Company NameIndependent Schools Information Service (North) Limited
Company StatusDissolved
Company Number03645032
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date6 October 1998(25 years, 6 months ago)
Dissolution Date27 January 2009 (15 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Geoffrey Vanstone
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2000(2 years after company formation)
Appointment Duration8 years, 3 months (closed 27 January 2009)
RoleHeadteacher
Country of ResidenceEngland
Correspondence Address58 Gorse Bank Road
Halebarns
Altrincham
Cheshire
WA15 0AX
Director NameAndrew Christopher Potts
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2003(5 years after company formation)
Appointment Duration5 years, 3 months (closed 27 January 2009)
RoleHead Master
Country of ResidenceUnited Kingdom
Correspondence Address7 Harboro Road
Sale
Cheshire
M33 5AE
Director NamePenelope Jane Lacy
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2005(6 years, 2 months after company formation)
Appointment Duration4 years (closed 27 January 2009)
RoleSchool Bursar
Country of ResidenceEngland
Correspondence Address11 Mallison Hill Drive
Easingwold
York
North Yorkshire
YO61 3RY
Director NameRichard Ian Smyth
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2005(7 years after company formation)
Appointment Duration3 years, 3 months (closed 27 January 2009)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressSt Catherine'S
11 Clifton
York
North Yorks
YO60 3AA
Director NameDouglas Richard Walker
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2005(7 years after company formation)
Appointment Duration3 years, 3 months (closed 27 January 2009)
RoleHeadteacher
Country of ResidenceUnited Kingdom
Correspondence Address5 Broomhill Coppice
Garstang
Lancashire
PR3 1LX
Director NameMr John Tranmer
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2006(8 years after company formation)
Appointment Duration2 years, 3 months (closed 27 January 2009)
RoleHeadteacher
Country of ResidenceEngland
Correspondence Address19 Duchy Avenue
Harrogate
North Yorkshire
HG2 0NB
Secretary NamePenelope Jane Lacy
NationalityBritish
StatusClosed
Appointed01 September 2007(8 years, 11 months after company formation)
Appointment Duration1 year, 4 months (closed 27 January 2009)
RoleBursar
Country of ResidenceEngland
Correspondence Address11 Mallison Hill Drive
Easingwold
York
North Yorkshire
YO61 3RY
Director NameElizabeth Jane Panton
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1998(same day as company formation)
RoleHeadmistress
Correspondence AddressBolton School (Girls Division)
Chorley New Road
Bolton
Lancashire
BL1 4PB
Director NamePeter Brian Jelbert
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1998(same day as company formation)
RoleBursar
Correspondence AddressSt Peter's School
York
North Yorkshire
YO3 6AB
Secretary NameGerald Vinestock
NationalityBritish
StatusResigned
Appointed06 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address2 Overhead Cottages
Capernwray
Carnforth
Lancashire
LA6 1AD
Director NameMr David Charles Humphreys
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1998(1 week after company formation)
Appointment Duration2 years, 12 months (resigned 08 October 2001)
RoleHeadmaster
Country of ResidenceUnited Kingdom
Correspondence AddressWoodhouse Grove School
Apperley Bridge
Bradford
West Yorkshire
BD10 0NR
Director NameRichard Austin Ran Hadfield
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1998(1 week after company formation)
Appointment Duration1 year, 12 months (resigned 10 October 2000)
RoleHeadmaster
Correspondence AddressRead School
Drax
Selby
North Yorkshire
YO8 8NL
Director NameMiss Rachel Jane Oxley
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1998(1 week after company formation)
Appointment Duration1 year, 12 months (resigned 10 October 2000)
RoleHeadmistress
Country of ResidenceUnited Kingdom
Correspondence AddressTower College
Rainhill
Prescot
Merseyside
L35 6NE
Director NameEdward Walter Mitchell
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1998(1 week after company formation)
Appointment Duration1 year, 12 months (resigned 10 October 2000)
RoleHeadmaster
Correspondence AddressAbbey Gate College Saighton
Chester
Cheshire
CH2 2AY
Wales
Director NameMichael Stanley James
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1998(1 week after company formation)
Appointment Duration1 year, 7 months (resigned 23 May 2000)
RolePrincipal
Correspondence AddressRydal Penrhos Pwllycrochan Avenue
Colwyn Bay
North Wales
LL29 7BT
Wales
Director NameDr David Stuart Hempsall
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1998(1 week after company formation)
Appointment Duration2 years, 12 months (resigned 09 October 2001)
RoleHeadmaster
Correspondence AddressQueen Elizabeth Grammar School
West Park Road
Blackburn
Lancashire
BB2 6DF
Director NameIan Henderson Angus
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1998(1 week after company formation)
Appointment Duration4 years (resigned 16 October 2002)
RoleHeadmaster
Correspondence AddressQueen Marys School
Topcliffe
Thirsk
