Leeds
LS12 6LT
Director Name | Mrs Rosemary Elizabeth Howard |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 June 1991(1 week, 6 days after company formation) |
Appointment Duration | 26 years, 11 months (closed 20 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Carlton Court Brown Lane West Leeds LS12 6LT |
Secretary Name | Mrs Rosemary Elizabeth Howard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 June 1991(1 week, 6 days after company formation) |
Appointment Duration | 26 years, 11 months (closed 20 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Carlton Court Brown Lane West Leeds LS12 6LT |
Director Name | Howard McCann |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1991(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 10 months (resigned 29 June 1995) |
Role | Sales And Marketing |
Correspondence Address | 1 Raedale Avenue Reedley Burnley Lancashire BB10 2LT |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | issltd.co.uk |
---|---|
Telephone | 0113 2591464 |
Telephone region | Leeds |
Registered Address | 4 Carlton Court Brown Lane West Leeds LS12 6LT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Beeston and Holbeck |
Built Up Area | West Yorkshire |
5k at £1 | Mr John Philip Howard 49.22% Ordinary |
---|---|
5k at £1 | Rosemary Elizabeth Howard 49.22% Ordinary |
100 at £1 | Howard Mccann 0.99% Ordinary |
20 at £1 | Mr John Philip Howard 0.20% Ordinary B |
20 at £1 | Rosemary Elizabeth Howard 0.20% Ordinary B |
16 at £1 | Scott Kelly 0.16% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £339,563 |
Cash | £242,836 |
Current Liabilities | £297,081 |
Latest Accounts | 31 May 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
25 June 1998 | Delivered on: 26 June 1998 Satisfied on: 22 January 2009 Persons entitled: John Philip Howard Joan Hillary Howard Rosemary Elizabeth Howard Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the company's assets including goodwill and uncalled capital. Fully Satisfied |
---|
20 May 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 February 2018 | Return of final meeting in a members' voluntary winding up (18 pages) |
10 January 2017 | Registered office address changed from Century House 29 Clarendon Road Leeds LS2 9PG to 4 Carlton Court Brown Lane West Leeds LS12 6LT on 10 January 2017 (2 pages) |
10 January 2017 | Registered office address changed from Century House 29 Clarendon Road Leeds LS2 9PG to 4 Carlton Court Brown Lane West Leeds LS12 6LT on 10 January 2017 (2 pages) |
7 January 2017 | Declaration of solvency (3 pages) |
7 January 2017 | Declaration of solvency (3 pages) |
7 January 2017 | Resolutions
|
7 January 2017 | Appointment of a voluntary liquidator (1 page) |
7 January 2017 | Resolutions
|
7 January 2017 | Appointment of a voluntary liquidator (1 page) |
24 August 2016 | Confirmation statement made on 24 August 2016 with updates (7 pages) |
24 August 2016 | Confirmation statement made on 24 August 2016 with updates (7 pages) |
2 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
11 November 2015 | Accounts for a small company made up to 31 May 2015 (7 pages) |
11 November 2015 | Accounts for a small company made up to 31 May 2015 (7 pages) |
2 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
1 June 2015 | Company name changed instrumentation systems & services LIMITED\certificate issued on 01/06/15
|
1 June 2015 | Company name changed instrumentation systems & services LIMITED\certificate issued on 01/06/15
|
11 November 2014 | Accounts for a small company made up to 31 May 2014 (7 pages) |
11 November 2014 | Accounts for a small company made up to 31 May 2014 (7 pages) |
9 June 2014 | Secretary's details changed for Mrs Rosemary Elizabeth Howard on 9 June 2014 (1 page) |
9 June 2014 | Director's details changed for Mr John Philip Howard on 9 June 2014 (2 pages) |
9 June 2014 | Director's details changed for Mr John Philip Howard on 9 June 2014 (2 pages) |
9 June 2014 | Director's details changed for Mrs Rosemary Elizabeth Howard on 9 June 2014 (2 pages) |
