Company NameHardware Installation Services Limited
Company StatusDissolved
Company Number02739617
CategoryPrivate Limited Company
Incorporation Date14 August 1992(31 years, 8 months ago)
Dissolution Date21 January 2003 (21 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NameJohn Collins
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed14 August 1992(same day as company formation)
RoleCompany Director
Correspondence Address33 Witley Drive
Ashton On Mersey
Sale
Cheshire
M33 5NQ
Secretary NameJacqueline Bond
NationalityBritish
StatusClosed
Appointed15 December 1994(2 years, 4 months after company formation)
Appointment Duration8 years, 1 month (closed 21 January 2003)
RoleCompany Director
Correspondence Address33 Witley Drive
Ashton On Mersey
Cheshire
M33 5NQ
Director NameBarbara Collins
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1992(same day as company formation)
RoleCompany Director
Correspondence Address3 Drumble Field
Chelford
Macclesfield
Cheshire
SK11 9BT
Secretary NameBarbara Collins
NationalityBritish
StatusResigned
Appointed14 August 1992(same day as company formation)
RoleCompany Director
Correspondence Address3 Drumble Field
Chelford
Macclesfield
Cheshire
SK11 9BT
Secretary NameChristopher Hackett
NationalityBritish
StatusResigned
Appointed14 August 1992(same day as company formation)
RoleCompany Director
Correspondence Address76 Clare Gardens
Petersfield
Hampshire
GU31 4UE
Secretary NameJohn James Collins
NationalityBritish
StatusResigned
Appointed22 April 1994(1 year, 8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 15 December 1994)
RoleCompany Director
Correspondence Address30 Shelbourne Mews
Macclesfield
Cheshire
SK10 3RS

Location

Registered Address4th Floor Station House
Stamford New Road
Altrincham
Cheshire
WA14 1EP
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£182,134
Cash£174,989
Current Liabilities£15,868

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

21 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
8 October 2002First Gazette notice for voluntary strike-off (1 page)
16 August 2002Application for striking-off (1 page)
21 June 2002Registered office changed on 21/06/02 from: 33 witley drive sale cheshire M33 5NQ (1 page)
1 March 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
22 February 2002Ad 02/02/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 August 2001Return made up to 14/08/01; full list of members (6 pages)
26 March 2001Accounts for a small company made up to 31 December 2000 (6 pages)
23 August 2000Return made up to 14/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 March 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 March 2000Accounts for a small company made up to 31 December 1999 (6 pages)
25 August 1999Return made up to 14/08/99; full list of members (6 pages)
30 March 1999Accounts for a small company made up to 31 December 1998 (5 pages)
19 August 1998Return made up to 14/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 May 1998Accounts for a small company made up to 31 December 1997 (5 pages)
14 August 1997Return made up to 14/08/97; full list of members (6 pages)
19 February 1997Accounts for a small company made up to 31 December 1996 (5 pages)
12 September 1996Return made up to 14/08/96; full list of members (6 pages)
22 March 1996Accounts for a small company made up to 31 December 1995 (5 pages)
12 March 1996Director resigned (1 page)
12 March 1996Registered office changed on 12/03/96 from: 33 witley drive sale cheshire M33 5NQ (1 page)
17 August 1995Return made up to 14/08/95; full list of members
  • 363(287) ‐ Registered office changed on 17/08/95
(6 pages)
26 April 1995Accounts for a small company made up to 31 December 1994 (5 pages)
26 April 1995Secretary resigned;new secretary appointed (2 pages)