Company NameIsis Engineering Services Limited
Company StatusDissolved
Company Number01367990
CategoryPrivate Limited Company
Incorporation Date11 May 1978(46 years ago)
Dissolution Date10 November 2009 (14 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Gerald Anthony Lawrence
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2003(25 years, 1 month after company formation)
Appointment Duration6 years, 4 months (closed 10 November 2009)
RoleEngineer
Correspondence AddressCoombe Cottage Longaford Way
Hutton
Brentwood
Essex
CM13 2LT
Secretary NameRene Lawrence
NationalityBritish
StatusClosed
Appointed20 January 2005(26 years, 8 months after company formation)
Appointment Duration4 years, 9 months (closed 10 November 2009)
RoleCompany Director
Correspondence AddressCoombe Cottage
Longaford Way
Brentwood
Essex
CM13 2LT
Director NameMr Gerald Anthony Lawrence
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1992(13 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 April 1993)
RoleHeating Engineer
Correspondence AddressCoombe Cottage Longaford Way
Hutton
Brentwood
Essex
CM13 2LT
Director NameMrs Susan Frances Lawrence
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1992(13 years, 8 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 July 2000)
RoleDrawing Office Tracer
Correspondence AddressCoombe Cottage Longaford Way
Hutton
Brentwood
Essex
CM13 2LT
Secretary NameMr Gerald Anthony Lawrence
NationalityBritish
StatusResigned
Appointed29 January 1992(13 years, 8 months after company formation)
Appointment Duration12 years, 12 months (resigned 20 January 2005)
RoleCompany Director
Correspondence AddressCoombe Cottage Longaford Way
Hutton
Brentwood
Essex
CM13 2LT
Director NameZoe Kelly Lawrence
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(14 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 August 1999)
RoleCompany Director
Correspondence AddressCoombe House Longaford Way
Hutton
Brentwood
Essex
CM13 2LT
Director NameRene Lawrence
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1999(21 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 July 2003)
RoleOffice Worked
Correspondence AddressCoombe Cottage
Longaford Way, Hutton
Brentwood
Essex
CM13 2LT

Location

Registered AddressCoombe House
Longaford Way
Hutton
Brentwood Essex
CM13 2LT
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardHutton South
Built Up AreaBrentwood

Accounts

Latest Accounts31 July 2006 (17 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

10 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
28 July 2009First Gazette notice for compulsory strike-off (1 page)
21 January 2009Compulsory strike-off action has been suspended (1 page)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
6 July 2007Return made up to 29/01/07; full list of members (6 pages)
6 July 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
30 January 2007Total exemption small company accounts made up to 31 July 2005 (4 pages)
5 December 2006Return made up to 29/01/06; full list of members (6 pages)
17 October 2006First Gazette notice for compulsory strike-off (1 page)
9 August 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
1 April 2005New secretary appointed (2 pages)
1 April 2005Return made up to 29/01/05; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
1 June 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
5 March 2004New director appointed (2 pages)
5 March 2004Return made up to 29/01/04; change of members
  • 363(288) ‐ Director resigned
(6 pages)
5 March 2004New director appointed (2 pages)
11 February 2004Return made up to 29/01/03; full list of members (6 pages)
13 November 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
30 August 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
27 June 2002Total exemption small company accounts made up to 31 July 2000 (4 pages)
1 May 2002Return made up to 29/01/02; full list of members (6 pages)
29 March 2001Return made up to 29/01/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
14 August 2000Accounts for a small company made up to 31 July 1999 (5 pages)
13 July 2000New director appointed (2 pages)
15 June 2000Return made up to 29/01/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
2 July 1999Accounts for a small company made up to 31 July 1998 (5 pages)
24 January 1999Return made up to 29/01/99; no change of members (6 pages)
15 June 1998Return made up to 29/01/98; no change of members (4 pages)
8 June 1998Full accounts made up to 31 July 1997 (7 pages)
13 February 1997Full accounts made up to 31 July 1996 (7 pages)
13 February 1997Return made up to 29/01/97; full list of members (6 pages)
2 June 1996Full accounts made up to 31 July 1995 (7 pages)
19 March 1996Return made up to 29/01/96; full list of members (6 pages)
19 May 1995Full accounts made up to 31 July 1994 (6 pages)
19 May 1995Return made up to 29/01/95; full list of members (6 pages)