Company NameISM Material Handling Systems Limited
Company StatusDissolved
Company Number04834085
CategoryPrivate Limited Company
Incorporation Date16 July 2003(20 years, 5 months ago)
Dissolution Date18 September 2012 (11 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr Brian Frudd
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2003(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address7 Addingford Drive
Horbury
Wakefield
Yorkshire
WF4 5BW
Director NameMr James Michael Keany
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2003(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address89 West Lane
Old Sharlston
Wakefield
Yorkshire
WF4 1EP
Secretary NameMr Brian Frudd
NationalityBritish
StatusClosed
Appointed16 July 2003(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address7 Addingford Drive
Horbury
Wakefield
Yorkshire
WF4 5BW
Director NameMr Paul McGee
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2003(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address15 Woodside Park Avenue
Horsforth
Leeds
West Yorkshire
LS18 4TF
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed16 July 2003(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP

Location

Registered Address10 Cliff Parade
Wakefield
WF1 2TA
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Brian Frudd
50.00%
Ordinary
2 at £1James Keany
50.00%
Ordinary

Financials

Year2014
Net Worth£11,933
Cash£2,668
Current Liabilities£2,270

Accounts

Latest Accounts31 July 2011 (12 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

18 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2012First Gazette notice for voluntary strike-off (1 page)
5 June 2012First Gazette notice for voluntary strike-off (1 page)
23 May 2012Application to strike the company off the register (2 pages)
23 May 2012Application to strike the company off the register (2 pages)
8 December 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
8 December 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
29 July 2011Director's details changed for Mr Brian Frudd on 16 July 2011 (2 pages)
29 July 2011Secretary's details changed for Mr Brian Frudd on 16 July 2011 (1 page)
29 July 2011Annual return made up to 16 July 2011 with a full list of shareholders
Statement of capital on 2011-07-29
  • GBP 4
(5 pages)
29 July 2011Director's details changed for Mr Brian Frudd on 16 July 2011 (2 pages)
29 July 2011Director's details changed for James Michael Keany on 16 July 2011 (2 pages)
29 July 2011Secretary's details changed for Mr Brian Frudd on 16 July 2011 (1 page)
29 July 2011Director's details changed for James Michael Keany on 16 July 2011 (2 pages)
29 July 2011Annual return made up to 16 July 2011 with a full list of shareholders
Statement of capital on 2011-07-29
  • GBP 4
(5 pages)
21 June 2011Statement of capital following an allotment of shares on 25 April 2011
  • GBP 4
(3 pages)
21 June 2011Statement of capital following an allotment of shares on 25 April 2011
  • GBP 4
(3 pages)
6 May 2011Termination of appointment of Paul Mcgee as a director (1 page)
6 May 2011Termination of appointment of Paul Mcgee as a director (1 page)
18 January 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
18 January 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
25 August 2010Annual return made up to 16 July 2010 (14 pages)
25 August 2010Annual return made up to 16 July 2010 (14 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
19 August 2009Return made up to 16/07/09; full list of members (6 pages)
19 August 2009Return made up to 16/07/09; full list of members (6 pages)
18 March 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
18 March 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
17 September 2008Return made up to 16/07/08; no change of members (7 pages)
17 September 2008Return made up to 16/07/08; no change of members (7 pages)
9 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
9 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
18 August 2007Return made up to 16/07/07; no change of members (7 pages)
18 August 2007Return made up to 16/07/07; no change of members (7 pages)
3 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
3 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
27 July 2006Return made up to 16/07/06; full list of members (7 pages)
27 July 2006Return made up to 16/07/06; full list of members (7 pages)
10 May 2006Total exemption full accounts made up to 31 July 2005 (9 pages)
10 May 2006Total exemption full accounts made up to 31 July 2005 (9 pages)
26 July 2005Return made up to 16/07/05; full list of members (7 pages)
26 July 2005Return made up to 16/07/05; full list of members (7 pages)
15 November 2004Total exemption full accounts made up to 31 July 2004 (8 pages)
15 November 2004Total exemption full accounts made up to 31 July 2004 (8 pages)
22 July 2004Return made up to 16/07/04; full list of members (7 pages)
22 July 2004Return made up to 16/07/04; full list of members (7 pages)
31 March 2004Ad 31/01/04--------- £ si 2@1=2 £ ic 1/3 (2 pages)
31 March 2004Ad 31/01/04--------- £ si 2@1=2 £ ic 1/3 (2 pages)
29 July 2003New secretary appointed;new director appointed (2 pages)
29 July 2003Secretary resigned (1 page)
29 July 2003New secretary appointed;new director appointed (2 pages)
29 July 2003Secretary resigned (1 page)
16 July 2003Incorporation (16 pages)
16 July 2003Incorporation (16 pages)