Company NameIndustrial Solutions Limited
Company StatusDissolved
Company Number05477433
CategoryPrivate Limited Company
Incorporation Date10 June 2005(18 years, 10 months ago)
Dissolution Date17 May 2011 (12 years, 11 months ago)

Business Activity

Section HTransportation and storage
SIC 6323Other supporting air transport
SIC 52230Service activities incidental to air transportation

Directors

Director NameMr Paul Stuart Leighton
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2009(4 years, 3 months after company formation)
Appointment Duration1 year, 7 months (closed 17 May 2011)
RoleCompany Director
Country of ResidenceBritain
Correspondence AddressAquarius House 6 Mid Point Business Park
Thornbury
Bradford
West Yorkshire
BD3 7AY
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusClosed
Appointed04 June 2010(4 years, 12 months after company formation)
Appointment Duration11 months, 2 weeks (closed 17 May 2011)
Correspondence Address1 Park Row
Leeds
LS1 5AB
Director NameMr John Joseph McKenzie
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Hollingwood Gate
Ilkley
West Yorkshire
LS29 9PP
Director NameChristopher John Morley
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address21 Wendron Way
Idle
Bradford
West Yorkshire
BD10 8TW
Director NameJohn Nicholas Philpotts
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address9 Grove Road
Menston
West Yorkshire
LS29 6JD
Secretary NameMr Norman Simpson
NationalityBritish
StatusResigned
Appointed10 June 2005(same day as company formation)
RoleCompany Director
Correspondence AddressMoorhills
4 Queens Gardens
Ilkley
West Yorkshire
LS29 9QN
Secretary NameMiss Donna Louise Rothwell
NationalityBritish
StatusResigned
Appointed04 August 2009(4 years, 1 month after company formation)
Appointment Duration10 months (resigned 04 June 2010)
RoleSecretary
Correspondence Address9 Foster Park Grove
Denholme
Bradford
West Yorkshire
BD13 4BQ
Director NameHammonds Directors Limited (Corporation)
StatusResigned
Appointed10 June 2005(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH
Secretary NameHammonds Secretaries Limited (Corporation)
StatusResigned
Appointed10 June 2005(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH

Location

Registered AddressAquarius House 6 Mid Point Business Park
Thornbury
Bradford
West Yorkshire
BD3 7AY
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardCalverley and Farsley
Built Up AreaWest Yorkshire
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Ellis & Everard (Uk Holdings) Limited
100.00%
Ordinary

Accounts

Latest Accounts30 June 2009 (14 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