North Yorkshire
YO7 3BZ
Director NameJane Frances Hamilton
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1999(1 year after company formation)
Appointment Duration12 months (resigned 10 October 2000)
RoleHeadmistress
Correspondence Address16 Ashville Avenue
Eaglescliffe
Stockton On Tees
Cleveland
TS16 9AX
Director NameMartin John Morris
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1999(1 year after company formation)
Appointment Duration12 months (resigned 10 October 2000)
RoleHeadteacher
Correspondence AddressCatteral Hall
Giggleswick
Settle
North Yorkshire
BD24 0DG
Director NameMichael Howard Crosby
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1999(1 year after company formation)
Appointment Duration4 years (resigned 15 October 2003)
RoleHeadmaster
Country of ResidenceEngland
Correspondence Address3 Pecketts Holt
Harrogate
HG1 3DY
Director NameMrs Patricia Beryl Burton
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1999(1 year after company formation)
Appointment Duration1 year, 12 months (resigned 09 October 2001)
RoleHead Teaacher
Country of ResidenceUnited Kingdom
Correspondence AddressSage Meadow
Shannon Close
Ilkley
LS29 9PJ
Director NameKathy Mills
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1999(1 year after company formation)
Appointment Duration12 months (resigned 10 October 2000)
RoleHeadmistress
Correspondence Address3 Red Barnes
Victoria Road Formby
Liverpool
Merseyside
L37 7AG
Secretary NameDonald Hutton
NationalityBritish
StatusResigned
Appointed01 September 2000(1 year, 11 months after company formation)
Appointment Duration7 years (resigned 31 August 2007)
RoleCompany Director
Correspondence AddressSouthwick Grange
Finghall
Leyburn
North Yorkshire
DL8 5NB
Director NameKathy Mills
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2000(2 years after company formation)
Appointment Duration3 years (resigned 15 October 2003)
RoleHeadmistress
Correspondence Address3 Red Barnes
Victoria Road Formby
Liverpool
Merseyside
L37 7AG
Director NameWendy Ellis
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2000(2 years after company formation)
Appointment Duration3 years (resigned 15 October 2003)
RoleHeadteacher
Correspondence AddressBrow Wood
Patterdale Road
Windermere
Cumbria
LA23 1NW
Director NameDr Angela Jennifer Slater
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2000(2 years after company formation)
Appointment Duration3 years (resigned 15 October 2003)
RoleHead Of School
Country of ResidenceEngland
Correspondence AddressClovelly
Gillas Lane West
Houghton Le Spring
Tyne & Wear
DH5 8JX
Director NameMarlena Sylvia Smolenski
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2000(2 years after company formation)
Appointment Duration5 years (resigned 11 October 2005)
RoleHeadmistress Education
Correspondence Address3 Moss Gate Road High Crompton
Shaw
Oldham
Lancashire
OL2 7NY
Director NameMark Jonathan Glen
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2000(2 years after company formation)
Appointment Duration5 years (resigned 11 October 2005)
RoleHeadteacher
Correspondence AddressTerrington Hall
Terrington
York
North Yorkshire
YO60 6PR
Director NameNicholas James Barnham O'Sullivan
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2001(3 years after company formation)
Appointment Duration2 years (resigned 15 October 2003)
RoleHeadmaster
Correspondence AddressBeech Croft
Aglionby
Carlisle
Cumbria
CA4 8AQ
Director NameNeil Kern
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2001(3 years after company formation)
Appointment Duration6 years, 2 months (resigned 31 December 2007)
RoleHeadmaster
Correspondence Address37 South Street
Durham City
DH1 4QP
Director NameStephen Richard Patriarca
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2001(3 years after company formation)
Appointment Duration4 years (resigned 11 October 2005)
RoleHeadmaster
Correspondence Address297 Frederick Street
Oldham
Lancashire
OL8 4HX
Director NameRoger McDuff
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2003(5 years after company formation)
Appointment Duration1 year, 12 months (resigned 11 October 2005)
RoleHeadmaster
Correspondence Address38 High Street
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1LX
Director NameDr Michael Barron
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2003(5 years after company formation)
Appointment Duration1 year, 12 months (resigned 11 October 2005)
RoleHeadmaster
Correspondence AddressHeadmaster's House
Meadow House, Longbridge Towers School
Berwick Upon Tweed
Northumberland
TD15 2XQ
Scotland
Director NameDr Margaret Joan Hustler
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2003(5 years after company formation)
Appointment Duration3 years, 10 months (resigned 31 August 2007)
RoleHeadmistress
Correspondence AddressHarrogate Ladies College
Clarence Drive
Harrogate
North Yorkshire
HG1 2QE
Director NameMervyn Edward William Brooker
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2005(7 years after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 2008)
RoleHeadteacher
Correspondence AddressCranberry New Barn
Cranberry Lane
Darwen
Lancashire
BB3 2HT

