Company NameIn Store Credit Limited
Company StatusDissolved
Company Number00561902
CategoryPrivate Limited Company
Incorporation Date25 February 1956(68 years, 2 months ago)
Dissolution Date6 September 2016 (7 years, 7 months ago)
Previous NamesIndustrial Nominees Limited and IBOS Nominees Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Paul Nelson Jamieson
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2010(54 years, 7 months after company formation)
Appointment Duration5 years, 11 months (closed 06 September 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Retail Company Secretaries Lloyds Banking Grou
Trinity Road
Halifax
HX1 2RG
Director NameHBOS Directors Limited (Corporation)
StatusClosed
Appointed23 August 2002(46 years, 6 months after company formation)
Appointment Duration14 years (closed 06 September 2016)
Correspondence Address25 Gresham Street
London
EC2V 7HN
Secretary NameLloyds Secretaries Limited (Corporation)
StatusClosed
Appointed23 August 2002(46 years, 6 months after company formation)
Appointment Duration14 years (closed 06 September 2016)
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameClaude Harry Bush
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(36 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 1994)
RoleCompany Director
Correspondence Address51 Church Croft
Dodleston
Chester
Cheshire
CH4 9NT
Wales
Director NameJohn Alexander Mercer
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(36 years, 11 months after company formation)
Appointment Duration7 years, 5 months (resigned 30 June 2000)
RoleManaging Director
Correspondence AddressLlwyn-Y-Cyll
Lixwm
Holywell
Clwyd
CH8 8LY
Wales
Secretary NameRaymond Nixon
NationalityBritish
StatusResigned
Appointed01 February 1993(36 years, 11 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 May 2000)
RoleCompany Director
Correspondence AddressHolly House The Steadings
Wicker Lane, Guilden Sutton
Chester
Cheshire
CH3 7EL
Wales
Director NameMr Anthony Joseph John Bochenski
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1994(38 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 30 November 2000)
RoleCompany Solicitor
Country of ResidenceUnited Kingdom
Correspondence AddressGreenacres
Bryn Offa Lane
Mold
Flintshire
CH7 6RQ
Wales
Director NameChristopher Roger Halliwell
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1994(38 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 30 June 2000)
RoleFinance Director
Correspondence Address3 Hough Green
Chester
CH4 8JG
Wales
Secretary NameLysanne Jane Warren Black
NationalityBritish
StatusResigned
Appointed01 June 2000(44 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 August 2002)
RoleCompany Director
Correspondence Address6 Belgrave Crescent
Edinburgh
EH4 3AQ
Scotland
Director NameGary John Duggan
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2000(44 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 August 2002)
RoleCompany Director
Correspondence Address6 Latham Way
Spital
Wirral
L63 9NX
Director NameMrs Helen Mary Lakin
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2000(44 years, 9 months after company formation)
Appointment Duration1 year (resigned 30 November 2001)
RoleDivisional Company Secretary
Country of ResidenceBritain
Correspondence AddressGorphwysfa 6 Nant Road
Bwlchgwyn
Wrexham
Clwyd
LL11 5YN
Wales
Secretary NameSally Mayer
NationalityBritish
StatusResigned
Appointed30 November 2001(45 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 23 August 2002)
RoleCompany Director
Correspondence Address48 Prospect Street
Shibden Heights
Halifax
HX3 6LG
Director NameHBOS Secretaries Limited (Corporation)
StatusResigned
Appointed23 August 2002(46 years, 6 months after company formation)
Appointment Duration8 years (resigned 14 September 2010)
Correspondence AddressTrinity Road
Halifax
West Yorkshire
HX1 2RG

Contact

Websitebankofscotland.co.uk
Telephone0113 2798302
Telephone regionLeeds

Location

Registered AddressTrinity Road
Halifax
HX1 2RG
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Bank Of Scotland PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

