Company NameIndependent Asbestos Services Limited
Company StatusDissolved
Company Number04212221
CategoryPrivate Limited Company
Incorporation Date8 May 2001(22 years, 11 months ago)
Dissolution Date5 December 2019 (4 years, 4 months ago)
Previous NameIndependent Asbestos Surveys Ltd

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Gary Keith Howchen
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 The Galleries
Warley
Brentwood
Essex
CM14 5GJ
Secretary NameEsther Mary Howchen
NationalityBritish
StatusClosed
Appointed08 May 2001(same day as company formation)
RoleCompany Director
Correspondence Address10 The Mount
Common Road
Billericay
Essex
CM11 1HD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed08 May 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed08 May 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteindependent.uk.com
Telephone01268 732002
Telephone regionBasildon

Location

Registered Address18 Clarence Road
Southend-On-Sea
Essex
SS1 1AN
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Shareholders

500 at £1Esther Mary Howchen
25.00%
Ordinary A
500 at £1Gary Howchen
25.00%
Ordinary A
400 at £1Mark Tony Cosgrove
20.00%
Ordinary A
200 at £1Esther Mary Howchen
10.00%
Ordinary B
200 at £1Gary Howchen
10.00%
Ordinary B
200 at £1Ian Cosgrove
10.00%
Ordinary A

Financials

Year2014
Net Worth£185,428
Cash£3,793
Current Liabilities£80,378

Accounts

Latest Accounts31 May 2017 (6 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

