Company NameIndustrial Systems Integration Limited
Company StatusDissolved
Company Number02642249
CategoryPrivate Limited Company
Incorporation Date2 September 1991(32 years, 8 months ago)
Dissolution Date27 July 1999 (24 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameRichard Philip Beckett
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed02 September 1981
Appointment Duration17 years, 11 months (closed 27 July 1999)
RoleCompany Director
Correspondence Address20 Leys Road
Blackpool
Lancashire
FY2 0SG
Director NameMr Frank Martin Scott Ashton
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed28 April 1995(3 years, 7 months after company formation)
Appointment Duration4 years, 3 months (closed 27 July 1999)
RoleChartered Accountant
Correspondence Address145 Greys Road
Henley On Thames
Oxfordshire
RG9 1TE
Director NameAnthony Edward Saunders
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed28 April 1995(3 years, 7 months after company formation)
Appointment Duration4 years, 3 months (closed 27 July 1999)
RoleConsultant
Correspondence AddressHojbjerg Vang 31
Holte
2840
Secretary NameMr Frank Martin Scott Ashton
NationalityBritish
StatusClosed
Appointed28 April 1995(3 years, 7 months after company formation)
Appointment Duration4 years, 3 months (closed 27 July 1999)
RoleChartered Accountant
Correspondence Address145 Greys Road
Henley On Thames
Oxfordshire
RG9 1TE
Director NameElmar Theodor Maeder
Date of BirthJuly 1963 (Born 60 years ago)
NationalitySwisssh
StatusClosed
Appointed04 May 1995(3 years, 8 months after company formation)
Appointment Duration4 years, 2 months (closed 27 July 1999)
RoleAuditor
Correspondence AddressOberdorfstrasse 14
6314 Unteraeger
Switzerland
Foreign
Director NameBarbara Beckett
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1981
Appointment Duration10 years, 2 months (resigned 11 November 1991)
RoleDirector Proposed
Correspondence Address20 Leys Road
Blackpool
Lancashire
FY2 0SG
Director NameMrs Lorraine Theresa McLoughney
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1981
Appointment Duration13 years, 8 months (resigned 28 April 1995)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address61 West Drive
Thornton Cleveleys
Lancashire
FY5 2JE
Secretary NameMrs Lorraine Theresa McLoughney
NationalityBritish
StatusResigned
Appointed02 September 1981
Appointment Duration13 years, 8 months (resigned 28 April 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 West Drive
Thornton Cleveleys
Lancashire
FY5 2JE
Director NameEdwin Peter Saunders
Date of BirthOctober 1919 (Born 104 years ago)
NationalityEnglish
StatusResigned
Appointed28 April 1995(3 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 09 November 1995)
RoleConsultant
Correspondence Address71 Castor
1972 Anzere
Valais
Switzerland
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 September 1981
Appointment Duration10 years (resigned 02 September 1991)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressMaxdov House
337-341 Chapel Street
Salford Manchester
M3 5JY
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Accounts

Latest Accounts28 February 1995 (29 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

27 July 1999Final Gazette dissolved via compulsory strike-off (1 page)
23 March 1999First Gazette notice for compulsory strike-off (1 page)
27 October 1998Receiver's abstract of receipts and payments (2 pages)
26 October 1998Receiver ceasing to act (1 page)
30 September 1998Receiver's abstract of receipts and payments (2 pages)
20 March 1997Statement of Affairs in administrative receivership following report to creditors (7 pages)
10 January 1997Administrative Receiver's report (5 pages)
23 December 1996Registered office changed on 23/12/96 from: spectrum house 20-26 cursitor street london EC4A 1HY (1 page)
7 October 1996Appointment of receiver/manager (1 page)
19 August 1996Return made up to 02/09/95; full list of members (9 pages)
16 June 1996Director resigned (1 page)
16 June 1996Full accounts made up to 28 February 1995 (12 pages)
1 April 1996Accounting reference date shortened from 28/02 to 31/03 (2 pages)
6 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
11 May 1995Registered office changed on 11/05/95 from: 85 abingdon street blackpool lancashire FY1 1PP (1 page)
11 May 1995New director appointed (2 pages)
11 May 1995£ nc 1000/500000 28/04/95 (1 page)
11 May 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
11 May 1995New director appointed (2 pages)
11 May 1995Ad 28/04/95--------- £ si 80000@1=80000 £ ic 100/80100 (2 pages)
11 May 1995New director appointed (2 pages)
11 May 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)