ISA INTERNATIONAL HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ISA INTERNATIONAL HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01109744

Incorporation date

19/04/1973

Size

Total Exemption Full

Contacts

Registered address

Registered address

Pricewaterhousecoopers Llp, Benson House, 33 Wellington Street, Leeds LS1 4JPCopy
copy info iconCopy
See on map
Latest events (Record since 08/07/1986)
dot icon08/10/2014
Final Gazette dissolved following liquidation
dot icon08/07/2014
Notice of final account prior to dissolution
dot icon30/01/2010
Insolvency court order
dot icon30/01/2010
Appointment of a liquidator
dot icon21/05/2007
Administrator's abstract of receipts and payments
dot icon18/05/2007
Appointment of a liquidator
dot icon18/05/2007
Order of court to wind up
dot icon18/05/2007
Notice of discharge of Administration Order
dot icon18/12/2006
Administrator's abstract of receipts and payments
dot icon04/07/2006
Administrator's abstract of receipts and payments
dot icon28/06/2006
Administrator's abstract of receipts and payments
dot icon28/11/2005
Administrator's abstract of receipts and payments
dot icon23/05/2005
Administrator's abstract of receipts and payments
dot icon10/01/2005
Administrator's abstract of receipts and payments
dot icon13/07/2004
Administrator's abstract of receipts and payments
dot icon05/05/2004
Registered office changed on 05/05/04 from: pricewaterhouse coopers LLP 9 bond court leeds west yorkshire LS1 2SN
dot icon27/01/2004
Director resigned
dot icon19/01/2004
Administrator's abstract of receipts and payments
dot icon23/12/2003
Registered office changed on 23/12/03 from: 66/70 vicar lane bradford west yorkshire BD1 5AG
dot icon10/07/2003
Notice of result of meeting of creditors
dot icon07/07/2003
Statement of administrator's proposal
dot icon30/05/2003
Administration Order
dot icon30/05/2003
Notice of Administration Order
dot icon17/03/2003
Declaration of satisfaction of mortgage/charge
dot icon13/02/2003
Particulars of mortgage/charge
dot icon12/02/2003
Particulars of mortgage/charge
dot icon17/10/2002
Auditor's resignation
dot icon22/07/2002
Full accounts made up to 2001-12-31
dot icon21/06/2002
Return made up to 22/05/02; full list of members
dot icon05/02/2002
Director resigned
dot icon26/06/2001
Full accounts made up to 2000-12-31
dot icon26/06/2001
Return made up to 22/05/01; full list of members
dot icon14/06/2000
Full accounts made up to 1999-12-31
dot icon14/06/2000
Return made up to 22/05/00; full list of members
dot icon28/09/1999
Director resigned
dot icon28/09/1999
New director appointed
dot icon23/09/1999
New director appointed
dot icon08/09/1999
Director resigned
dot icon20/07/1999
Full accounts made up to 1998-12-31
dot icon25/06/1999
New secretary appointed
dot icon25/06/1999
New director appointed
dot icon25/06/1999
Return made up to 22/05/99; no change of members
dot icon06/01/1999
Director resigned
dot icon06/01/1999
Registered office changed on 06/01/99 from: rawdon court 20 leeds road rawdon west yorkshire LS19 6AX
dot icon14/12/1998
Director resigned
dot icon20/11/1998
New director appointed
dot icon06/07/1998
Return made up to 22/05/98; full list of members
dot icon24/06/1998
Location of register of members
dot icon15/06/1998
Full accounts made up to 1997-12-31
dot icon01/06/1998
Registered office changed on 01/06/98 from: 14,eldon place, bradford, west yorkshire, BD1 3AZ
dot icon18/03/1998
Particulars of mortgage/charge
dot icon16/03/1998
New director appointed
dot icon16/03/1998
Memorandum and Articles of Association
dot icon16/03/1998
Resolutions
dot icon16/03/1998
Resolutions
dot icon09/01/1998
Secretary resigned
dot icon09/01/1998
New secretary appointed
dot icon08/09/1997
Declaration of satisfaction of mortgage/charge
dot icon31/05/1997
Return made up to 22/05/97; no change of members
dot icon20/05/1997
Full accounts made up to 1996-12-31
dot icon13/03/1997
Declaration of mortgage charge released/ceased
dot icon02/07/1996
Return made up to 22/05/96; full list of members
dot icon28/05/1996
Full accounts made up to 1995-12-31
dot icon26/01/1996
Certificate of change of name
dot icon29/12/1995
Ad 05/07/95--------- £ si 3000@1=3000 £ ic 112000/115000
dot icon01/08/1995
Nc inc already adjusted 05/07/95
dot icon01/08/1995
Resolutions
dot icon01/08/1995
Resolutions
dot icon29/06/1995
Full accounts made up to 1994-12-31
dot icon15/06/1995
Return made up to 22/05/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/07/1994
Full accounts made up to 1993-12-31
dot icon07/07/1994
Return made up to 22/05/94; full list of members
dot icon21/07/1993
Full accounts made up to 1992-12-31
dot icon27/06/1993
Return made up to 22/05/93; full list of members
dot icon18/02/1993
Resolutions
dot icon22/07/1992
Full accounts made up to 1991-12-31
dot icon22/06/1992
Director resigned
dot icon22/06/1992
Return made up to 22/05/92; full list of members
dot icon27/08/1991
Full accounts made up to 1990-12-31
dot icon28/06/1991
Return made up to 22/05/91; full list of members
dot icon04/09/1990
Full accounts made up to 1989-12-31
dot icon05/07/1990
Director resigned
dot icon20/06/1990
Return made up to 22/05/90; full list of members
dot icon19/09/1989
Registered office changed on 19/09/89 from: 80 thornton road bradford 1 yorkshire BD1 2DG
dot icon20/04/1989
Return made up to 22/02/89; full list of members
dot icon18/04/1989
Full accounts made up to 1988-12-31
dot icon31/01/1989
Full accounts made up to 1987-12-31
dot icon12/09/1988
Return made up to 30/05/88; full list of members
dot icon25/10/1987
Full accounts made up to 1986-12-31
dot icon25/10/1987
Return made up to 29/06/87; full list of members
dot icon07/02/1987
Declaration of satisfaction of mortgage/charge
dot icon07/02/1987
Declaration of satisfaction of mortgage/charge
dot icon07/02/1987
Declaration of satisfaction of mortgage/charge
dot icon20/11/1986
Declaration of satisfaction of mortgage/charge
dot icon20/11/1986
Declaration of satisfaction of mortgage/charge
dot icon17/10/1986
Particulars of mortgage/charge
dot icon08/07/1986
Full accounts made up to 1985-12-31
dot icon08/07/1986
Return made up to 24/06/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2001
dot iconLast change occurred
31/12/2001

