Company NameISON (Trading) Limited
Company StatusDissolved
Company Number03108688
CategoryPrivate Limited Company
Incorporation Date2 October 1995(28 years, 7 months ago)
Dissolution Date14 September 1999 (24 years, 7 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 NameJohn George Bertram
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed02 October 1995(same day as company formation)
RoleCompany Director
Correspondence AddressWillington Hall Low Willington
Willington
Crook
County Durham
DL15 0BD
Director NamePaul Dodgson
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed02 October 1995(same day as company formation)
RoleCompany Director
Correspondence Address11 Cygnet Close
West Meadows Ilu
Newcastle Upon Tyne
NE5 1LU
Director NameStephen Lawrence Goldberg
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed02 October 1995(same day as company formation)
RoleCompany Director
Correspondence Address48 Kenton Lane
Newcastle Upon Tyne
Tyne & Wear
NE3 3BT
Director NameAlan Paul Robinson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed02 October 1995(same day as company formation)
RoleCompany Director
Correspondence AddressGrayshott House 6 Drakes Avenue
Esher
Surrey
KT10 9PQ
Secretary NameAlan Paul Robinson
NationalityBritish
StatusClosed
Appointed09 December 1997(2 years, 2 months after company formation)
Appointment Duration1 year, 9 months (closed 14 September 1999)
RoleCompany Director
Correspondence AddressGrayshott House 6 Drakes Avenue
Esher
Surrey
KT10 9PQ
Director NameJoseph Block
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1995(same day as company formation)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Oakhurst Drive
Newcastle Upon Tyne
NE3 4JS
Director NameMr David Elliott Luper
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1995(same day as company formation)
RoleCompany Director
Correspondence Address18 Bloomsbury Court
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4LW
Director NameJohn Sadiq
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1995(same day as company formation)
RoleCompany Director
Correspondence AddressThe Manor House
Lower Boddington
Daventry
Northamptonshire
NN11 6YB
Secretary NameJoseph Block
NationalityBritish
StatusResigned
Appointed02 October 1995(same day as company formation)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Oakhurst Drive
Newcastle Upon Tyne
NE3 4JS
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed02 October 1995(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed02 October 1995(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressPatterson Street
Blaydon Haughs Industrial Estate
Blaydon
Tyne And Wear
NE21 5TL
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBlaydon
Built Up AreaTyneside

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

14 September 1999Final Gazette dissolved via compulsory strike-off (1 page)
25 May 1999First Gazette notice for compulsory strike-off (1 page)
15 December 1997Secretary resigned (1 page)
15 December 1997New secretary appointed (2 pages)
16 October 1997Return made up to 02/10/97; full list of members (6 pages)
22 July 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
5 June 1997Director resigned (1 page)
1 November 1996Return made up to 02/10/96; full list of members (8 pages)
20 October 1996Director resigned (1 page)
20 October 1996Director resigned (1 page)
20 May 1996Accounting reference date notified as 31/12 (1 page)
19 October 1995New director appointed (2 pages)
12 October 1995New director appointed (2 pages)
11 October 1995Director resigned (2 pages)
11 October 1995New director appointed (2 pages)
11 October 1995New director appointed (2 pages)
11 October 1995New secretary appointed (2 pages)
11 October 1995New director appointed (2 pages)
11 October 1995Registered office changed on 11/10/95 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
11 October 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
11 October 1995New director appointed (2 pages)
11 October 1995Secretary resigned (2 pages)
11 October 1995New director appointed (2 pages)
2 October 1995Incorporation (14 pages)