INDUSTRIAL STORAGE INSTALLATIONS LIMITED

Register to unlock more data on OkredoRegister

INDUSTRIAL STORAGE INSTALLATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03698285

Incorporation date

19/01/1999

Size

Total Exemption Small

Contacts

Registered address

Registered address

The Stables The Maltings, Silvester Street, Hull, North Humberside HU1 3HACopy
copy info iconCopy
See on map
Latest events (Record since 19/01/1999)
dot icon01/05/2012
Final Gazette dissolved following liquidation
dot icon01/02/2012
Liquidators' statement of receipts and payments to 2012-01-20
dot icon01/02/2012
Return of final meeting in a creditors' voluntary winding up
dot icon09/11/2011
Liquidators' statement of receipts and payments to 2011-10-23
dot icon10/05/2011
Liquidators' statement of receipts and payments to 2011-04-23
dot icon28/10/2010
Liquidators' statement of receipts and payments to 2010-10-23
dot icon12/05/2010
Liquidators' statement of receipts and payments to 2010-04-23
dot icon08/05/2009
Statement of affairs with form 4.19
dot icon08/05/2009
Resolutions
dot icon08/05/2009
Appointment of a voluntary liquidator
dot icon15/04/2009
Registered office changed on 16/04/2009 from aqua park reservoir road clouch road hull HU6 7QL
dot icon12/08/2008
Director appointed martin philip palmer
dot icon10/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon06/08/2008
Appointment Terminated Director james bradley
dot icon06/08/2008
Appointment Terminated Director robert bradley
dot icon06/08/2008
Appointment Terminated Secretary sheila bradley
dot icon06/08/2008
Secretary appointed debra jayne palmer
dot icon06/08/2008
Declaration of assistance for shares acquisition
dot icon06/08/2008
Resolutions
dot icon04/08/2008
Particulars of a mortgage or charge / charge no: 3
dot icon27/12/2007
Total exemption small company accounts made up to 2007-08-31
dot icon18/04/2007
Return made up to 20/01/07; full list of members
dot icon06/01/2007
Total exemption small company accounts made up to 2006-08-31
dot icon09/12/2006
Ad 27/11/06--------- £ si 98@1=98 £ ic 2/100
dot icon09/01/2006
Return made up to 20/01/06; full list of members
dot icon03/01/2006
Total exemption small company accounts made up to 2005-08-31
dot icon03/02/2005
Return made up to 20/01/05; full list of members
dot icon03/02/2005
Secretary's particulars changed;director's particulars changed
dot icon03/02/2005
Registered office changed on 04/02/05
dot icon14/12/2004
Total exemption small company accounts made up to 2004-08-31
dot icon26/08/2004
New director appointed
dot icon15/01/2004
Return made up to 20/01/04; full list of members
dot icon07/12/2003
Total exemption small company accounts made up to 2003-08-31
dot icon13/08/2003
Accounting reference date shortened from 31/01/04 to 31/08/03
dot icon17/04/2003
Total exemption small company accounts made up to 2003-01-31
dot icon06/04/2003
Registered office changed on 07/04/03 from: unit 2 riverside park reservoir road clough road hull east yorkshire HU6 7QD
dot icon14/01/2003
Return made up to 20/01/03; full list of members
dot icon14/01/2003
Secretary's particulars changed;director's particulars changed
dot icon24/04/2002
Total exemption small company accounts made up to 2002-01-31
dot icon16/01/2002
Return made up to 20/01/02; full list of members
dot icon16/01/2002
Registered office changed on 17/01/02
dot icon20/05/2001
Director resigned
dot icon20/05/2001
Secretary resigned
dot icon20/05/2001
New director appointed
dot icon20/05/2001
New secretary appointed
dot icon01/05/2001
Accounts for a small company made up to 2001-01-31
dot icon06/04/2001
Declaration of satisfaction of mortgage/charge
dot icon22/02/2001
Particulars of mortgage/charge
dot icon20/02/2001
Return made up to 20/01/01; full list of members
dot icon27/07/2000
New secretary appointed
dot icon16/07/2000
New director appointed
dot icon11/07/2000
Secretary resigned
dot icon11/07/2000
Director resigned
dot icon28/03/2000
Accounts for a small company made up to 2000-01-31
dot icon28/02/2000
Return made up to 20/01/00; full list of members
dot icon20/06/1999
Ad 01/02/99--------- £ si 1@1=1 £ ic 1/2
dot icon04/02/1999
Particulars of mortgage/charge
dot icon31/01/1999
Secretary resigned
dot icon31/01/1999
Director resigned
dot icon31/01/1999
New secretary appointed
dot icon31/01/1999
New director appointed
dot icon31/01/1999
Registered office changed on 01/02/99 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
dot icon19/01/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2007
dot iconLast change occurred
30/08/2007

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/08/2007
dot iconNext account date
30/08/2008
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Graeme, Lesley Joyce
Nominee Director
20/01/1999 - 20/01/1999
9756
Graeme, Dorothy May
Nominee Secretary
20/01/1999 - 20/01/1999
5580
Palmer, Debra Jayne
Secretary
25/07/2008 - Present
3
Bradley, Robert
Secretary
13/06/2000 - 25/04/2001
1
Bradley, Sheila
Secretary
20/01/1999 - 13/06/2000
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About INDUSTRIAL STORAGE INSTALLATIONS LIMITED

INDUSTRIAL STORAGE INSTALLATIONS LIMITED is an(a) Dissolved company incorporated on 19/01/1999 with the registered office located at The Stables The Maltings, Silvester Street, Hull, North Humberside HU1 3HA. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of INDUSTRIAL STORAGE INSTALLATIONS LIMITED?

toggle

INDUSTRIAL STORAGE INSTALLATIONS LIMITED is currently Dissolved. It was registered on 19/01/1999 and dissolved on 01/05/2012.

Where is INDUSTRIAL STORAGE INSTALLATIONS LIMITED located?

toggle

INDUSTRIAL STORAGE INSTALLATIONS LIMITED is registered at The Stables The Maltings, Silvester Street, Hull, North Humberside HU1 3HA.

What does INDUSTRIAL STORAGE INSTALLATIONS LIMITED do?

toggle

INDUSTRIAL STORAGE INSTALLATIONS LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for INDUSTRIAL STORAGE INSTALLATIONS LIMITED?

toggle

The latest filing was on 01/05/2012: Final Gazette dissolved following liquidation.