Company NameIsland Wharf (500) Limited
Company StatusDissolved
Company Number04541538
CategoryPrivate Limited Company
Incorporation Date20 September 2002(21 years, 7 months ago)
Dissolution Date20 August 2008 (15 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Stephen Henderson
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2005(2 years, 5 months after company formation)
Appointment Duration3 years, 5 months (closed 20 August 2008)
RoleGroup Chief Accountant
Country of ResidenceEngland
Correspondence Address7 Megson Way
Walkington
Beverley
North Humberside
HU17 8YA
Director NameMrs Carol Williams
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2005(2 years, 6 months after company formation)
Appointment Duration3 years, 4 months (closed 20 August 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hedgerows
Common Lane Church Fenton
Tadcaster
North Yorkshire
LS24 9QR
Secretary NameMrs Carol Williams
NationalityBritish
StatusClosed
Appointed31 March 2005(2 years, 6 months after company formation)
Appointment Duration3 years, 4 months (closed 20 August 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hedgerows
Common Lane Church Fenton
Tadcaster
North Yorkshire
LS24 9QR
Director NameMr Jonathan Craig Lill
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2006(3 years, 9 months after company formation)
Appointment Duration2 years, 1 month (closed 20 August 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Mallards
Crosby
Northallerton
North Yorkshire
DL6 3SZ
Director NameGeorge McDonald Reid
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2002(same day as company formation)
RoleGroup Taxation Manager
Correspondence AddressFagus 1 Beech Hill Road
Swanland
North Ferriby
East Yorkshire
HU14 3QY
Secretary NameMr Julian Nicholas Wild
NationalityBritish
StatusResigned
Appointed20 September 2002(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address226 Westella Road
Westella
Hull
East Yorkshire
HU10 7RS
Director NameMr Michael Sean Christie
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2003(6 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 22 October 2004)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address262 High Street
Boston Spa
West Yorkshire
LS23 6AJ
Director NameAlexander Jonathan Wild
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2003(6 months, 1 week after company formation)
Appointment Duration5 months, 1 week (resigned 03 September 2003)
RoleChief Executive
Correspondence AddressGrimston Lodge
Tadcaster
West Yorkshire
LS24 9BY
Director NameMr Julian Nicholas Wild
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2003(6 months, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 31 May 2005)
RoleSecretary
Country of ResidenceEngland
Correspondence Address226 Westella Road
Westella
Hull
East Yorkshire
HU10 7RS
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed20 September 2002(same day as company formation)
Correspondence Address280 Grays Inn Road
London
WC1X 8EB
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed20 September 2002(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB

Location

Registered Address2180 Century Way
Thorpe Park
Leeds
West Yorkshire
LS15 8ZB
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishAusthorpe
WardGarforth and Swillington
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£40
Current Liabilities£1,009

Accounts

Latest Accounts30 September 2006 (17 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

20 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2008First Gazette notice for voluntary strike-off (1 page)
12 March 2008Application for striking-off (2 pages)
24 September 2007Return made up to 20/09/07; full list of members (3 pages)
1 August 2007Full accounts made up to 30 September 2006 (9 pages)
2 October 2006Return made up to 20/09/06; full list of members (3 pages)
17 July 2006New director appointed (2 pages)
17 July 2006Director resigned (1 page)
10 July 2006Full accounts made up to 30 September 2005 (9 pages)
17 October 2005Return made up to 20/09/05; full list of members (7 pages)
28 June 2005Director resigned (1 page)
14 June 2005Registered office changed on 14/06/05 from: beverley house st stephens square hull HU1 3XG (1 page)
18 April 2005Secretary resigned (1 page)
18 April 2005New secretary appointed;new director appointed (2 pages)
16 March 2005New director appointed (1 page)
1 February 2005Full accounts made up to 30 September 2004 (9 pages)
3 November 2004Director resigned (1 page)
1 October 2004Return made up to 20/09/04; full list of members (7 pages)
8 April 2004Full accounts made up to 30 September 2003 (9 pages)
25 March 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 October 2003Return made up to 20/09/03; full list of members (8 pages)
16 September 2003Director resigned (1 page)
5 April 2003New director appointed (3 pages)
5 April 2003New director appointed (2 pages)
5 April 2003New director appointed (2 pages)
30 September 2002Director resigned (1 page)
30 September 2002New director appointed (2 pages)
30 September 2002New secretary appointed (2 pages)
30 September 2002Secretary resigned (1 page)
30 September 2002Registered office changed on 30/09/02 from: 280 grays inn road london WC1X 8EB (1 page)
20 September 2002Incorporation (16 pages)