Company NameISA Consultants Limited
Company StatusDissolved
Company Number05718426
CategoryPrivate Limited Company
Incorporation Date22 February 2006(18 years, 2 months ago)
Dissolution Date31 January 2012 (12 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameIan Anderson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2006(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address24 Yarm Road
Stockton-On-Tees
Cleveland
TS18 3NA
Secretary NameBeverley Castle
NationalityBritish
StatusClosed
Appointed24 July 2006(5 months after company formation)
Appointment Duration5 years, 6 months (closed 31 January 2012)
RoleNurse
Correspondence Address1 Belmont Gardens
Hartlepool
Cleveland
TS26 9LS
Secretary NameSusan Deborah Johnson
NationalityBritish
StatusResigned
Appointed22 February 2006(same day as company formation)
RoleCompany Director
Correspondence AddressPearl Assurance House
2 Yarm Lane
Stockton On Tees
Cleveland
TS18 1ET

Location

Registered Address24 Yarm Road
Stockton-On-Tees
Cleveland
TS18 3NA
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£10,055
Cash£458
Current Liabilities£11,485

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

31 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
2 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 October 2011First Gazette notice for voluntary strike-off (1 page)
18 October 2011First Gazette notice for voluntary strike-off (1 page)
5 October 2011Application to strike the company off the register (3 pages)
5 October 2011Application to strike the company off the register (3 pages)
15 April 2011Total exemption full accounts made up to 31 March 2010 (21 pages)
15 April 2011Total exemption full accounts made up to 31 March 2010 (21 pages)
22 March 2011Registered office address changed from S J Accounting Services 20 Yarm Road Stockton on Tees Cleveland TS18 3NA on 22 March 2011 (1 page)
22 March 2011Registered office address changed from S J Accounting Services 20 Yarm Road Stockton on Tees Cleveland TS18 3NA on 22 March 2011 (1 page)
7 March 2011Annual return made up to 21 February 2011 with a full list of shareholders
Statement of capital on 2011-03-07
  • GBP 100
(3 pages)
7 March 2011Annual return made up to 21 February 2011 with a full list of shareholders
Statement of capital on 2011-03-07
  • GBP 100
(3 pages)
23 February 2010Director's details changed for Ian Anderson on 23 February 2010 (2 pages)
23 February 2010Director's details changed for Ian Anderson on 23 February 2010 (2 pages)
22 February 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
22 February 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
22 December 2009Total exemption full accounts made up to 31 March 2009 (17 pages)
22 December 2009Total exemption full accounts made up to 31 March 2009 (17 pages)
17 March 2009Return made up to 22/02/09; full list of members (3 pages)
17 March 2009Return made up to 22/02/09; full list of members (3 pages)
12 March 2009Director's Change of Particulars / ian anderson / 01/01/2009 / HouseName/Number was: 15, now: 14; Street was: merchant house warrior quay, now: intrepid close; Area was: hartlepool marina, now: seaton carew; Post Code was: TS24 0WA, now: TS25 1GE (1 page)
12 March 2009Director's change of particulars / ian anderson / 01/01/2009 (1 page)
12 March 2009Secretary's Change of Particulars / beverley castle / 01/01/2009 / HouseName/Number was: 15, now: 1; Street was: mercant house warrior quay, now: belmont gardens; Area was: hartlepool marina, now: ; Post Code was: TS24 0WA, now: TS26 9LS (1 page)
12 March 2009Secretary's change of particulars / beverley castle / 01/01/2009 (1 page)
7 October 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
7 October 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
27 February 2008Return made up to 22/02/08; full list of members (3 pages)
27 February 2008Secretary's change of particulars / beverley castle / 01/01/2008 (1 page)
27 February 2008Return made up to 22/02/08; full list of members (3 pages)
27 February 2008Director's Change of Particulars / ian anderson / 01/01/2008 / HouseName/Number was: , now: 15; Street was: 6 harvester close, now: merchant house warrior quay; Area was: seaton carew, now: hartlepool marina; Post Code was: TS25 1GD, now: TS24 0WA (1 page)
27 February 2008Secretary's Change of Particulars / beverley castle / 01/01/2008 / HouseName/Number was: , now: 15; Street was: 6 harvester close, now: mercant house warrior quay; Area was: seaton carew, now: hartlepool marina; Post Code was: TS25 1GD, now: TS24 0WA (1 page)
27 February 2008Director's change of particulars / ian anderson / 01/01/2008 (1 page)
27 December 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
27 December 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
20 September 2007Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
20 September 2007Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
14 March 2007Location of register of members (1 page)
14 March 2007Location of register of members (1 page)
14 March 2007Return made up to 22/02/07; full list of members (2 pages)
14 March 2007Registered office changed on 14/03/07 from: s j accounting services pearl assurance house 2 yarm lane stockton on tees cleveland TS18 1ET (1 page)
14 March 2007Return made up to 22/02/07; full list of members (2 pages)
14 March 2007Location of debenture register (1 page)
14 March 2007Location of debenture register (1 page)
14 March 2007Registered office changed on 14/03/07 from: 20 yarm road stockton on tees cleveland TS18 3NA (1 page)
14 March 2007Registered office changed on 14/03/07 from: s j accounting services pearl assurance house 2 yarm lane stockton on tees cleveland TS18 1ET (1 page)
14 March 2007Registered office changed on 14/03/07 from: 20 yarm road stockton on tees cleveland TS18 3NA (1 page)
8 August 2006Secretary resigned (1 page)
8 August 2006Secretary resigned (1 page)
8 August 2006New secretary appointed (2 pages)
8 August 2006New secretary appointed (2 pages)
22 February 2006Incorporation (20 pages)