Company NameISON Bros.(N'Cle)Limited
Company StatusDissolved
Company Number00369182
CategoryPrivate Limited Company
Incorporation Date5 September 1941(82 years, 8 months ago)
Dissolution Date20 November 2001 (22 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameRoger James Raymond Felber
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed17 March 1995(53 years, 6 months after company formation)
Appointment Duration6 years, 8 months (closed 20 November 2001)
RoleCompany Director
Correspondence AddressCanonbury House Canonbury Place
London
N1 2NQ
Director NameAlan Paul Robinson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed17 March 1995(53 years, 6 months after company formation)
Appointment Duration6 years, 8 months (closed 20 November 2001)
RoleCompany Director
Correspondence AddressGrayshott House 6 Drakes Avenue
Esher
Surrey
KT10 9PQ
Secretary NameAlan Paul Robinson
NationalityBritish
StatusClosed
Appointed09 December 1997(56 years, 3 months after company formation)
Appointment Duration3 years, 11 months (closed 20 November 2001)
RoleCompany Director
Correspondence AddressGrayshott House 6 Drakes Avenue
Esher
Surrey
KT10 9PQ
Director NameDouglas Martin Yates
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1992(50 years, 7 months after company formation)
Appointment Duration2 years, 12 months (resigned 17 March 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAldbury
29 Grange Gardens
Pinner
Middlesex
HA5 5QD
Director NameFrancis George Northcott Thomas
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1992(50 years, 7 months after company formation)
Appointment Duration2 years, 12 months (resigned 17 March 1995)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSandfield Cottage
St Nicolas Lane
Chislehurst
Kent
BR7 5LL
Director NameMr Peter Timothy Luper
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1992(50 years, 7 months after company formation)
Appointment Duration2 years, 12 months (resigned 17 March 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Willow Place
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9RL
Director NameMr David Elliott Luper
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1992(50 years, 7 months after company formation)
Appointment Duration2 years, 12 months (resigned 17 March 1995)
RoleCompany Director
Correspondence Address18 Bloomsbury Court
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4LW
Director NameMichael Leon
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1992(50 years, 7 months after company formation)
Appointment Duration2 years, 12 months (resigned 17 March 1995)
RoleCompany Director
Correspondence Address17 Brookfields
Westfield
Newcastle Upon Tyne
NE3 4YB
Director NamePaul Dodgson
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1992(50 years, 7 months after company formation)
Appointment Duration2 years, 12 months (resigned 17 March 1995)
RoleCompany Director
Correspondence Address11 Cygnet Close
West Meadows Ilu
Newcastle Upon Tyne
NE5 1LU
Director NameJoseph Block
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1992(50 years, 7 months after company formation)
Appointment Duration2 years, 12 months (resigned 17 March 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Oakhurst Drive
Newcastle Upon Tyne
NE3 4JS
Secretary NameCarol Ann Dockrell
NationalityBritish
StatusResigned
Appointed21 March 1992(50 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 May 1993)
RoleCompany Director
Correspondence Address77 St Marys Drive
Benfleet
Essex
SS7 1LH
Secretary NameSimon Andrew Watkins
NationalityBritish
StatusResigned
Appointed28 May 1993(51 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 March 1995)
RoleSecretary
Correspondence Address6 Errington Close
Chadwell St Mary
Grays
Essex
RM16 4TA
Director NamePaul Dodgson
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1995(53 years, 6 months after company formation)
Appointment Duration1 year (resigned 17 March 1996)
RoleCompany Director
Correspondence Address11 Cygnet Close
West Meadows Ilu
Newcastle Upon Tyne
NE5 1LU
Secretary NameSimon Andrew Watkins
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1995(53 years, 6 months after company formation)
Appointment Duration1 year (resigned 17 March 1996)
RoleSecretary
Correspondence Address6 Errington Close
Chadwell St Mary
Grays
Essex
RM16 4TA
Director NameJohn Sadiq
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1995(53 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 September 1996)
RoleBusiness Consultant
Correspondence AddressThe Manor House
Lower Boddington
Daventry
Northamptonshire
NN11 6YB
Director NameMr David Elliott Luper
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1995(54 years after company formation)
Appointment Duration8 months, 1 week (resigned 10 May 1996)
RoleCompany Director
Correspondence Address18 Bloomsbury Court
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4LW
Secretary NameJoseph Block
NationalityBritish
StatusResigned
Appointed06 September 1995(54 years after company formation)
Appointment Duration1 year, 5 months (resigned 28 February 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Oakhurst Drive
Newcastle Upon Tyne
NE3 4JS

