Company NameInterior Service Solutions Limited
Company StatusDissolved
Company Number06817181
CategoryPrivate Limited Company
Incorporation Date12 February 2009(15 years, 2 months ago)
Dissolution Date7 January 2020 (4 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Wayne Robert Holmes
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 George Street
Chester Le Street
County Durham
DH3 3NE
Director NameMr David Thompson
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Lodore Grove
Acklam
Middlesbrough
Cleveland
TS5 8PA

Location

Registered Address8 High Street
Yarm
Stockton On Tees
TS15 9AE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Shareholders

50 at £1David Thompson
50.00%
Ordinary
50 at £1Wayne Holmes
50.00%
Ordinary

Financials

Year2014
Net Worth£72,634
Cash£40,321
Current Liabilities£409,058

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 January 2020Final Gazette dissolved via compulsory strike-off (1 page)
22 October 2019First Gazette notice for compulsory strike-off (1 page)
30 November 2015Termination of appointment of Wayne Robert Holmes as a director on 25 November 2013 (2 pages)
30 November 2015Termination of appointment of Wayne Robert Holmes as a director on 25 November 2013 (2 pages)
30 November 2015Termination of appointment of David Thompson as a director on 25 November 2013 (2 pages)
30 November 2015Termination of appointment of David Thompson as a director on 25 November 2013 (2 pages)
30 August 2014Restoration by order of the court (3 pages)
30 August 2014Restoration by order of the court (3 pages)
24 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
24 August 2013Final Gazette dissolved following liquidation (1 page)
24 August 2013Final Gazette dissolved following liquidation (1 page)
24 May 2013Liquidators statement of receipts and payments to 7 May 2013 (12 pages)
24 May 2013Liquidators' statement of receipts and payments to 7 May 2013 (12 pages)
24 May 2013Return of final meeting in a creditors' voluntary winding up (10 pages)
24 May 2013Return of final meeting in a creditors' voluntary winding up (10 pages)
24 May 2013Liquidators statement of receipts and payments to 7 May 2013 (12 pages)
24 May 2013Liquidators' statement of receipts and payments to 7 May 2013 (12 pages)
8 March 2013Liquidators statement of receipts and payments to 10 November 2012 (7 pages)
8 March 2013Liquidators' statement of receipts and payments to 10 November 2012 (7 pages)
8 March 2013Liquidators' statement of receipts and payments to 10 November 2012 (7 pages)
1 December 2011Statement of affairs with form 4.19 (6 pages)
1 December 2011Statement of affairs with form 4.19 (6 pages)
21 November 2011Registered office address changed from Units 6-7 Easter Park Barton Road Middlesbrough Cleveland TS2 1RY on 21 November 2011 (2 pages)
21 November 2011Registered office address changed from Units 6-7 Easter Park Barton Road Middlesbrough Cleveland TS2 1RY on 21 November 2011 (2 pages)
18 November 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 November 2011Appointment of a voluntary liquidator (1 page)
18 November 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 November 2011Appointment of a voluntary liquidator (1 page)
11 April 2011Director's details changed for Mr Wayne Robert Holmes on 13 May 2010 (2 pages)
11 April 2011Annual return made up to 12 February 2011 with a full list of shareholders
Statement of capital on 2011-04-11
  • GBP 100
(4 pages)
11 April 2011Annual return made up to 12 February 2011 with a full list of shareholders
Statement of capital on 2011-04-11
  • GBP 100
(4 pages)
11 April 2011Director's details changed for Mr Wayne Robert Holmes on 13 May 2010 (2 pages)
18 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
18 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 April 2010Previous accounting period extended from 28 February 2010 to 31 March 2010 (1 page)
21 April 2010Previous accounting period extended from 28 February 2010 to 31 March 2010 (1 page)
15 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
15 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
12 March 2010Director's details changed for Mr David Thompson on 12 February 2010 (2 pages)
12 March 2010Director's details changed for Mr Wayne Robert Holmes on 12 February 2010 (2 pages)
12 March 2010Director's details changed for Mr David Thompson on 12 February 2010 (2 pages)
12 March 2010Director's details changed for Mr Wayne Robert Holmes on 12 February 2010 (2 pages)
20 August 2009Ad 18/08/09-18/08/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
20 August 2009Ad 18/08/09-18/08/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
11 March 2009Registered office changed on 11/03/2009 from westminster st mark's court teesdale business park stockton on tees TS17 6QP uk (1 page)
11 March 2009Registered office changed on 11/03/2009 from westminster st mark's court teesdale business park stockton on tees TS17 6QP uk (1 page)
12 February 2009Incorporation (28 pages)
12 February 2009Incorporation (28 pages)