Background WavePink WaveYellow Wave

INSIDE JOB LIMITED (03929816)

INSIDE JOB LIMITED (03929816) is a dissolved UK company. incorporated on 21 February 2000. with registered office in Shrewsbury. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. INSIDE JOB LIMITED has been registered for 26 years. Current directors include LINGARD-LANE, Anthony, LINGARD-LANE, Jane Margaret.

Company Number
03929816
Status
dissolved
Type
ltd
Incorporated
21 February 2000
Age
26 years
Address
1 Brassey Road, Shrewsbury, SY3 7FA
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
LINGARD-LANE, Anthony, LINGARD-LANE, Jane Margaret
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INSIDE JOB LIMITED

INSIDE JOB LIMITED is an dissolved company incorporated on 21 February 2000 with the registered office located in Shrewsbury. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. INSIDE JOB LIMITED was registered 26 years ago.(SIC: 96090)

Status

dissolved

Active since 26 years ago

Company No

03929816

LTD Company

Age

26 Years

Incorporated 21 February 2000

Size

N/A

Accounts

ARD: 30/9

Up to Date

Last Filed

Made up to 30 September 2014 (11 years ago)
Submitted on 30 June 2015 (10 years ago)
Type: Total Exemption (Small)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A

Next Due

Due by N/A

Previous Company Names

SG SOLUTIONS MANAGEMENT LIMITED
From: 10 May 2000To: 1 May 2001
OPTICSMART-ONLINE.COM LIMITED
From: 21 February 2000To: 10 May 2000
Contact
Address

1 Brassey Road Old Potts Way Shrewsbury, SY3 7FA,

Previous Addresses

55 Loudoun Road St John's Wood London NW8 0DL
From: 11 February 2014To: 8 July 2014
73/75 Mortimer Street London W1W 7SQ United Kingdom
From: 12 March 2012To: 11 February 2014
73-75 Mortimer Street London W1W 7SQ
From: 16 June 2010To: 12 March 2012
Fairfax House 15 Fulwood Place London WC1V 6AY
From: 21 February 2000To: 16 June 2010
Timeline

15 key events • 2000 - 2016

Funding Officers Ownership
Company Founded
Feb 00
Director Left
Oct 09
Director Joined
Apr 10
Director Joined
Apr 10
Director Left
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Jul 10
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Jan 12
Loan Cleared
Apr 14
Director Left
Feb 16
Director Left
Feb 16
Director Left
Feb 16
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

LINGARD-LANE, Anthony

Active
Brassey Road, ShrewsburySY3 7FA
Born December 1951
Director
Appointed 11 Nov 2011

LINGARD-LANE, Jane Margaret

Active
Brassey Road, ShrewsburySY3 7FA
Born January 1966
Director
Appointed 11 Nov 2011

CLARKE, Robert David Farnham

Resigned
Hunters Wood, Finchampstead WokinghamRG40 3QJ
Secretary
Appointed 24 Sept 2002
Resigned 21 May 2010

SAVAGE, Martin Spencer

Resigned
17 Charmwood Close, NewburyRG14 1XA
Secretary
Appointed 23 Mar 2000
Resigned 01 May 2001

ASHCROFT CAMERON SECRETARIES LIMITED

Resigned
4 Rivers House, HertfordSG14 1DB
Corporate nominee secretary
Appointed 21 Feb 2000
Resigned 21 Feb 2000

PEMBERTON NOMINEES LIMITED

Resigned
Southampton House 317 High Holborn, LondonWC1V 7NL
Corporate secretary
Appointed 11 Jan 2002
Resigned 24 Sept 2002

GRIFFIN, Patrick Charles Lake

Resigned
Whitewood The Mount, NewburyRG20 9PS
Born September 1948
Director
Appointed 23 Mar 2000
Resigned 28 Sept 2005

