Company NameIndependent Insulation Services Limited
Company StatusDissolved
Company Number04803528
CategoryPrivate Limited Company
Incorporation Date18 June 2003(20 years, 10 months ago)
Dissolution Date17 January 2017 (7 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameStephen Howes
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2003(same day as company formation)
RoleInsulation Services
Correspondence Address7 Tunstall Gardens
Redcar
Cleveland
TS10 2TR
Secretary NameMavis Howes
NationalityBritish
StatusClosed
Appointed07 August 2003(1 month, 2 weeks after company formation)
Appointment Duration13 years, 5 months (closed 17 January 2017)
RoleCompany Director
Correspondence Address60 Redcar Lane
Redcar
Cleveland
TS10 2JN
Secretary NameLynn Tratthen
NationalityBritish
StatusResigned
Appointed18 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address4 Brackenberry Crescent
The Ings
Redcar
Cleveland
TS10 2PP
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed18 June 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed18 June 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address7 Tunstall Gardens
Redcar
Cleveland
TS10 2TR
RegionNorth East
ConstituencyRedcar
CountyNorth Yorkshire
ParishSaltburn, Marske and New Marske
WardLongbeck
Built Up AreaTeesside

Shareholders

50 at £1Mavis Howes
50.00%
Ordinary
50 at £1Stephen Howes
50.00%
Ordinary

Financials

Year2014
Net Worth£29,652
Cash£31,196
Current Liabilities£19,489

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
12 October 2016Application to strike the company off the register (3 pages)
12 October 2016Application to strike the company off the register (3 pages)
12 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 100
(6 pages)
12 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 100
(6 pages)
29 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(4 pages)
29 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(4 pages)
18 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
18 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
2 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(4 pages)
2 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(4 pages)
19 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
19 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
9 July 2013Annual return made up to 18 June 2013 with a full list of shareholders (4 pages)
9 July 2013Annual return made up to 18 June 2013 with a full list of shareholders (4 pages)
25 March 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
25 March 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
3 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (4 pages)
3 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (4 pages)
8 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
8 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
29 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (4 pages)
29 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (4 pages)
15 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
15 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
28 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (4 pages)
28 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (4 pages)
17 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
17 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
19 April 2010Previous accounting period extended from 17 December 2009 to 31 December 2009 (2 pages)
19 April 2010Previous accounting period extended from 17 December 2009 to 31 December 2009 (2 pages)
13 August 2009Director's change of particulars / stephen howes / 09/07/2009 (1 page)
13 August 2009Registered office changed on 13/08/2009 from 41 studland road redcar cleveland TS10 2RE (1 page)
13 August 2009Registered office changed on 13/08/2009 from 41 studland road redcar cleveland TS10 2RE (1 page)
13 August 2009Director's change of particulars / stephen howes / 09/07/2009 (1 page)
23 June 2009Return made up to 18/06/09; full list of members (3 pages)
23 June 2009Return made up to 18/06/09; full list of members (3 pages)
12 March 2009Total exemption small company accounts made up to 17 December 2008 (5 pages)
12 March 2009Total exemption small company accounts made up to 17 December 2008 (5 pages)
5 August 2008Return made up to 18/06/08; full list of members (3 pages)
5 August 2008Return made up to 18/06/08; full list of members (3 pages)
7 July 2008Total exemption small company accounts made up to 17 December 2007 (5 pages)
7 July 2008Total exemption small company accounts made up to 17 December 2007 (5 pages)
23 December 2007Return made up to 18/06/07; bulk list available separately (6 pages)
23 December 2007Return made up to 18/06/07; bulk list available separately (6 pages)
12 October 2007Total exemption small company accounts made up to 17 December 2006 (5 pages)
12 October 2007Total exemption small company accounts made up to 17 December 2006 (5 pages)
25 August 2006Registered office changed on 25/08/06 from: 41 studland road redcar cleveland TS10 2RE (1 page)
25 August 2006Total exemption small company accounts made up to 17 December 2005 (5 pages)
25 August 2006Registered office changed on 25/08/06 from: 41 studland road redcar cleveland TS10 2RE (1 page)
25 August 2006Total exemption small company accounts made up to 17 December 2005 (5 pages)
10 July 2006Return made up to 18/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 10/07/06
(6 pages)
10 July 2006Return made up to 18/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 10/07/06
(6 pages)
29 September 2005Return made up to 18/06/05; full list of members (2 pages)
29 September 2005Return made up to 18/06/05; full list of members (2 pages)
21 April 2005Total exemption small company accounts made up to 17 December 2004 (5 pages)
21 April 2005Total exemption small company accounts made up to 17 December 2004 (5 pages)
21 April 2005Accounting reference date extended from 30/06/04 to 17/12/04 (1 page)
21 April 2005Accounting reference date extended from 30/06/04 to 17/12/04 (1 page)
15 September 2004Return made up to 18/06/04; full list of members (6 pages)
15 September 2004Return made up to 18/06/04; full list of members (6 pages)
29 August 2003New secretary appointed (2 pages)
29 August 2003New secretary appointed (2 pages)
29 August 2003Secretary resigned (1 page)
29 August 2003Secretary resigned (1 page)
23 July 2003New secretary appointed (2 pages)
23 July 2003New director appointed (2 pages)
23 July 2003New director appointed (2 pages)
23 July 2003Ad 18/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 July 2003New secretary appointed (2 pages)
23 July 2003Ad 18/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 June 2003Director resigned (1 page)
23 June 2003Director resigned (1 page)
23 June 2003Secretary resigned (1 page)
23 June 2003Secretary resigned (1 page)
18 June 2003Incorporation (9 pages)
18 June 2003Incorporation (9 pages)