Company NameIsotech Systems Limited
Company StatusDissolved
Company Number03174413
CategoryPrivate Limited Company
Incorporation Date18 March 1996(28 years, 1 month ago)
Dissolution Date29 October 2013 (10 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Ann Gwendoline Cox
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed18 March 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77 High Street
Northallerton
North Yorkshire
DL7 8EG
Secretary NameMr Brian Cox
NationalityBritish
StatusClosed
Appointed18 March 1999(3 years after company formation)
Appointment Duration14 years, 7 months (closed 29 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77 High Street
Northallerton
North Yorkshire
DL7 8EG
Director NameMr Brian Cox
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2009(13 years, 7 months after company formation)
Appointment Duration4 years (closed 29 October 2013)
RoleContracts Consultant
Country of ResidenceEngland
Correspondence Address77 High Street
Northallerton
North Yorkshire
DL7 8EG
Secretary NameGeorgina Gardin
NationalityBritish
StatusResigned
Appointed18 March 1996(same day as company formation)
RoleCompany Director
Correspondence AddressOrchard House
West Rounton
Northallerton
North Yorkshire
DL6 2LW
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed18 March 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed18 March 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address77 High Street
Northallerton
North Yorkshire
DL7 8EG
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishNorthallerton
WardNorthallerton North & Brompton
Built Up AreaNorthallerton

Accounts

Latest Accounts31 December 2012 (11 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

29 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
29 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
16 July 2013First Gazette notice for voluntary strike-off (1 page)
16 July 2013First Gazette notice for voluntary strike-off (1 page)
9 July 2013Application to strike the company off the register (3 pages)
9 July 2013Application to strike the company off the register (3 pages)
3 April 2013Annual return made up to 18 March 2013 with a full list of shareholders
Statement of capital on 2013-04-03
  • GBP 2
(4 pages)
3 April 2013Annual return made up to 18 March 2013 with a full list of shareholders
Statement of capital on 2013-04-03
  • GBP 2
(4 pages)
15 March 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
15 March 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
18 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
18 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
11 April 2012Secretary's details changed for Mr Brian Cox on 1 January 2012 (1 page)
11 April 2012Secretary's details changed for Mr Brian Cox on 1 January 2012 (1 page)
11 April 2012Secretary's details changed for Mr Brian Cox on 1 January 2012 (1 page)
11 April 2012Director's details changed for Ann Gwendoline Cox on 1 January 2012 (2 pages)
11 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (3 pages)
11 April 2012Director's details changed for Ann Gwendoline Cox on 1 January 2012 (2 pages)
11 April 2012Director's details changed for Ann Gwendoline Cox on 1 January 2012 (2 pages)
11 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (3 pages)
1 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
1 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (5 pages)
30 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (5 pages)
7 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
7 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
31 March 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
31 March 2010Director's details changed for Ann Gwendoline Cox on 1 January 2010 (2 pages)
31 March 2010Director's details changed for Ann Gwendoline Cox on 1 January 2010 (2 pages)
31 March 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
31 March 2010Director's details changed for Ann Gwendoline Cox on 1 January 2010 (2 pages)
2 November 2009Appointment of Mr Brian Cox as a director (2 pages)
2 November 2009Appointment of Mr Brian Cox as a director (2 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
31 March 2009Return made up to 18/03/09; full list of members (3 pages)
31 March 2009Return made up to 18/03/09; full list of members (3 pages)
18 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
18 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
19 March 2008Return made up to 18/03/08; full list of members (3 pages)
19 March 2008Return made up to 18/03/08; full list of members (3 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
22 March 2007Return made up to 18/03/07; full list of members (2 pages)
22 March 2007Return made up to 18/03/07; full list of members (2 pages)
6 June 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
6 June 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
23 March 2006Director's particulars changed (1 page)
23 March 2006Director's particulars changed (1 page)
23 March 2006Return made up to 18/03/06; full list of members (2 pages)
23 March 2006Return made up to 18/03/06; full list of members (2 pages)
8 March 2006Director's particulars changed (1 page)
8 March 2006Director's particulars changed (1 page)
27 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
27 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
31 March 2005Return made up to 18/03/05; full list of members (2 pages)
31 March 2005Return made up to 18/03/05; full list of members (2 pages)
27 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
27 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
2 April 2004Return made up to 18/03/04; full list of members (6 pages)
2 April 2004Return made up to 18/03/04; full list of members (6 pages)
21 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
21 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
25 March 2003Return made up to 18/03/03; full list of members (6 pages)
25 March 2003Return made up to 18/03/03; full list of members (6 pages)
28 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
28 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
26 March 2002Return made up to 18/03/02; full list of members (6 pages)
26 March 2002Return made up to 18/03/02; full list of members (6 pages)
1 November 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
1 November 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
27 March 2001Return made up to 18/03/01; full list of members (6 pages)
27 March 2001Return made up to 18/03/01; full list of members (6 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
28 March 2000Return made up to 18/03/00; full list of members (6 pages)
28 March 2000Return made up to 18/03/00; full list of members (6 pages)
3 November 1999Accounts for a small company made up to 31 December 1998 (5 pages)
3 November 1999Accounts for a small company made up to 31 December 1998 (5 pages)
19 April 1999Return made up to 18/03/99; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
19 April 1999New secretary appointed (2 pages)
19 April 1999Return made up to 18/03/99; no change of members (4 pages)
19 April 1999New secretary appointed (2 pages)
29 October 1998Accounts for a small company made up to 31 December 1997 (3 pages)
29 October 1998Accounts for a small company made up to 31 December 1997 (3 pages)
18 March 1998Return made up to 18/03/98; no change of members (4 pages)
18 March 1998Return made up to 18/03/98; no change of members (4 pages)
25 February 1998Registered office changed on 25/02/98 from: the paddocks elder road northallerton north yorkshire DL6 1NT (1 page)
25 February 1998Registered office changed on 25/02/98 from: the paddocks elder road northallerton north yorkshire DL6 1NT (1 page)
20 February 1998Accounts for a small company made up to 31 December 1996 (3 pages)
20 February 1998Accounts for a small company made up to 31 December 1996 (3 pages)
19 May 1997Return made up to 18/03/97; full list of members (6 pages)
19 May 1997Return made up to 18/03/97; full list of members (6 pages)
27 November 1996Accounting reference date notified as 31/12 (1 page)
27 November 1996Accounting reference date notified as 31/12 (1 page)
11 April 1996Director resigned (2 pages)
11 April 1996Secretary resigned (2 pages)
11 April 1996New director appointed (1 page)
11 April 1996Registered office changed on 11/04/96 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
11 April 1996Registered office changed on 11/04/96 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
11 April 1996Director resigned (2 pages)
11 April 1996New secretary appointed (1 page)
11 April 1996Secretary resigned (2 pages)
18 March 1996Incorporation (10 pages)