Location

Registered AddressAltrincham Preparatory School
Marlborough Road
Bowdon Altrincham
Cheshire
WA14 2RR
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£112,895
Net Worth£38,539
Cash£41,288
Current Liabilities£2,856

Accounts

Latest Accounts31 October 2007 (16 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

27 January 2009Final Gazette dissolved via voluntary strike-off (1 page)
14 October 2008First Gazette notice for voluntary strike-off (1 page)
2 September 2008Total exemption full accounts made up to 31 October 2007 (8 pages)
1 September 2008Application for striking-off (2 pages)
29 August 2008Appointment terminated director mervyn brooker (1 page)
29 August 2008Appointment terminated director neil kern (1 page)
16 January 2008Accounting reference date extended from 30/06/07 to 31/10/07 (1 page)
14 December 2007Director resigned (1 page)
14 December 2007Annual return made up to 06/10/07 (3 pages)
14 December 2007New secretary appointed (1 page)
14 December 2007Secretary resigned (1 page)
26 June 2007Registered office changed on 26/06/07 from: southwick grange finghall leyburn north yorkshire DL8 5NB (1 page)
20 December 2006New director appointed (2 pages)
30 November 2006Total exemption full accounts made up to 30 June 2006 (11 pages)
11 October 2006Annual return made up to 06/10/06 (3 pages)
11 October 2006Director resigned (1 page)
26 September 2006New director appointed (2 pages)
26 September 2006New director appointed (2 pages)
26 September 2006New director appointed (2 pages)
27 July 2006Director resigned (1 page)
27 July 2006Director resigned (1 page)
27 July 2006Director resigned (1 page)
27 July 2006Director resigned (1 page)
21 November 2005Total exemption small company accounts made up to 30 June 2005 (3 pages)
7 October 2005Annual return made up to 06/10/05 (3 pages)
28 June 2005New director appointed (2 pages)
7 June 2005Director resigned (1 page)
26 October 2004New director appointed (2 pages)
22 October 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
22 October 2004Annual return made up to 06/10/04 (7 pages)
16 September 2004Director's particulars changed (1 page)
16 September 2004Director's particulars changed (1 page)
15 September 2004Director's particulars changed (1 page)
25 June 2004New director appointed (2 pages)
25 June 2004New director appointed (2 pages)
25 June 2004New director appointed (2 pages)
8 June 2004Director resigned (1 page)
8 June 2004Director resigned (1 page)
8 June 2004Director resigned (1 page)
8 June 2004Director resigned (1 page)
8 June 2004Director resigned (1 page)
11 December 2003Annual return made up to 06/10/03
  • 363(288) ‐ Director resigned
(9 pages)
28 November 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
21 November 2002Annual return made up to 06/10/02 (9 pages)
21 November 2002Total exemption full accounts made up to 30 June 2002 (10 pages)
29 March 2002Total exemption small company accounts made up to 30 June 2001 (10 pages)
28 February 2002Director resigned (1 page)
28 February 2002New director appointed (1 page)
28 February 2002New director appointed (1 page)
28 February 2002Director resigned (1 page)
28 February 2002Director resigned (1 page)
27 February 2002New director appointed (1 page)
16 October 2001Annual return made up to 06/10/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
25 September 2001New director appointed (2 pages)
24 September 2001Registered office changed on 24/09/01 from: tibby house thirn ripon north yorkshire HG4 4AU (1 page)
15 February 2001Full accounts made up to 30 June 2000 (8 pages)
10 January 2001New director appointed (2 pages)
14 December 2000Director resigned (1 page)
14 December 2000Annual return made up to 06/10/00
  • 363(288) ‐ Director resigned
(7 pages)
14 December 2000New director appointed (2 pages)
14 December 2000New director appointed (2 pages)
14 December 2000Director resigned (1 page)
14 December 2000Director resigned (1 page)
14 December 2000New director appointed (2 pages)
14 December 2000Director resigned (1 page)
14 December 2000New director appointed (2 pages)
14 December 2000Director resigned (1 page)
3 October 2000Secretary resigned (1 page)
3 October 2000New secretary appointed (2 pages)
3 October 2000Registered office changed on 03/10/00 from: 2 overhead cottages capernwray carnforth lancashire LA6 1AD (1 page)
31 May 2000Director resigned (1 page)
11 November 1999New director appointed (2 pages)
11 November 1999New director appointed (2 pages)
11 November 1999New director appointed (2 pages)
2 November 1999Director resigned (1 page)
2 November 1999New director appointed (2 pages)
2 November 1999New director appointed (2 pages)
19 October 1999Annual return made up to 06/10/99
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
11 October 1999Full accounts made up to 30 June 1999 (7 pages)
22 July 1999Accounting reference date shortened from 31/10/99 to 30/06/99 (1 page)
29 October 1998New director appointed (2 pages)
29 October 1998New director appointed (2 pages)
26 October 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(23 pages)
26 October 1998New director appointed (2 pages)
26 October 1998New director appointed (2 pages)
26 October 1998New director appointed (2 pages)
26 October 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
26 October 1998New director appointed (2 pages)
6 October 1998Incorporation (35 pages)