5 December 2019Final Gazette dissolved following liquidation (1 page)
5 September 2019Return of final meeting in a members' voluntary winding up (9 pages)
3 December 2018Registered office address changed from 82 West Street Rochford Essex SS4 1AS to 18 Clarence Road Southend-on-Sea Essex SS1 1AN on 3 December 2018 (2 pages)
2 December 2018Appointment of a voluntary liquidator (4 pages)
2 December 2018Declaration of solvency (6 pages)
2 December 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-11-09
(1 page)
16 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
27 February 2018Total exemption full accounts made up to 31 May 2017 (11 pages)
10 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
27 October 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
27 October 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
9 June 2016Director's details changed for Gary Keith Howchen on 9 June 2016 (2 pages)
9 June 2016Director's details changed for Gary Keith Howchen on 9 June 2016 (2 pages)
9 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2,000
(5 pages)
9 May 2016Director's details changed for Gary Keith Howchen on 1 April 2016 (2 pages)
9 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2,000
(5 pages)
9 May 2016Director's details changed for Gary Keith Howchen on 1 April 2016 (2 pages)
26 November 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
26 November 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
15 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 2,000
(5 pages)
15 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 2,000
(5 pages)
15 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 2,000
(5 pages)
9 January 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
9 January 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
12 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2,000
(5 pages)
12 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2,000
(5 pages)
12 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2,000
(5 pages)
20 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
20 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
13 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
13 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
13 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
16 October 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
16 October 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
9 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
9 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
9 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
28 October 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
28 October 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
12 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
12 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
12 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
14 February 2011Total exemption small company accounts made up to 31 May 2010 (8 pages)
14 February 2011Total exemption small company accounts made up to 31 May 2010 (8 pages)
8 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
7 June 2010Director's details changed for Gary Keith Howchen on 7 May 2010 (2 pages)
7 June 2010Director's details changed for Gary Keith Howchen on 7 May 2010 (2 pages)
7 June 2010Director's details changed for Gary Keith Howchen on 7 May 2010 (2 pages)
4 December 2009Total exemption small company accounts made up to 31 May 2009 (8 pages)
4 December 2009Total exemption small company accounts made up to 31 May 2009 (8 pages)
8 May 2009Return made up to 08/05/09; full list of members (4 pages)
8 May 2009Location of debenture register (1 page)
8 May 2009Location of register of members (1 page)
8 May 2009Registered office changed on 08/05/2009 from soverign house 82 west street rochford essex SS4 1AS (1 page)
8 May 2009Registered office changed on 08/05/2009 from soverign house 82 west street rochford essex SS4 1AS (1 page)
8 May 2009Return made up to 08/05/09; full list of members (4 pages)
8 May 2009Location of register of members (1 page)
8 May 2009Location of debenture register (1 page)
3 October 2008Registered office changed on 03/10/2008 from sovereign house 82 west street rochford essex SS4 1AS (1 page)
3 October 2008Registered office changed on 03/10/2008 from sovereign house 82 west street rochford essex SS4 1AS (1 page)
29 September 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
29 September 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
7 July 2008Capitals not rolled up (2 pages)
7 July 2008Registered office changed on 07/07/2008 from 10 the mount outwood common road billericay essex CM11 1HD (1 page)
7 July 2008Registered office changed on 07/07/2008 from 10 the mount outwood common road billericay essex CM11 1HD (1 page)
7 July 2008Capitals not rolled up (2 pages)
4 July 2008Return made up to 08/05/08; full list of members (5 pages)
4 July 2008Return made up to 08/05/08; full list of members (5 pages)
14 November 2007Ad 29/10/07--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages)
14 November 2007Ad 29/10/07--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages)
13 September 2007Total exemption full accounts made up to 31 May 2007 (5 pages)
13 September 2007Total exemption full accounts made up to 31 May 2007 (5 pages)
4 July 2007Return made up to 08/05/07; full list of members (6 pages)
4 July 2007Return made up to 08/05/07; full list of members (6 pages)
20 March 2007Memorandum and Articles of Association (10 pages)
20 March 2007Memorandum and Articles of Association (10 pages)
14 March 2007Company name changed independent asbestos surveys LTD\certificate issued on 14/03/07 (2 pages)
14 March 2007Company name changed independent asbestos surveys LTD\certificate issued on 14/03/07 (2 pages)
19 September 2006Total exemption full accounts made up to 31 May 2006 (5 pages)
19 September 2006Total exemption full accounts made up to 31 May 2006 (5 pages)
21 June 2006Return made up to 08/05/06; full list of members (7 pages)
21 June 2006Return made up to 08/05/06; full list of members (7 pages)
3 October 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
3 October 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
3 October 2005Ad 14/09/05--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
3 October 2005Ad 14/09/05--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
21 September 2005Total exemption full accounts made up to 31 May 2005 (5 pages)
21 September 2005Total exemption full accounts made up to 31 May 2005 (5 pages)
10 June 2005Return made up to 08/05/05; full list of members (6 pages)
10 June 2005Return made up to 08/05/05; full list of members (6 pages)
19 October 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
19 October 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
8 June 2004Return made up to 08/05/04; full list of members (6 pages)
8 June 2004Return made up to 08/05/04; full list of members (6 pages)
15 January 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
15 January 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
22 May 2003Return made up to 08/05/03; full list of members (6 pages)
22 May 2003Return made up to 08/05/03; full list of members (6 pages)
14 November 2002Total exemption small company accounts made up to 31 May 2002 (4 pages)
14 November 2002Total exemption small company accounts made up to 31 May 2002 (4 pages)
28 May 2002Return made up to 08/05/02; full list of members (6 pages)
28 May 2002Return made up to 08/05/02; full list of members (6 pages)
25 March 2002Ad 18/03/02--------- £ si 84@1=84 £ ic 115/199 (3 pages)
25 March 2002Ad 18/03/02--------- £ si 84@1=84 £ ic 115/199 (3 pages)
25 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
25 March 2002Ad 18/03/02--------- £ si 15@1=15 £ ic 100/115 (3 pages)
25 March 2002Ad 18/03/02--------- £ si 1@1=1 £ ic 199/200 (3 pages)
25 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
25 March 2002Ad 18/03/02--------- £ si 15@1=15 £ ic 100/115 (3 pages)
25 March 2002Ad 18/03/02--------- £ si 1@1=1 £ ic 199/200 (3 pages)
23 May 2001New director appointed (2 pages)
23 May 2001Ad 08/05/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 May 2001New secretary appointed (2 pages)
23 May 2001New director appointed (2 pages)
23 May 2001New secretary appointed (2 pages)
23 May 2001Ad 08/05/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 May 2001Director resigned (1 page)
16 May 2001Secretary resigned (1 page)
16 May 2001Director resigned (1 page)
16 May 2001Secretary resigned (1 page)
8 May 2001Incorporation (17 pages)
8 May 2001Incorporation (17 pages)