yorkshire S62 6BT on 22 July 2010 (2 pages)
23 June 2010Termination of appointment of Leigh Everington as a director (2 pages)
23 June 2010Termination of appointment of Leigh Everington as a director (2 pages)
7 May 2010Annual return made up to 28 April 2010 with a full list of shareholders
Statement of capital on 2010-05-07
  • GBP 1
(15 pages)
7 May 2010Annual return made up to 28 April 2010 with a full list of shareholders
Statement of capital on 2010-05-07
  • GBP 1
(15 pages)
23 April 2010Registered office address changed from Whitelea Grove Trading Estate Mexborough South Yorkshire S64 9QP on 23 April 2010 (2 pages)
23 April 2010Registered office address changed from Whitelea Grove Trading Estate Mexborough South Yorkshire S64 9QP on 23 April 2010 (2 pages)
10 February 2010Appointment of Leigh Everington as a director (2 pages)
10 February 2010Appointment of Leigh Everington as a director (2 pages)
10 February 2010Termination of appointment of Paul Hemingway as a director (2 pages)
10 February 2010Appointment of David Blanshard as a director (2 pages)
10 February 2010Appointment of Roan Graham Leadbeater as a director (2 pages)
10 February 2010Appointment of Roan Graham Leadbeater as a director (2 pages)
10 February 2010Registered office address changed from 132 Beverley Road Kirk Ella Hull HU10 7HA United Kingdom on 10 February 2010 (1 page)
10 February 2010Appointment of David Blanshard as a director (2 pages)
10 February 2010Registered office address changed from 132 Beverley Road Kirk Ella Hull HU10 7HA United Kingdom on 10 February 2010 (1 page)
10 February 2010Termination of appointment of Paul Hemingway as a director (2 pages)
26 January 2009Director appointed paul andrew hemingway (1 page)
26 January 2009Secretary appointed susan lesley hemingway (1 page)
26 January 2009Secretary appointed susan lesley hemingway (1 page)
26 January 2009Director appointed paul andrew hemingway (1 page)
23 January 2009Appointment Terminated Director ian dunsford (1 page)
23 January 2009Incorporation (19 pages)
23 January 2009Appointment terminated director ian dunsford (1 page)
23 January 2009Incorporation (19 pages)