Company NameInternational Surveying Services Ltd
Company StatusDissolved
Company Number03102902
CategoryPrivate Limited Company
Incorporation Date12 September 1995(28 years, 8 months ago)
Dissolution Date17 January 2006 (18 years, 3 months ago)
Previous NameMitchell & Hill Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameLynne Caroline Rayner
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed12 September 1995(same day as company formation)
RoleGp Receptionist/Secretary
Country of ResidenceUnited Kingdom
Correspondence Address20 Greenway
Honley
Holmfirth
HD9 6NQ
Secretary NameMr Gary Conway
NationalityBritish
StatusClosed
Appointed12 September 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Greenway
Honley
Holmfirth
HD9 6NQ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed12 September 1995(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed12 September 1995(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address20 Greenway
Honley
Holmfirth
HD9 6NQ
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
ParishHolme Valley
WardHolme Valley North
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 September 2003 (20 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

17 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2005First Gazette notice for voluntary strike-off (1 page)
25 August 2005Application for striking-off (1 page)
15 September 2004Return made up to 12/09/04; full list of members (6 pages)
17 May 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
10 October 2003Return made up to 12/09/03; full list of members (6 pages)
1 July 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
18 October 2002Return made up to 12/09/02; full list of members (6 pages)
6 August 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
8 October 2001Return made up to 12/09/01; full list of members
  • 363(287) ‐ Registered office changed on 08/10/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 July 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
12 October 2000Return made up to 12/09/00; full list of members (6 pages)
2 August 2000Accounts for a small company made up to 30 September 1999 (4 pages)
5 October 1999Return made up to 12/09/99; no change of members (4 pages)
9 August 1999Return made up to 12/09/98; no change of members (4 pages)
15 July 1999Accounts for a small company made up to 30 September 1998 (5 pages)
24 December 1998Registered office changed on 24/12/98 from: premier house 14 cross burgess street sheffield south yorkshire S1 2HG (1 page)
31 October 1998Accounts for a small company made up to 30 September 1997 (4 pages)
25 September 1997Return made up to 12/09/97; full list of members (6 pages)
20 August 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 August 1997Accounts for a dormant company made up to 30 September 1996 (2 pages)
5 December 1996Return made up to 12/09/96; full list of members (6 pages)
30 October 1996Registered office changed on 30/10/96 from: aizlewoods mill nursery street sheffield south yorkshire S3 866 (1 page)
1 May 1996Registered office changed on 01/05/96 from: neepsend house 1 percy street sheffield S3 8ET (1 page)
29 February 1996Company name changed mitchell & hill LIMITED\certificate issued on 01/03/96 (2 pages)
27 October 1995New secretary appointed (2 pages)
12 October 1995Company name changed holdroyd (yorkshire) LIMITED\certificate issued on 13/10/95 (4 pages)
19 September 1995Registered office changed on 19/09/95 from: 12 york place leeds LS1 2DS (1 page)
19 September 1995Secretary resigned (2 pages)
19 September 1995New director appointed (2 pages)
19 September 1995Director resigned (2 pages)
12 September 1995Incorporation (20 pages)