Company NameInvestment Administration Services Limited
Company StatusDissolved
Company Number01533233
CategoryPrivate Limited Company
Incorporation Date9 December 1980(43 years, 4 months ago)
Dissolution Date3 July 2012 (11 years, 9 months ago)
Previous NameCharterhall Investment Services (Worcester) Limited

Business Activity

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

Directors

Secretary NamePeter John Tynan
NationalityBritish
StatusClosed
Appointed20 April 1999(18 years, 4 months after company formation)
Appointment Duration13 years, 2 months (closed 03 July 2012)
RoleCompany Director
Correspondence AddressGriffin House
40 Lever Street
Manchester
M60 6ES
Director NameMr Dean Roderick Moore
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2004(23 years, 5 months after company formation)
Appointment Duration8 years, 1 month (closed 03 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin House
40 Lever Street
Manchester
M60 6ES
Director NameMr Alan White
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2006(25 years, 9 months after company formation)
Appointment Duration5 years, 10 months (closed 03 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGriffin House
40 Lever Street
Manchester
M60 6ES
Director NameMalcolm Armitage Penney
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(11 years, 8 months after company formation)
Appointment Duration6 years, 7 months (resigned 20 April 1999)
RoleCompany Director
Correspondence Address7 Harden Hills
Shaw
Oldham
Lancashire
OL2 8NE
Director NameAlan White
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(11 years, 8 months after company formation)
Appointment Duration6 years, 7 months (resigned 20 April 1999)
RoleCompany Director
Correspondence AddressSt Martins
35 Hawthorn Lane
Wilmslow
Cheshire
SK9 5DD
Secretary NameAlan White
NationalityBritish
StatusResigned
Appointed31 August 1992(11 years, 8 months after company formation)
Appointment Duration6 years, 7 months (resigned 20 April 1999)
RoleCompany Director
Correspondence AddressSt Martins
35 Hawthorn Lane
Wilmslow
Cheshire
SK9 5DD
Director NameMr Paul Grundy
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1999(18 years, 4 months after company formation)
Appointment Duration5 years (resigned 14 May 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address74 Broadwalk
Wilmslow
Cheshire
SK9 5PN
Director NameMr Graham Green
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2004(23 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 August 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Sandringham Road
Southport
Merseyside
PR8 2JZ

Contact

Websitenbrown.co.uk/
Telephone0161 2368256
Telephone regionManchester

Location

Registered AddressGriffin House
40 Lever Street
Manchester
M60 6ES
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts26 February 2011 (13 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

