INDUSTRY STANDARD SOFTWARE LIMITED

Register to unlock more data on OkredoRegister

INDUSTRY STANDARD SOFTWARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02386976

Incorporation date

18/05/1989

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O BAKER TILLY RESTRUCTURING AND RECOVERY LLP, 3 Hardman Street, Manchester M3 3HFCopy
copy info iconCopy
See on map
Latest events (Record since 18/05/1989)
dot icon01/06/2011
Final Gazette dissolved following liquidation
dot icon01/03/2011
Liquidators' statement of receipts and payments to 2011-02-22
dot icon01/03/2011
Return of final meeting in a members' voluntary winding up
dot icon19/12/2010
Liquidators' statement of receipts and payments to 2010-12-09
dot icon03/01/2010
Registered office address changed from Tanglewood 90-92 Vicarage Hill Benfleet Essex SS7 1PE on 2010-01-04
dot icon22/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon22/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon19/12/2009
Declaration of solvency
dot icon19/12/2009
Appointment of a voluntary liquidator
dot icon19/12/2009
Resolutions
dot icon07/06/2009
Return made up to 31/03/09; full list of members
dot icon21/08/2008
Total exemption small company accounts made up to 2007-12-31
dot icon15/06/2008
Registered office changed on 16/06/2008 from unit 3 riverside 2 business park campbell road stoke-on-trent staffordshire ST4 4RJ
dot icon13/04/2008
Return made up to 31/03/08; full list of members
dot icon30/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon24/06/2007
Secretary resigned
dot icon14/06/2007
Total exemption small company accounts made up to 2005-12-31
dot icon04/04/2007
Return made up to 31/03/07; full list of members
dot icon05/07/2006
Return made up to 31/03/06; full list of members
dot icon26/02/2006
Registered office changed on 27/02/06 from: newspaper house, chemical lane stoke-on-trent staffordshire ST6 4PB
dot icon24/08/2005
Total exemption small company accounts made up to 2004-12-31
dot icon05/07/2005
Registered office changed on 06/07/05 from: the brampton newcastle-under-lyme staffordshire ST5 0TE
dot icon04/04/2005
Return made up to 31/03/05; full list of members
dot icon13/12/2004
Total exemption small company accounts made up to 2003-12-31
dot icon07/04/2004
Return made up to 31/03/04; full list of members
dot icon24/09/2003
Total exemption small company accounts made up to 2002-12-31
dot icon28/07/2003
New director appointed
dot icon20/07/2003
Director resigned
dot icon20/07/2003
Secretary's particulars changed
dot icon11/04/2003
Return made up to 31/03/03; no change of members
dot icon11/04/2003
Location of register of members address changed
dot icon28/02/2003
Registered office changed on 01/03/03 from: 7 berkeley court borough road newcastle staffordshire ST5 1TT
dot icon26/11/2002
Auditor's resignation
dot icon18/06/2002
Auditor's resignation
dot icon23/05/2002
Total exemption small company accounts made up to 2001-12-31
dot icon04/04/2002
Return made up to 31/03/02; full list of members
dot icon04/04/2002
Location of register of members address changed
dot icon02/11/2001
Secretary resigned
dot icon02/11/2001
New secretary appointed
dot icon20/06/2001
Accounts for a small company made up to 2000-12-31
dot icon21/05/2001
Return made up to 31/03/01; full list of members
dot icon01/10/2000
Accounts for a small company made up to 1999-12-31
dot icon21/04/2000
Return made up to 31/03/00; full list of members
dot icon21/04/2000
Location of register of members address changed
dot icon12/10/1999
Accounts for a small company made up to 1998-12-31
dot icon03/06/1999
Return made up to 31/03/99; no change of members
dot icon30/06/1998
Accounts for a small company made up to 1997-12-31
dot icon23/06/1998
Particulars of mortgage/charge
dot icon23/06/1998
New director appointed
dot icon22/06/1998
Registered office changed on 23/06/98 from: kpmg festival way festival park hanley stoke on trent ST1 5TA
dot icon15/06/1998
Director resigned
dot icon28/04/1998
Return made up to 31/03/98; full list of members
dot icon27/10/1997
Accounts for a small company made up to 1996-12-31
dot icon29/04/1997
Return made up to 31/03/97; no change of members
dot icon29/04/1997
Director's particulars changed
dot icon29/04/1997
Registered office changed on 30/04/97
dot icon08/09/1996
Secretary resigned
dot icon08/09/1996
New secretary appointed
dot icon03/04/1996
Return made up to 31/03/96; full list of members
dot icon02/04/1996
Accounts for a small company made up to 1995-12-31
dot icon09/10/1995
Accounts for a small company made up to 1994-12-31
dot icon06/04/1995
Return made up to 31/03/95; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon01/06/1994
Accounts for a small company made up to 1993-12-31
dot icon26/05/1994
Return made up to 31/03/94; no change of members
dot icon11/04/1994
Registered office changed on 12/04/94 from: sigma house lakeside festival way stoke on trent ST1 5TD
dot icon13/04/1993
Accounts for a small company made up to 1992-12-31
dot icon21/03/1993
Return made up to 31/03/93; full list of members
dot icon21/03/1993
Director's particulars changed
dot icon16/08/1992
Return made up to 19/05/92; no change of members
dot icon16/08/1992
Director resigned
dot icon24/04/1992
Full accounts made up to 1991-12-31
dot icon01/04/1992
Return made up to 19/05/91; full list of members
dot icon09/02/1992
Full accounts made up to 1990-12-31
dot icon09/02/1992
Full accounts made up to 1989-12-28
dot icon09/02/1992
Return made up to 19/11/90; full list of members
dot icon23/10/1991
Registered office changed on 24/10/91 from: sigma house lakeside festival way stoke on trent staffs ST1 5TD
dot icon26/06/1991
Return made up to 30/12/90; full list of members
dot icon26/06/1991
Registered office changed on 27/06/91
dot icon09/01/1991
Director resigned
dot icon09/01/1991
Resolutions
dot icon09/01/1991
Resolutions
dot icon25/01/1990
Memorandum and Articles of Association
dot icon17/01/1990
New director appointed
dot icon16/01/1990
Particulars of mortgage/charge
dot icon10/01/1990
Resolutions
dot icon10/01/1990
Resolutions
dot icon10/01/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon10/01/1990
Registered office changed on 11/01/90 from: churchill house regent road hanley stoke-on-trent ST1 3RQ
dot icon10/01/1990
Ad 29/12/89--------- £ si 129998@1=129998 £ ic 2/130000
dot icon10/01/1990
£ nc 10000/130000 29/12/89
dot icon10/01/1990
Accounting reference date shortened from 31/03 to 31/12
dot icon02/01/1990
Certificate of change of name
dot icon18/05/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2007
dot iconLast change occurred
30/12/2007

