Company NameIntegrated Systems Consultancy (U.K.) Limited
Company StatusDissolved
Company Number03536230
CategoryPrivate Limited Company
Incorporation Date27 March 1998(26 years, 1 month ago)
Dissolution Date18 May 2010 (13 years, 11 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 NameMr Graham Stanley Hearle
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed27 March 1998(same day as company formation)
RoleBusiness Systems
Country of ResidenceUnited Kingdom
Correspondence Address11 Connaught Drive
Weybridge
Surrey
KT13 0XA
Secretary NameMr Peter Malcolm Roe
NationalityBritish
StatusClosed
Appointed07 March 2003(4 years, 11 months after company formation)
Appointment Duration7 years, 2 months (closed 18 May 2010)
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressMimosa Cottage Lodge Road
Bicknacre
Chelmsford
CM3 4HG
Secretary NameLoraine Pauline Hearle
NationalityBritish
StatusResigned
Appointed27 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address2 Wickham Place
Basildon
Essex
SS16 5UN

Location

Registered Address14 Viking Way
Brentwood
Essex
CM15 9HX
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardPilgrims Hatch
Built Up AreaBrentwood

Financials

Year2014
Turnover£38,407
Gross Profit£38,407
Net Worth£59,282
Cash£76,042
Current Liabilities£17,731

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

18 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
18 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2010First Gazette notice for voluntary strike-off (1 page)
2 February 2010First Gazette notice for voluntary strike-off (1 page)
22 January 2010Application to strike the company off the register (5 pages)
22 January 2010Application to strike the company off the register (5 pages)
27 November 2009Withdraw the company strike off application (1 page)
27 November 2009Withdraw the company strike off application (1 page)
24 November 2009First Gazette notice for voluntary strike-off (1 page)
24 November 2009First Gazette notice for voluntary strike-off (1 page)
16 November 2009Application to strike the company off the register (5 pages)
16 November 2009Application to strike the company off the register (5 pages)
3 April 2009Return made up to 27/03/09; full list of members (3 pages)
3 April 2009Return made up to 27/03/09; full list of members (3 pages)
10 December 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
10 December 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
3 April 2008Return made up to 27/03/08; full list of members (3 pages)
3 April 2008Director's Change of Particulars / graham hearle / 19/10/2007 / HouseName/Number was: , now: 11; Street was: 2 wickham place, now: connaught drive; Post Town was: basildon, now: weybridge; Region was: essex, now: surrey; Post Code was: SS16 5UN, now: KT13 0XA (1 page)
3 April 2008Director's change of particulars / graham hearle / 19/10/2007 (1 page)
3 April 2008Return made up to 27/03/08; full list of members (3 pages)
28 November 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
28 November 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
16 April 2007Return made up to 27/03/07; full list of members (2 pages)
16 April 2007Return made up to 27/03/07; full list of members (2 pages)
18 August 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
18 August 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
24 April 2006Return made up to 27/03/06; full list of members (2 pages)
24 April 2006Return made up to 27/03/06; full list of members (2 pages)
20 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
20 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
2 June 2005Return made up to 27/03/05; full list of members (6 pages)
2 June 2005Return made up to 27/03/05; full list of members (6 pages)
6 December 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
6 December 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
10 May 2004Return made up to 27/03/04; full list of members (6 pages)
10 May 2004Return made up to 27/03/04; full list of members (6 pages)
16 December 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
16 December 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
5 August 2003Return made up to 27/03/03; full list of members (6 pages)
5 August 2003Return made up to 27/03/03; full list of members (6 pages)
25 July 2003Secretary resigned;director resigned (1 page)
25 July 2003Secretary resigned;director resigned (1 page)
25 July 2003New secretary appointed (2 pages)
25 July 2003New secretary appointed (2 pages)
4 March 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
4 March 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
29 April 2002Return made up to 27/03/02; full list of members (6 pages)
29 April 2002Return made up to 27/03/02; full list of members (6 pages)
13 February 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
13 February 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
28 July 2001Registered office changed on 28/07/01 from: 1112A high road chadwell heath romford essex RM6 4AH (1 page)
28 July 2001Registered office changed on 28/07/01 from: 1112A high road chadwell heath romford essex RM6 4AH (1 page)
15 May 2001Return made up to 27/03/01; full list of members (6 pages)
15 May 2001Return made up to 27/03/01; full list of members (6 pages)
24 January 2001Full accounts made up to 31 March 2000 (7 pages)
24 January 2001Full accounts made up to 31 March 2000 (7 pages)
11 December 2000Registered office changed on 11/12/00 from: prospect house 2 athenaeum road whetstone london N20 9YU (1 page)
11 December 2000Registered office changed on 11/12/00 from: prospect house 2 athenaeum road whetstone london N20 9YU (1 page)
12 May 2000Return made up to 27/03/00; full list of members (6 pages)
12 May 2000Return made up to 27/03/00; full list of members (6 pages)
26 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
26 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
12 April 1999Return made up to 27/03/99; full list of members (6 pages)
12 April 1999Return made up to 27/03/99; full list of members (6 pages)
27 March 1998Incorporation (27 pages)