Company NameISM Consultants Limited
DirectorRobert Lowndes
Company StatusDissolved
Company Number02389181
CategoryPrivate Limited Company
Incorporation Date25 May 1989(34 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameRobert Lowndes
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 1991(2 years, 5 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address17 Newfield Lane
Sheffield
South Yorkshire
S17 3DA
Secretary NameMrs Kathleen Lowndes
NationalityBritish
StatusCurrent
Appointed15 November 1991(2 years, 5 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address10 Malwood Way
Maltby
Rotherham
South Yorkshire
S66 7HF

Location

Registered Address93 Queen Street
Sheffield
South Yorkshire
S1 1WF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£182,173
Cash£12,860
Current Liabilities£120,574

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 December

Filing History

18 January 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
28 September 2004Liquidators statement of receipts and payments (5 pages)
17 March 2004Liquidators statement of receipts and payments (5 pages)
12 September 2003Liquidators statement of receipts and payments (5 pages)
17 March 2003Liquidators statement of receipts and payments (5 pages)
18 September 2002Liquidators statement of receipts and payments (5 pages)
21 March 2002Liquidators statement of receipts and payments (5 pages)
28 September 2001Liquidators statement of receipts and payments (5 pages)
19 March 2001Liquidators statement of receipts and payments (5 pages)
13 September 2000Liquidators statement of receipts and payments (5 pages)
10 September 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 September 1999Statement of affairs (4 pages)
10 September 1999Appointment of a voluntary liquidator (2 pages)
23 August 1999Registered office changed on 23/08/99 from: the portergate ecclesall road sheffield south yorkshire S11 8NX (1 page)
11 March 1999Return made up to 15/11/98; full list of members (6 pages)
25 September 1998Location of register of members (1 page)
25 September 1998Registered office changed on 25/09/98 from: belmayne house 99 clarkhouse road sheffield S10 2LN (1 page)
9 July 1998Accounts for a small company made up to 31 December 1997 (6 pages)
12 March 1998Accounting reference date extended from 30/06/97 to 30/12/97 (1 page)
25 January 1998Accounts for a small company made up to 30 June 1996 (8 pages)
20 January 1998Compulsory strike-off action has been discontinued (1 page)
15 January 1998Return made up to 15/11/96; full list of members (6 pages)
15 January 1998Return made up to 15/11/97; full list of members
  • 363(287) ‐ Registered office changed on 15/01/98
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 September 1997First Gazette notice for compulsory strike-off (1 page)
16 May 1996Full accounts made up to 30 June 1995 (11 pages)
10 May 1996Return made up to 15/11/95; full list of members (6 pages)
1 June 1995Accounts for a small company made up to 30 June 1994 (12 pages)