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2007
dot iconNext account date
30/12/2008
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Martin, Anthony Robert
Director
15/07/2003 - Present
19
Pagett, Michael Dennis
Director
10/06/1998 - 15/07/2003
51
Pagett, Michael Dennis
Secretary
28/08/1996 - 31/10/2001
12
Jackson, Mickhala Marcia
Secretary
31/10/2001 - 25/06/2007
15

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 INDUSTRY STANDARD SOFTWARE LIMITED

INDUSTRY STANDARD SOFTWARE LIMITED is an(a) Dissolved company incorporated on 18/05/1989 with the registered office located at C/O BAKER TILLY RESTRUCTURING AND RECOVERY LLP, 3 Hardman Street, Manchester M3 3HF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of INDUSTRY STANDARD SOFTWARE LIMITED?

toggle

INDUSTRY STANDARD SOFTWARE LIMITED is currently Dissolved. It was registered on 18/05/1989 and dissolved on 01/06/2011.

Where is INDUSTRY STANDARD SOFTWARE LIMITED located?

toggle

INDUSTRY STANDARD SOFTWARE LIMITED is registered at C/O BAKER TILLY RESTRUCTURING AND RECOVERY LLP, 3 Hardman Street, Manchester M3 3HF.

What does INDUSTRY STANDARD SOFTWARE LIMITED do?

toggle

INDUSTRY STANDARD SOFTWARE LIMITED operates in the Other computer related activities (72.60 - SIC 2003) sector.

What is the latest filing for INDUSTRY STANDARD SOFTWARE LIMITED?

toggle

The latest filing was on 01/06/2011: Final Gazette dissolved following liquidation.