Company NameInsulation Render Solutions Ltd
Company StatusDissolved
Company Number08039130
CategoryPrivate Limited Company
Incorporation Date20 April 2012(12 years ago)
Dissolution Date24 November 2017 (6 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation
SIC 4541Plastering
SIC 43310Plastering

Directors

Director NameKarl David Howard
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2012(1 month after company formation)
Appointment Duration5 years, 6 months (closed 24 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address315 Baslow Road
Sheffield
South Yorkshire
S17 4AD
Director NameMr Paul Mann
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2012(2 months, 2 weeks after company formation)
Appointment Duration5 years, 4 months (closed 24 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlades Enterprise Centre John Street
Sheffield
South Yorkshire
S2 4SW
Director NameMr Andrew Stockwell
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2012(same day as company formation)
RoleAccountancy
Country of ResidenceEngland
Correspondence Address315 Baslow Road
Totley
Sheffield
S17 4AD

Location

Registered AddressBlades Enterprise Centre
John Street
Sheffield
South Yorkshire
S2 4SW
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Karl Howard
50.00%
Ordinary
1 at £1Paul Mann
50.00%
Ordinary

Financials

Year2014
Net Worth£2,769
Cash£1,654
Current Liabilities£35,238

Accounts

Latest Accounts30 April 2014 (9 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

24 November 2017Final Gazette dissolved following liquidation (1 page)
24 November 2017Final Gazette dissolved following liquidation (1 page)
24 August 2017Return of final meeting in a creditors' voluntary winding up (19 pages)
24 August 2017Return of final meeting in a creditors' voluntary winding up (19 pages)
19 June 2017Liquidators' statement of receipts and payments to 10 April 2017 (16 pages)
19 June 2017Liquidators' statement of receipts and payments to 10 April 2017 (16 pages)
26 April 2016Registered office address changed from Blenheim Reach 861 Ecclesall Road Sheffield S11 8th to C/O Abbey Taylor Limited Blades Enterprise Centre John Street Sheffield South Yorkshire S2 4SW on 26 April 2016 (2 pages)
26 April 2016Registered office address changed from Blenheim Reach 861 Ecclesall Road Sheffield S11 8th to C/O Abbey Taylor Limited Blades Enterprise Centre John Street Sheffield South Yorkshire S2 4SW on 26 April 2016 (2 pages)
25 April 2016Statement of affairs with form 4.19 (6 pages)
25 April 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-04-11
(1 page)
25 April 2016Appointment of a voluntary liquidator (2 pages)
25 April 2016Appointment of a voluntary liquidator (2 pages)
25 April 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-04-11
(1 page)
25 April 2016Statement of affairs with form 4.19 (6 pages)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
24 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 2
(4 pages)
24 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 2
(4 pages)
17 February 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
17 February 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
29 August 2014Registered office address changed from 49 Athol Road Sheffield S8 0PA to Blenheim Reach 861 Ecclesall Road Sheffield S11 8TH on 29 August 2014 (1 page)
29 August 2014Registered office address changed from 49 Athol Road Sheffield S8 0PA to Blenheim Reach 861 Ecclesall Road Sheffield S11 8TH on 29 August 2014 (1 page)
23 June 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 2
(4 pages)
23 June 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 2
(4 pages)
3 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
3 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
8 November 2013Registered office address changed from 315 Baslow Road Totley Sheffield S17 4AD England on 8 November 2013 (1 page)
8 November 2013Registered office address changed from 315 Baslow Road Totley Sheffield S17 4AD England on 8 November 2013 (1 page)
8 November 2013Registered office address changed from 315 Baslow Road Totley Sheffield S17 4AD England on 8 November 2013 (1 page)
24 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (4 pages)
24 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (4 pages)
12 July 2012Statement of capital following an allotment of shares on 9 July 2012
  • GBP 1
(3 pages)
12 July 2012Statement of capital following an allotment of shares on 9 July 2012
  • GBP 1
(3 pages)
12 July 2012Appointment of Mr Paul Mann as a director (2 pages)
12 July 2012Appointment of Mr Paul Mann as a director (2 pages)
12 July 2012Statement of capital following an allotment of shares on 9 July 2012
  • GBP 1
(3 pages)
19 June 2012Appointment of Karl David Howard as a director (3 pages)
19 June 2012Appointment of Karl David Howard as a director (3 pages)
8 June 2012Termination of appointment of Andrew Stockwell as a director (2 pages)
8 June 2012Termination of appointment of Andrew Stockwell as a director (2 pages)
20 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
20 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)