Company NameIsecl Limited
Company StatusDissolved
Company Number05292187
CategoryPrivate Limited Company
Incorporation Date19 November 2004(19 years, 5 months ago)
Dissolution Date12 January 2010 (14 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NamePaul Anthony Noakes
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed19 November 2004(same day as company formation)
RoleCompany Director
Correspondence Address2 Riverside Close
Elvington
York
N Yorks
YO41 4DU
Secretary NameJoanne Elizabeth Noakes
NationalityBritish
StatusClosed
Appointed24 August 2006(1 year, 9 months after company formation)
Appointment Duration3 years, 4 months (closed 12 January 2010)
RoleCompany Director
Correspondence Address2 Riverside Close
Elvington
York
N Yorks
YO41 4DU
Secretary NameJanet Noakes
NationalityBritish
StatusResigned
Appointed19 November 2004(same day as company formation)
RoleCompany Director
Correspondence Address387 Ditchling Road
Brighton
East Sussex
BN1 6NF
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed19 November 2004(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed19 November 2004(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered Address2 Riverside Close
Elvington
York
North Yorkshire
YO41 4DU
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishElvington
WardWheldrake
Built Up AreaElvington

Financials

Year2014
Net Worth£3
Cash£93,131
Current Liabilities£94,302

Accounts

Latest Accounts30 November 2008 (15 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

12 January 2010Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2010Final Gazette dissolved via voluntary strike-off (1 page)
29 September 2009First Gazette notice for voluntary strike-off (1 page)
29 September 2009First Gazette notice for voluntary strike-off (1 page)
21 September 2009Application for striking-off (1 page)
21 September 2009Application for striking-off (1 page)
13 May 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
13 May 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
10 December 2008Registered office changed on 10/12/2008 from 15 woodins way oxford oxon OX1 1HD (1 page)
10 December 2008Registered office changed on 10/12/2008 from 15 woodins way oxford oxon OX1 1HD (1 page)
1 December 2008Return made up to 19/11/08; full list of members (3 pages)
1 December 2008Return made up to 19/11/08; full list of members (3 pages)
12 August 2008Secretary's Change of Particulars / joanne noakes / 07/08/2008 / HouseName/Number was: , now: 2; Street was: 15 woodins way, now: riverside close; Area was: , now: elvington; Post Town was: oxford, now: york; Region was: oxfordshire, now: n yorks; Post Code was: OX1 1XD, now: YO41 4DU (1 page)
12 August 2008Secretary's change of particulars / joanne noakes / 07/08/2008 (1 page)
12 August 2008Director's change of particulars / paul noakes / 07/08/2008 (1 page)
12 August 2008Director's Change of Particulars / paul noakes / 07/08/2008 / HouseName/Number was: , now: 2; Street was: 15 woodins way, now: riverside close; Area was: , now: elvington; Post Town was: oxford, now: york; Region was: oxfordshire, now: n yorks; Post Code was: OX1 1HD, now: YO41 4DU (1 page)
29 April 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
29 April 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
27 November 2007Return made up to 19/11/07; full list of members (2 pages)
27 November 2007Return made up to 19/11/07; full list of members (2 pages)
11 September 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
11 September 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
25 January 2007Return made up to 19/11/06; full list of members (6 pages)
25 January 2007Return made up to 19/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 January 2007Registered office changed on 23/01/07 from: 387 ditchling road brighton east sussex BN1 6NF (1 page)
23 January 2007Registered office changed on 23/01/07 from: 387 ditchling road brighton east sussex BN1 6NF (1 page)
26 September 2006Secretary resigned (1 page)
26 September 2006New secretary appointed (2 pages)
26 September 2006Secretary resigned (1 page)
26 September 2006New secretary appointed (2 pages)
5 September 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
5 September 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
31 January 2006Return made up to 19/11/05; full list of members (6 pages)
31 January 2006Return made up to 19/11/05; full list of members (6 pages)
13 December 2004New director appointed (2 pages)
13 December 2004New secretary appointed (2 pages)
13 December 2004New director appointed (2 pages)
13 December 2004New secretary appointed (2 pages)
22 November 2004Secretary resigned (1 page)
22 November 2004Registered office changed on 22/11/04 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
22 November 2004Registered office changed on 22/11/04 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
22 November 2004Registered office changed on 22/11/04 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
22 November 2004Director resigned (1 page)
22 November 2004Director resigned (1 page)
22 November 2004Registered office changed on 22/11/04 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
22 November 2004Secretary resigned (1 page)
19 November 2004Incorporation (13 pages)
19 November 2004Incorporation (13 pages)