Company NameIstech Consulting Limited
Company StatusDissolved
Company Number04274997
CategoryPrivate Limited Company
Incorporation Date22 August 2001(22 years, 8 months ago)
Dissolution Date26 February 2016 (8 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Colin Raymond Howard
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2001(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address14 Castle Wynd
Nunthorpe
Middlesbrough
TS7 0QB
Secretary NameElizabeth Mary Howard
NationalityBritish
StatusClosed
Appointed22 August 2001(same day as company formation)
RoleCompany Director
Correspondence Address14 Castle Wynd
Nunthorpe
Middlesbrough
TS7 0QB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed22 August 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed22 August 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressDakota House
25 Falcon Court
Preston Farm Business Park
Stockton-On-Tees
TS18 3TX
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Shareholders

51 at £1Colin R. Howard
51.00%
Ordinary
49 at £1Elizabeth M. Howard
49.00%
Ordinary

Financials

Year2014
Net Worth£100,853
Cash£108,094
Current Liabilities£7,241

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

26 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
26 February 2016Final Gazette dissolved following liquidation (1 page)
26 November 2015Return of final meeting in a members' voluntary winding up (9 pages)
1 September 2015Certificate that Creditors have been paid in full (2 pages)
6 March 2015Registered office address changed from 14 Castle Wynd Nunthorpe Middlesbrough Cleveland TS7 0QB to C/O Bwc Dakota House 25 Falcon Court Preston Farm Business Park Stockton-on-Tees TS18 3TX on 6 March 2015 (2 pages)
6 March 2015Registered office address changed from 14 Castle Wynd Nunthorpe Middlesbrough Cleveland TS7 0QB to C/O Bwc Dakota House 25 Falcon Court Preston Farm Business Park Stockton-on-Tees TS18 3TX on 6 March 2015 (2 pages)
5 March 2015Declaration of solvency (3 pages)
5 March 2015Appointment of a voluntary liquidator (1 page)
25 February 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
5 February 2015Previous accounting period extended from 31 August 2014 to 31 January 2015 (1 page)
28 August 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(4 pages)
20 February 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
22 August 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 100
(4 pages)
20 February 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
22 August 2012Annual return made up to 22 August 2012 with a full list of shareholders (4 pages)
27 February 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
24 August 2011Annual return made up to 22 August 2011 with a full list of shareholders (4 pages)
22 December 2010Total exemption small company accounts made up to 31 August 2010 (7 pages)
24 August 2010Annual return made up to 22 August 2010 with a full list of shareholders (4 pages)
24 August 2010Director's details changed for Colin Raymond Howard on 22 August 2010 (2 pages)
3 March 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
25 August 2009Return made up to 22/08/09; full list of members (3 pages)
20 January 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
26 August 2008Return made up to 22/08/08; full list of members (3 pages)
15 January 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
28 August 2007Return made up to 22/08/07; full list of members (2 pages)
27 February 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
30 August 2006Return made up to 22/08/06; full list of members (2 pages)
19 January 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
24 August 2005Return made up to 22/08/05; full list of members (2 pages)
7 March 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
31 August 2004Return made up to 22/08/04; full list of members (6 pages)
26 January 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
2 September 2003Return made up to 22/08/03; full list of members (6 pages)
10 February 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
19 September 2002Return made up to 22/08/02; full list of members (6 pages)
5 September 2001Ad 22/08/01--------- £ si 100@1=100 £ ic 1/101 (2 pages)
30 August 2001Secretary resigned (1 page)
30 August 2001New director appointed (2 pages)
30 August 2001New secretary appointed (2 pages)
30 August 2001Director resigned (1 page)
22 August 2001Incorporation (17 pages)