Company NameIntegrated Scientific Manufacturing Limited
Company StatusDissolved
Company Number03566605
CategoryPrivate Limited Company
Incorporation Date19 May 1998(25 years, 11 months ago)
Dissolution Date22 November 2005 (18 years, 5 months ago)
Previous NameReadyeven Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Timothy Maxwell Cole
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2000(1 year, 10 months after company formation)
Appointment Duration5 years, 8 months (closed 22 November 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Lilly Hall Road
Maltby
Rotherham
South Yorkshire
S66 8AT
Secretary NameMrs Elizabeth Anne Cole
NationalityBritish
StatusClosed
Appointed27 March 2000(1 year, 10 months after company formation)
Appointment Duration5 years, 8 months (closed 22 November 2005)
RoleCompany Director
Correspondence Address90 Lilly Hall Road
Maltby
Rotherham
South Yorkshire
S66 8AT
Director NameMrs Elizabeth Anne Cole
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1998(3 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 March 2000)
RoleCompany Director
Correspondence Address90 Lilly Hall Road
Maltby
Rotherham
South Yorkshire
S66 8AT
Secretary NameMr Timothy Maxwell Cole
NationalityBritish
StatusResigned
Appointed19 August 1998(3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 30 April 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Lilly Hall Road
Maltby
Rotherham
South Yorkshire
S66 8AT
Secretary NameMr Steven Dudley Knowles
NationalityBritish
StatusResigned
Appointed30 April 1999(11 months, 2 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 12 January 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Burnt Stones Close
Sheffield
S10 5TS
Secretary NameMr Timothy Maxwell Cole
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2000(1 year, 8 months after company formation)
Appointment Duration2 months, 1 week (resigned 27 March 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Lilly Hall Road
Maltby
Rotherham
South Yorkshire
S66 8AT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed19 May 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 May 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressUnit 3 Aspen Court Aspen Way
Centurion Business Park
Rotherham
South Yorkshire
S60 1FB
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield

Financials

Year2014
Net Worth-£4,838
Cash£614
Current Liabilities£10,430

Accounts

Latest Accounts31 October 2004 (19 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

22 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2005First Gazette notice for voluntary strike-off (1 page)
24 June 2005Application for striking-off (1 page)
21 March 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
25 June 2004Registered office changed on 25/06/04 from: 8 claire court rawmarsh road rotherham south yorkshire S60 1RU (1 page)
25 May 2004Return made up to 19/05/04; full list of members (6 pages)
20 February 2004Accounts for a small company made up to 31 October 2003 (6 pages)
3 June 2003Return made up to 19/05/03; full list of members (6 pages)
7 April 2003Accounts for a small company made up to 31 October 2002 (6 pages)
4 April 2002Accounts for a small company made up to 30 October 2001 (6 pages)
16 May 2001Accounts for a small company made up to 30 October 2000 (6 pages)
14 May 2001Return made up to 19/05/01; full list of members (6 pages)
16 April 2000Ad 29/02/00--------- £ si 105@1=105 £ ic 205/310 (2 pages)
13 April 2000Secretary resigned (1 page)
13 April 2000New director appointed (2 pages)
13 April 2000New secretary appointed (2 pages)
13 April 2000Director resigned (1 page)
6 April 2000Particulars of mortgage/charge (6 pages)
27 March 2000Ad 29/02/00--------- £ si 105@1=105 £ ic 100/205 (2 pages)
24 February 2000Accounts for a dormant company made up to 31 October 1999 (2 pages)
2 February 2000Ad 21/01/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 January 2000New secretary appointed (2 pages)
27 January 2000Company name changed readyeven LIMITED\certificate issued on 28/01/00 (2 pages)
27 January 2000Secretary resigned (1 page)
19 January 2000Accounting reference date extended from 31/05/99 to 31/10/99 (1 page)
28 July 1999Return made up to 19/05/99; full list of members (6 pages)
1 July 1999Secretary resigned (1 page)
1 July 1999New secretary appointed (2 pages)
14 September 1998Director resigned (1 page)
14 September 1998New director appointed (2 pages)
14 September 1998Secretary resigned (1 page)
14 September 1998Registered office changed on 14/09/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
14 September 1998New secretary appointed (2 pages)
19 May 1998Incorporation (13 pages)