INSIDE RIGHT LIMITED

Register to unlock more data on OkredoRegister

INSIDE RIGHT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03953598

Incorporation date

21/03/2000

Size

Total Exemption Small

Contacts

Registered address

Registered address

4 St Giles Court, Southampton Street, Reading RG1 2QLCopy
copy info iconCopy
See on map
Latest events (Record since 21/03/2000)
dot icon27/01/2012
Final Gazette dissolved following liquidation
dot icon27/10/2011
Administrator's progress report to 2011-10-25
dot icon27/10/2011
Notice of move from Administration to Dissolution on 2011-10-25
dot icon08/05/2011
Notice of extension of period of Administration
dot icon28/11/2010
Administrator's progress report to 2010-11-05
dot icon04/07/2010
Statement of administrator's proposal
dot icon26/05/2010
Registered office address changed from Tuscany House Beata Road Chesterton Newcastle Staffordshire ST5 7UT England on 2010-05-27
dot icon11/05/2010
Appointment of an administrator
dot icon03/05/2010
Previous accounting period extended from 2009-08-31 to 2009-12-31
dot icon10/03/2010
Termination of appointment of Mickhala Jackson as a secretary
dot icon03/02/2010
Statement of capital following an allotment of shares on 2009-12-31
dot icon13/01/2010
Resolutions
dot icon14/12/2009
Appointment of Mr Stephen Michael Marshall as a director
dot icon14/12/2009
Statement of capital following an allotment of shares on 2009-10-31
dot icon03/11/2009
Particulars of a mortgage or charge / charge no: 8
dot icon03/11/2009
-
dot icon03/11/2009
Rectified AP02 removed from public record 7TH April 2020. The form is factually incorrect (date of appointment).
dot icon01/11/2009
Termination of appointment of Gail Dunlop as a director
dot icon14/10/2009
Director's details changed for Mrs Gail Deborah Dunlop on 2009-10-15
dot icon14/10/2009
Director's details changed for Mr Michael Dennis Pagett on 2009-10-15
dot icon14/10/2009
Secretary's details changed for Mrs Mickhala Marcia Jackson on 2009-10-15
dot icon14/10/2009
Registered office address changed from 2 Rosevale Road Rosevale Business Park Rosevale Road, Newcastle Staffordshire ST5 7UB on 2009-10-15
dot icon10/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon12/03/2009
Return made up to 12/03/09; full list of members
dot icon12/03/2009
Registered office changed on 13/03/2009 from c/o inside right LIMITED rosevale business park rosevale road, newcastle staffordshire ST5 7UB
dot icon11/03/2009
Secretary's Change of Particulars / mickhala jackson / 27/10/2008 / HouseName/Number was: , now: 2; Street was: 7 oak drive, now: rosevale road rosevale business park; Area was: scholar green, now: ; Post Town was: stoke on trent, now: newcastle; Post Code was: ST7 3LY, now: ST5 7UB; Country was: , now: united kingdom
dot icon09/12/2008
Certificate of change of name
dot icon05/12/2008
Particulars of a mortgage or charge / charge no: 6
dot icon05/12/2008
Particulars of a mortgage or charge / charge no: 7
dot icon27/11/2008
Particulars of a mortgage or charge / charge no: 5
dot icon23/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon23/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon23/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon20/10/2008
Secretary appointed mrs mickhala marcia jackson
dot icon20/10/2008
Director appointed mrs gail deborah dunlop
dot icon07/09/2008
Certificate of change of name
dot icon31/03/2008
Return made up to 22/03/08; full list of members
dot icon11/11/2007
Total exemption small company accounts made up to 2007-08-31
dot icon25/09/2007
Total exemption small company accounts made up to 2006-08-31
dot icon24/06/2007
Secretary resigned
dot icon24/06/2007
Director resigned
dot icon26/03/2007
Return made up to 22/03/07; full list of members
dot icon26/03/2007
New director appointed
dot icon21/11/2006
Registered office changed on 22/11/06 from: unit 3 riverside 2 business park campbell road stoke on trent staffordshire ST4 4RJ
dot icon06/07/2006
Total exemption small company accounts made up to 2005-08-31
dot icon20/06/2006
Return made up to 22/03/06; full list of members
dot icon20/06/2006
Secretary's particulars changed
dot icon26/02/2006
Registered office changed on 27/02/06 from: linkwaste annexe, newspaper house, chemical lane longport, stoke-on-trent staffs ST6 4PB
dot icon11/01/2006
Total exemption small company accounts made up to 2004-08-31
dot icon18/07/2005
Registered office changed on 19/07/05 from: the brampton newcastle-under-lyme staffordshire ST5 0TE
dot icon03/04/2005
Return made up to 22/03/05; full list of members
dot icon29/03/2004
Return made up to 22/03/04; full list of members
dot icon29/03/2004
Director resigned
dot icon28/03/2004
Total exemption small company accounts made up to 2003-08-31
dot icon16/11/2003
Director resigned
dot icon13/10/2003
Total exemption small company accounts made up to 2002-08-31
dot icon20/07/2003
Secretary's particulars changed
dot icon31/03/2003
Return made up to 22/03/03; full list of members
dot icon28/02/2003
Registered office changed on 01/03/03 from: 7 berkeley court newcastle under lyme staffordshire ST5 1TT
dot icon26/11/2002
Auditor's resignation
dot icon18/06/2002
Auditor's resignation
dot icon23/04/2002
Total exemption small company accounts made up to 2001-08-31
dot icon26/03/2002
Return made up to 22/03/02; full list of members
dot icon11/03/2002
New secretary appointed
dot icon11/03/2002
Secretary resigned
dot icon19/02/2002
Registered office changed on 20/02/02 from: 34 forton road newport salop TF10 7JP
dot icon16/01/2002
Accounting reference date extended from 31/03/01 to 31/08/01
dot icon03/07/2001
Particulars of mortgage/charge
dot icon10/05/2001
Particulars of mortgage/charge
dot icon16/04/2001
Return made up to 22/03/01; full list of members
dot icon15/10/2000
New director appointed
dot icon16/07/2000
Ad 06/06/00--------- £ si 999@1=999 £ ic 1/1000
dot icon11/07/2000
Particulars of mortgage/charge
dot icon21/03/2000
Secretary resigned
dot icon21/03/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2008
dot iconLast change occurred
30/08/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/08/2008
dot iconNext account date
30/08/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Marshall, Stephen Michael
Director
25/10/2009 - Present
20
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
21/03/2000 - 21/03/2000
99600
Pagett, Michael Dennis
Director
04/10/2000 - Present
51
Dunlop, Gail Deborah
Director
20/10/2008 - 25/10/2009
15
Pattinson, Leonard James
Director
21/03/2000 - 08/10/2003
13

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About INSIDE RIGHT LIMITED

INSIDE RIGHT LIMITED is an(a) Dissolved company incorporated on 21/03/2000 with the registered office located at 4 St Giles Court, Southampton Street, Reading RG1 2QL. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of INSIDE RIGHT LIMITED?

toggle

INSIDE RIGHT LIMITED is currently Dissolved. It was registered on 21/03/2000 and dissolved on 27/01/2012.

Where is INSIDE RIGHT LIMITED located?

toggle

INSIDE RIGHT LIMITED is registered at 4 St Giles Court, Southampton Street, Reading RG1 2QL.

What does INSIDE RIGHT LIMITED do?

toggle

INSIDE RIGHT LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for INSIDE RIGHT LIMITED?

toggle

The latest filing was on 27/01/2012: Final Gazette dissolved following liquidation.