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2001
dot iconNext account date
31/12/2002
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
White, Paul Gerard
Secretary
15/12/1997 - 01/03/1999
10
Murphy, Michael Joseph
Director
20/09/1999 - Present
13
Parkinson, John
Director
01/10/1998 - 02/12/1998
14
Heap, David Anthony
Director
02/09/1999 - 31/12/2001
12
Morris, David Richard
Secretary
01/03/1999 - Present
4

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 ISA INTERNATIONAL HOLDINGS LIMITED

ISA INTERNATIONAL HOLDINGS LIMITED is an(a) Dissolved company incorporated on 19/04/1973 with the registered office located at Pricewaterhousecoopers Llp, Benson House, 33 Wellington Street, Leeds LS1 4JP. 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 ISA INTERNATIONAL HOLDINGS LIMITED?

toggle

ISA INTERNATIONAL HOLDINGS LIMITED is currently Dissolved. It was registered on 19/04/1973 and dissolved on 08/10/2014.

Where is ISA INTERNATIONAL HOLDINGS LIMITED located?

toggle

ISA INTERNATIONAL HOLDINGS LIMITED is registered at Pricewaterhousecoopers Llp, Benson House, 33 Wellington Street, Leeds LS1 4JP.

What does ISA INTERNATIONAL HOLDINGS LIMITED do?

toggle

ISA INTERNATIONAL HOLDINGS LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for ISA INTERNATIONAL HOLDINGS LIMITED?

toggle

The latest filing was on 08/10/2014: Final Gazette dissolved following liquidation.