ISAAC STANDRING & CO LIMITED

Register to unlock more data on OkredoRegister

ISAAC STANDRING & CO LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02461453

Incorporation date

18/01/1990

Size

-

Contacts

Registered address

Registered address

Ashby House, 1 Bridge Street, Staines, Middlesex TW18 4TPCopy
copy info iconCopy
See on map
Latest events (Record since 18/01/1990)
dot icon27/09/2010
Final Gazette dissolved via voluntary strike-off
dot icon14/06/2010
First Gazette notice for voluntary strike-off
dot icon02/06/2010
Application to strike the company off the register
dot icon10/12/2009
Annual return made up to 2009-11-19 with full list of shareholders
dot icon07/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon17/02/2009
Appointment Terminate, Director And Secretary Simon Howard Aves Logged Form
dot icon12/02/2009
Director appointed craig tedford
dot icon01/02/2009
Director appointed william john payne
dot icon28/01/2009
Director and secretary appointed anne louise oliver
dot icon24/11/2008
Return made up to 19/11/08; full list of members
dot icon11/09/2008
Appointment Terminate, Director And Secretary Mark Stevens Logged Form
dot icon03/08/2008
Director and secretary appointed simon howard aves
dot icon04/06/2008
Total exemption full accounts made up to 2007-12-31
dot icon28/11/2007
Return made up to 19/11/07; full list of members
dot icon10/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon09/12/2006
Return made up to 19/11/06; full list of members
dot icon08/06/2006
Total exemption full accounts made up to 2005-12-31
dot icon15/11/2005
Return made up to 19/11/05; full list of members
dot icon06/09/2005
Total exemption full accounts made up to 2004-12-31
dot icon20/03/2005
Secretary's particulars changed;director's particulars changed
dot icon14/11/2004
Return made up to 19/11/04; full list of members
dot icon16/08/2004
Total exemption full accounts made up to 2003-12-31
dot icon15/12/2003
Accounting reference date shortened from 30/04/04 to 31/12/03
dot icon26/11/2003
Return made up to 19/11/03; full list of members
dot icon10/11/2003
Secretary's particulars changed;director's particulars changed
dot icon14/10/2003
Secretary resigned;director resigned
dot icon14/10/2003
Director resigned
dot icon13/10/2003
New secretary appointed;new director appointed
dot icon06/10/2003
Registered office changed on 07/10/03 from: the cider mills plough lane hereford herefordshire HR4 0LE
dot icon30/09/2003
Total exemption full accounts made up to 2003-04-25
dot icon08/07/2003
Director resigned
dot icon07/07/2003
New director appointed
dot icon17/12/2002
Return made up to 19/11/02; full list of members
dot icon20/11/2002
Total exemption full accounts made up to 2002-04-26
dot icon12/08/2002
Auditor's resignation
dot icon03/03/2002
Total exemption full accounts made up to 2001-04-27
dot icon17/12/2001
Return made up to 19/11/01; full list of members
dot icon17/12/2000
Return made up to 19/11/00; full list of members
dot icon17/12/2000
Location of register of members address changed
dot icon16/10/2000
Director resigned
dot icon16/10/2000
Secretary resigned;director resigned
dot icon16/10/2000
New director appointed
dot icon16/10/2000
New secretary appointed;new director appointed
dot icon16/10/2000
Registered office changed on 17/10/00 from: aspen way yalburton industrial estate paignton devon TQ4 7QT
dot icon25/06/2000
Accounts made up to 2000-04-30
dot icon13/06/2000
Accounting reference date shortened from 31/01/01 to 30/04/00
dot icon08/05/2000
Accounts made up to 2000-01-31
dot icon08/05/2000
Accounting reference date shortened from 01/03/00 to 31/01/00
dot icon07/12/1999
Return made up to 19/11/99; full list of members
dot icon24/05/1999
