Company NameIsabella Interiors Ltd
Company StatusDissolved
Company Number03178626
CategoryPrivate Limited Company
Incorporation Date27 March 1996(28 years, 1 month ago)
Dissolution Date22 September 1998 (25 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameWinston Grant
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1996(4 days after company formation)
Appointment Duration2 years, 5 months (closed 22 September 1998)
RoleCompany Director
Correspondence Address26 Louis Street
Leeds
West Yorkshire
LS7 4BJ
Director NameHubert Liburd
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1996(4 days after company formation)
Appointment Duration2 years, 5 months (closed 22 September 1998)
RoleCompany Director
Correspondence Address13 Wellhouse Avenue
Leeds
West Yorkshire
LS8 4BY
Secretary NameIsabella Peters
NationalityBritish
StatusClosed
Appointed01 April 1996(4 days after company formation)
Appointment Duration2 years, 5 months (closed 22 September 1998)
RoleSecretary
Correspondence Address23 Tavistock Court
Tavistock Square
London
WC1H 9HE
Director NameNorman Younger
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1996(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Secretary NameMiriam Younger
NationalityBritish
StatusResigned
Appointed27 March 1996(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB

Location

Registered Address327 Roundhay Road
Leeds
West Yorkshire
LS8 4HT
RegionYorkshire and The Humber
ConstituencyLeeds East
CountyWest Yorkshire
WardGipton and Harehills
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 1997 (27 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

22 September 1998Final Gazette dissolved via voluntary strike-off (1 page)
23 April 1998Application for striking-off (1 page)
3 February 1998Full accounts made up to 31 March 1997 (9 pages)
6 May 1997Return made up to 27/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 May 1996Secretary resigned (1 page)
15 May 1996Director resigned (1 page)
12 April 1996Accounting reference date notified as 31/03 (1 page)
12 April 1996New secretary appointed (2 pages)
12 April 1996New director appointed (2 pages)
12 April 1996Ad 01/04/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 April 1996Registered office changed on 12/04/96 from: 327 roundhay road leeds LS8 4HT (1 page)
12 April 1996New director appointed (2 pages)
27 March 1996Incorporation (14 pages)