9 June 2014 | Director's details changed for Mr John Philip Howard on 9 June 2014 (2 pages) |
9 June 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Secretary's details changed for Mrs Rosemary Elizabeth Howard on 9 June 2014 (1 page) |
9 June 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Director's details changed for Mrs Rosemary Elizabeth Howard on 9 June 2014 (2 pages) |
9 June 2014 | Director's details changed for Mrs Rosemary Elizabeth Howard on 9 June 2014 (2 pages) |
9 June 2014 | Secretary's details changed for Mrs Rosemary Elizabeth Howard on 9 June 2014 (1 page) |
16 December 2013 | Accounts for a small company made up to 31 May 2013 (7 pages) |
16 December 2013 | Accounts for a small company made up to 31 May 2013 (7 pages) |
24 May 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (6 pages) |
24 May 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (6 pages) |
12 February 2013 | Accounts for a small company made up to 31 May 2012 (7 pages) |
12 February 2013 | Accounts for a small company made up to 31 May 2012 (7 pages) |
25 May 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (6 pages) |
25 May 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (6 pages) |
4 October 2011 | Accounts for a small company made up to 31 May 2011 (7 pages) |
4 October 2011 | Accounts for a small company made up to 31 May 2011 (7 pages) |
3 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (6 pages) |
3 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (6 pages) |
26 October 2010 | Accounts for a small company made up to 31 May 2010 (7 pages) |
26 October 2010 | Accounts for a small company made up to 31 May 2010 (7 pages) |
11 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (6 pages) |
11 June 2010 | Director's details changed for Rosemary Elizabeth Howard on 21 May 2010 (2 pages) |
11 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (6 pages) |
11 June 2010 | Director's details changed for Rosemary Elizabeth Howard on 21 May 2010 (2 pages) |
22 December 2009 | Accounts for a small company made up to 31 May 2009 (7 pages) |
22 December 2009 | Accounts for a small company made up to 31 May 2009 (7 pages) |
26 November 2009 | Secretary's details changed for Rosemary Elizabeth Howard on 12 November 2009 (3 pages) |
26 November 2009 | Director's details changed for John Philip Howard on 12 November 2009 (3 pages) |
26 November 2009 | Director's details changed for Rosemary Elizabeth Howard on 12 November 2009 (3 pages) |
26 November 2009 | Director's details changed for John Philip Howard on 12 November 2009 (3 pages) |
26 November 2009 | Director's details changed for Rosemary Elizabeth Howard on 12 November 2009 (3 pages) |
26 November 2009 | Secretary's details changed for Rosemary Elizabeth Howard on 12 November 2009 (3 pages) |
22 June 2009 | Return made up to 21/05/09; full list of members (5 pages) |
22 June 2009 | Return made up to 21/05/09; full list of members (5 pages) |
26 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
26 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
20 November 2008 | Accounts for a small company made up to 31 May 2008 (8 pages) |
20 November 2008 | Accounts for a small company made up to 31 May 2008 (8 pages) |
20 June 2008 | Return made up to 21/05/08; full list of members (5 pages) |
20 June 2008 | Return made up to 21/05/08; full list of members (5 pages) |
29 November 2007 | Accounts for a small company made up to 31 May 2007 (8 pages) |
29 November 2007 | Accounts for a small company made up to 31 May 2007 (8 pages) |
29 May 2007 | Return made up to 21/05/07; full list of members (3 pages) |
29 May 2007 | Return made up to 21/05/07; full list of members (3 pages) |
21 January 2007 | Accounts for a small company made up to 31 May 2006 (8 pages) |
21 January 2007 | Accounts for a small company made up to 31 May 2006 (8 pages) |
1 June 2006 | Return made up to 21/05/06; full list of members (3 pages) |
1 June 2006 | Return made up to 21/05/06; full list of members (3 pages) |
3 January 2006 | Accounts for a small company made up to 31 May 2005 (8 pages) |
