I.S.S. LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameI.S.S. LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01764291
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of I.S.S. LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is I.S.S. LIMITED located?

    Registered Office Address
    Mccoll's House
    Ashwells Road
    CM15 9ST Brentwood
    Essex
    Undeliverable Registered Office AddressNo

    What were the previous names of I.S.S. LIMITED?

    Previous Company Names
    Company NameFromUntil
    I.S.S. (1984) LIMITEDApr 06, 1984Apr 06, 1984
    PRECIS (205) LIMITEDOct 25, 1983Oct 25, 1983

    What are the latest accounts for I.S.S. LIMITED?

    Last Accounts
    Last Accounts Made Up ToNov 27, 2016

    What are the latest filings for I.S.S. LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Termination of appointment of Bernadette Clare Young as a secretary on Sep 07, 2018

    1 pagesTM02

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Mar 28, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Nov 27, 2016

    4 pagesAA

    Termination of appointment of a secretary

    1 pagesTM02

    Appointment of Mr Steven Green as a director on Aug 22, 2017

    2 pagesAP01

    Appointment of Bernadette Clare Young as a secretary on Aug 22, 2017

    2 pagesAP03

    Termination of appointment of Simon Jonathan Miller as a secretary on Aug 21, 2017

    1 pagesTM02

    Confirmation statement made on Mar 28, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Nov 29, 2015

    4 pagesAA

    Appointment of Mr Simon Jeremy Ian Fuller as a director on Apr 26, 2016

    2 pagesAP01

    Termination of appointment of James Lancaster as a director on Apr 26, 2016

    1 pagesTM01

    Annual return made up to Mar 28, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 07, 2016

    Statement of capital on Apr 07, 2016

    • Capital: GBP 2
    SH01

    Termination of appointment of Kingsley John Tedder as a secretary on Aug 12, 2015

    1 pagesTM02

    Accounts for a dormant company made up to Nov 30, 2014

    4 pagesAA

    Annual return made up to Mar 28, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 31, 2015

    Statement of capital on Mar 31, 2015

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Nov 24, 2013

    4 pagesAA

    Termination of appointment of Martyn James Aguss as a director on Jul 30, 2014

    1 pagesTM01

    Annual return made up to Mar 28, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 13, 2014

    Statement of capital on May 13, 2014

    • Capital: GBP 2
    SH01

    Registered office address changed from * Martin Mccoll House Ashwells Road Pilgrims Hatch Brentwood Essex CM15 9ST* on Jan 21, 2014

    1 pagesAD01

    Accounts for a dormant company made up to Nov 25, 2012

    4 pagesAA

    Annual return made up to Mar 28, 2013 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Nov 27, 2011

