Company NameISTA Services Limited
Company StatusDissolved
Company Number04384934
CategoryPrivate Limited Company
Incorporation Date1 March 2002(22 years, 1 month ago)
Dissolution Date9 June 2015 (8 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMrs Kathryn Hughes
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2010(8 years, 9 months after company formation)
Appointment Duration4 years, 6 months (closed 09 June 2015)
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence Address3 Norfolk Close
Huddersfield
HD1 5NJ
Director NamePaul Thomas Hughes
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2010(8 years, 9 months after company formation)
Appointment Duration4 years, 6 months (closed 09 June 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address3 Norfolk Close
Huddersfield
HD1 5NJ
Secretary NamePaul Thomas Hughes
NationalityBritish
StatusClosed
Appointed10 December 2010(8 years, 9 months after company formation)
Appointment Duration4 years, 6 months (closed 09 June 2015)
RoleCompany Director
Correspondence AddressStandard House Trevor Foster Way
Bradford
West Yorkshire
BD5 8HB
Director NameJeffrey Frank Baguley
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(1 year, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 10 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Grammar School Road
Lymm
Cheshire
WA13 0BQ
Secretary NameHelen Baguley
NationalityBritish
StatusResigned
Appointed01 May 2003(1 year, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 10 December 2010)
RoleCompany Director
Correspondence Address6 Grammar School Road
Lymm
Cheshire
WA13 0BQ
Director NameFiduciary Directors Limited (Corporation)
StatusResigned
Appointed01 March 2002(same day as company formation)
Correspondence Address3 Bell Lane
Gibraltar
Foreign
Secretary NameFiduciary Management Limited (Corporation)
StatusResigned
Appointed01 March 2002(same day as company formation)
Correspondence Address3 Bell Lane
Gibraltar
Foreign

Location

Registered AddressStandard House
Trevor Foster Way
Bradford
West Yorkshire
BD5 8HB
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
ParishTrident
WardLittle Horton
Built Up AreaWest Yorkshire

Shareholders

500 at £1Kathryn Hughes
50.00%
Ordinary
500 at £1Paul Thomas Hughes
50.00%
Ordinary

Financials

Year2014
Net Worth-£177,786
Current Liabilities£177,786

Accounts

Latest Accounts30 September 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

9 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2015First Gazette notice for voluntary strike-off (1 page)
6 February 2015Application to strike the company off the register (3 pages)
9 January 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
18 November 2014Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
14 November 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 1,000
(4 pages)
14 November 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 1,000
(4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
21 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
21 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
20 March 2013Director's details changed for Mrs Kathryn Hughes on 10 September 2012 (2 pages)
20 March 2013Director's details changed for Kathryn Daborn on 10 September 2012 (2 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
9 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
3 March 2011Director's details changed for Paul Thomas Hughes on 3 March 2011 (2 pages)
3 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
3 March 2011Secretary's details changed for Paul Thomas Hughes on 3 March 2011 (1 page)
3 March 2011Director's details changed for Paul Thomas Hughes on 3 March 2011 (2 pages)
3 March 2011Director's details changed for Kathryn Daborn on 3 March 2011 (2 pages)
3 March 2011Secretary's details changed for Paul Thomas Hughes on 3 March 2011 (1 page)
3 March 2011Director's details changed for Kathryn Daborn on 3 March 2011 (2 pages)
28 February 2011Registered office address changed from Carlton Buildings Clifton Street Bradford West Yorkshire BD8 7DB on 28 February 2011 (1 page)
26 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 January 2011Registered office address changed from Holland House 1-5 Oakfield Sale Cheshire M33 6TT on 20 January 2011 (2 pages)
20 January 2011Termination of appointment of Jeffrey Baguley as a director (2 pages)
20 January 2011Termination of appointment of Helen Baguley as a secretary (2 pages)
10 January 2011Appointment of Paul Thomas Hughes as a director (3 pages)
10 January 2011Appointment of Kathryn Daborn as a director (3 pages)
10 January 2011Appointment of Paul Thomas Hughes as a secretary (4 pages)
28 September 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
28 September 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
18 March 2010Annual return made up to 1 March 2009 with a full list of shareholders (3 pages)
18 March 2010Annual return made up to 1 March 2009 with a full list of shareholders (3 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
2 March 2009Secretary's change of particulars / helen joyce / 02/03/2009 (1 page)
2 March 2009Return made up to 01/03/08; full list of members (3 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
1 May 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
2 April 2007Return made up to 01/03/07; full list of members (6 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
6 April 2006Return made up to 01/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 February 2006Amended accounts made up to 31 March 2005 (9 pages)
2 November 2005Accounts made up to 31 March 2005 (2 pages)
13 April 2005Return made up to 01/03/05; full list of members (6 pages)
15 March 2005Secretary's particulars changed (1 page)
15 March 2005Return made up to 01/03/04; full list of members (8 pages)
15 March 2005Director's particulars changed (1 page)
8 March 2005Amended accounts made up to 31 March 2004 (9 pages)
4 March 2005Amended accounts made up to 31 March 2004 (9 pages)
4 March 2005Accounts made up to 31 March 2004 (2 pages)
31 January 2005Amended accounts made up to 31 March 2003 (7 pages)
11 December 2004Registered office changed on 11/12/04 from: 45 welbeck street london W1G 8DZ (1 page)
11 December 2004Secretary resigned (1 page)
11 December 2004Director resigned (1 page)
15 September 2004Accounts made up to 31 March 2003 (2 pages)
8 September 2004Return made up to 01/03/03; full list of members (6 pages)
16 April 2004New secretary appointed (2 pages)
16 April 2004New director appointed (2 pages)
15 April 2004Restoration by order of the court (3 pages)
9 December 2003Final Gazette dissolved via compulsory strike-off (1 page)
26 August 2003First Gazette notice for compulsory strike-off (1 page)
13 April 2003Ad 27/03/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
1 March 2002Incorporation (17 pages)