3 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2012First Gazette notice for voluntary strike-off (1 page)
20 March 2012First Gazette notice for voluntary strike-off (1 page)
7 March 2012Application to strike the company off the register (3 pages)
7 March 2012Application to strike the company off the register (3 pages)
21 November 2011Accounts for a dormant company made up to 26 February 2011 (4 pages)
21 November 2011Accounts for a dormant company made up to 26 February 2011 (4 pages)
24 August 2011Secretary's details changed for Peter John Tynan on 23 August 2011 (1 page)
24 August 2011Director's details changed for Alan White on 23 August 2011 (2 pages)
24 August 2011Secretary's details changed for Peter John Tynan on 23 August 2011 (1 page)
24 August 2011Director's details changed for Alan White on 23 August 2011 (2 pages)
23 August 2011Director's details changed for Dean Moore on 23 August 2011 (2 pages)
23 August 2011Director's details changed for Dean Moore on 23 August 2011 (2 pages)
2 August 2011Annual return made up to 19 July 2011 with a full list of shareholders
Statement of capital on 2011-08-02
  • GBP 1,000
(5 pages)
2 August 2011Annual return made up to 19 July 2011 with a full list of shareholders
Statement of capital on 2011-08-02
  • GBP 1,000
(5 pages)
22 November 2010Accounts for a dormant company made up to 27 February 2010 (4 pages)
22 November 2010Accounts for a dormant company made up to 27 February 2010 (4 pages)
21 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (5 pages)
21 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (5 pages)
5 November 2009Accounts for a dormant company made up to 28 February 2009 (4 pages)
5 November 2009Accounts for a dormant company made up to 28 February 2009 (4 pages)
24 August 2009Return made up to 19/07/09; full list of members (3 pages)
24 August 2009Return made up to 19/07/09; full list of members (3 pages)
7 May 2009Director's Change of Particulars / dean moore / 16/02/2009 / HouseName/Number was: , now: the willows; Street was: bleak house, now: appleby road; Area was: oaks road, now: snarestone swadlincote; Post Town was: whitwick, now: leicester; Post Code was: LE67 5UP, now: DE12 7BZ (1 page)
7 May 2009Director's change of particulars / dean moore / 16/02/2009 (1 page)
10 December 2008Accounts for a dormant company made up to 1 March 2008 (4 pages)
10 December 2008Accounts for a dormant company made up to 1 March 2008 (4 pages)
10 December 2008Accounts made up to 1 March 2008 (4 pages)
29 October 2008Director's change of particulars / alan white / 12/05/2008 (1 page)
29 October 2008Director's Change of Particulars / alan white / 12/05/2008 / HouseName/Number was: , now: whirley house; Street was: orrell house, now: wrigley lane; Area was: ostlers lane, now: ; Post Town was: mobberley, now: over alderley; Post Code was: WA16 7LY, now: SK10 4RP (1 page)
5 September 2008Return made up to 19/07/08; no change of members (7 pages)
5 September 2008Return made up to 19/07/08; no change of members (7 pages)
19 December 2007Accounts for a dormant company made up to 24 February 2007 (4 pages)
19 December 2007Accounts made up to 24 February 2007 (4 pages)
16 August 2007Return made up to 19/07/07; no change of members (7 pages)
16 August 2007Return made up to 19/07/07; no change of members (7 pages)
29 December 2006Accounts for a dormant company made up to 25 February 2006 (6 pages)
29 December 2006Accounts made up to 25 February 2006 (6 pages)
8 September 2006New director appointed (1 page)
8 September 2006New director appointed (1 page)
7 September 2006Director resigned (1 page)
7 September 2006Director resigned (1 page)
9 August 2006Return made up to 19/07/06; full list of members (7 pages)
9 August 2006Return made up to 19/07/06; full list of members (7 pages)
4 January 2006Accounts made up to 26 February 2005 (6 pages)
4 January 2006Accounts for a dormant company made up to 26 February 2005 (6 pages)
16 August 2005Return made up to 19/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 August 2005Return made up to 19/07/05; full list of members (7 pages)
22 December 2004Accounts for a dormant company made up to 28 February 2004 (6 pages)
22 December 2004Accounts made up to 28 February 2004 (6 pages)
2 August 2004Return made up to 19/07/04; full list of members (7 pages)
2 August 2004Return made up to 19/07/04; full list of members (7 pages)
6 July 2004Director resigned (1 page)
6 July 2004Director resigned (1 page)
3 June 2004New director appointed (2 pages)
3 June 2004New director appointed (2 pages)
20 April 2004New director appointed (1 page)
20 April 2004New director appointed (1 page)
9 January 2004Registered office changed on 09/01/04 from: 53 dale street manchester M60 6ES (1 page)
9 January 2004Registered office changed on 09/01/04 from: 53 dale street manchester M60 6ES (1 page)
19 December 2003Accounts made up to 1 March 2003 (6 pages)
19 December 2003Accounts for a dormant company made up to 1 March 2003 (6 pages)
19 December 2003Accounts for a dormant company made up to 1 March 2003 (6 pages)
24 August 2003Return made up to 19/07/03; full list of members (6 pages)
24 August 2003Return made up to 19/07/03; full list of members (6 pages)
19 December 2002Accounts for a dormant company made up to 2 March 2002 (5 pages)
19 December 2002Accounts made up to 2 March 2002 (5 pages)
19 December 2002Accounts for a dormant company made up to 2 March 2002 (5 pages)
13 August 2002Return made up to 19/07/02; full list of members (6 pages)
13 August 2002Return made up to 19/07/02; full list of members (6 pages)
17 December 2001Accounts for a dormant company made up to 3 March 2001 (5 pages)
17 December 2001Accounts made up to 3 March 2001 (5 pages)
17 December 2001Accounts for a dormant company made up to 3 March 2001 (5 pages)
17 August 2001Return made up to 19/07/01; full list of members (6 pages)
17 August 2001Return made up to 19/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 December 2000Accounts for a dormant company made up to 26 February 2000 (5 pages)
20 December 2000Accounts made up to 26 February 2000 (5 pages)
18 August 2000Return made up to 19/07/00; full list of members (6 pages)
18 August 2000Return made up to 19/07/00; full list of members (6 pages)
22 December 1999Accounts made up to 27 February 1999 (5 pages)
22 December 1999Accounts for a dormant company made up to 27 February 1999 (5 pages)
19 August 1999Return made up to 19/07/99; full list of members (6 pages)
19 August 1999Return made up to 19/07/99; full list of members (6 pages)
18 December 1998Accounts made up to 28 February 1998 (4 pages)
18 December 1998Accounts for a dormant company made up to 28 February 1998 (4 pages)
13 August 1998Return made up to 19/07/98; no change of members (4 pages)
13 August 1998Return made up to 19/07/98; no change of members (4 pages)
19 December 1997Accounts for a dormant company made up to 1 March 1997 (4 pages)
19 December 1997Accounts for a dormant company made up to 1 March 1997 (4 pages)
19 December 1997Accounts made up to 1 March 1997 (4 pages)
8 August 1997Return made up to 19/07/97; no change of members (4 pages)
8 August 1997Return made up to 19/07/97; no change of members (4 pages)
18 December 1996Accounts for a dormant company made up to 2 March 1996 (4 pages)
18 December 1996Accounts made up to 2 March 1996 (4 pages)
18 December 1996Accounts for a dormant company made up to 2 March 1996 (4 pages)
21 August 1996Return made up to 19/07/96; full list of members
  • 363(287) ‐ Registered office changed on 21/08/96
(6 pages)
12 December 1995Accounts for a dormant company made up to 25 February 1995 (4 pages)
12 December 1995Accounts made up to 25 February 1995 (4 pages)
14 September 1995Secretary's particulars changed (1 page)
14 September 1995Secretary's particulars changed (2 pages)
15 August 1995Return made up to 19/07/95; no change of members (4 pages)