6 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 July 2016Voluntary strike-off action has been suspended (1 page)
20 July 2016Voluntary strike-off action has been suspended (1 page)
21 June 2016First Gazette notice for voluntary strike-off (1 page)
21 June 2016First Gazette notice for voluntary strike-off (1 page)
13 June 2016Application to strike the company off the register (3 pages)
13 June 2016Application to strike the company off the register (3 pages)
27 May 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
27 May 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
22 March 2016Register(s) moved to registered inspection location Tower House Charterhall Drive Chester CH88 3AN (1 page)
22 March 2016Register(s) moved to registered inspection location Tower House Charterhall Drive Chester CH88 3AN (1 page)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2
(5 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2
(5 pages)
4 June 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
4 June 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
(5 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
(5 pages)
25 June 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
25 June 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
16 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 2
(5 pages)
16 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 2
(5 pages)
13 January 2014Register inspection address has been changed (1 page)
13 January 2014Register inspection address has been changed (1 page)
15 February 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
15 February 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
22 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
22 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
20 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
20 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
27 April 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
27 April 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
17 January 2012Director's details changed for Hbos Directors Limited on 1 January 2012 (2 pages)
17 January 2012Director's details changed for Hbos Directors Limited on 1 January 2012 (2 pages)
17 January 2012Director's details changed for Hbos Directors Limited on 1 January 2012 (2 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
7 April 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
7 April 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
17 March 2011Secretary's details changed for Hbos Secretaries Limited on 18 February 2011 (1 page)
17 March 2011Secretary's details changed for Hbos Secretaries Limited on 18 February 2011 (1 page)
8 February 2011Secretary's details changed for Hbos Secretaries Limited on 4 February 2011 (2 pages)
8 February 2011Secretary's details changed for Hbos Secretaries Limited on 4 February 2011 (2 pages)
8 February 2011Secretary's details changed for Hbos Secretaries Limited on 4 February 2011 (2 pages)
13 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
13 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
27 September 2010Termination of appointment of Hbos Secretaries Limited as a director (1 page)
27 September 2010Appointment of Mr Paul Nelson Jamieson as a director (2 pages)
27 September 2010Termination of appointment of Hbos Secretaries Limited as a director (1 page)
27 September 2010Appointment of Mr Paul Nelson Jamieson as a director (2 pages)
4 May 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
4 May 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
1 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
1 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
3 July 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
3 July 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
9 February 2009Return made up to 01/02/09; full list of members (3 pages)
9 February 2009Return made up to 01/02/09; full list of members (3 pages)
12 December 2008Resolutions
  • RES13 ‐ Sec 175 quoted 03/11/2008
(1 page)
12 December 2008Resolutions
  • RES13 ‐ Sec 175 quoted 03/11/2008
(1 page)
29 August 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
29 August 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
27 June 2008Director's change of particulars / halifax directors LIMITED / 20/05/2008 (1 page)
27 June 2008Director's change of particulars / halifax directors LIMITED / 20/05/2008 (1 page)
27 June 2008Director and secretary's change of particulars / halifax secretaries LIMITED / 20/05/2008 (1 page)
27 June 2008Director and secretary's change of particulars / halifax secretaries LIMITED / 20/05/2008 (1 page)
1 February 2008Return made up to 01/02/08; full list of members (3 pages)
1 February 2008Return made up to 01/02/08; full list of members (3 pages)
22 October 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
22 October 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
6 February 2007Return made up to 01/02/07; full list of members (3 pages)
6 February 2007Return made up to 01/02/07; full list of members (3 pages)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
12 June 2006Registered office changed on 12/06/06 from: thistle house city road chester cheshire CH88 3AN (1 page)
12 June 2006Registered office changed on 12/06/06 from: thistle house city road chester cheshire CH88 3AN (1 page)
20 February 2006Return made up to 01/02/06; full list of members (5 pages)
20 February 2006Return made up to 01/02/06; full list of members (5 pages)
19 July 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
19 July 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
17 February 2005Return made up to 01/02/05; full list of members (5 pages)
