Company NameR-Isc Investigation & Surveillance Company (Holdings) Limited
Company StatusDissolved
Company Number06079303
CategoryPrivate Limited Company
Incorporation Date2 February 2007(17 years, 2 months ago)
Dissolution Date15 January 2020 (4 years, 2 months ago)
Previous NamesSpecialised Investigation Services (Holdings) Limited and Renaissance-Isc Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Samuel James Greer
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRsm Central Square 5th Floor
29 Wellington Street
Leeds
LS1 4DL
Director NameMr Stephen Cook
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2016(9 years, 6 months after company formation)
Appointment Duration3 years, 5 months (closed 15 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRsm Central Square 5th Floor
29 Wellington Street
Leeds
LS1 4DL
Secretary NameJohn James Pimm
NationalityBritish
StatusResigned
Appointed02 February 2007(same day as company formation)
RoleFinance Manager
Correspondence Address13 North Park Road
Bramhall
Stockport
Cheshire
SK7 3JR
Secretary NameMrs Grainne Greer
NationalityBritish
StatusResigned
Appointed01 April 2008(1 year, 1 month after company formation)
Appointment Duration8 years, 4 months (resigned 03 August 2016)
RoleCompany Director
Correspondence Address2nd Floor Landmark House
Station Road Cheadle Hulme
Cheadle
Cheshire
SK8 7BS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed02 February 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed02 February 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone08700425999
Telephone regionUnknown

Location

Registered AddressRsm Central Square 5th Floor
29 Wellington Street
Leeds
LS1 4DL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£1
Cash£1

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

15 January 2020Final Gazette dissolved following liquidation (1 page)
15 October 2019Return of final meeting in a members' voluntary winding up (15 pages)
6 December 2018Liquidators' statement of receipts and payments to 26 September 2018 (15 pages)
19 October 2017Registered office address changed from Liberty House Greenham Business Park Greenham Thatcham RG19 6HW England to Rsm Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL on 19 October 2017 (2 pages)
19 October 2017Registered office address changed from Liberty House Greenham Business Park Greenham Thatcham RG19 6HW England to Rsm Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL on 19 October 2017 (2 pages)
13 October 2017Declaration of solvency (5 pages)
13 October 2017Appointment of a voluntary liquidator (2 pages)
13 October 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-09-27
(1 page)
13 October 2017Declaration of solvency (5 pages)
13 October 2017Appointment of a voluntary liquidator (2 pages)
13 October 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-09-27
(1 page)
21 April 2017Confirmation statement made on 2 February 2017 with updates (6 pages)
21 April 2017Confirmation statement made on 2 February 2017 with updates (6 pages)
19 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 August 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
19 August 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
16 August 2016Termination of appointment of Grainne Greer as a secretary on 3 August 2016 (1 page)
16 August 2016Registered office address changed from 2nd Floor, Landmark House Station Road Cheadle Hulme Cheshire SK87BS to Liberty House Greenham Business Park Greenham Thatcham RG19 6HW on 16 August 2016 (1 page)
16 August 2016Registered office address changed from 2nd Floor, Landmark House Station Road Cheadle Hulme Cheshire SK87BS to Liberty House Greenham Business Park Greenham Thatcham RG19 6HW on 16 August 2016 (1 page)
16 August 2016Termination of appointment of Grainne Greer as a secretary on 3 August 2016 (1 page)
16 August 2016Appointment of Mr Stephen Cook as a director on 3 August 2016 (2 pages)
16 August 2016Appointment of Mr Stephen Cook as a director on 3 August 2016 (2 pages)
6 April 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(3 pages)
6 April 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(3 pages)
25 February 2016Amended total exemption small company accounts made up to 31 March 2015 (6 pages)
25 February 2016Amended total exemption small company accounts made up to 31 March 2015 (6 pages)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 March 2015Statement of capital following an allotment of shares on 27 March 2015
  • GBP 100
(3 pages)
27 March 2015Statement of capital following an allotment of shares on 27 March 2015
  • GBP 100
(3 pages)
18 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1
(3 pages)
18 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1
(3 pages)
18 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1
(3 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 March 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1
(3 pages)
19 March 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1
(3 pages)
19 March 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1
(3 pages)
21 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
21 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (3 pages)
8 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (3 pages)
8 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (3 pages)
18 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (3 pages)
10 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (3 pages)
10 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (3 pages)
28 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
10 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (3 pages)
10 March 2011Director's details changed for Mr Samuel James Greer on 2 February 2011 (2 pages)
10 March 2011Director's details changed for Mr Samuel James Greer on 2 February 2011 (2 pages)
10 March 2011Director's details changed for Mr Samuel James Greer on 2 February 2011 (2 pages)
10 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (3 pages)
10 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (3 pages)
9 March 2011Secretary's details changed for Grainne Greer on 1 February 2011 (2 pages)
9 March 2011Secretary's details changed for Grainne Greer on 1 February 2011 (2 pages)
9 March 2011Secretary's details changed for Grainne Greer on 1 February 2011 (2 pages)
6 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
4 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
4 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
20 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 April 2009Memorandum and Articles of Association (15 pages)
4 April 2009Memorandum and Articles of Association (15 pages)
1 April 2009Company name changed renaissance-isc LIMITED\certificate issued on 01/04/09 (2 pages)
1 April 2009Company name changed renaissance-isc LIMITED\certificate issued on 01/04/09 (2 pages)
27 February 2009Return made up to 02/02/09; full list of members (3 pages)
27 February 2009Return made up to 02/02/09; full list of members (3 pages)
4 February 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
4 February 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
19 August 2008Return made up to 02/02/08; full list of members (3 pages)
19 August 2008Return made up to 02/02/08; full list of members (3 pages)
3 July 2008Memorandum and Articles of Association (11 pages)
3 July 2008Memorandum and Articles of Association (11 pages)
2 July 2008Company name changed specialised investigation services (holdings) LIMITED\certificate issued on 02/07/08 (2 pages)
2 July 2008Company name changed specialised investigation services (holdings) LIMITED\certificate issued on 02/07/08 (2 pages)
1 April 2008Appointment terminated secretary john pimm (1 page)
1 April 2008Secretary appointed grainne greer (2 pages)
1 April 2008Appointment terminated secretary john pimm (1 page)
1 April 2008Secretary appointed grainne greer (2 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
5 March 2007New director appointed (2 pages)
5 March 2007Accounting reference date shortened from 29/02/08 to 31/03/07 (1 page)
5 March 2007New secretary appointed (2 pages)
5 March 2007Director resigned (1 page)
5 March 2007Accounting reference date shortened from 29/02/08 to 31/03/07 (1 page)
5 March 2007Secretary resigned (1 page)
5 March 2007Director resigned (1 page)
5 March 2007New secretary appointed (2 pages)
5 March 2007Secretary resigned (1 page)
5 March 2007New director appointed (2 pages)
2 February 2007Incorporation (16 pages)
2 February 2007Incorporation (16 pages)