Company NameIsis Factors Limited
Company StatusDissolved
Company Number02813229
CategoryPrivate Limited Company
Incorporation Date27 April 1993(31 years ago)
Dissolution Date3 November 2009 (14 years, 5 months ago)
Previous NameSygnet Invoice Finance Limited

Business Activity

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

Directors

Director NameBernard Brennan
NationalityBritish
StatusResigned
Appointed27 April 1993(same day as company formation)
RoleCompany Director
Correspondence Address146 Stonyfield
Sefton
Liverpool
Merseyside
L30 Orf
Secretary NameMrs Christine Susan Avis
NationalityBritish
StatusResigned
Appointed27 April 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Director NameJames Graham Wildgoose
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1993(2 weeks, 3 days after company formation)
Appointment Duration6 years, 4 months (resigned 23 September 1999)
RoleCompany Director
Correspondence Address1 Hunter Street
Chester
Cheshire
CH1 2AR
Wales
Director NameChristine Wildgoose
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1993(2 weeks, 3 days after company formation)
Appointment Duration6 years, 4 months (resigned 23 September 1999)
RoleCompany Director
Correspondence Address1 Hunter Street
Chester
Cheshire
CH1 2AR
Wales
Director NameSteven Smith
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1993(2 weeks, 3 days after company formation)
Appointment Duration10 years, 5 months (resigned 31 October 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address40 Glenbrook Road
Priorslee
Telford
Shropshire
TF2 9QY
Secretary NameChristine Wildgoose
NationalityBritish
StatusResigned
Appointed14 May 1993(2 weeks, 3 days after company formation)
Appointment Duration6 years, 4 months (resigned 23 September 1999)
RoleCompany Director
Correspondence Address1 Hunter Street
Chester
Cheshire
CH1 2AR
Wales
Director NameJeremy Francis Bassett
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1998(5 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 October 1999)
RoleSales And Marketing Director
Correspondence Address10 Barnfields
Cleobury Mortimer
Worcestershire
DY14 8RG
Director NameMr Mark Albert Tattersall
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1999(6 years, 5 months after company formation)
Appointment Duration6 years (resigned 30 September 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Dales Park Drive
Swinton
Manchester
M27 0FP
Director NameMr Roy Reece
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1999(6 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 October 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Farmhouse
1 Main Lane Kenyon
Warrington
Cheshire
WA3 4AZ
Secretary NameAlan Frederick Toogood
NationalityBritish
StatusResigned
Appointed23 September 1999(6 years, 5 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 October 2006)
RoleChartered Accountant
Correspondence Address11 Hazel Road
Cheadle
Cheshire
SK8 7BN
Director NameJoanne Helen King
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2000(7 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 May 2002)
RoleCompany Director
Correspondence Address24 Hanningtons Way
Burghfield Common
Reading
Berkshire
RG7 3BE
Director NameAndrew Charles Norton
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2000(7 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 October 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Kenderdine Close
Bednall
Staffordshire
ST17 0YS
Director NameMr David Joseph Bond
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2000(7 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 October 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Chesterton Court
Chester
CH2 2FA
Wales
Director NameAlan Frederick Toogood
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2002(9 years after company formation)
Appointment Duration4 years, 6 months (resigned 31 October 2006)
RoleChartered Accountant
Correspondence Address11 Hazel Road
Cheadle
Cheshire
SK8 7BN
Director NameMr Patrick Francis McDonnell
Date of BirthDecember 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed30 September 2005(12 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 14 April 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressPine Chase Mill Lane
Cuddington
Northwich
Cheshire
CW8 2TA
Director NameFrank Dyson
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2006(13 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 12 February 2009)
RoleChartered Secretary
Correspondence AddressWillow Lea
Gerrards Wood Gee Cross
Hyde
Cheshire
SK14 5DJ
Secretary NameFrank Dyson
NationalityBritish
StatusResigned
Appointed31 October 2006(13 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 12 February 2009)
RoleChartered Secretary
Correspondence AddressWillow Lea
Gerrards Wood Gee Cross
Hyde
Cheshire
SK14 5DJ

Location

Registered Address201 Deansgate
Manchester
Lancashire
M3 3NW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 October 2008 (15 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

3 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
21 July 2009First Gazette notice for compulsory strike-off (1 page)
28 April 2009Appointment terminated director patrick mcdonnell (1 page)
28 April 2009Appointment terminate, director and secretary frank dyson logged form (1 page)
20 February 2009Appointment terminated director and secretary frank dyson (1 page)
17 November 2008Accounts for a dormant company made up to 31 October 2008 (1 page)
22 April 2008Return made up to 21/03/08; no change of members (7 pages)
7 March 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
28 February 2008Registered office changed on 28/02/2008 from c/o london scottish bank PLC london scottish house mount street manchester lancashire M2 3LS (1 page)
16 April 2007Return made up to 21/03/07; full list of members (7 pages)
21 February 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
23 November 2006Secretary resigned;director resigned (1 page)
23 November 2006New secretary appointed;new director appointed (2 pages)
5 April 2006Return made up to 21/03/06; full list of members (7 pages)
17 February 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
11 October 2005New director appointed (2 pages)
11 October 2005Director resigned (1 page)
7 April 2005Return made up to 21/03/05; full list of members (7 pages)
18 February 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
27 July 2004Full accounts made up to 31 October 2003 (14 pages)
16 April 2004Return made up to 21/03/04; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
27 November 2003Company name changed sygnet invoice finance LIMITED\certificate issued on 27/11/03 (2 pages)
14 September 2003Full accounts made up to 31 October 2002 (14 pages)
23 April 2003Return made up to 21/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 August 2002Full accounts made up to 31 October 2001 (13 pages)
10 May 2002New director appointed (2 pages)
10 May 2002Director resigned (1 page)
22 April 2002Return made up to 21/03/02; full list of members (9 pages)
14 November 2001Accounting reference date extended from 28/10/01 to 31/10/01 (1 page)
31 August 2001Full accounts made up to 31 October 2000 (14 pages)
24 April 2001Return made up to 22/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 December 2000New director appointed (2 pages)
28 December 2000New director appointed (2 pages)
28 December 2000New director appointed (2 pages)
9 August 2000Full accounts made up to 26 October 1999 (14 pages)
21 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
16 May 2000Company name changed sygnet management services limit ed\certificate issued on 17/05/00 (2 pages)
3 May 2000Return made up to 22/04/00; full list of members (7 pages)
4 November 1999Director resigned (1 page)
13 October 1999New secretary appointed (2 pages)
13 October 1999New director appointed (3 pages)
5 October 1999New director appointed (3 pages)
5 October 1999Registered office changed on 05/10/99 from: 1 hunter street chester CH1 2AR (1 page)
5 October 1999Accounting reference date shortened from 31/12/99 to 28/10/99 (1 page)
5 October 1999Director resigned (1 page)
5 October 1999Secretary resigned;director resigned (1 page)
30 September 1999Auditor's resignation (1 page)
30 September 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(8 pages)
14 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
27 April 1999Return made up to 22/04/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
15 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
23 September 1998New director appointed (2 pages)
23 September 1997Accounts for a small company made up to 31 December 1996 (6 pages)
1 May 1997Return made up to 22/04/97; full list of members (6 pages)
20 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
9 May 1996Return made up to 22/04/96; full list of members (6 pages)
14 September 1995Accounts for a small company made up to 31 December 1994 (11 pages)
12 September 1995Particulars of mortgage/charge (4 pages)
1 May 1995Return made up to 22/04/95; full list of members (6 pages)