Company NameIsletrend Limited
Company StatusDissolved
Company Number02665191
CategoryPrivate Limited Company
Incorporation Date22 November 1991(32 years, 5 months ago)
Dissolution Date7 August 2018 (5 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMichael Ian Murray
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed06 January 1992(1 month, 2 weeks after company formation)
Appointment Duration26 years, 7 months (closed 07 August 2018)
RoleFinancial Services
Correspondence AddressThe Hollins
Manor Close
Prestatyn
Denbighshire
LL19 9PH
Wales
Director NameMr Kenneth Goulden Clee
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1992(1 month, 2 weeks after company formation)
Appointment Duration6 years, 3 months (resigned 01 May 1998)
RoleFinancial Services
Correspondence Address14 Chapel Road
Prestatyn
Clwyd
LL19 7TH
Wales
Director NameIan Michael Jarvis
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1992(1 month, 2 weeks after company formation)
Appointment Duration11 years, 3 months (resigned 16 April 2003)
RoleIndependent Financial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address19 Plas Uchaf Avenue
Prestatyn
Clwyd
LL19 9NR
Wales
Director NameMr Nicholas Lewis Ashton
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1992(1 month, 2 weeks after company formation)
Appointment Duration23 years, 7 months (resigned 20 August 2015)
RoleFinancial Services
Country of ResidenceWales
Correspondence Address12 St Georges Crescent
Rhyl
Clwyd
LL18 3NN
Wales
Director NameSimon Murray-Williams
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1992(1 month, 2 weeks after company formation)
Appointment Duration23 years, 7 months (resigned 20 August 2015)
RoleFinancial Services
Correspondence AddressPenllyn
Abererch Road
Pwllheli
Gwynedd
LL53 6YP
Wales
Director NameMr Barry Joseph Mark Shields
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1992(1 month, 2 weeks after company formation)
Appointment Duration23 years, 7 months (resigned 20 August 2015)
RoleFinancial Services
Country of ResidenceUnited Kingdom
Correspondence AddressWithington
Denbigh Circle
Kinmel Bay
Clwyd
LL18 5HW
Wales
Secretary NameMr Nicholas Lewis Ashton
NationalityBritish
StatusResigned
Appointed06 January 1992(1 month, 2 weeks after company formation)
Appointment Duration26 years, 2 months (resigned 07 March 2018)
RoleFinancial Services
Country of ResidenceWales
Correspondence Address12 St Georges Crescent
Rhyl
Clwyd
LL18 3NN
Wales
Director NameMr Nicholas John Hulson
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(5 months, 1 week after company formation)
Appointment Duration23 years, 3 months (resigned 20 August 2015)
RoleChartered Accountant
Country of ResidenceWales
Correspondence AddressBryniau Isaf Bryniau
Dyserth
Rhyl
Clwyd
LL18 6BY
Wales
Director NameLawrence Charles Archer
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(5 years, 5 months after company formation)
Appointment Duration18 years, 3 months (resigned 20 August 2015)
RoleCompany Director
Correspondence Address3 Hammond Court
Rhyl
Clwyd
LL18 2PJ
Wales
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed22 November 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed22 November 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Location

Registered AddressCentury House
Ashley Road
Hale
Cheshire
WA15 9TG
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£337,673
Cash£24,587
Current Liabilities£56,545

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Charges

16 November 1998Delivered on: 21 November 1998
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

2 September 2015Termination of appointment of Lawrence Charles Archer as a director on 20 August 2015 (2 pages)
2 September 2015Termination of appointment of Nicholas Lewis Ashton as a director on 20 August 2015 (2 pages)
2 September 2015Termination of appointment of Simon Murray-Williams as a director on 20 August 2015 (2 pages)
2 September 2015Termination of appointment of Nicholas John Hulson as a director on 20 August 2015 (2 pages)
2 September 2015Termination of appointment of Barry Joseph Mark Shields as a director on 20 August 2015 (2 pages)
12 March 2010Restoration by order of the court (4 pages)
20 September 2007Dissolved (1 page)
20 June 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
20 June 2007Liquidators statement of receipts and payments (5 pages)
20 June 2007Liquidators' statement of receipts and payments (5 pages)
23 April 2007Liquidators statement of receipts and payments (5 pages)
23 April 2007Liquidators' statement of receipts and payments (5 pages)
20 October 2006Liquidators statement of receipts and payments (5 pages)
20 October 2006Liquidators' statement of receipts and payments (5 pages)
20 April 2006Liquidators statement of receipts and payments (5 pages)
20 April 2006Liquidators' statement of receipts and payments (5 pages)
4 November 2005Liquidators statement of receipts and payments (5 pages)
4 November 2005Liquidators' statement of receipts and payments (5 pages)
19 April 2005Registered office changed on 19/04/05 from: unit 32 llys edmund prys st asaph business park st. Asaph denbighshire LL17 0JA (1 page)
15 April 2005Liquidators statement of receipts and payments (5 pages)
15 April 2005Liquidators' statement of receipts and payments (5 pages)
1 April 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 April 2004Appointment of a voluntary liquidator (1 page)
1 April 2004Statement of affairs (5 pages)
26 November 2003Return made up to 15/10/03; full list of members
  • 363(287) ‐ Registered office changed on 26/11/03
(12 pages)
19 May 2003Director resigned (1 page)
5 March 2003Full accounts made up to 30 April 2002 (14 pages)
16 November 2002Return made up to 15/10/02; full list of members (12 pages)
26 January 2002Full accounts made up to 30 April 2001 (15 pages)
24 October 2001Return made up to 15/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
21 February 2001Full accounts made up to 30 April 2000 (14 pages)
8 November 2000Return made up to 15/10/00; full list of members (12 pages)
1 March 2000Full accounts made up to 30 April 1999 (15 pages)
15 October 1999Return made up to 15/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
3 September 1999Ad 31/08/99--------- £ si [email protected] £ ic 122/122 (2 pages)
8 January 1999Full accounts made up to 30 April 1998 (13 pages)
21 November 1998Particulars of mortgage/charge (3 pages)
12 November 1998Return made up to 15/10/98; no change of members (6 pages)
12 November 1998Director resigned (1 page)
23 March 1998Full accounts made up to 30 April 1997 (14 pages)
29 December 1997New director appointed (4 pages)
15 December 1997Return made up to 15/10/97; full list of members (8 pages)
26 January 1997Full accounts made up to 30 April 1996 (13 pages)
25 November 1996S-div 18/11/96 (1 page)
9 October 1996Return made up to 15/10/96; no change of members (6 pages)
27 October 1995Full accounts made up to 30 April 1995 (12 pages)
25 October 1995Return made up to 15/10/95; full list of members (8 pages)
9 January 1995Ad 20/12/94--------- £ si 100@1=100 £ ic 10/110 (2 pages)
13 July 1994Ad 06/07/94--------- £ si 16@1=16 £ ic 6/22 (2 pages)
9 June 1992New director appointed (2 pages)
4 February 1992Ad 31/01/92--------- £ si 3@1=3 £ ic 2/5 (2 pages)
22 January 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 November 1991Incorporation (17 pages)