HAMBURY YOUNG, Mark Andrew

Resigned
100 Ellacombe Road, BristolBS30 9BP
Born January 1964
Director
Appointed 23 Mar 2000
Resigned 22 Mar 2002

HOULIHAN, Vincent Paul

Resigned
13 Rosary Drive, BridgwaterTA6 7JS
Born October 1957
Director
Appointed 31 Jan 2007
Resigned 20 Mar 2008

JACOB, Sydney Dennis

Resigned
Cooks Lodge, LansdowneBA1 5RU
Born April 1944
Director
Appointed 23 Mar 2000
Resigned 21 May 2010

KIRKER, Edwin David Stanley

Resigned
94 Wyatt Drive, LondonSW13 8AN
Born January 1955
Director
Appointed 30 Jan 2009
Resigned 01 Jun 2009

NOTLEY, Paul

Resigned
4 Grove Park Terrace, LondonW4 3QG
Born October 1945
Director
Appointed 23 Mar 2000
Resigned 24 May 2001

O'SHAUGHNESSY, Rory

Resigned
Tudor Close, SuttonSM3 8QT
Born March 1963
Director
Appointed 16 Sept 2009
Resigned 31 Oct 2011

SAVAGE, Martin Spencer

Resigned
17 Charmwood Close, NewburyRG14 1XA
Born April 1954
Director
Appointed 25 May 2000
Resigned 01 May 2001

SMITH, Elizabeth Janet

Resigned
14 Arthur Bliss Gardens, CheltenhamGL50 2LN
Born May 1968
Director
Appointed 01 Mar 2001
Resigned 30 Jan 2009

SONING, Andrew Mark

Resigned
Brassey Road, ShrewsburySY3 7FA
Born February 1966
Director
Appointed 21 May 2010
Resigned 18 Feb 2016

SONING, Harvey Murray

Resigned
Brassey Road, ShrewsburySY3 7FA
Born November 1944
Director
Appointed 21 May 2010
Resigned 18 Feb 2016

ZISSMAN, Derek

Resigned
Viceroy Court, LondonNW8 7PR
Born April 1944
Director
Appointed 21 May 2010
Resigned 18 Feb 2016

ASHCROFT CAMERON NOMINEES LIMITED

Resigned
4 Rivers House, HertfordSG14 1DB
Corporate nominee director
Appointed 21 Feb 2000
Resigned 21 Feb 2000
Fundings
Financials
Latest Activities