Location

Registered AddressErnst & Young Norham House
12 New Bridge Street West
Newcastle Upon Tyne
NE1 8AD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2014
Turnover£18,904,000
Gross Profit£4,014,000
Net Worth£4,618,000
Cash£3,000
Current Liabilities£6,688,000

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

20 November 2001Final Gazette dissolved via compulsory strike-off (1 page)
31 July 2001First Gazette notice for compulsory strike-off (1 page)
7 March 2001Receiver's abstract of receipts and payments (2 pages)
5 March 2001Receiver ceasing to act (1 page)
5 September 2000Receiver's abstract of receipts and payments (2 pages)
17 August 1999Receiver's abstract of receipts and payments (2 pages)
14 January 1999Statement of Affairs in administrative receivership following report to creditors (6 pages)
26 October 1998Administrative Receiver's report (5 pages)
2 October 1998Registered office changed on 02/10/98 from: c/o ernst and young norham house 12 new bridge street west,newcastle upon tyne tyne and wear NE1 8AD (1 page)
17 August 1998Registered office changed on 17/08/98 from: patterson street blaydon haughs industrial estate blaydon on tyne tyne and wear NE21 5TL (1 page)
7 August 1998Appointment of receiver/manager (1 page)
28 April 1998Return made up to 21/03/98; no change of members (6 pages)
26 February 1998Particulars of mortgage/charge (3 pages)
15 December 1997New secretary appointed (2 pages)
15 December 1997Secretary resigned (1 page)
3 May 1997Full accounts made up to 31 December 1995 (21 pages)
14 April 1997Return made up to 21/03/97; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
12 March 1997Director resigned (1 page)
9 January 1997Particulars of mortgage/charge (3 pages)
24 December 1996Declaration of satisfaction of mortgage/charge (1 page)
20 October 1996Director resigned (1 page)
20 October 1996Director resigned (1 page)
14 October 1996Director resigned (1 page)
19 August 1996Particulars of mortgage/charge (3 pages)
29 April 1996Return made up to 21/03/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
20 September 1995New secretary appointed (2 pages)
20 September 1995Director resigned (2 pages)
20 September 1995New director appointed (2 pages)
20 September 1995New director appointed (2 pages)
4 July 1995Accounting reference date extended from 31/10 to 31/12 (1 page)
23 April 1995New director appointed (4 pages)
23 April 1995New director appointed (2 pages)
20 April 1995Return made up to 16/03/95; full list of members (26 pages)
7 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
3 April 1995Particulars of mortgage/charge (8 pages)
3 April 1995Particulars of mortgage/charge (8 pages)
30 March 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
30 March 1995Secretary resigned;director resigned (2 pages)
30 March 1995Registered office changed on 30/03/95 from: 6 connaught place london W2 2EZ (1 page)
30 March 1995Particulars of mortgage/charge (4 pages)
30 March 1995Director resigned (2 pages)
30 March 1995Director resigned (2 pages)
30 March 1995Director resigned (2 pages)
30 March 1995Director resigned (2 pages)
30 March 1995Auditor's resignation (4 pages)
30 March 1995Director resigned (2 pages)
30 March 1995Director resigned (2 pages)
30 March 1995New director appointed (2 pages)
30 March 1995Declaration of assistance for shares acquisition (16 pages)
30 March 1995Secretary resigned (4 pages)
22 March 1995Full accounts made up to 31 October 1994 (19 pages)
21 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 March 1995Particulars of mortgage/charge (12 pages)
18 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
18 March 1995Declaration of satisfaction of mortgage/charge (8 pages)