Company NameIndustrial Storage Installations Limited
Company StatusDissolved
Company Number03698285
CategoryPrivate Limited Company
Incorporation Date20 January 1999(25 years, 3 months ago)
Dissolution Date2 May 2012 (11 years, 12 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMartin Philip Palmer
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2008(9 years, 6 months after company formation)
Appointment Duration3 years, 9 months (closed 02 May 2012)
RoleCompany Director
Correspondence AddressHazy View Hilston Road
Roos
Hull
East Yorkshire
HU12 9JB
Secretary NameDebra Jayne Palmer
NationalityBritish
StatusClosed
Appointed25 July 2008(9 years, 6 months after company formation)
Appointment Duration3 years, 9 months (closed 02 May 2012)
RoleCompany Director
Correspondence AddressHazy View Hilston Road
Roos
Hull
East Yorkshire
HU12 9JB
Director NameMr Robert Bradley
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthrise
21 Great Gutter Lane West
Willerby
North Humberside
HU10 6DP
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameMrs Sheila Bradley
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouthrise
21 Great Gutter Lane West
Willerby
North Humberside
HU10 6DP
Secretary NameMrs Sheila Bradley
NationalityBritish
StatusResigned
Appointed20 January 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthrise
21 Great Gutter Lane West
Willerby
North Humberside
HU10 6DP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed20 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameMrs Sheila Bradley
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2000(1 year, 4 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 25 April 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthrise
21 Great Gutter Lane West
Willerby
North Humberside
HU10 6DP
Secretary NameMr Robert Bradley
NationalityBritish
StatusResigned
Appointed13 June 2000(1 year, 4 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 25 April 2001)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSouthrise
21 Great Gutter Lane West
Willerby
North Humberside
HU10 6DP
Director NameMr Robert Bradley
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2001(2 years, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 25 July 2008)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSouthrise
21 Great Gutter Lane West
Willerby
North Humberside
HU10 6DP
Director NameMr James Robert Bradley
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2004(5 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 25 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouthrise
21 Great Gutter Lane West
Willerby
North Humberside
HU10 6DP

Location

Registered AddressThe Stables The Maltings
Silvester Street
Hull
North Humberside
HU1 3HA
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Financials

Year2014
Net Worth£186,347
Cash£2,668
Current Liabilities£190,856

Accounts

Latest Accounts31 August 2007 (16 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

