ISSUEDEPTH LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameISSUEDEPTH LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03258151
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What are the latest accounts for ISSUEDEPTH LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 30, 2012

    What is the status of the latest annual return for ISSUEDEPTH LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for ISSUEDEPTH LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    GAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital on Mar 12, 2014

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to Oct 02, 2013 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Dec 30, 2012

    7 pagesAA

    Appointment of Mr Andrew James Hall as a director

    2 pagesAP01

    Annual return made up to Oct 02, 2012 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 25, 2011

    9 pagesAA

    Annual return made up to Oct 02, 2011 with full list of shareholders

    5 pagesAR01

    Appointment of Byron Evans as a director

    2 pagesAP01

    Termination of appointment of Matthew Frederick Proctor as a secretary

    1 pagesTM02

    Termination of appointment of Matthew Proctor as a director

    1 pagesTM01

    Accounts for a dormant company made up to Dec 26, 2010

    7 pagesAA

    Appointment of Emw Secretaries Limited as a secretary

    2 pagesAP04

    Registered office address changed from * Scala House 122 Abbey Street Nuneaton Warwickshire CV11 5BZ* on Jan 27, 2011

    1 pagesAD01

    Termination of appointment of Mawlaw Secretaries Limited as a secretary

    1 pagesTM02

    Termination of appointment of Matthew Proctor as a director

    1 pagesTM01

    Termination of appointment of Matthew Frederick Proctor as a secretary

    1 pagesTM02

    Annual return made up to Oct 02, 2010 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Dec 27, 2009

    9 pagesAA

    Termination of appointment of Jonathon Hughes as a director

    1 pagesTM01

    Who are the officers of ISSUEDEPTH LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EMW SECRETARIES LIMITED
    1 Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Seebeck House
    Buckinghamshire
    United Kingdom
    Secretary
    1 Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Seebeck House
    Buckinghamshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3512570
    93910510003
    EVANS, Byron
    1a Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Seebeck House
    Buckinghamshire
    United Kingdom
    Director
    1a Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Seebeck House
    Buckinghamshire
    United Kingdom
    EnglandEnglish140884750001
    HALL, Andrew James
    1a Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Seebeck House
    Buckinghamshire
    United Kingdom
    Director
    1a Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Seebeck House
    Buckinghamshire
    United Kingdom
    EnglandBritish30306840002
    HARDING, Nicholas Simon
    The Old Wharf House
    The Wharf
    MK14 5AS Great Linford
    Buckinghamshire
    Director
    The Old Wharf House
    The Wharf
    MK14 5AS Great Linford
    Buckinghamshire
    EnglandBritish150860820001
    PROCTOR, Matthew
    4 Hill Street
    LE65 2LS Ashby-De-La-Zouch
    Blaisdon
    Leicestershire
    United Kingdom
    Secretary
    4 Hill Street
    LE65 2LS Ashby-De-La-Zouch
    Blaisdon
    Leicestershire
    United Kingdom
    151525990001
    PROCTOR, Matthew Frederick
    4 Hill Street
    LE65 2LS Ashby-De-La-Zouch
    Blaisdon
    Leicestershire
    United Kingdom
    Secretary
    4 Hill Street
    LE65 2LS Ashby-De-La-Zouch
    Blaisdon
    Leicestershire
    United Kingdom
    151661690001
    WHITFIELD, John Thomas Harry
    49 The Generals Wood
    Harraton
    NE38 9BN Washington
    Tyne & Wear
    Secretary
    49 The Generals Wood
    Harraton
    NE38 9BN Washington
    Tyne & Wear
    British1812570001
    JL NOMINEES TWO LIMITED
    1 Saville Chambers
    5 North Street
    NE1 8DF Newcastle Upon Tyne
    Nominee Secretary
    1 Saville Chambers
    5 North Street
    NE1 8DF Newcastle Upon Tyne
    900007220001
    MAWLAW SECRETARIES LIMITED
    Bishopsgate
    EC2M 3AF London
    201
    United Kingdom
    Secretary
    Bishopsgate
    EC2M 3AF London
    201
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2397091
    148749470001
    ELDER, Charles
    18 Boyne Court
    Langley Moor
    DH7 8LS Durham
    County Durham
    Director
    18 Boyne Court
    Langley Moor
    DH7 8LS Durham
    County Durham
    British1812580001
    HUGHES, Jonathan Boyd
    Carlton Green
    DL11 7AF Aldbrough St John
    Carlton Green Hall
    North Yorkshire
    Director
    Carlton Green
    DL11 7AF Aldbrough St John
    Carlton Green Hall
    North Yorkshire
    United KingdomBritish164495520001
    NOUTCH, Arthur
    4 Blenheim
    Highfields Estate
    NE12 0QG Killingworth
    Tyne & Wear
    Director
    4 Blenheim
    Highfields Estate
    NE12 0QG Killingworth
    Tyne & Wear
    British50789610001
    PROCTOR, Matthew Frederick
    4 Hill Street
    LE65 2LS Ashby-De-La-Zouch
    Blaisdon
    Leicestershire
    Director
    4 Hill Street
    LE65 2LS Ashby-De-La-Zouch
    Blaisdon
    Leicestershire
    EnglandBritish136671560001
    PROCTOR, Matthew Frederick
    4 Hill Street
    LE65 2LS Ashby-De-La-Zouch
    Blaisdon
    Leicestershire
    United Kingdom
    Director
    4 Hill Street
    LE65 2LS Ashby-De-La-Zouch
    Blaisdon
    Leicestershire
    United Kingdom
    EnglandBritish136671560001
    ROBINSON, Barry
    8 Wentworth Court
    Ponteland
    NE20 9PR Newcastle Upon Tyne
    Director
    8 Wentworth Court
    Ponteland
    NE20 9PR Newcastle Upon Tyne
    British25010570002
    WHITFIELD, John Thomas Harry
    49 The Generals Wood
    Harraton
    NE38 9BN Washington
    Tyne & Wear
    Director
    49 The Generals Wood
    Harraton
    NE38 9BN Washington
    Tyne & Wear
    British1812570001
    JL NOMINEES ONE LIMITED
    1 Saville Chambers
    5 North Street
    NE1 8DF Newcastle Upon Tyne
    Nominee Director
    1 Saville Chambers
    5 North Street
    NE1 8DF Newcastle Upon Tyne
    900007210001

    Does ISSUEDEPTH LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Michael Barrie Pemberton and Edward Fairless
    Transactions
    • Dec 12, 1996Registration of a charge (395)
    • Apr 11, 2001Statement of satisfaction of a charge in full or part (403a)

    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