Company NameISM Developments (Yorkshire) Limited
Company StatusDissolved
Company Number04809846
CategoryPrivate Limited Company
Incorporation Date25 June 2003(20 years, 10 months ago)
Dissolution Date1 June 2010 (13 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameIan Lloyd Murley
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2003(same day as company formation)
RoleBuilder
Correspondence AddressOakwood Old Hollins Hill
Guiseley
Leeds
West Yorkshire
Director NameShirley Ann Murley
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2003(same day as company formation)
RoleSecretary
Correspondence AddressOakwood
Old Hollins Hill Guiseley
Leeds
LS20 8EW
Secretary NameShirley Ann Murley
NationalityBritish
StatusClosed
Appointed25 June 2003(same day as company formation)
RoleSecretary
Correspondence AddressOakwood
Old Hollins Hill Guiseley
Leeds
LS20 8EW
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed25 June 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 June 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressThorpe House, 61 Richardshaw
Lane, Pudsey
West Yorkshire
LS28 7EL
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardCalverley and Farsley
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£70,184
Current Liabilities£232,876

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

1 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
1 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
16 February 2010First Gazette notice for voluntary strike-off (1 page)
16 February 2010First Gazette notice for voluntary strike-off (1 page)
3 February 2010Application to strike the company off the register (4 pages)
3 February 2010Application to strike the company off the register (4 pages)
27 October 2009First Gazette notice for compulsory strike-off (1 page)
27 October 2009First Gazette notice for compulsory strike-off (1 page)
17 April 2009Compulsory strike-off action has been suspended (1 page)
17 April 2009Compulsory strike-off action has been suspended (1 page)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
15 July 2008Return made up to 25/06/08; no change of members (7 pages)
15 July 2008Return made up to 25/06/08; no change of members (7 pages)
20 July 2007Return made up to 25/06/07; no change of members (7 pages)
20 July 2007Return made up to 25/06/07; no change of members (7 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
12 July 2006Return made up to 25/06/06; full list of members (7 pages)
12 July 2006Return made up to 25/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 April 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
27 April 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
14 July 2005Return made up to 25/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 July 2005Return made up to 25/06/05; full list of members (7 pages)
28 April 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
28 April 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
28 July 2004Return made up to 25/06/04; full list of members (8 pages)
28 July 2004Return made up to 25/06/04; full list of members (8 pages)
3 April 2004Particulars of mortgage/charge (9 pages)
3 April 2004Particulars of mortgage/charge (9 pages)
12 July 2003Ad 25/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 July 2003Ad 25/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 June 2003New director appointed (2 pages)
30 June 2003New director appointed (2 pages)
30 June 2003New secretary appointed;new director appointed (2 pages)
30 June 2003New secretary appointed;new director appointed (2 pages)
25 June 2003Secretary resigned (1 page)
25 June 2003Incorporation (17 pages)
25 June 2003Secretary resigned (1 page)
25 June 2003Director resigned (1 page)
25 June 2003Director resigned (1 page)