Company NameIsis Group Limited
DirectorsJohn Philip Grady and Jonathan Hibbard
Company StatusDissolved
Company Number03671916
CategoryPrivate Limited Company
Incorporation Date23 November 1998(25 years, 5 months ago)
Previous NameEnvironmentally Conscious Solutions Limited

Business Activity

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

Directors

Director NameJohn Philip Grady
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 1998(same day as company formation)
RoleAgent
Correspondence Address7 Hilltop Drive
St Phillips Drive Royton
Oldham
Lancashire
OL2 6AG
Director NameJonathan Hibbard
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2002(3 years, 3 months after company formation)
Appointment Duration22 years, 1 month
RoleTech Director
Correspondence Address15 Hollow Brook Drive
Connahs Quay
Flintshire
CH5 4GF
Wales
Secretary NameJoy Watkinson
NationalityBritish
StatusCurrent
Appointed19 May 2003(4 years, 5 months after company formation)
Appointment Duration20 years, 11 months
RoleOperations Manager
Correspondence Address132 Almond Brook Road
Standish
Wigan
Lancashire
WN6 0ST
Director NameMr Christopher John Pearson
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1998(same day as company formation)
RoleDetergent Consultant
Country of ResidenceEngland
Correspondence Address4 Gold Crest
Guisborough
Cleveland
TS14 8PJ
Secretary NameSharrona Jane Grady
NationalityBritish
StatusResigned
Appointed23 November 1998(same day as company formation)
RoleCompany Director
Correspondence Address7 Hilltop Drive
Royton
Oldham
OL2 6AG
Director NameJohn Mather
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1999(4 months after company formation)
Appointment Duration4 years, 1 month (resigned 19 May 2003)
RoleRetail Shop Prop
Correspondence Address6 Normanton Close
Standish Lower Ground
Wigan
Lancashire
WN6 8LZ
Director NameJohn Bennett Watson
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1999(4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 16 March 2000)
RoleDetergent Consultant
Correspondence Address17 Needham Place
Cramlington
Newcastle
Northumberland
NE23 9RF
Secretary NameMr Peter Andrew Latchford
NationalityBritish
StatusResigned
Appointed15 March 2001(2 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 May 2003)
RoleAccountant
Correspondence Address14 Fraser Street
Ashton Under Lyne
Lancashire
OL6 6LL
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed23 November 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed23 November 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressBegbies Traynor
Elliot House 151 Deansgate
Manchester
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£504,758
Cash£522
Current Liabilities£608,852

Accounts

Latest Accounts31 October 2004 (19 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

15 September 2006Dissolved (1 page)
15 June 2006Notice of move from Administration to Dissolution (19 pages)
15 June 2006Administrator's progress report (17 pages)
10 March 2006Statement of affairs (12 pages)
23 December 2005Statement of administrator's proposal (34 pages)
29 November 2005Registered office changed on 29/11/05 from: regus house manchester business park 3000 aviator way M22 5TG (1 page)
21 November 2005Appointment of an administrator (1 page)
7 July 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
22 February 2005Return made up to 23/11/04; full list of members
  • 363(287) ‐ Registered office changed on 22/02/05
(7 pages)
29 December 2004Registered office changed on 29/12/04 from: 11 warwick road old trafford manchester M16 0QQ (1 page)
2 November 2004Declaration of satisfaction of mortgage/charge (1 page)
31 October 2004Nc inc already adjusted 06/10/04 (1 page)
31 October 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 October 2004Particulars of mortgage/charge (3 pages)
16 September 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
11 August 2004Director's particulars changed (1 page)
22 July 2004Registered office changed on 22/07/04 from: sterling house 501 middleton road chadderton oldham lancashire OL9 9LY (1 page)
13 November 2003Return made up to 23/11/03; full list of members (7 pages)
18 August 2003Registered office changed on 18/08/03 from: c/o baker tilly 2ND floor brazennose house brazennose street manchester M2 5BL (1 page)
18 August 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
3 June 2003New secretary appointed (2 pages)
3 June 2003Secretary resigned (1 page)
3 June 2003Director resigned (1 page)
20 November 2002Return made up to 23/11/02; full list of members (7 pages)
15 November 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
1 October 2002Return made up to 23/11/01; no change of members (7 pages)
2 April 2002New director appointed (1 page)
27 November 2001New secretary appointed (2 pages)
4 July 2001Total exemption small company accounts made up to 31 October 2000 (4 pages)
29 March 2001Secretary resigned (1 page)
8 February 2001Accounts for a small company made up to 30 November 1999 (4 pages)
20 December 2000Accounting reference date shortened from 30/11/00 to 31/10/00 (1 page)
19 December 2000Return made up to 23/11/00; full list of members
  • 363(287) ‐ Registered office changed on 19/12/00
(6 pages)
20 April 2000Director resigned (1 page)
1 February 2000Particulars of mortgage/charge (3 pages)
31 January 2000Ad 23/11/98--------- £ si 2@1 (2 pages)
21 December 1999Return made up to 23/11/99; full list of members
  • 363(287) ‐ Registered office changed on 21/12/99
(7 pages)
31 August 1999New director appointed (2 pages)
22 April 1999Director resigned (1 page)
12 April 1999New director appointed (2 pages)
27 November 1998New secretary appointed (2 pages)
27 November 1998Registered office changed on 27/11/98 from: the britannia suite international house 82/86 deansgate manchester M3 2ER (2 pages)
27 November 1998New director appointed (2 pages)
27 November 1998Director resigned (2 pages)
27 November 1998New director appointed (2 pages)
27 November 1998Secretary resigned (2 pages)
23 November 1998Incorporation (10 pages)