Company NameISP Sales (U.K.) Limited
DirectorAlvin Morris Yanofsky
Company StatusDissolved
Company Number02096793
CategoryPrivate Limited Company
Incorporation Date5 February 1987(37 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameAlvin Morris Yanofsky
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityAmerican
StatusCurrent
Appointed31 October 1991(4 years, 8 months after company formation)
Appointment Duration32 years, 5 months
RoleDirector Of Taxes
Correspondence Address5 Doctor Frank Road
Spring Valley
New York
10977
Secretary NameMr Michael John Greaves
NationalityBritish
StatusCurrent
Appointed31 October 1991(4 years, 8 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address16 Hill Road
Haslemere
Surrey
GU27 2JN
Director NameMichael Anthony Strano
Date of BirthMarch 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed19 July 1991(4 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 08 September 1994)
RoleDirector Of Finance
Correspondence Address395 Mayer Court
Ridgefield
Ne Jersey
Channel
Director NameMr Richard Bernt Olsen
Date of BirthOctober 1946 (Born 77 years ago)
NationalityAmerican (Usa)
StatusResigned
Appointed31 October 1991(4 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 08 September 1994)
RoleVice President-Finance
Correspondence Address21 Hopper Street
Oakland
New Jersey 07436
United States
Director NameRaymond W Smith
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed31 October 1991(4 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 08 September 1994)
RolePresident Isp International Corp
Correspondence Address17 Brush Hill Road
Kinnelon
New Jersey 07405
United States

Location

Registered AddressArthur Andersen And Co
Bank House
9 Charlotte Streer
Manchester
M1 4EU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1993 (30 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

23 June 1998Dissolved (1 page)
23 March 1998Return of final meeting in a members' voluntary winding up (3 pages)
23 March 1998Liquidators statement of receipts and payments (5 pages)
16 January 1998Liquidators statement of receipts and payments (5 pages)
20 January 1997Liquidators statement of receipts and payments (5 pages)
7 August 1996Liquidators statement of receipts and payments (5 pages)
8 February 1996Liquidators statement of receipts and payments (5 pages)
7 March 1995Registered office changed on 07/03/95 from: 40 alan turing road surrey research park guildford surrey GU2 5YF (1 page)