Company NameISA International Holdings Limited
Company StatusDissolved
Company Number01109744
CategoryPrivate Limited Company
Incorporation Date19 April 1973(51 years ago)
Dissolution Date8 October 2014 (9 years, 6 months ago)
Previous NameInternational Systems & Applications Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameDavid Richard Morris
NationalityBritish
StatusClosed
Appointed01 March 1999(25 years, 10 months after company formation)
Appointment Duration15 years, 7 months (closed 08 October 2014)
RoleAccountant
Correspondence Address22 Lee Lane East
Horsforth
Leeds
West Yorkshire
LS18 5RE
Director NameMichael Joseph Murphy
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed20 September 1999(26 years, 5 months after company formation)
Appointment Duration15 years (closed 08 October 2014)
RoleGroup Finance Director
Correspondence AddressThe Gables Chargrove Lane
Shurdington
Cheltenham
Gloucestershire
GL51 5XB
Wales
Director NameJohn Andrew Heap
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(19 years, 1 month after company formation)
Appointment Duration7 years, 2 months (resigned 31 July 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarden Grange
Harden
Bingley
West Yorkshire
BD16 4AX
Director NameRichard Malcolm Lindley
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(19 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 31 October 1998)
RoleCompany Director
Correspondence AddressYew Bank Skipton Road
Utley
Keighley
West Yorkshire
BD20 6HJ
Secretary NameRichard Malcolm Lindley
NationalityBritish
StatusResigned
Appointed22 May 1992(19 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 15 December 1997)
RoleCompany Director
Correspondence AddressYew Bank Skipton Road
Utley
Keighley
West Yorkshire
BD20 6HJ
Secretary NameMr Paul Gerard White
NationalityBritish
StatusResigned
Appointed15 December 1997(24 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 March 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Pinfold Rise
Aberford
Leeds
LS25 3EN
Director NameMr Geoffrey Robert Stevens
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1998(24 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 September 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeech House
3 Millhouses Court
Sheffield
South Yorkshire
S11 9HZ
Director NameMr John Parkinson
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(25 years, 5 months after company formation)
Appointment Duration2 months (resigned 02 December 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPinewoods Larchwood
Scarcroft
Leeds
West Yorkshire
LS14 3BN
Director NameMr Paul Gerard White
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(25 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 20 January 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Pinfold Rise
Aberford
Leeds
LS25 3EN
Director NameDavid Anthony Heap
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1999(26 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 2001)
RoleCompany Director
Correspondence AddressChapel House Farm
Langbar
Ilkley
West Yorkshire
LS29 0EN

Location

Registered AddressPricewaterhousecoopers Llp
Benson House
33 Wellington Street
Leeds
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£14,379,000
Current Liabilities£38,131,000

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

8 October 2014Final Gazette dissolved following liquidation (1 page)
8 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 July 2014Notice of final account prior to dissolution (1 page)
8 July 2014Return of final meeting of creditors (1 page)
30 January 2010Appointment of a liquidator (1 page)
30 January 2010Court order insolvency:replacement of liquidator (8 pages)
21 May 2007Administrator's abstract of receipts and payments (3 pages)
18 May 2007Order of court to wind up (3 pages)
18 May 2007Notice of discharge of Administration Order (4 pages)
18 May 2007Appointment of a liquidator (1 page)
18 December 2006Administrator's abstract of receipts and payments (6 pages)
4 July 2006Administrator's abstract of receipts and payments (3 pages)
28 June 2006Administrator's abstract of receipts and payments (3 pages)
28 November 2005Administrator's abstract of receipts and payments (3 pages)
23 May 2005Administrator's abstract of receipts and payments (3 pages)
10 January 2005Administrator's abstract of receipts and payments (3 pages)
13 July 2004Administrator's abstract of receipts and payments (3 pages)
5 May 2004Registered office changed on 05/05/04 from: pricewaterhouse coopers LLP 9 bond court leeds west yorkshire LS1 2SN (1 page)
27 January 2004Director resigned (1 page)
19 January 2004Administrator's abstract of receipts and payments (3 pages)
23 December 2003Registered office changed on 23/12/03 from: 66/70 vicar lane bradford west yorkshire BD1 5AG (1 page)
10 July 2003Notice of result of meeting of creditors (5 pages)
7 July 2003Statement of administrator's proposal (32 pages)
30 May 2003Administration Order (5 pages)
30 May 2003Notice of Administration Order (1 page)
17 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
13 February 2003Particulars of mortgage/charge (11 pages)
12 February 2003Particulars of mortgage/charge (17 pages)
17 October 2002Auditor's resignation (1 page)
22 July 2002Full accounts made up to 31 December 2001 (12 pages)
21 June 2002Return made up to 22/05/02; full list of members (7 pages)
5 February 2002Director resigned (1 page)
26 June 2001Return made up to 22/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 June 2001Full accounts made up to 31 December 2000 (11 pages)
14 June 2000Return made up to 22/05/00; full list of members (7 pages)
14 June 2000Full accounts made up to 31 December 1999 (11 pages)
28 September 1999Director resigned (1 page)
28 September 1999New director appointed (2 pages)
23 September 1999New director appointed (2 pages)
8 September 1999Director resigned (1 page)
20 July 1999Full accounts made up to 31 December 1998 (10 pages)
25 June 1999New secretary appointed (2 pages)
25 June 1999New director appointed (2 pages)
25 June 1999Return made up to 22/05/99; no change of members
  • 363(288) ‐ Secretary resigned
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
6 January 1999Director resigned (1 page)
6 January 1999Registered office changed on 06/01/99 from: rawdon court 20 leeds road rawdon west yorkshire LS19 6AX (1 page)
14 December 1998Director resigned (1 page)
20 November 1998New director appointed (2 pages)
6 July 1998Return made up to 22/05/98; full list of members (7 pages)
24 June 1998Location of register of members (1 page)
15 June 1998Full accounts made up to 31 December 1997 (10 pages)
1 June 1998Registered office changed on 01/06/98 from: 14,eldon place, bradford, west yorkshire, BD1 3AZ (1 page)
18 March 1998Particulars of mortgage/charge (12 pages)
16 March 1998Memorandum and Articles of Association (12 pages)
16 March 1998New director appointed (3 pages)
16 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
9 January 1998New secretary appointed (2 pages)
9 January 1998Secretary resigned (1 page)
8 September 1997Declaration of satisfaction of mortgage/charge (1 page)
31 May 1997Return made up to 22/05/97; no change of members (4 pages)
20 May 1997Full accounts made up to 31 December 1996 (9 pages)
2 July 1996Return made up to 22/05/96; full list of members (6 pages)
28 May 1996Full accounts made up to 31 December 1995 (8 pages)
26 January 1996Company name changed international systems & applicat ions LIMITED\certificate issued on 29/01/96 (2 pages)
29 December 1995Ad 05/07/95--------- £ si 3000@1=3000 £ ic 112000/115000 (4 pages)
1 August 1995Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
1 August 1995Nc inc already adjusted 05/07/95 (1 page)
29 June 1995Full accounts made up to 31 December 1994 (8 pages)
31 January 1989Full accounts made up to 31 December 1987 (17 pages)