2 May 2012Final Gazette dissolved following liquidation (1 page)
2 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
2 May 2012Final Gazette dissolved following liquidation (1 page)
2 February 2012Return of final meeting in a creditors' voluntary winding up (4 pages)
2 February 2012Liquidators' statement of receipts and payments to 20 January 2012 (5 pages)
2 February 2012Return of final meeting in a creditors' voluntary winding up (4 pages)
2 February 2012Liquidators' statement of receipts and payments to 20 January 2012 (5 pages)
2 February 2012Liquidators statement of receipts and payments to 20 January 2012 (5 pages)
10 November 2011Liquidators' statement of receipts and payments to 23 October 2011 (5 pages)
10 November 2011Liquidators' statement of receipts and payments to 23 October 2011 (5 pages)
10 November 2011Liquidators statement of receipts and payments to 23 October 2011 (5 pages)
11 May 2011Liquidators statement of receipts and payments to 23 April 2011 (6 pages)
11 May 2011Liquidators' statement of receipts and payments to 23 April 2011 (6 pages)
11 May 2011Liquidators' statement of receipts and payments to 23 April 2011 (6 pages)
29 October 2010Liquidators' statement of receipts and payments to 23 October 2010 (5 pages)
29 October 2010Liquidators statement of receipts and payments to 23 October 2010 (5 pages)
29 October 2010Liquidators' statement of receipts and payments to 23 October 2010 (5 pages)
13 May 2010Liquidators' statement of receipts and payments to 23 April 2010 (5 pages)
13 May 2010Liquidators statement of receipts and payments to 23 April 2010 (5 pages)
13 May 2010Liquidators' statement of receipts and payments to 23 April 2010 (5 pages)
9 May 2009Appointment of a voluntary liquidator (1 page)
9 May 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 May 2009Statement of affairs with form 4.19 (23 pages)
9 May 2009Statement of affairs with form 4.19 (23 pages)
9 May 2009Appointment of a voluntary liquidator (1 page)
9 May 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-04-24
(1 page)
16 April 2009Registered office changed on 16/04/2009 from aqua park reservoir road clouch road hull HU6 7QL (1 page)
16 April 2009Registered office changed on 16/04/2009 from aqua park reservoir road clouch road hull HU6 7QL (1 page)
13 August 2008Director appointed martin philip palmer (2 pages)
13 August 2008Director appointed martin philip palmer (2 pages)
11 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
11 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
7 August 2008Appointment terminated director robert bradley (1 page)
7 August 2008Appointment Terminated Director robert bradley (1 page)
7 August 2008Secretary appointed debra jayne palmer (2 pages)
7 August 2008Declaration of assistance for shares acquisition (7 pages)
7 August 2008Appointment Terminated Director james bradley (1 page)
7 August 2008Appointment terminated secretary sheila bradley (1 page)
7 August 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
7 August 2008Appointment Terminated Secretary sheila bradley (1 page)
7 August 2008Secretary appointed debra jayne palmer (2 pages)
7 August 2008Appointment terminated director james bradley (1 page)
7 August 2008Declaration of assistance for shares acquisition (7 pages)
7 August 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
5 August 2008Particulars of a mortgage or charge / charge no: 3 (6 pages)
5 August 2008Particulars of a mortgage or charge / charge no: 3 (6 pages)
28 December 2007Total exemption small company accounts made up to 31 August 2007 (7 pages)
28 December 2007Total exemption small company accounts made up to 31 August 2007 (7 pages)
19 April 2007Return made up to 20/01/07; full list of members (8 pages)
19 April 2007Return made up to 20/01/07; full list of members (8 pages)
7 January 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
7 January 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
10 December 2006Ad 27/11/06--------- £ si 98@1=98 £ ic 2/100 (3 pages)
10 December 2006Ad 27/11/06--------- £ si 98@1=98 £ ic 2/100 (3 pages)
10 January 2006Return made up to 20/01/06; full list of members (7 pages)
10 January 2006Return made up to 20/01/06; full list of members (7 pages)
4 January 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
4 January 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
4 February 2005Return made up to 20/01/05; full list of members (7 pages)
4 February 2005Return made up to 20/01/05; full list of members
  • 363(287) ‐ Registered office changed on 04/02/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 December 2004Total exemption small company accounts made up to 31 August 2004 (7 pages)
15 December 2004Total exemption small company accounts made up to 31 August 2004 (7 pages)
27 August 2004New director appointed (2 pages)
27 August 2004New director appointed (2 pages)
16 January 2004Return made up to 20/01/04; full list of members (6 pages)
16 January 2004Return made up to 20/01/04; full list of members (6 pages)
8 December 2003Total exemption small company accounts made up to 31 August 2003 (7 pages)
8 December 2003Total exemption small company accounts made up to 31 August 2003 (7 pages)
14 August 2003Accounting reference date shortened from 31/01/04 to 31/08/03 (1 page)
14 August 2003Accounting reference date shortened from 31/01/04 to 31/08/03 (1 page)
18 April 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
18 April 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
7 April 2003Registered office changed on 07/04/03 from: unit 2 riverside park reservoir road clough road hull east yorkshire HU6 7QD (1 page)
7 April 2003Registered office changed on 07/04/03 from: unit 2 riverside park reservoir road clough road hull east yorkshire HU6 7QD (1 page)
15 January 2003Return made up to 20/01/03; full list of members (6 pages)
15 January 2003Return made up to 20/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 April 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
25 April 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
17 January 2002Return made up to 20/01/02; full list of members (6 pages)
17 January 2002Return made up to 20/01/02; full list of members
  • 363(287) ‐ Registered office changed on 17/01/02
(6 pages)
21 May 2001New director appointed (2 pages)
21 May 2001New secretary appointed (2 pages)
21 May 2001Director resigned (1 page)
21 May 2001Secretary resigned (1 page)
21 May 2001New director appointed (2 pages)
21 May 2001New secretary appointed (2 pages)
21 May 2001Secretary resigned (1 page)
21 May 2001Director resigned (1 page)
2 May 2001Accounts for a small company made up to 31 January 2001 (6 pages)
2 May 2001Accounts for a small company made up to 31 January 2001 (6 pages)
7 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
7 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
23 February 2001Particulars of mortgage/charge (3 pages)
23 February 2001Particulars of mortgage/charge (3 pages)
21 February 2001Return made up to 20/01/01; full list of members (6 pages)
21 February 2001Return made up to 20/01/01; full list of members (6 pages)
28 July 2000New secretary appointed (2 pages)
28 July 2000New secretary appointed (2 pages)
17 July 2000New director appointed (2 pages)
17 July 2000New director appointed (2 pages)
12 July 2000Director resigned (1 page)
12 July 2000Director resigned (1 page)
12 July 2000Secretary resigned (1 page)
12 July 2000Secretary resigned (1 page)
29 March 2000Accounts for a small company made up to 31 January 2000 (6 pages)
29 March 2000Accounts for a small company made up to 31 January 2000 (6 pages)
29 February 2000Return made up to 20/01/00; full list of members (6 pages)
29 February 2000Return made up to 20/01/00; full list of members (6 pages)
21 June 1999Ad 01/02/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 June 1999Ad 01/02/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 February 1999Particulars of mortgage/charge (3 pages)
5 February 1999Particulars of mortgage/charge (3 pages)
1 February 1999Registered office changed on 01/02/99 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
1 February 1999New director appointed (2 pages)
1 February 1999New director appointed (2 pages)
1 February 1999Director resigned (1 page)
1 February 1999Director resigned (1 page)
1 February 1999Registered office changed on 01/02/99 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
1 February 1999Secretary resigned (1 page)
1 February 1999New secretary appointed (2 pages)
1 February 1999Secretary resigned (1 page)
1 February 1999New secretary appointed (2 pages)
20 January 1999Incorporation (18 pages)
20 January 1999Incorporation (18 pages)