Company NameInstel Installation Limited
Company StatusDissolved
Company Number03516420
CategoryPrivate Limited Company
Incorporation Date24 February 1998(26 years, 2 months ago)
Dissolution Date25 December 2019 (4 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Edward Ivor Byrne
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed24 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Bluebell Coppice
Red Lane
Telford
TF1 5NE
Secretary NameKieran Anthony Byrne
NationalityBritish
StatusClosed
Appointed29 April 2004(6 years, 2 months after company formation)
Appointment Duration15 years, 8 months (closed 25 December 2019)
RoleCompany Director
Correspondence Address51 Birmingham Road
Great Barr
Birmingham
West Midlands
B43 6NX
Secretary NameKevin Bishop
NationalityBritish
StatusResigned
Appointed24 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address29 Ringinglow Road
Great Barr
Birmingham
West Midlands
B44 9BL
Secretary NameCarol Orme
NationalityBritish
StatusResigned
Appointed22 February 2002(3 years, 12 months after company formation)
Appointment Duration2 years, 2 months (resigned 29 April 2004)
RoleCompany Director
Correspondence Address17 Kent Grove
Runcorn
Cheshire
WA7 5EG
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed24 February 1998(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed24 February 1998(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Contact

Telephone07 710182208
Telephone regionMobile

Location

Registered AddressThe Chancery
58 Spring Gardens
Manchester
M2 1EW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

999 at £1Edward Ivor Byrne
99.90%
Ordinary
1 at £1Kieran Anthony Byrne
0.10%
Ordinary

Financials

Year2014
Net Worth£8,460
Cash£12,422
Current Liabilities£97,258

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

25 December 2019Final Gazette dissolved following liquidation (1 page)
25 September 2019Return of final meeting in a creditors' voluntary winding up (19 pages)
19 October 2018Registered office address changed from 51 Birmingham Road Great Barr Birmingham West Midlands B43 6NX to The Chancery 58 Spring Gardens Manchester M2 1EW on 19 October 2018 (2 pages)
10 October 2018Statement of affairs (9 pages)
10 October 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-09-28
(1 page)
10 October 2018Appointment of a voluntary liquidator (2 pages)
2 March 2018Confirmation statement made on 24 February 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
27 February 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
25 February 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1,000
(4 pages)
25 February 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1,000
(4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
24 February 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1,000
(4 pages)
24 February 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1,000
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
24 February 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1,000
(4 pages)
24 February 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1,000
(4 pages)
5 September 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
5 September 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
5 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (4 pages)
5 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
28 February 2012Annual return made up to 24 February 2012 with a full list of shareholders (4 pages)
28 February 2012Annual return made up to 24 February 2012 with a full list of shareholders (4 pages)
31 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
31 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
26 July 2011Annual return made up to 24 February 2011 with a full list of shareholders (4 pages)
26 July 2011Annual return made up to 24 February 2011 with a full list of shareholders (4 pages)
2 July 2011Compulsory strike-off action has been discontinued (1 page)
2 July 2011Compulsory strike-off action has been discontinued (1 page)
28 June 2011First Gazette notice for compulsory strike-off (1 page)
28 June 2011First Gazette notice for compulsory strike-off (1 page)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
28 February 2010Annual return made up to 24 February 2010 with a full list of shareholders (4 pages)
28 February 2010Director's details changed for Edward Ivor Byrne on 1 October 2009 (2 pages)
28 February 2010Director's details changed for Edward Ivor Byrne on 1 October 2009 (2 pages)
28 February 2010Director's details changed for Edward Ivor Byrne on 1 October 2009 (2 pages)
28 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
28 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
28 February 2010Annual return made up to 24 February 2010 with a full list of shareholders (4 pages)
16 April 2009Return made up to 24/02/09; full list of members (3 pages)
16 April 2009Return made up to 24/02/09; full list of members (3 pages)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
11 December 2008Return made up to 24/02/08; full list of members (3 pages)
11 December 2008Return made up to 24/02/08; full list of members (3 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 April 2007Return made up to 24/02/07; full list of members (6 pages)
1 April 2007Return made up to 24/02/07; full list of members (6 pages)
16 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
16 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
13 July 2006Return made up to 24/02/06; full list of members (6 pages)
13 July 2006Return made up to 24/02/06; full list of members (6 pages)
14 February 2006Particulars of contract relating to shares (3 pages)
14 February 2006Particulars of contract relating to shares (3 pages)
14 December 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
14 December 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
29 November 2005Total exemption small company accounts made up to 23 February 2005 (5 pages)
29 November 2005Total exemption small company accounts made up to 23 February 2005 (5 pages)
3 May 2005Return made up to 24/02/05; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
3 May 2005Return made up to 24/02/05; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
6 January 2005Total exemption small company accounts made up to 23 February 2004 (5 pages)
6 January 2005Total exemption small company accounts made up to 23 February 2004 (5 pages)
25 June 2004New secretary appointed (2 pages)
25 June 2004New secretary appointed (2 pages)
10 May 2004Total exemption small company accounts made up to 23 February 2003 (5 pages)
10 May 2004Total exemption small company accounts made up to 23 February 2003 (5 pages)
1 April 2004Total exemption small company accounts made up to 23 February 2002 (5 pages)
1 April 2004Total exemption small company accounts made up to 23 February 2002 (5 pages)
1 April 2004Return made up to 24/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 April 2004Return made up to 24/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 June 2003Secretary resigned (1 page)
13 June 2003Return made up to 24/02/03; full list of members (6 pages)
13 June 2003Secretary resigned (1 page)
13 June 2003Return made up to 24/02/03; full list of members (6 pages)
13 June 2003New secretary appointed (2 pages)
13 June 2003New secretary appointed (2 pages)
5 April 2002Total exemption small company accounts made up to 23 February 2001 (4 pages)
5 April 2002Total exemption small company accounts made up to 23 February 2001 (4 pages)
28 March 2001Return made up to 24/02/01; full list of members (6 pages)
28 March 2001Return made up to 24/02/01; full list of members (6 pages)
28 December 2000Full accounts made up to 23 February 2000 (10 pages)
28 December 2000Full accounts made up to 23 February 2000 (10 pages)
28 March 2000Return made up to 24/02/00; full list of members (6 pages)
28 March 2000Return made up to 24/02/00; full list of members (6 pages)
22 December 1999Full accounts made up to 23 February 1999 (10 pages)
22 December 1999Full accounts made up to 23 February 1999 (10 pages)
28 May 1999Return made up to 24/02/99; full list of members (5 pages)
28 May 1999Return made up to 24/02/99; full list of members (5 pages)
24 February 1998Incorporation (12 pages)
24 February 1998Incorporation (12 pages)