Company NameI S M Realisations Limited
DirectorLothian Shelf (119) Limited
Company StatusDissolved
Company Number00747649
CategoryPrivate Limited Company
Incorporation Date22 January 1963(61 years, 3 months ago)
Previous NameIndmar Sheetmetal Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameLothian Shelf (119) Limited (Corporation)
StatusCurrent
Appointed14 October 2003(40 years, 9 months after company formation)
Appointment Duration20 years, 6 months
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameBurness Llp (Corporation)
StatusCurrent
Appointed01 August 2004(41 years, 6 months after company formation)
Appointment Duration19 years, 9 months
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameKenneth George Brown
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1992(29 years, 3 months after company formation)
Appointment Duration5 years (resigned 14 May 1997)
RoleCompany Director
Correspondence Address12 Prestwick Place
Kirkcaldy
Fife
KY2 6LG
Scotland
Director NameAlan Kaufman
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1992(29 years, 3 months after company formation)
Appointment Duration11 months (resigned 25 March 1993)
RoleCompany Director
Correspondence Address22 Daisy Hall Drive
Westhoughton
Bolton
Lancashire
BL5 2SA
Director NameJohn Monk
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1992(29 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 23 December 1998)
RoleCompany Director
Correspondence Address160 Fox Lane
Leyland
Preston
Lancashire
PR5 1HE
Director NameAlastair James Ritchie
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1992(29 years, 3 months after company formation)
Appointment Duration1 year (resigned 28 April 1993)
RoleCompany Director
Correspondence AddressMickry Lodge
56 Gamekeepers Road
Edinburgh
Lothian
EH4 6LS
Scotland
Director NameMr Christopher Mark Strang
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1992(29 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 23 December 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2a Bank Meadow
Horwich
Bolton
Lancashire
BL6 7HB
Director NameMr John Michael Welsh
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1992(29 years, 3 months after company formation)
Appointment Duration3 months, 1 week (resigned 06 August 1992)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressElm Grove, 36 Church Place
Upper Largo
Fife
KY8 6EH
Scotland
Secretary NameAlan Kaufman
NationalityBritish
StatusResigned
Appointed28 April 1992(29 years, 3 months after company formation)
Appointment Duration11 months (resigned 25 March 1993)
RoleCompany Director
Correspondence Address22 Daisy Hall Drive
Westhoughton
Bolton
Lancashire
BL5 2SA
Secretary NameDavid Ingram Colledge
NationalityBritish
StatusResigned
Appointed27 April 1993(30 years, 3 months after company formation)
Appointment Duration10 years, 5 months (resigned 14 October 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Ebor Street
Burnley
Lancashire
BB10 1ER
Director NameGavin Andrew Harley Hepburn
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1993(30 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 23 December 1998)
RoleCompany Director
Correspondence Address22 Mansionhouse Road
Edinburgh
Midlothian
EH9 2JD
Scotland
Director NameTimothy Roy Gutteridge
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1993(30 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 28 February 1997)
RoleCompany Director
Correspondence Address38 Northumberland Street
Edinburgh
EH3 6JA
Scotland
Director NameDavid Ingram Colledge
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1994(31 years after company formation)
Appointment Duration4 years, 11 months (resigned 23 December 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Ebor Street
Burnley
Lancashire
BB10 1ER
Director NameDavid Whittle
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1997(34 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 23 December 1998)
RoleCompany Director
Correspondence Address27 Ashfield Road
Andertoni Chorley
Lancashire
PR6 9PN
Director NameHanover Three Limited (Corporation)
Date of BirthJanuary 2000 (Born 24 years ago)
StatusResigned
Appointed23 December 1998(35 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 14 October 2003)
Correspondence Address41 King Street
Luton
Bedfordshire
LU1 2DW
Secretary NameBurness Solicitors (Corporation)
StatusResigned
Appointed14 October 2003(40 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 August 2004)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland

Location

Registered AddressPark Products
Swan Lane Hindley Green
Wigan
WN2 4HD
RegionNorth West
ConstituencyMakerfield
CountyGreater Manchester
WardHindley Green
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£10,000

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

22 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2005First Gazette notice for voluntary strike-off (1 page)
30 June 2005Application for striking-off (1 page)
7 March 2005Company name changed indmar sheetmetal LIMITED\certificate issued on 07/03/05 (2 pages)
3 November 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
9 August 2004New secretary appointed (1 page)
9 August 2004Secretary resigned (2 pages)
23 April 2004Return made up to 20/04/04; full list of members (6 pages)
9 December 2003New director appointed (2 pages)
2 December 2003Director resigned (1 page)
11 November 2003Secretary resigned (1 page)
11 November 2003New secretary appointed (2 pages)
30 October 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
25 April 2003Return made up to 20/04/03; full list of members (6 pages)
28 November 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
29 October 2002Registered office changed on 29/10/02 from: park products LTD challenge way blackburn lancashire BB1 5QJ (1 page)
5 May 2002Return made up to 20/04/02; full list of members (6 pages)
24 October 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
27 April 2001Return made up to 20/04/01; full list of members (6 pages)
15 November 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 09/11/00
(1 page)
15 November 2000Full accounts made up to 31 December 1999 (7 pages)
25 April 2000Return made up to 20/04/00; full list of members (6 pages)
29 October 1999Full accounts made up to 31 December 1998 (7 pages)
12 July 1999Registered office changed on 12/07/99 from: swan lane hindley green wigan lancs WN2 4HD (1 page)
9 July 1999Return made up to 28/04/99; full list of members (6 pages)
1 February 1999New director appointed (3 pages)
31 January 1999Director resigned (1 page)
31 January 1999Director resigned (1 page)
31 January 1999Director resigned (1 page)
31 January 1999Director resigned (1 page)
31 January 1999Director resigned (1 page)
11 January 1999Declaration of satisfaction of mortgage/charge (1 page)
11 January 1999Declaration of satisfaction of mortgage/charge (1 page)
11 January 1999Declaration of satisfaction of mortgage/charge (1 page)
11 January 1999Declaration of satisfaction of mortgage/charge (1 page)
11 January 1999Declaration of satisfaction of mortgage/charge (1 page)
11 January 1999Declaration of satisfaction of mortgage/charge (1 page)
14 October 1998Full accounts made up to 31 December 1997 (7 pages)
24 April 1998Return made up to 28/04/98; no change of members (6 pages)
6 June 1997Full accounts made up to 31 December 1996 (8 pages)
27 May 1997Director resigned (1 page)
25 April 1997Return made up to 28/04/97; no change of members (6 pages)
25 April 1997New director appointed (3 pages)
11 March 1997Director resigned (1 page)
5 July 1996Full accounts made up to 31 December 1995 (15 pages)
7 June 1996Return made up to 28/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
28 April 1996Director's particulars changed (2 pages)
11 August 1995Full accounts made up to 31 December 1994 (12 pages)
11 May 1995Return made up to 28/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
22 May 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)