Company NameISES Procurement Limited
Company StatusDissolved
Company Number08668301
CategoryPrivate Limited Company
Incorporation Date29 August 2013(10 years, 8 months ago)
Dissolution Date25 July 2017 (6 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameMiss Gillian Catherine Leicester
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2013(same day as company formation)
RoleProcurement
Country of ResidenceUnited Kingdom
Correspondence AddressDlp House 46 Prescott Street
Halifax
West Yorkshire
HX1 2QW

Location

Registered AddressDlp House
46 Prescott Street
Halifax
West Yorkshire
HX1 2QW
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire

Shareholders

1 at £1Gillian Catherine Leicester
100.00%
Ordinary

Financials

Year2014
Net Worth£42,486
Cash£61,082
Current Liabilities£24,248

Accounts

Latest Accounts31 August 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

25 July 2017Final Gazette dissolved following liquidation (1 page)
25 April 2017Return of final meeting in a members' voluntary winding up (10 pages)
30 March 2016Registered office address changed from 21 Delphfields Road Appleton Warrington Cheshire WA4 5BY to Dlp House 46 Prescott Street Halifax West Yorkshire HX1 2QW on 30 March 2016 (2 pages)
29 March 2016Declaration of solvency (3 pages)
29 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-26
  • LRESSP ‐ Special resolution to wind up on 2016-02-26
  • LRESSP ‐ Special resolution to wind up on 2016-02-26
  • LRESSP ‐ Special resolution to wind up on 2016-02-26
(1 page)
29 March 2016Appointment of a voluntary liquidator (1 page)
11 November 2015Previous accounting period extended from 31 August 2015 to 30 September 2015 (1 page)
21 October 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1
(4 pages)
18 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
18 November 2014Registered office address changed from Barclays Bank Chambers Market Street Hebden Bridge West Yorkshire HX7 6AD to 21 Delphfields Road Appleton Warrington Cheshire WA4 5BY on 18 November 2014 (1 page)
18 November 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1
(3 pages)
29 August 2013Incorporation
Statement of capital on 2013-08-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)