London
EC3N 1AG
Director Name | David Lawther |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 November 2007(81 years, 8 months after company formation) |
Appointment Duration | 7 years (closed 09 December 2014) |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Aldgate House 33 Aldgate High Street London EC3N 1AG |
Secretary Name | Mr Jared Stephen Philip Cranney |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 November 2007(81 years, 8 months after company formation) |
Appointment Duration | 7 years (closed 09 December 2014) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Aldgate House 33 Aldgate High Street London EC3N 1AG |
Director Name | Bernard John Cripps |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(66 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 April 1995) |
Role | Company Director |
Correspondence Address | 34 Chock Lane Westbury-On-Trym Bristol BS9 3EX |
Director Name | John Darby |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(66 years, 2 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 17 April 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rockland House Ashton-Under-Hill Evesham Worcestershire WR11 7SN |
Director Name | Alexander Michael Hastilow |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(66 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 16 February 1996) |
Role | Accountant |
Correspondence Address | 9 Manby Road Malvern Worcestershire WR14 3BD |
Director Name | Mr Robert Henry Johnson |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(66 years, 2 months after company formation) |
Appointment Duration | 10 years (resigned 31 May 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Greenhill Cottages South Littleton Evesham Worcestershire WR11 5TH |
Director Name | Alan Charles Jones |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(66 years, 2 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 30 April 2003) |
Role | Company Director |
Correspondence Address | Sunny Villa Chapel Lane Westmancote Tewkesbury Gloucestershire GL20 7ER Wales |
Director Name | John Sidney McSwiney |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(66 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 January 1994) |
Role | Quantity Surveyor |
Correspondence Address | 24 Waterside Evesham Worcestershire |
Secretary Name | Brian William Herring |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(66 years, 2 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 25 February 2000) |
Role | Company Director |
Correspondence Address | 10 The Circus Bath Avon BA1 2EW |
Director Name | Donald Ross |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(67 years, 11 months after company formation) |
Appointment Duration | 9 years (resigned 31 January 2003) |
Role | Company Director |
Correspondence Address | Cherry Cottage The Follies Rectory Lane Cromhall Wotton Under Edge Gloucestershire GL12 8AN Wales |
Director Name | Anne Bowes |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1999(73 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 April 2003) |
Role | Chartered Accountant |
Correspondence Address | 8 Meadowsweet Road Stratford Upon Avon Warwickshire CV37 0TH |
Secretary Name | Timothy Nicholas Leigh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2000(73 years, 11 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 12 November 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Beaconsfield Road Knowle Bristol BS4 2JE |
Director Name | Mr John William Rackstraw |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2003(76 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 12 July 2006) |
Role | Chartered Builder |
Country of Residence | England |
Correspondence Address | Snowberry House Pelting Road Priddy Wells Somerset BA5 3BA |
Director Name | Timothy Nicholas Leigh |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2003(77 years, 1 month after company formation) |
Appointment Duration | 8 years, 11 months (resigned 15 March 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Parklands Hambrook Lane Stoke Gifford Bristol BS34 8QU |
Director Name | Mr Colin Ian Forrest |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2006(80 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 January 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Parklands Hambrook Lane Stoke Gifford Bristol BS34 8QU |
Director Name | Steve Trotter |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2007(81 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 December 2008) |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Kebbles Burford Road Lechlade Gloucestershire GL7 3ET Wales |
Website | www.isgplc.com |
---|