3 January 2006 | Accounts for a small company made up to 31 May 2005 (8 pages) |
10 June 2005 | Return made up to 21/05/05; full list of members (3 pages) |
10 June 2005 | Return made up to 21/05/05; full list of members (3 pages) |
27 January 2005 | Accounts for a small company made up to 31 May 2004 (8 pages) |
27 January 2005 | Accounts for a small company made up to 31 May 2004 (8 pages) |
27 May 2004 | Return made up to 21/05/04; full list of members (8 pages) |
27 May 2004 | Return made up to 21/05/04; full list of members (8 pages) |
4 December 2003 | Accounts for a small company made up to 31 May 2003 (8 pages) |
4 December 2003 | Accounts for a small company made up to 31 May 2003 (8 pages) |
11 June 2003 | Return made up to 21/05/03; full list of members
|
11 June 2003 | Return made up to 21/05/03; full list of members
|
20 November 2002 | Ad 04/11/02--------- £ si 56@1=56 £ ic 10000/10056 (2 pages) |
20 November 2002 | Resolutions
|
20 November 2002 | Ad 04/11/02--------- £ si 56@1=56 £ ic 10000/10056 (2 pages) |
20 November 2002 | Resolutions
|
20 November 2002 | £ nc 20000/40000 04/11/02 (1 page) |
20 November 2002 | £ nc 20000/40000 04/11/02 (1 page) |
28 October 2002 | Accounts for a small company made up to 31 May 2002 (5 pages) |
28 October 2002 | Accounts for a small company made up to 31 May 2002 (5 pages) |
6 June 2002 | Return made up to 21/05/02; full list of members (7 pages) |
6 June 2002 | Return made up to 21/05/02; full list of members (7 pages) |
16 November 2001 | Accounts for a small company made up to 31 May 2001 (5 pages) |
16 November 2001 | Accounts for a small company made up to 31 May 2001 (5 pages) |
29 May 2001 | Return made up to 21/05/01; full list of members (6 pages) |
29 May 2001 | Return made up to 21/05/01; full list of members (6 pages) |
4 December 2000 | Accounts for a small company made up to 31 May 2000 (5 pages) |
4 December 2000 | Accounts for a small company made up to 31 May 2000 (5 pages) |
13 June 2000 | Return made up to 21/05/00; full list of members (6 pages) |
13 June 2000 | Return made up to 21/05/00; full list of members (6 pages) |
7 December 1999 | Accounts for a small company made up to 31 May 1999 (5 pages) |
7 December 1999 | Accounts for a small company made up to 31 May 1999 (5 pages) |
25 May 1999 | Return made up to 21/05/99; no change of members (4 pages) |
25 May 1999 | Return made up to 21/05/99; no change of members (4 pages) |
3 November 1998 | Accounts for a small company made up to 31 May 1998 (7 pages) |
3 November 1998 | Accounts for a small company made up to 31 May 1998 (7 pages) |
26 June 1998 | Particulars of mortgage/charge (3 pages) |
26 June 1998 | Particulars of mortgage/charge (3 pages) |
1 June 1998 | Return made up to 21/05/98; no change of members (4 pages) |
1 June 1998 | Return made up to 21/05/98; no change of members (4 pages) |
23 February 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
23 February 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
27 May 1997 | Return made up to 21/05/97; full list of members (6 pages) |
27 May 1997 | Return made up to 21/05/97; full list of members (6 pages) |
4 February 1997 | £ nc 1000/20000 16/12/96 (1 page) |
4 February 1997 | £ nc 1000/20000 16/12/96 (1 page) |
27 January 1997 | Accounts for a small company made up to 31 May 1996 (8 pages) |
27 January 1997 | Accounts for a small company made up to 31 May 1996 (8 pages) |
19 September 1996 | Resolutions
|
19 September 1996 | Resolutions
|
5 June 1996 | Return made up to 21/05/96; no change of members (4 pages) |
5 June 1996 | Return made up to 21/05/96; no change of members (4 pages) |
2 November 1995 | Accounts for a small company made up to 31 May 1995 (7 pages) |
2 November 1995 | Accounts for a small company made up to 31 May 1995 (7 pages) |
10 July 1995 | Director resigned (2 pages) |
10 July 1995 | Director resigned (2 pages) |
12 June 1995 | Return made up to 21/05/95; no change of members
|
12 June 1995 | Return made up to 21/05/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |