Company NameIndustrial Surface Treatments Limited
DirectorsSteven Edward Price and William Henry Moss
Company StatusDissolved
Company Number02866353
CategoryPrivate Limited Company
Incorporation Date27 October 1993(30 years, 6 months ago)
Previous NameBusters Limited

Business Activity

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

Directors

Director NameSteven Edward Price
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1995(1 year, 5 months after company formation)
Appointment Duration29 years, 1 month
RoleSales Manager
Correspondence Address2 Station Cottages
Welbury
Northallerton
North Yorkshire
DL6 2SA
Director NameWilliam Henry Moss
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 1998(4 years, 2 months after company formation)
Appointment Duration26 years, 3 months
RoleCompany Director
Correspondence AddressThe Whitehouse
20 Daventry Road
Rugby
Warwickshire
CV23 8KF
Secretary NameKate Riggott
NationalityBritish
StatusCurrent
Appointed19 January 1998(4 years, 2 months after company formation)
Appointment Duration26 years, 3 months
RoleSecretary
Correspondence Address10 Barnsdale Avenue Romanby
Northallerton
North Yorkshire
DL7 8SY
Director NameProduction Director Anthony Thomas Grayson
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1993(same day as company formation)
RoleEngineering & Food
Correspondence Address16 Boroughbridge Road
Northallerton
North Yorkshire
DL7 8BE
Secretary NameMrs Maureen Grayson
NationalityBritish
StatusResigned
Appointed27 October 1993(same day as company formation)
RoleCompany Director
Correspondence Address16 Boroughbridge Road
Northallerton
North Yorkshire
DL7 8BE
Director NameStephen Edward Price
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1996(2 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 01 August 1996)
RoleSales Manager
Correspondence Address15 Southend Osmotherly
Northallerton
North Yorkshire
DL7 8QJ
Secretary NameMr George Grayson
NationalityBritish
StatusResigned
Appointed01 August 1996(2 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 January 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Boroughbridge Road
Northallerton
North Yorkshire
DL7 8BE
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed27 October 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed27 October 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address3 Portland Terrace
Newcastle Upon Tyne
Tyne & Wear
NE2 1QQ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Accounts

Latest Accounts31 July 1997 (26 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

12 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
30 August 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
30 August 2000Liquidators statement of receipts and payments (5 pages)
3 July 2000Liquidators statement of receipts and payments (5 pages)
10 January 2000Liquidators statement of receipts and payments (5 pages)
24 August 1999Liquidators statement of receipts and payments (5 pages)
3 August 1998Director's particulars changed (1 page)
13 July 1998Appointment of a voluntary liquidator (1 page)
13 July 1998Statement of affairs (11 pages)
13 July 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 July 1998Registered office changed on 08/07/98 from: springwell lane northallerton north yorkshire DL7 8QJ (1 page)
15 April 1998Director's particulars changed (1 page)
4 March 1998Secretary resigned (1 page)
4 March 1998New director appointed (2 pages)
4 March 1998New secretary appointed (1 page)
12 February 1998Accounts for a small company made up to 31 July 1997 (7 pages)
28 November 1997Return made up to 27/10/97; full list of members (6 pages)
16 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 April 1997Accounts for a small company made up to 31 July 1996 (5 pages)
22 April 1997Return made up to 27/10/96; full list of members (5 pages)
22 April 1997Ad 20/09/94--------- £ si 998@1 (2 pages)
22 April 1997Director's particulars changed (1 page)
14 January 1997Location of register of members (1 page)
21 October 1996Secretary's particulars changed (1 page)
22 August 1996Director resigned (2 pages)
22 August 1996New secretary appointed (1 page)
22 August 1996New director appointed (1 page)
22 August 1996Director resigned (2 pages)
24 July 1996Particulars of mortgage/charge (3 pages)
16 May 1996Accounts for a small company made up to 31 July 1995 (6 pages)
28 November 1995Return made up to 27/10/95; full list of members (6 pages)
15 August 1995Particulars of mortgage/charge (4 pages)
26 May 1995Registered office changed on 26/05/95 from: 25 kilnwick court northallerton north yorkshire DL78XS (1 page)
26 May 1995Secretary resigned;new secretary appointed (2 pages)