Company NameIssuestake Public Limited Company
Company StatusDissolved
Company Number03011770
CategoryPublic Limited Company
Incorporation Date19 January 1995(29 years, 3 months ago)
Dissolution Date18 November 1997 (26 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Frederick Osborne Crouch
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed27 February 1995(1 month, 1 week after company formation)
Appointment Duration2 years, 8 months (closed 18 November 1997)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address5 Sycamore Avenue
Ponteland
Newcastle Upon Tyne
NE20 9DJ
Director NameDavid Trevor Fairs
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed27 February 1995(1 month, 1 week after company formation)
Appointment Duration2 years, 8 months (closed 18 November 1997)
RoleManager
Correspondence AddressHalfpenny Farm
Stainton
Kendal
Cumbria
LA8 0DX
Director NameChristopher Haddock
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed27 February 1995(1 month, 1 week after company formation)
Appointment Duration2 years, 8 months (closed 18 November 1997)
RoleFinancial Controller
Correspondence Address66 Victoria Road North
Windermere
Cumbria
LA23 2DS
Director NameWilliam Ian Robertson Hamilton
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed27 February 1995(1 month, 1 week after company formation)
Appointment Duration2 years, 8 months (closed 18 November 1997)
RoleManager
Correspondence Address2 Howards Meadow
Kings Cliffe
Peterborough
PE8 6YJ
Director NameMr Dale Edward Watler
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed27 February 1995(1 month, 1 week after company formation)
Appointment Duration2 years, 8 months (closed 18 November 1997)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCruet Field House Hollins Lane
Hampsthwaite
Harrogate
North Yorkshire
HG3 2HH
Secretary NameMr Dale Edward Watler
NationalityBritish
StatusClosed
Appointed27 February 1995(1 month, 1 week after company formation)
Appointment Duration2 years, 8 months (closed 18 November 1997)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCruet Field House Hollins Lane
Hampsthwaite
Harrogate
North Yorkshire
HG3 2HH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed19 January 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 January 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 January 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address123 Deansgate
Manchester
M3 2BU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

18 November 1997Final Gazette dissolved via compulsory strike-off (1 page)
29 July 1997First Gazette notice for compulsory strike-off (1 page)
25 March 1996Return made up to 19/01/96; full list of members (8 pages)
8 August 1995Location of register of members (1 page)
24 March 1995Ad 10/03/95--------- £ si 178@1=178 £ ic 2/180 (2 pages)
24 March 1995Conso 10/03/95 (1 page)
24 March 1995New director appointed (2 pages)
24 March 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(52 pages)
24 March 1995New director appointed (2 pages)
24 March 1995New director appointed (2 pages)
24 March 1995Accounting reference date notified as 30/04 (1 page)
24 March 1995£ nc 100000/336180 10/03/95 (1 page)
24 March 1995Ad 10/03/95--------- £ si 5@9972=49860 £ ic 180/50040 (2 pages)
22 March 1995Application to commence business (4 pages)
22 March 1995Certificate of authorisation to commence business and borrow (1 page)