17 February 2005Return made up to 01/02/05; full list of members (5 pages)
14 October 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
14 October 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
14 February 2004Return made up to 01/02/04; full list of members (5 pages)
14 February 2004Return made up to 01/02/04; full list of members (5 pages)
12 April 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
12 April 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
17 February 2003Return made up to 01/02/03; full list of members (5 pages)
17 February 2003Return made up to 01/02/03; full list of members (5 pages)
20 September 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
20 September 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
30 August 2002Secretary resigned (1 page)
30 August 2002New secretary appointed;new director appointed (7 pages)
30 August 2002Director resigned (1 page)
30 August 2002New director appointed (6 pages)
30 August 2002New director appointed (6 pages)
30 August 2002Secretary resigned (1 page)
30 August 2002Secretary resigned (1 page)
30 August 2002Secretary resigned (1 page)
30 August 2002Director resigned (1 page)
30 August 2002New secretary appointed;new director appointed (7 pages)
9 March 2002Return made up to 01/02/02; full list of members (6 pages)
9 March 2002Return made up to 01/02/02; full list of members (6 pages)
19 December 2001Director resigned (1 page)
19 December 2001New secretary appointed (2 pages)
19 December 2001New secretary appointed (2 pages)
19 December 2001Director resigned (1 page)
21 November 2001Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
21 November 2001Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
11 September 2001Accounts for a dormant company made up to 28 February 2001 (4 pages)
11 September 2001Accounts for a dormant company made up to 28 February 2001 (4 pages)
12 March 2001New director appointed (2 pages)
12 March 2001Return made up to 01/02/01; full list of members (5 pages)
12 March 2001New director appointed (2 pages)
12 March 2001New director appointed (2 pages)
12 March 2001Return made up to 01/02/01; full list of members (5 pages)
12 March 2001New director appointed (2 pages)
12 January 2001Director resigned (1 page)
12 January 2001Director resigned (1 page)
3 January 2001Accounts for a dormant company made up to 29 February 2000 (2 pages)
3 January 2001Accounts for a dormant company made up to 29 February 2000 (2 pages)
4 July 2000Director resigned (1 page)
4 July 2000Director resigned (1 page)
4 July 2000Director resigned (1 page)
4 July 2000Director resigned (1 page)
23 June 2000New secretary appointed (1 page)
23 June 2000New secretary appointed (1 page)
16 June 2000Secretary resigned (1 page)
16 June 2000Secretary resigned (1 page)
10 February 2000Return made up to 01/02/00; full list of members (6 pages)
10 February 2000Return made up to 01/02/00; full list of members (6 pages)
29 November 1999Secretary's particulars changed (1 page)
29 November 1999Secretary's particulars changed (1 page)
8 August 1999Secretary's particulars changed (1 page)
8 August 1999Secretary's particulars changed (1 page)
2 July 1999Accounts for a dormant company made up to 28 February 1999 (2 pages)
2 July 1999Accounts for a dormant company made up to 28 February 1999 (2 pages)
25 February 1999Return made up to 01/02/99; full list of members (10 pages)
25 February 1999Return made up to 01/02/99; full list of members (10 pages)
22 February 1999Location of debenture register (1 page)
22 February 1999Location of register of members (1 page)
22 February 1999Location of debenture register (1 page)
22 February 1999Location of register of members (1 page)
15 January 1999Registered office changed on 15/01/99 from: nws house city road chester cheshire CH88 3AN (1 page)
15 January 1999Registered office changed on 15/01/99 from: nws house city road chester cheshire CH88 3AN (1 page)
13 May 1998Accounts for a dormant company made up to 28 February 1998 (2 pages)
13 May 1998Accounts for a dormant company made up to 28 February 1998 (2 pages)
25 February 1998Return made up to 01/02/98; full list of members (12 pages)
25 February 1998Return made up to 01/02/98; full list of members (12 pages)
24 November 1997Registered office changed on 24/11/97 from: nws house city rd chester x CH99 3AN (1 page)
24 November 1997Registered office changed on 24/11/97 from: nws house city rd chester x CH99 3AN (1 page)
1 July 1997Accounts for a dormant company made up to 28 February 1997 (2 pages)
1 July 1997Accounts for a dormant company made up to 28 February 1997 (2 pages)
12 September 1996Accounts for a dormant company made up to 29 February 1996 (3 pages)
12 September 1996Accounts for a dormant company made up to 29 February 1996 (3 pages)
21 February 1996Return made up to 01/02/96; full list of members (7 pages)
21 February 1996Return made up to 01/02/96; full list of members (7 pages)
14 November 1995Accounts for a dormant company made up to 28 February 1995 (3 pages)
14 November 1995Accounts for a dormant company made up to 28 February 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)
1 March 1993Accounts for a dormant company made up to 31 December 1992 (2 pages)
1 March 1993Accounts for a dormant company made up to 31 December 1992 (2 pages)
22 June 1992Full accounts made up to 31 December 1991 (3 pages)
22 June 1992Full accounts made up to 31 December 1991 (3 pages)
14 June 1957Company name changed\certificate issued on 14/06/57 (4 pages)
14 June 1957Company name changed\certificate issued on 14/06/57 (4 pages)
25 February 1956Certificate of incorporation (2 pages)
25 February 1956Certificate of incorporation (2 pages)