Registered Address | Aldgate House 33 Aldgate High Street London EC3N 1AG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Portsoken |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £0.05 | Isg Pearce LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
9 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
26 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
15 August 2014 | Application to strike the company off the register (3 pages) |
15 August 2014 | Application to strike the company off the register (3 pages) |
5 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
4 June 2014 | Annual return made up to 1 June 2013 with a full list of shareholders (6 pages) |
4 June 2014 | Annual return made up to 1 June 2013 with a full list of shareholders (6 pages) |
4 June 2014 | Annual return made up to 1 June 2013 with a full list of shareholders (6 pages) |
29 January 2014 | Restoration by order of the court (4 pages) |
29 January 2014 | Restoration by order of the court (4 pages) |
6 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
23 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
16 April 2013 | Application to strike the company off the register (3 pages) |
16 April 2013 | Application to strike the company off the register (3 pages) |
2 April 2013 | Accounts made up to 30 June 2012 (4 pages) |
2 April 2013 | Accounts made up to 30 June 2012 (4 pages) |
1 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (6 pages) |
1 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (6 pages) |
1 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (6 pages) |
3 April 2012 | Registered office address changed from Parklands Hambrook Lane Stoke Gifford Bristol BS34 8QU on 3 April 2012 (1 page) |
3 April 2012 | Registered office address changed from Parklands Hambrook Lane Stoke Gifford Bristol BS34 8QU on 3 April 2012 (1 page) |
3 April 2012 | Registered office address changed from Parklands Hambrook Lane Stoke Gifford Bristol BS34 8QU on 3 April 2012 (1 page) |
22 March 2012 | Statement of capital on 22 March 2012
|
22 March 2012 | Solvency statement dated 22/03/12 (1 page) |
22 March 2012 | Statement by directors (1 page) |
22 March 2012 | Resolutions
|
22 March 2012 | Statement of capital on 22 March 2012
|
22 March 2012 | Resolutions
|
22 March 2012 | Statement by directors (1 page) |
22 March 2012 | Solvency statement dated 22/03/12 (1 page) |
16 March 2012 | Termination of appointment of Timothy Nicholas Leigh as a director on 15 March 2012 (1 page) |
16 March 2012 | Termination of appointment of Timothy Nicholas Leigh as a director on 15 March 2012 (1 page) |
3 February 2012 | Termination of appointment of Colin Ian Forrest as a director on 31 January 2012 (1 page) |
3 February 2012 | Termination of appointment of Colin Ian Forrest as a director on 31 January 2012 (1 page) |
15 December 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
15 December 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
1 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (8 pages) |
1 June 2011 | Director's details changed for Mr Colin Ian Forrest on 31 May 2011 (2 pages) |
1 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (8 pages) |
1 June 2011 | Director's details changed for Timothy Nicholas Leigh on 31 May 2011 (2 pages) |
1 June 2011 | Director's details changed for David Lawther on 31 May 2011 (2 pages) |
1 June 2011 | Director's details changed for Mr Colin Ian Forrest on 31 May 2011 (2 pages) |
1 June 2011 | Director's details changed for Mr Jonathan Charles Bennett Houlton on 31 May 2011 (2 pages) |
1 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (8 pages) |
1 June 2011 | Director's details changed for Mr Jonathan Charles Bennett Houlton on 31 May 2011 (2 pages) |
1 June 2011 | Director's details changed for Timothy Nicholas Leigh on 31 May 2011 (2 pages) |
1 June 2011 | Director's details changed for David Lawther on 31 May 2011 (2 pages) |
1 December 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
1 December 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
11 June 2010 | Register inspection address has been changed (1 page) |
11 June 2010 | Register inspection address has been changed (1 page) |
11 June 2010 | Secretary's details changed for Jared Stephen Philip Cranney on 31 May 2010 (1 page) |
11 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (7 pages) |
11 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (7 pages) |
11 June 2010 | Secretary's details changed for Jared Stephen Philip Cranney on 31 May 2010 (1 page) |
11 June 2010 | Register(s) moved to registered inspection location (1 page) |
11 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (7 pages) |
11 June 2010 | Register(s) moved to registered inspection location (1 page) |
1 June 2010 | Resolutions
|
1 June 2010 | Memorandum and Articles of Association (24 pages) |
1 June 2010 | Statement of company's objects (2 pages) |
