Company NameJ.H. Isherwood (Oils & Paints) Limited
DirectorsPatricia Kearney and Richard Paul Stuckes
Company StatusDissolved
Company Number00229683
CategoryPrivate Limited Company
Incorporation Date14 April 1928(96 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NamePatricia Kearney
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2000(72 years, 4 months after company formation)
Appointment Duration23 years, 8 months
RoleHR Manager
Correspondence Address2 Sunnybank 67 Stamford Road
Bowdon
Altrincham
Cheshire
WA14 2JJ
Secretary NameMervyn Keith Roberts
NationalityBritish
StatusCurrent
Appointed28 July 2000(72 years, 4 months after company formation)
Appointment Duration23 years, 8 months
RoleAccountant
Correspondence Address215 Chester Road
Grappenhall
Warrington
Cheshire
WA4 2QB
Director NameRichard Paul Stuckes
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2005(77 years, 1 month after company formation)
Appointment Duration18 years, 11 months
RoleGeneral Manager
Correspondence AddressGrovewood House
Crawley Wood Close
Camberley
Surrey
GU15 2BX
Director NameJulian George Blincoe
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1992(63 years, 9 months after company formation)
Appointment Duration8 years, 6 months (resigned 28 July 2000)
RoleCompany Director
Correspondence AddressBrockwell House Brockwell Lane
Triangle Sowerby Bridge
Halifax
West Yorkshire
HX6 3PQ
Secretary NameMaureen Elizabeth Blincoe
NationalityBritish
StatusResigned
Appointed18 January 1992(63 years, 9 months after company formation)
Appointment Duration8 years, 6 months (resigned 28 July 2000)
RoleCompany Director
Correspondence AddressBrockwell House Brockwell Lane
Triangle Sowerby Bridge
Halifax
West Yorkshire
HX6 3PQ
Director NameDr David John Loose
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2000(72 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 May 2005)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressCartref Northfield Avenue
Lower Shiplake
Henley On Thames
Oxon
RG9 3PB

Location

Registered AddressFisher Partners Acre House
11-15 William Road
London
NW1 3ER
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£655,000

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

24 December 2007Dissolved (1 page)
24 September 2007Return of final meeting in a members' voluntary winding up (3 pages)
5 November 2006Full accounts made up to 31 December 2005 (11 pages)
20 September 2006Registered office changed on 20/09/06 from: dulux decorator centres manchester road west timperley altrincham cheshire WA14 5PG (1 page)
18 September 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
18 September 2006Declaration of solvency (3 pages)
18 September 2006Appointment of a voluntary liquidator (1 page)
25 January 2006Return made up to 13/01/06; full list of members (7 pages)
21 September 2005Full accounts made up to 31 December 2004 (8 pages)
23 May 2005Director resigned (1 page)
23 May 2005New director appointed (2 pages)
19 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
18 January 2005Return made up to 13/01/05; full list of members (7 pages)
26 October 2004Full accounts made up to 31 December 2003 (9 pages)
2 April 2004Return made up to 18/01/04; full list of members (7 pages)
27 September 2003Full accounts made up to 31 December 2002 (9 pages)
28 October 2002Full accounts made up to 31 December 2001 (14 pages)
15 February 2002Return made up to 18/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 15/02/02
(6 pages)
6 November 2001Full accounts made up to 31 December 2000 (23 pages)
6 February 2001Return made up to 18/01/01; full list of members (7 pages)
3 August 2000New director appointed (2 pages)
3 August 2000New secretary appointed (2 pages)
3 August 2000Secretary resigned (1 page)
3 August 2000Director resigned (1 page)
3 August 2000Registered office changed on 03/08/00 from: 2, weedon street, rochdale, lancs OL16 2LP (1 page)
3 August 2000New director appointed (2 pages)
31 May 2000Accounts for a small company made up to 31 December 1999 (9 pages)
21 February 2000Return made up to 18/01/00; full list of members (6 pages)
30 March 1999Accounts for a small company made up to 31 December 1998 (9 pages)
5 February 1999Return made up to 18/01/99; full list of members (6 pages)
7 May 1998Accounts for a small company made up to 31 December 1997 (9 pages)
1 February 1998Return made up to 18/01/98; full list of members (6 pages)
5 June 1997Full accounts made up to 31 December 1996 (11 pages)
13 February 1997Return made up to 18/01/97; full list of members (6 pages)
6 August 1996Declaration of satisfaction of mortgage/charge (1 page)
24 April 1996Accounts for a small company made up to 31 December 1995 (9 pages)
31 July 1995Accounts for a small company made up to 31 December 1994 (7 pages)
14 April 1928Incorporation (25 pages)