Company NameIndustrial Stoving Company Limited(The)
Company StatusDissolved
Company Number00637124
CategoryPrivate Limited Company
Incorporation Date14 September 1959(64 years, 8 months ago)
Dissolution Date6 May 2003 (20 years, 12 months ago)

Business Activity

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

Directors

Director NameWilliam Derek Bradford
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1998(38 years, 11 months after company formation)
Appointment Duration4 years, 9 months (closed 06 May 2003)
RoleCompany Director
Correspondence AddressThe Grange
Downham
Billericay
Essex
CM11 1LE
Secretary NameAileen Catherine Bradford
NationalityBritish
StatusClosed
Appointed31 July 1998(38 years, 11 months after company formation)
Appointment Duration4 years, 9 months (closed 06 May 2003)
RoleCompany Director
Correspondence AddressThe Grange
Downham
Billericay
Essex
Director NameMrs Dorothy Marion Buxton
Date of BirthJune 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(31 years, 8 months after company formation)
Appointment Duration1 year (resigned 01 June 1992)
RoleMarried Woman
Correspondence Address47 Woodside
Leigh On Sea
Essex
SS9 4QX
Director NameMr Leslie Richard Buxton
Date of BirthMay 1912 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(31 years, 8 months after company formation)
Appointment Duration1 year (resigned 01 June 1992)
RoleStove Enameller
Correspondence Address47 Woodside
Leigh On Sea
Essex
SS9 4QX
Secretary NameMrs Jean Margaret Seabrook
NationalityBritish
StatusResigned
Appointed24 May 1991(31 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 July 1998)
RoleCompany Director
Correspondence Address149 Lonsdale Road
Southend On Sea
Essex
SS2 4LP
Director NameMr Kenneth John Mapes
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(32 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 July 1997)
RoleManager (Factory)
Correspondence Address55 Belgrave Road
Eastwood
Leigh On Sea
Essex
SS9 5ET
Director NameMrs Jean Margaret Seabrook
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(32 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 July 1998)
RoleSecretary
Correspondence Address149 Lonsdale Road
Southend On Sea
Essex
SS2 4LP
Director NameJane Lesley Sweeney
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1997(37 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 July 1998)
RoleCompany Director
Correspondence AddressFlat 4 Ingledene Court
Horace Road
Southend On Sea
Essex
SS1 2DN

Location

Registered Address12 Towerfield Road
Shoeburyness
Southend On Sea
SS3 9QE
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardShoeburyness
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth-£23,641
Cash£2,208
Current Liabilities£40,440

Accounts

Latest Accounts30 September 2000 (23 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

6 May 2003Final Gazette dissolved via compulsory strike-off (1 page)
21 January 2003First Gazette notice for compulsory strike-off (1 page)
2 August 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
18 July 2001Accounting reference date extended from 14/09/00 to 30/09/00 (1 page)
25 June 2001Return made up to 18/06/01; full list of members (6 pages)
17 July 2000Accounts for a small company made up to 14 September 1999 (6 pages)
30 May 2000Return made up to 24/05/00; full list of members (6 pages)
3 August 1999Accounts for a small company made up to 14 September 1998 (5 pages)
28 July 1999Accounting reference date shortened from 30/09/98 to 14/09/98 (1 page)
19 July 1999Return made up to 24/05/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
19 July 1999Secretary resigned (1 page)
15 September 1998New director appointed (2 pages)
1 September 1998Registered office changed on 01/09/98 from: 10 towerfield road shoeburyness essex SS3 9QE (1 page)
1 September 1998Location of register of directors' interests (1 page)
1 September 1998Director resigned (1 page)
1 September 1998Director resigned (1 page)
1 September 1998Location of register of members (1 page)
1 September 1998Location - directors service contracts and memoranda (1 page)
1 September 1998New secretary appointed (2 pages)
1 September 1998Director resigned (1 page)
28 August 1998Declaration of satisfaction of mortgage/charge (1 page)
26 May 1998Return made up to 24/05/98; no change of members (4 pages)
9 January 1998Full accounts made up to 30 September 1997 (8 pages)
29 May 1997Return made up to 24/05/97; no change of members (4 pages)
28 February 1997New director appointed (2 pages)
27 February 1997Declaration of satisfaction of mortgage/charge (1 page)
20 February 1997Particulars of mortgage/charge (3 pages)
12 February 1997Accounts for a small company made up to 30 September 1996 (9 pages)
21 May 1996Return made up to 24/05/96; full list of members (6 pages)
11 January 1996Full accounts made up to 30 September 1995 (10 pages)
26 May 1995Return made up to 24/05/95; no change of members (4 pages)