1 June 2010 | Statement of company's objects (2 pages) |
1 June 2010 | Memorandum and Articles of Association (24 pages) |
1 June 2010 | Resolutions
|
8 February 2010 | Accounts made up to 30 June 2009 (3 pages) |
8 February 2010 | Accounts made up to 30 June 2009 (3 pages) |
1 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
1 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
31 January 2009 | Accounts made up to 30 June 2008 (3 pages) |
31 January 2009 | Accounts made up to 30 June 2008 (3 pages) |
7 January 2009 | Appointment terminated director steve trotter (1 page) |
7 January 2009 | Appointment terminated director steve trotter (1 page) |
2 June 2008 | Return made up to 01/06/08; full list of members (5 pages) |
2 June 2008 | Return made up to 01/06/08; full list of members (5 pages) |
23 January 2008 | Accounting reference date extended from 30/04/08 to 30/06/08 (1 page) |
23 January 2008 | Accounting reference date extended from 30/04/08 to 30/06/08 (1 page) |
16 January 2008 | New secretary appointed (2 pages) |
16 January 2008 | Secretary resigned (1 page) |
16 January 2008 | New secretary appointed (2 pages) |
16 January 2008 | Secretary resigned (1 page) |
22 December 2007 | Aud res sect 394 (1 page) |
22 December 2007 | Aud res sect 394 (1 page) |
14 December 2007 | New director appointed (2 pages) |
14 December 2007 | New director appointed (2 pages) |
14 December 2007 | New director appointed (2 pages) |
14 December 2007 | New director appointed (2 pages) |
14 December 2007 | New director appointed (2 pages) |
14 December 2007 | New director appointed (2 pages) |
22 November 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
22 November 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
22 November 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
22 November 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
20 November 2007 | Section 394 (1 page) |
20 November 2007 | Section 394 (1 page) |
26 October 2007 | Accounts made up to 30 April 2007 (3 pages) |
26 October 2007 | Accounts made up to 30 April 2007 (3 pages) |
1 June 2007 | Return made up to 01/06/07; full list of members (2 pages) |
1 June 2007 | Return made up to 01/06/07; full list of members (2 pages) |
15 November 2006 | Full accounts made up to 30 April 2006 (6 pages) |
15 November 2006 | Full accounts made up to 30 April 2006 (6 pages) |
10 August 2006 | New director appointed (3 pages) |
10 August 2006 | New director appointed (3 pages) |
10 August 2006 | Director resigned (1 page) |
10 August 2006 | Director resigned (1 page) |
1 June 2006 | Return made up to 01/06/06; full list of members (2 pages) |
1 June 2006 | Return made up to 01/06/06; full list of members (2 pages) |
1 March 2006 | Full accounts made up to 30 April 2005 (7 pages) |
1 March 2006 | Full accounts made up to 30 April 2005 (7 pages) |
7 June 2005 | Return made up to 01/06/05; full list of members (3 pages) |
7 June 2005 | Return made up to 01/06/05; full list of members (3 pages) |
19 November 2004 | Accounting reference date extended from 31/10/04 to 30/04/05 (1 page) |
19 November 2004 | Accounting reference date extended from 31/10/04 to 30/04/05 (1 page) |
4 August 2004 | Full accounts made up to 31 October 2003 (6 pages) |
4 August 2004 | Full accounts made up to 31 October 2003 (6 pages) |
2 June 2004 | Return made up to 01/06/04; full list of members (6 pages) |
2 June 2004 | Return made up to 01/06/04; full list of members (6 pages) |
12 June 2003 | Return made up to 01/06/03; full list of members (6 pages) |
12 June 2003 | Return made up to 01/06/03; full list of members (6 pages) |
2 May 2003 | Director resigned (1 page) |
2 May 2003 | New director appointed (3 pages) |
2 May 2003 | Director resigned (1 page) |
2 May 2003 | Director resigned (1 page) |
2 May 2003 | New director appointed (3 pages) |
2 May 2003 | Director resigned (1 page) |
2 May 2003 | Director resigned (1 page) |
2 May 2003 | Director resigned (1 page) |
5 April 2003 | Particulars of mortgage/charge (4 pages) |
5 April 2003 | Particulars of mortgage/charge (4 pages) |
12 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
12 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
12 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
12 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
12 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
12 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
12 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
12 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
11 February 2003 | New director appointed (1 page) |
11 February 2003 | Director resigned (1 page) |
11 February 2003 | New director appointed (1 page) |
11 February 2003 | Director resigned (1 page) |
6 February 2003 | Particulars of mortgage/charge (7 pages) |
6 February 2003 | Particulars of mortgage/charge (7 pages) |
