Company NameIsocom Research Limited
Company StatusDissolved
Company Number03196689
CategoryPrivate Limited Company
Incorporation Date9 May 1996(27 years, 12 months ago)
Dissolution Date8 February 2005 (19 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3210Manufacture of electronic components
SIC 26110Manufacture of electronic components

Directors

Director NameDr David Simpson
Date of BirthNovember 1926 (Born 97 years ago)
NationalityBritish
StatusClosed
Appointed03 March 1998(1 year, 9 months after company formation)
Appointment Duration6 years, 11 months (closed 08 February 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressElvingston House
Gladsmuir
Tranent
East Lothian
EH33 1EH
Scotland
Secretary NameMr Gary Hornby
NationalityBritish
StatusClosed
Appointed17 June 2002(6 years, 1 month after company formation)
Appointment Duration2 years, 7 months (closed 08 February 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Cranbrook
Marton In Cleveland
Middlesbrough
Cleveland
TS8 9XH
Director NameMichael Sheldon Silverstone
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1996(same day as company formation)
RoleCompany Director
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT
Secretary NameAlexandra Silverstone
NationalityBritish
StatusResigned
Appointed09 May 1996(same day as company formation)
RoleCompany Director
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT
Director NameMichael Patrick McGuinness
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1996(5 days after company formation)
Appointment Duration1 year, 2 months (resigned 31 July 1997)
RoleAccountant
Correspondence Address14 Cranbourne Drive
Redcar
Cleveland
TS10 2SP
Director NameColin Frederick William Rees
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1996(5 days after company formation)
Appointment Duration7 years, 5 months (resigned 15 October 2003)
RoleManaging Director
Correspondence Address7 Oysterman House
Harbour Walk
Hartlepool
Cleveland
TS24 0XU
Secretary NameMichael Patrick McGuinness
NationalityBritish
StatusResigned
Appointed14 May 1996(5 days after company formation)
Appointment Duration1 year, 2 months (resigned 31 July 1997)
RoleAccountant
Correspondence Address14 Cranbourne Drive
Redcar
Cleveland
TS10 2SP
Secretary NameDr David Simpson
NationalityBritish
StatusResigned
Appointed03 March 1998(1 year, 9 months after company formation)
Appointment Duration4 weeks (resigned 01 April 1998)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressElvingston House
Gladsmuir
Tranent
East Lothian
EH33 1EH
Scotland
Secretary NameAndrew Peter Gullixson
NationalityAmerican
StatusResigned
Appointed21 May 1998(2 years after company formation)
Appointment Duration4 years (resigned 16 June 2002)
RoleFinancial Controller
Correspondence Address1318 Capstan Drive
Allen
Texas
75002

Location

Registered AddressUnit 25b Park View Road West
Park View Industrial Estate
Brenda Road
Hartlepool
TS25 1UD
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardSeaton
Built Up AreaHartlepool

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

8 February 2005Final Gazette dissolved via compulsory strike-off (1 page)
26 October 2004First Gazette notice for compulsory strike-off (1 page)
2 February 2004Delivery ext'd 3 mth 31/03/03 (1 page)
29 October 2003Director resigned (2 pages)
19 July 2003Return made up to 09/05/03; full list of members (7 pages)
27 January 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
27 June 2002Return made up to 09/05/02; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 27/06/02
(7 pages)
25 June 2002New secretary appointed (1 page)
28 November 2001Total exemption full accounts made up to 31 March 2001 (6 pages)
14 May 2001Return made up to 09/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 January 2001Accounts for a dormant company made up to 31 March 2000 (10 pages)
30 May 2000Return made up to 09/05/00; full list of members (6 pages)
1 February 2000Full accounts made up to 31 March 1999 (12 pages)
8 June 1999Return made up to 09/05/99; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
29 December 1998Full accounts made up to 31 March 1998 (11 pages)
15 July 1998New secretary appointed (2 pages)
1 July 1998New secretary appointed;new director appointed (2 pages)
22 June 1998Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page)
10 March 1998Full accounts made up to 31 May 1997 (12 pages)
8 August 1997Secretary resigned;director resigned (1 page)
7 August 1997Secretary resigned;director resigned (1 page)
25 June 1997Return made up to 09/05/97; full list of members (5 pages)
24 February 1997New director appointed (2 pages)
24 February 1997New secretary appointed;new director appointed (2 pages)
24 February 1997Ad 14/05/96--------- £ si 2@1=2 £ ic 1/3 (2 pages)
24 February 1997Registered office changed on 24/02/97 from: 386/388 palatine road northenden manchester M22 4FZ (1 page)
23 May 1996Secretary resigned (1 page)
23 May 1996Director resigned (1 page)
9 May 1996Incorporation (11 pages)