Company NameI & S Imports Limited
Company StatusDissolved
Company Number03545564
CategoryPrivate Limited Company
Incorporation Date14 April 1998(26 years ago)
Dissolution Date23 January 2001 (23 years, 3 months ago)
Previous NameEver 1020 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores

Directors

Director NameIan Steven Greinig
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed07 May 1998(3 weeks, 2 days after company formation)
Appointment Duration2 years, 8 months (closed 23 January 2001)
RoleCompany Director
Correspondence AddressRue Des Colleges 5 Bis
1030 Bussigny
Switzerland
Director NameSusan Lawns
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed07 May 1998(3 weeks, 2 days after company formation)
Appointment Duration2 years, 8 months (closed 23 January 2001)
RoleCompany Director
Correspondence AddressRue Des Colleges 5b15
1030 Busigny
Switzerland
Foreign
Secretary NameSusan Lawns
NationalityBritish
StatusClosed
Appointed07 May 1998(3 weeks, 2 days after company formation)
Appointment Duration2 years, 8 months (closed 23 January 2001)
RoleCompany Director
Correspondence AddressRue Des Colleges 5b15
1030 Busigny
Switzerland
Foreign
Director NameEversecretary Limited (Corporation)
StatusResigned
Appointed14 April 1998(same day as company formation)
Correspondence AddressCentral Square South
Orchard Street
Newcastle Upon Tyne
NE1 3XX
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed14 April 1998(same day as company formation)
Correspondence AddressSun Alliance House 35 Mosley Street
Newcastle Upon Tyne
NE1 1XX

Location

Registered AddressSun Alliance House
35 Mosley Street
Newcastle Upon Tyne
NE1 1XX
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End05 April

Filing History

23 January 2001Final Gazette dissolved via compulsory strike-off (1 page)
3 October 2000First Gazette notice for compulsory strike-off (1 page)
20 April 1999Return made up to 14/04/99; full list of members (6 pages)
27 July 1998Director resigned (1 page)
27 July 1998Secretary resigned (1 page)
13 July 1998Secretary's particulars changed;director's particulars changed (1 page)
18 May 1998Company name changed ever 1020 LIMITED\certificate issued on 19/05/98 (3 pages)
18 May 1998New secretary appointed;new director appointed (2 pages)
18 May 1998New director appointed (2 pages)
12 May 1998Ad 07/05/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 April 1998Incorporation (29 pages)