15 January 2003 | Full accounts made up to 31 October 2002 (5 pages) |
15 January 2003 | Full accounts made up to 31 October 2002 (5 pages) |
18 December 2002 | Ref section 394 (1 page) |
18 December 2002 | Ref section 394 (1 page) |
21 November 2002 | Particulars of mortgage/charge (3 pages) |
21 November 2002 | Particulars of mortgage/charge (3 pages) |
13 June 2002 | Return made up to 01/06/02; full list of members (7 pages) |
13 June 2002 | Return made up to 01/06/02; full list of members (7 pages) |
10 June 2002 | Director resigned (1 page) |
10 June 2002 | Director resigned (1 page) |
23 May 2002 | Full accounts made up to 31 October 2001 (5 pages) |
23 May 2002 | Full accounts made up to 31 October 2001 (5 pages) |
22 June 2001 | Return made up to 01/06/01; full list of members (8 pages) |
22 June 2001 | Return made up to 01/06/01; full list of members (8 pages) |
16 March 2001 | Full accounts made up to 31 October 2000 (5 pages) |
16 March 2001 | Full accounts made up to 31 October 2000 (5 pages) |
22 June 2000 | Return made up to 01/06/00; full list of members (8 pages) |
22 June 2000 | Return made up to 01/06/00; full list of members (8 pages) |
14 March 2000 | Full accounts made up to 31 October 1999 (5 pages) |
14 March 2000 | Full accounts made up to 31 October 1999 (5 pages) |
9 March 2000 | New secretary appointed (2 pages) |
9 March 2000 | New secretary appointed (2 pages) |
9 March 2000 | Secretary resigned (1 page) |
9 March 2000 | Secretary resigned (1 page) |
17 June 1999 | New director appointed (2 pages) |
17 June 1999 | Return made up to 01/06/99; full list of members (7 pages) |
17 June 1999 | New director appointed (2 pages) |
17 June 1999 | Return made up to 01/06/99; full list of members (7 pages) |
29 April 1999 | Full accounts made up to 31 October 1998 (5 pages) |
29 April 1999 | Full accounts made up to 31 October 1998 (5 pages) |
23 March 1999 | Registered office changed on 23/03/99 from: parklands stoke gifford bristol BS12 6QU (1 page) |
23 March 1999 | Registered office changed on 23/03/99 from: parklands stoke gifford bristol BS12 6QU (1 page) |
16 June 1998 | Return made up to 01/06/98; full list of members (7 pages) |
16 June 1998 | Return made up to 01/06/98; full list of members (7 pages) |
12 June 1998 | Full accounts made up to 31 October 1997 (5 pages) |
12 June 1998 | Full accounts made up to 31 October 1997 (5 pages) |
30 May 1998 | Particulars of mortgage/charge (3 pages) |
30 May 1998 | Particulars of mortgage/charge (3 pages) |
22 May 1998 | Particulars of mortgage/charge (3 pages) |
22 May 1998 | Particulars of mortgage/charge (3 pages) |
11 May 1998 | Amended full accounts made up to 31 October 1996 (6 pages) |
11 May 1998 | Amended full accounts made up to 31 October 1996 (6 pages) |
9 May 1998 | Particulars of mortgage/charge (3 pages) |
9 May 1998 | Particulars of mortgage/charge (3 pages) |
28 January 1998 | Amended full accounts made up to 31 October 1995 (6 pages) |
28 January 1998 | Amended full accounts made up to 31 October 1995 (6 pages) |
22 July 1997 | Accounts made up to 31 October 1996 (3 pages) |
22 July 1997 | Accounts made up to 31 October 1996 (3 pages) |
10 June 1997 | Return made up to 01/06/97; no change of members (6 pages) |
10 June 1997 | Return made up to 01/06/97; no change of members (6 pages) |
17 July 1996 | Director's particulars changed (1 page) |
17 July 1996 | Director's particulars changed (1 page) |
17 July 1996 | Return made up to 01/06/96; full list of members (7 pages) |
17 July 1996 | Return made up to 01/06/96; full list of members (7 pages) |
24 May 1996 | Director resigned (1 page) |
24 May 1996 | Director resigned (1 page) |
31 October 1995 | Company name changed pearce construction (evesham) li mited\certificate issued on 01/11/95 (2 pages) |
31 October 1995 | Company name changed pearce construction (evesham) li mited\certificate issued on 01/11/95 (2 pages) |
12 July 1995 | Director's particulars changed (2 pages) |
12 July 1995 | Director's particulars changed (2 pages) |
28 June 1995 | Director resigned (2 pages) |
28 June 1995 | Return made up to 01/06/95; no change of members (6 pages) |
28 June 1995 | Return made up to 01/06/95; no change of members (6 pages) |
28 June 1995 | Director resigned (2 pages) |
22 May 1995 | Accounts made up to 31 October 1994 (3 pages) |
22 May 1995 | Accounts made up to 31 October 1994 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (38 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (10 pages) |
31 October 1989 | Resolutions
|
31 October 1989 | Resolutions
|
22 November 1988 | Resolutions
|
22 November 1988 | Resolutions
|
18 November 1972 | Resolutions
|
18 November 1972 | Resolutions
|
23 March 1926 | Incorporation (18 pages) |
23 March 1926 | Incorporation (18 pages) |