Company NameInternational Surface Technology (S.G. Owen) Limited
Company StatusDissolved
Company Number02536545
CategoryPrivate Limited Company
Incorporation Date4 September 1990(33 years, 8 months ago)
Dissolution Date30 July 2002 (21 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2956Manufacture other special purpose machine
SIC 28960Manufacture of plastics and rubber machinery

Directors

Secretary NameTrevor James McGuigan
NationalityBritish
StatusClosed
Appointed30 July 1992(1 year, 11 months after company formation)
Appointment Duration10 years (closed 30 July 2002)
RoleCompany Director
Correspondence Address62 Highfield Road
Beverley
North Humberside
HU17 9QR
Director NameTrevor James McGuigan
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1996(6 years, 3 months after company formation)
Appointment Duration5 years, 8 months (closed 30 July 2002)
RoleCompany Director
Correspondence Address62 Highfield Road
Beverley
North Humberside
HU17 9QR
Director NameNobuo Ebashi
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityJapanese
StatusResigned
Appointed04 September 1991(1 year after company formation)
Appointment Duration5 years, 2 months (resigned 30 November 1996)
RoleManaging Director
Correspondence Address54 Molescroft Park
Beverley
HU17 7HY
Director NameHaruo Konishi
Date of BirthAugust 1941 (Born 82 years ago)
NationalityJapanese
StatusResigned
Appointed04 September 1991(1 year after company formation)
Appointment Duration10 years, 5 months (resigned 07 February 2002)
RolePresident
Correspondence Address7-4-14 Akasaka
Minato-Ku
Tokyo
Foreign
Director NameMasaichi Sugimori
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityJapanese
StatusResigned
Appointed04 September 1991(1 year after company formation)
Appointment Duration10 years, 5 months (resigned 07 February 2002)
RoleTrading Manager
Correspondence Address1-17-11-901
Ohhori-Kita
Tokyo
Foreign
Secretary NameNeil Trevor Souter
NationalityBritish
StatusResigned
Appointed27 January 1992(1 year, 4 months after company formation)
Appointment Duration6 months (resigned 30 July 1992)
RoleCompany Director
Correspondence Address9 Isham Close
Kingsthorpe
Northampton
Northamptonshire
NN2 7AQ
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed04 September 1991(1 year after company formation)
Appointment Duration3 months, 4 weeks (resigned 31 December 1991)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD

Location

Registered AddressUnit 6 Tokenspire Business Park
3 Hull Road, Woodmansey
Beverley
East Yorkshire
HU17 0TB
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishWoodmansey
WardMinster and Woodmansey
Built Up AreaWoodmansey

Financials

Year2014
Net Worth-£1,106,768
Cash£5,459
Current Liabilities£1,127,567

Accounts

Latest Accounts31 January 2000 (24 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

30 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
9 April 2002First Gazette notice for voluntary strike-off (1 page)
22 February 2002Application for striking-off (1 page)
21 February 2002Director resigned (1 page)
21 February 2002Director resigned (1 page)
14 September 2001Return made up to 26/08/01; full list of members (7 pages)
18 January 2001Accounts for a small company made up to 31 January 2000 (5 pages)
27 September 2000Return made up to 26/08/00; full list of members
  • 363(287) ‐ Registered office changed on 27/09/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 December 1999Accounts for a small company made up to 31 January 1999 (7 pages)
10 September 1999Return made up to 26/08/99; no change of members
  • 363(287) ‐ Registered office changed on 10/09/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 December 1998Accounts for a small company made up to 31 January 1998 (7 pages)
22 September 1998Return made up to 26/08/98; no change of members (4 pages)
24 October 1997Accounts for a small company made up to 31 January 1997 (7 pages)
22 October 1997Return made up to 26/08/97; full list of members (6 pages)
17 July 1997Auditor's resignation (1 page)
4 March 1997Accounts for a small company made up to 31 January 1996 (6 pages)
23 January 1997New director appointed (2 pages)
4 December 1996Director resigned (1 page)
28 November 1996Delivery ext'd 3 mth 31/01/96 (2 pages)
29 November 1995Accounts for a small company made up to 31 January 1995 (7 pages)
29 August 1995Return made up to 26/08/95; no change of members (4 pages)