Company NameIHS Limited
Company StatusDissolved
Company Number03645781
CategoryPrivate Limited Company
Incorporation Date7 October 1998(25 years, 7 months ago)
Dissolution Date30 July 2002 (21 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameWillem Barend Kraan
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityDutch
StatusClosed
Appointed16 November 1998(1 month, 1 week after company formation)
Appointment Duration3 years, 8 months (closed 30 July 2002)
RoleCompany Director
Correspondence AddressBakkersdorplaan 4
Vlissingen 4382bg Zeeland
Holland
Director NameStephen Parr
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed16 November 1998(1 month, 1 week after company formation)
Appointment Duration3 years, 8 months (closed 30 July 2002)
RoleCompany Director
Correspondence Address86 Belgrave Drive
Hull
HU4 6DW
Secretary NameBarry Trotter
NationalityBritish
StatusClosed
Appointed16 November 1998(1 month, 1 week after company formation)
Appointment Duration3 years, 8 months (closed 30 July 2002)
RoleCompany Director
Correspondence Address88 Kingston Road
Willerby
Hull
HU10 6BH
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed07 October 1998(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed07 October 1998(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressUnit F
Acorn Industrial Estate
Strawberry, Hull
North Humberside
HU9 1EN
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardDrypool
Built Up AreaKingston upon Hull

Financials

Year2014
Net Worth£19,986
Cash£6
Current Liabilities£20

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

30 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2002First Gazette notice for voluntary strike-off (1 page)
7 January 2002Application for striking-off (1 page)
31 October 2000Return made up to 07/10/00; full list of members (6 pages)
9 August 2000Full accounts made up to 31 December 1999 (8 pages)
2 August 2000Registered office changed on 02/08/00 from: citadel trading park tower street hull HU9 1TQ (1 page)
16 November 1999Return made up to 07/10/99; full list of members (6 pages)
18 May 1999Accounting reference date extended from 31/08/99 to 31/12/99 (1 page)
25 November 1998Registered office changed on 25/11/98 from: 16 churchill way cardiff CF1 4DX (1 page)
25 November 1998New secretary appointed (2 pages)
25 November 1998Director resigned (1 page)
25 November 1998Secretary resigned (1 page)
25 November 1998New director appointed (2 pages)
25 November 1998New director appointed (2 pages)
23 November 1998Memorandum and Articles of Association (9 pages)
23 November 1998Ad 16/11/98--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
23 November 1998Accounting reference date shortened from 31/10/99 to 31/08/99 (1 page)
23 November 1998Nc inc already adjusted 16/11/98 (1 page)
23 November 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
7 October 1998Incorporation (14 pages)