17 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2011First Gazette notice for voluntary strike-off (1 page)
1 February 2011First Gazette notice for voluntary strike-off (1 page)
18 January 2011Application to strike the company off the register (3 pages)
18 January 2011Application to strike the company off the register (3 pages)
5 October 2010First Gazette notice for compulsory strike-off (1 page)
5 October 2010First Gazette notice for compulsory strike-off (1 page)
2 October 2010Compulsory strike-off action has been discontinued (1 page)
2 October 2010Compulsory strike-off action has been discontinued (1 page)
1 October 2010Annual return made up to 9 June 2010 with a full list of shareholders
Statement of capital on 2010-10-01
  • GBP 1
(3 pages)
1 October 2010Registered office address changed from 46 Peckover Street Bradford West Yorkshire BD1 5BD on 1 October 2010 (1 page)
1 October 2010Termination of appointment of Donna Rothwell as a secretary (1 page)
1 October 2010Appointment of Pinsent Masons Secretarial Limited as a secretary (2 pages)
1 October 2010Termination of appointment of Donna Rothwell as a secretary (1 page)
1 October 2010Appointment of Pinsent Masons Secretarial Limited as a secretary (2 pages)
1 October 2010Registered office address changed from 46 Peckover Street Bradford West Yorkshire BD1 5BD on 1 October 2010 (1 page)
1 October 2010Registered office address changed from 46 Peckover Street Bradford West Yorkshire BD1 5BD on 1 October 2010 (1 page)
1 October 2010Annual return made up to 9 June 2010 with a full list of shareholders
Statement of capital on 2010-10-01
  • GBP 1
(3 pages)
1 October 2010Annual return made up to 9 June 2010 with a full list of shareholders
Statement of capital on 2010-10-01
  • GBP 1
(3 pages)
30 March 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
30 March 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
9 March 2010Termination of appointment of John Mckenzie as a director (1 page)
9 March 2010Appointment of Mr Paul Stuart Leighton as a director (2 pages)
9 March 2010Termination of appointment of John Mckenzie as a director (1 page)
9 March 2010Appointment of Mr Paul Stuart Leighton as a director (2 pages)
17 August 2009Secretary appointed miss donna louise rothwell (1 page)
17 August 2009Secretary appointed miss donna louise rothwell (1 page)
17 August 2009Appointment terminated secretary norman simpson (1 page)
17 August 2009Appointment Terminated Secretary norman simpson (1 page)
9 June 2009Appointment Terminated Director christopher morley (1 page)
9 June 2009Return made up to 09/06/09; full list of members (3 pages)
9 June 2009Return made up to 09/06/09; full list of members (3 pages)
9 June 2009Appointment terminated director christopher morley (1 page)
1 April 2009Accounts made up to 30 June 2008 (3 pages)
1 April 2009Accounts for a dormant company made up to 30 June 2008 (3 pages)
23 July 2008Accounts for a dormant company made up to 30 June 2007 (3 pages)
23 July 2008Accounts made up to 30 June 2007 (3 pages)
16 June 2008Return made up to 10/06/08; full list of members (3 pages)
16 June 2008Return made up to 10/06/08; full list of members (3 pages)
16 June 2008Appointment Terminated Director john philpotts (1 page)
16 June 2008Appointment terminated director john philpotts (1 page)
12 June 2007Location of register of members (1 page)
12 June 2007Location of debenture register (1 page)
12 June 2007Location of debenture register (1 page)
12 June 2007Registered office changed on 12/06/07 from: 46 peckover street bradford west yorkshire BD1 5BD (1 page)
12 June 2007Location of register of members (1 page)
12 June 2007Registered office changed on 12/06/07 from: 46 peckover street bradford west yorkshire BD1 5BD (1 page)
12 June 2007Return made up to 10/06/07; full list of members (2 pages)
12 June 2007Return made up to 10/06/07; full list of members (2 pages)
16 April 2007Accounts for a dormant company made up to 30 June 2006 (3 pages)
16 April 2007Accounts made up to 30 June 2006 (3 pages)
20 September 2006Return made up to 10/06/06; full list of members (7 pages)
20 September 2006Location of debenture register (1 page)
20 September 2006Location of register of members (1 page)
20 September 2006New director appointed (3 pages)
20 September 2006New director appointed (3 pages)
20 September 2006New secretary appointed (2 pages)
20 September 2006Return made up to 10/06/06; full list of members (7 pages)
20 September 2006New director appointed (3 pages)
20 September 2006Location of register of members (1 page)
20 September 2006New secretary appointed (2 pages)
20 September 2006Location of debenture register (1 page)
20 September 2006New director appointed (3 pages)
20 September 2006New director appointed (3 pages)
20 September 2006New director appointed (3 pages)
8 September 2006Director resigned (1 page)
8 September 2006Secretary resigned (1 page)
8 September 2006Minutes of meeting (3 pages)
8 September 2006Director resigned (1 page)
8 September 2006Minutes of meeting (3 pages)
8 September 2006Secretary resigned (1 page)
8 September 2006Registered office changed on 08/09/06 from: hammonds (ref : sdw), rutland house, 148 edmund street birmingham B3 2JR (1 page)
8 September 2006Registered office changed on 08/09/06 from: hammonds (ref : sdw), rutland house, 148 edmund street birmingham B3 2JR (1 page)
10 June 2005Incorporation (13 pages)
10 June 2005Incorporation (13 pages)