Accounts made up to 1999-02-27
dot icon15/12/1998
Return made up to 19/11/98; full list of members
dot icon18/06/1998
Accounts made up to 1998-02-28
dot icon07/12/1997
Return made up to 19/11/97; full list of members
dot icon24/09/1997
Resolutions
dot icon14/09/1997
Accounts made up to 1997-03-01
dot icon18/12/1996
Return made up to 19/11/96; full list of members
dot icon18/12/1996
Director's particulars changed
dot icon18/12/1996
Location of register of members address changed
dot icon11/11/1996
Full accounts made up to 1996-03-02
dot icon07/12/1995
Return made up to 19/11/95; full list of members
dot icon24/10/1995
Declaration of satisfaction of mortgage/charge
dot icon27/07/1995
Return made up to 23/05/95; full list of members
dot icon26/06/1995
Director resigned;new director appointed
dot icon26/06/1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon15/06/1995
Accounting reference date shortened from 31/03 to 01/03
dot icon15/06/1995
Registered office changed on 16/06/95 from: 1A ramsay street rochdale greater manchester OL16 2BT
dot icon31/01/1995
Accounts for a small company made up to 1994-03-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon16/05/1994
Return made up to 23/05/94; full list of members
dot icon16/05/1994
Director's particulars changed
dot icon15/12/1993
Accounts for a small company made up to 1993-03-31
dot icon24/05/1993
Return made up to 23/05/93; full list of members
dot icon15/12/1992
Particulars of mortgage/charge
dot icon01/09/1992
Accounts for a small company made up to 1992-03-31
dot icon18/05/1992
Return made up to 23/05/92; no change of members
dot icon09/07/1991
Full accounts made up to 1991-03-31
dot icon23/06/1991
Return made up to 23/05/91; full list of members
dot icon06/06/1991
Ad 05/04/90--------- £ si 14998@1=14998 £ ic 85002/100000
dot icon24/04/1990
Certificate of change of name
dot icon24/04/1990
Resolutions
dot icon17/04/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon17/04/1990
Registered office changed on 18/04/90 from: brook house 70 spring gardens manchester M2 2BQ
dot icon17/04/1990
Resolutions
dot icon17/04/1990
Ad 05/04/90--------- £ si 85000@1=85000 £ ic 2/85002
dot icon17/04/1990
Resolutions
dot icon17/04/1990
£ nc 100/150000 05/04/90
dot icon17/04/1990
Accounting reference date notified as 31/03
dot icon10/04/1990
Particulars of mortgage/charge
dot icon10/04/1990
Particulars of mortgage/charge
dot icon18/01/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Horsley, Paul Mark
Director
31/05/1995 - 18/09/2000
40
Hitchiner, Christopher David
Director
18/09/2000 - 08/10/2003
53
Aves, Simon Howard
Director
28/07/2008 - 30/01/2009
93
Oliver, Anne Louise
Director
16/01/2009 - Present
111
Stevens, Mark
Director
08/10/2003 - 31/07/2008
137

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 ISAAC STANDRING & CO LIMITED

ISAAC STANDRING & CO LIMITED is an(a) Dissolved company incorporated on 18/01/1990 with the registered office located at Ashby House, 1 Bridge Street, Staines, Middlesex TW18 4TP. There are currently 4 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 ISAAC STANDRING & CO LIMITED?

toggle

ISAAC STANDRING & CO LIMITED is currently Dissolved. It was registered on 18/01/1990 and dissolved on 27/09/2010.

Where is ISAAC STANDRING & CO LIMITED located?

toggle

ISAAC STANDRING & CO LIMITED is registered at Ashby House, 1 Bridge Street, Staines, Middlesex TW18 4TP.

What does ISAAC STANDRING & CO LIMITED do?

toggle

ISAAC STANDRING & CO LIMITED operates in the Wholesale of alcoholic and other beverages (51.34 - SIC 2003) sector.

What is the latest filing for ISAAC STANDRING & CO LIMITED?

toggle

The latest filing was on 27/09/2010: Final Gazette dissolved via voluntary strike-off.