    4 pagesAA

    Who are the officers of I.S.S. LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FULLER, Simon Jeremy Ian
    Ashwells Road
    CM15 9ST Brentwood
    Mccoll's House
    Essex
    Director
    Ashwells Road
    CM15 9ST Brentwood
    Mccoll's House
    Essex
    EnglandBritish181763320001
    GREEN, Steven
    Ashwells Road
    CM15 9ST Brentwood
    Mccoll's House
    Essex
    Director
    Ashwells Road
    CM15 9ST Brentwood
    Mccoll's House
    Essex
    EnglandBritish209349290001
    MILLER, Simon Jonathan
    Ashwells Road
    CM15 9ST Brentwood
    Mccoll's House
    Essex
    England
    Director
    Ashwells Road
    CM15 9ST Brentwood
    Mccoll's House
    Essex
    England
    EnglandBritish88269280005
    BARNES, Christopher Howard
    11 Hepplewhite Close
    Baughurst
    RG26 5HD Basingstoke
    Hampshire
    Secretary
    11 Hepplewhite Close
    Baughurst
    RG26 5HD Basingstoke
    Hampshire
    British25597650001
    MILLER, Simon Jonathan
    Ashwells Road
    CM15 9ST Brentwood
    Mccoll's House
    Essex
    England
    Secretary
    Ashwells Road
    CM15 9ST Brentwood
    Mccoll's House
    Essex
    England
    British88269280005
    SNEYD, Ian Nicholas
    Oakleigh Swan Lane
    Marlpit Hill
    TN8 6BA Edenbridge
    Kent
    Secretary
    Oakleigh Swan Lane
    Marlpit Hill
    TN8 6BA Edenbridge
    Kent
    British31342250001
    TEDDER, Kingsley John
    Ashwells Road
    CM15 9ST Brentwood
    Mccoll's House
    Essex
    England
    Secretary
    Ashwells Road
    CM15 9ST Brentwood
    Mccoll's House
    Essex
    England
    British101631010002
    YOUNG, Bernadette Clare
    Ashwells Road
    CM15 9ST Brentwood
    Mccoll's House
    Essex
    Secretary
    Ashwells Road
    CM15 9ST Brentwood
    Mccoll's House
    Essex
    237612950001
    AGUSS, Martyn James
    Ashwells Road
    CM15 9ST Brentwood
    Mccoll's House
    Essex
    England
    Director
    Ashwells Road
    CM15 9ST Brentwood
    Mccoll's House
    Essex
    England
    EnglandBritish107991420002
    CALLWOOD, Richard Michael
    41 Balmoral Drive
    Timperley
    WA14 5AQ Altrincham
    Cheshire
    Director
    41 Balmoral Drive
    Timperley
    WA14 5AQ Altrincham
    Cheshire
    British40965530001
    COX, Allister Russell
    The Small House Mynthurst
    Leigh
    RH2 8RJ Reigate
    Surrey
    Director
    The Small House Mynthurst
    Leigh
    RH2 8RJ Reigate
    Surrey
    EnglandBritish31500810002
    CULLENS, Alan
    Candleford
    Colville Gardens
    GU18 5QQ Lightwater
    Surrey
    Director
    Candleford
    Colville Gardens
    GU18 5QQ Lightwater
    Surrey
    British6875310001
    KEEN, David John
    33 Richmond Drive
    Mapperley
    NG3 5EL Nottingham
    Nottinghamshire
    Director
    33 Richmond Drive
    Mapperley
    NG3 5EL Nottingham
    Nottinghamshire
    British56997350002
    KINDELEIT, Ronald Henry Edward
    6 Abberton Grove
    Shirley
    B90 4YQ Solihull
    West Midlands
    Director
    6 Abberton Grove
    Shirley
    B90 4YQ Solihull
    West Midlands
    British7074260001
    LAMPITT, Jennifer Anne
    40 Middlesmoor
    Wilnecote
    B77 4PL Tamworth
    Staffordshire
    Director
    40 Middlesmoor
    Wilnecote
    B77 4PL Tamworth
    Staffordshire
    British7074270001
    LANCASTER, James
    Ashwells Road
    CM15 9ST Brentwood
    Mccoll's House
    Essex
    England
    Director
    Ashwells Road
    CM15 9ST Brentwood
    Mccoll's House
    Essex
    England
    EnglandBritish147052660001
    SMITH, David Banyard
    Kingsnorton Hillmorton Road
    Clifton Upon Dunsmore
    CV23 0BE Rugby
    Warwickshire
    Director
    Kingsnorton Hillmorton Road
    Clifton Upon Dunsmore
    CV23 0BE Rugby
    Warwickshire
    British50266700001
    WILKINSON, Stephen William
    Martin Mccoll House
    Ashwells Road
    CM15 9ST Pilgrims Hatch Brentwood
    Essex
    Director
    Martin Mccoll House
    Ashwells Road
    CM15 9ST Pilgrims Hatch Brentwood
    Essex
    United KingdomBritish101631100002

    Who are the persons with significant control of I.S.S. LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ashwells Road
    Pilgrims Hatch
    CM15 9ST Brentwood
    Mccoll's House
    England
    Apr 06, 2016
    Ashwells Road
    Pilgrims Hatch
    CM15 9ST Brentwood
    Mccoll's House
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityEngland
    Place RegisteredCompanies House
    Registration Number01957631
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0