Filing History

110

Gazette Dissolved Voluntary
5 July 2016
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
19 April 2016
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
8 April 2016
DS01DS01
Termination Director Company With Name Termination Date
1 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2015
AR01AR01
Change Registered Office Address Company With Date Old Address
8 July 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
14 May 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 April 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
4 March 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
11 February 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
4 July 2013
AAAnnual Accounts
Legacy
11 March 2013
MG02MG02
Legacy
11 March 2013
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
22 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
12 March 2012
AD01Change of Registered Office Address
Termination Director Company With Name
25 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
13 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 January 2012
AP01Appointment of Director
Accounts With Accounts Type Small
23 May 2011
AAAnnual Accounts
Legacy
3 March 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
1 March 2011
AR01AR01
Change Person Director Company With Change Date
14 October 2010
CH01Change of Director Details
Termination Secretary Company With Name
20 July 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
6 July 2010
AP01Appointment of Director
Change Account Reference Date Company Current Extended
16 June 2010
AA01Change of Accounting Reference Date
Termination Director Company With Name
16 June 2010
TM01Termination of Director
Legacy
16 June 2010
ANNOTATIONANNOTATION
Appoint Person Director Company With Name
16 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 June 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
16 June 2010
AD01Change of Registered Office Address
Legacy
28 May 2010
MG01MG01
Legacy
28 May 2010
MG01MG01
Appoint Person Director Company With Name
14 April 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 April 2010
AR01AR01
Appoint Person Director Company With Name
13 April 2010
AP01Appointment of Director
Legacy
6 April 2010
MG02MG02
Accounts With Accounts Type Total Exemption Small
27 January 2010
AAAnnual Accounts
Termination Director Company With Name
27 October 2009
TM01Termination of Director
Legacy
17 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 February 2009
AAAnnual Accounts
Legacy
26 February 2009
288bResignation of Director or Secretary
Legacy
26 February 2009
288aAppointment of Director or Secretary
Legacy
18 June 2008
363aAnnual Return
Legacy
22 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
12 February 2008
AAAnnual Accounts
Legacy
6 September 2007
169169
Resolution
1 August 2007
RESOLUTIONSResolutions
Resolution
1 August 2007
RESOLUTIONSResolutions
Legacy
2 July 2007
169169
Legacy
13 April 2007
169169
Legacy
30 March 2007
363aAnnual Return
Legacy
20 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
7 March 2007
AAAnnual Accounts
Resolution
5 March 2007
RESOLUTIONSResolutions
Legacy
13 April 2006
363aAnnual Return
Legacy
16 February 2006
395Particulars of Mortgage or Charge
Legacy
15 December 2005
395Particulars of Mortgage or Charge
Legacy
26 October 2005
169169
Legacy
26 October 2005
122122
Resolution
26 October 2005
RESOLUTIONSResolutions
Resolution
26 October 2005
RESOLUTIONSResolutions
Legacy
26 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
21 October 2005
AAAnnual Accounts
Legacy
11 March 2005
363aAnnual Return
Accounts Amended With Made Up Date
18 November 2004
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
10 November 2004
AAAnnual Accounts
Legacy
25 March 2004
363aAnnual Return
Legacy
25 March 2004
288cChange of Particulars
Legacy
11 November 2003
287Change of Registered Office
Accounts With Accounts Type Full
30 October 2003
AAAnnual Accounts
Legacy
13 May 2003
288cChange of Particulars
Legacy
26 March 2003
363aAnnual Return
Accounts With Accounts Type Full
4 March 2003
AAAnnual Accounts
Legacy
14 October 2002
288aAppointment of Director or Secretary
Legacy
11 October 2002
288bResignation of Director or Secretary
Legacy
11 October 2002
288bResignation of Director or Secretary
Resolution
4 September 2002
RESOLUTIONSResolutions
Legacy
18 May 2002
395Particulars of Mortgage or Charge
Legacy
14 May 2002
169169
Resolution
18 April 2002
RESOLUTIONSResolutions
Legacy
9 April 2002
288cChange of Particulars
Legacy
26 March 2002
363aAnnual Return
Legacy
20 February 2002
288bResignation of Director or Secretary
Legacy
20 February 2002
169169
Resolution
20 February 2002
RESOLUTIONSResolutions
Legacy
22 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 December 2001
AAAnnual Accounts
Legacy
29 May 2001
288bResignation of Director or Secretary
Legacy
3 May 2001
287Change of Registered Office
Certificate Change Of Name Company
1 May 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 April 2001
225Change of Accounting Reference Date
Legacy
3 April 2001
288cChange of Particulars
Legacy
14 March 2001
288aAppointment of Director or Secretary
Legacy
13 March 2001
363aAnnual Return
Legacy
15 June 2000
288aAppointment of Director or Secretary
Legacy
7 June 2000
288aAppointment of Director or Secretary
Legacy
7 June 2000
288aAppointment of Director or Secretary
Legacy
7 June 2000
288aAppointment of Director or Secretary
Legacy
7 June 2000
288aAppointment of Director or Secretary
Legacy
7 June 2000
288aAppointment of Director or Secretary
Legacy
31 May 2000
88(2)R88(2)R
Certificate Change Of Name Company
9 May 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 March 2000
288bResignation of Director or Secretary
Legacy
23 March 2000
288bResignation of Director or Secretary
Incorporation Company
21 February 2000
NEWINCIncorporation