ISSUEDEPTH LIMITED
Overview
| Company Name | ISSUEDEPTH LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03258151 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ISSUEDEPTH LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is ISSUEDEPTH LIMITED located?
| Registered Office Address | Seebeck House 1a Seebeck Place Knowhill MK5 8FR Milton Keynes |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ISSUEDEPTH LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 30, 2012 |
What is the status of the latest annual return for ISSUEDEPTH LIMITED?
| Annual Return |
|
|---|
What are the latest filings for ISSUEDEPTH LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | GAZ2(A) | |||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Statement of capital on Mar 12, 2014
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Oct 02, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 30, 2012 | 7 pages | AA | ||||||||||
Appointment of Mr Andrew James Hall as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Oct 02, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 25, 2011 | 9 pages | AA | ||||||||||
Annual return made up to Oct 02, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Appointment of Byron Evans as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Matthew Frederick Proctor as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Matthew Proctor as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 26, 2010 | 7 pages | AA | ||||||||||
Appointment of Emw Secretaries Limited as a secretary | 2 pages | AP04 | ||||||||||
Registered office address changed from * Scala House 122 Abbey Street Nuneaton Warwickshire CV11 5BZ* on Jan 27, 2011 | 1 pages | AD01 | ||||||||||
Termination of appointment of Mawlaw Secretaries Limited as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Matthew Proctor as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Matthew Frederick Proctor as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to Oct 02, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Full accounts made up to Dec 27, 2009 | 9 pages | AA | ||||||||||
Termination of appointment of Jonathon Hughes as a director | 1 pages | TM01 | ||||||||||
Who are the officers of ISSUEDEPTH LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| EMW SECRETARIES LIMITED | Secretary | 1 Seebeck Place Knowlhill MK5 8FR Milton Keynes Seebeck House Buckinghamshire United Kingdom |
| 93910510003 | ||||||||||
| EVANS, Byron | Director | 1a Seebeck Place Knowlhill MK5 8FR Milton Keynes Seebeck House Buckinghamshire United Kingdom | England | English | 140884750001 | |||||||||
| HALL, Andrew James | Director | 1a Seebeck Place Knowlhill MK5 8FR Milton Keynes Seebeck House Buckinghamshire United Kingdom | England | British | 30306840002 | |||||||||
| HARDING, Nicholas Simon | Director | The Old Wharf House The Wharf MK14 5AS Great Linford Buckinghamshire | England | British | 150860820001 | |||||||||
| PROCTOR, Matthew | Secretary | 4 Hill Street LE65 2LS Ashby-De-La-Zouch Blaisdon Leicestershire United Kingdom | 151525990001 | |||||||||||
| PROCTOR, Matthew Frederick | Secretary | 4 Hill Street LE65 2LS Ashby-De-La-Zouch Blaisdon Leicestershire United Kingdom | 151661690001 | |||||||||||
| WHITFIELD, John Thomas Harry | Secretary | 49 The Generals Wood Harraton NE38 9BN Washington Tyne & Wear | British | 1812570001 | ||||||||||
| JL NOMINEES TWO LIMITED | Nominee Secretary | 1 Saville Chambers 5 North Street NE1 8DF Newcastle Upon Tyne | 900007220001 | |||||||||||
| MAWLAW SECRETARIES LIMITED | Secretary | Bishopsgate EC2M 3AF London 201 United Kingdom |
| 148749470001 | ||||||||||
| ELDER, Charles | Director | 18 Boyne Court Langley Moor DH7 8LS Durham County Durham | British | 1812580001 | ||||||||||
| HUGHES, Jonathan Boyd | Director | Carlton Green DL11 7AF Aldbrough St John Carlton Green Hall North Yorkshire | United Kingdom | British | 164495520001 | |||||||||
| NOUTCH, Arthur | Director | 4 Blenheim Highfields Estate NE12 0QG Killingworth Tyne & Wear | British | 50789610001 | ||||||||||
| PROCTOR, Matthew Frederick | Director | 4 Hill Street LE65 2LS Ashby-De-La-Zouch Blaisdon Leicestershire | England | British | 136671560001 | |||||||||
| PROCTOR, Matthew Frederick | Director | 4 Hill Street LE65 2LS Ashby-De-La-Zouch Blaisdon Leicestershire United Kingdom | England | British | 136671560001 | |||||||||
| ROBINSON, Barry | Director | 8 Wentworth Court Ponteland NE20 9PR Newcastle Upon Tyne | British | 25010570002 | ||||||||||
| WHITFIELD, John Thomas Harry | Director | 49 The Generals Wood Harraton NE38 9BN Washington Tyne & Wear | British | 1812570001 | ||||||||||
| JL NOMINEES ONE LIMITED | Nominee Director | 1 Saville Chambers 5 North Street NE1 8DF Newcastle Upon Tyne | 900007210001 |
Does ISSUEDEPTH LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Charge | Created On Dec 10, 1996 Delivered On Dec 12, 1996 | Satisfied | Amount secured £140,000 due from the company to the chargee subject to adjustment in accordance with clause 1.2 of the charge | |
Short particulars 100 ordinary shares of £1 each in the capital of summit leisure (lancaster) limited. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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