Company NameIntegrated Systems Solutions Company Limited
DirectorsBrian Sellwood and Stephen David Wilson
Company StatusDissolved
Company Number00791289
CategoryPrivate Limited Company
Incorporation Date10 February 1964(60 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameKeith Carruthers
NationalityBritish
StatusCurrent
Appointed05 November 1999(35 years, 9 months after company formation)
Appointment Duration24 years, 5 months
RoleCompany Director
Correspondence Address94 Strawberry Vale
Twickenham
Middlesex
TW1 4SH
Director NameBrian Sellwood
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1999(35 years, 10 months after company formation)
Appointment Duration24 years, 4 months
RoleCompany Director
Correspondence AddressThe Corner Cottage 45 Langstone Road
Havant
Hampshire
PO9 1RB
Director NameMr Stephen David Wilson
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2002(38 years after company formation)
Appointment Duration22 years, 1 month
RoleDirector Of Finance
Country of ResidenceEngland
Correspondence AddressGrange Lodge
86 Heath Road
Petersfield
Hampshire
GU31 4EL
Director NamePaul Neale
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(28 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 08 February 1996)
RoleCompany Director
Correspondence AddressHighfield
Wootton Rivers
Marlborough
Wiltshire
SN8 4NQ
Director NameMr David Morriss
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(28 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 August 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMilton House
North End
Buckhurst Hill
Essex
IG9 5RA
Director NameJohn Barrie Morgans
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(28 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 08 February 1996)
RoleCompany Director
Correspondence Address18 The Fairway
Aldwick Bay
Bognor Regis
West Sussex
PO21 4ES
Director NameJeremy Andrew Griffiths
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(28 years, 3 months after company formation)
Appointment Duration3 weeks, 6 days (resigned 27 June 1992)
RoleCompany Director
Correspondence AddressPembroke Townhead
Hayton
Carlisle
Cumbria
CA4 9JF
Director NameMr Peter Cruttenden
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(28 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 July 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCobblers
Mill Lane
Steep
Hampshire
GU32 2DJ
Director NameDr Javaid Khurshid Aziz
Date of BirthMay 1952 (Born 72 years ago)
NationalityEnglish
StatusResigned
Appointed31 May 1992(28 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 January 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLarksmead
Titlarks Hill
Ascot
Berkshire
SL5 0JD
Director NameAlan James Willsher
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1992(28 years, 7 months after company formation)
Appointment Duration8 months (resigned 31 May 1993)
RoleCompany Director
Correspondence AddressTanglewood Sycamore Road
Amersham
Buckinghamshire
HP6 6BB
Director NameBrian Sellwood
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1992(28 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 08 February 1996)
RoleCompany Director
Correspondence AddressThe Corner Cottage 45 Langstone Road
Havant
Hampshire
PO9 1RB
Director NameNicholas John Temple
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1992(28 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 May 1994)
RoleCompany Director
Correspondence AddressAbrahams Cottage
Lower Slackstead
Brayshfield
Hampshire
SO51 0QJ
Director NameGregory Hugh Lock
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1992(28 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 July 1995)
RoleCompany Director
Correspondence AddressWallingford House
Buckhold
Pangbourne
Berkshire
RG8 8QD
Director NameUlrich Oskar Heinrich Schmauke
Date of BirthApril 1944 (Born 80 years ago)
NationalityGerman
StatusResigned
Appointed21 December 1992(28 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 08 February 1996)
RoleCompany Director
Correspondence Address2 Allee De Tuilerie
78430 Louveciennes
France
Director NameColin Edmund Cross
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1993(29 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 08 February 1996)
RoleCompany Director
Correspondence AddressLittle Orchard Pine Drive
Clanfield
Hampshire
PO8 0LA
Secretary NameMr Andrew Mitchell Vos
NationalityBritish
StatusResigned
Appointed17 August 1993(29 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 August 1995)
RoleCompany Director
Correspondence AddressFlat 15 The Terraces
8 Lansdowne Road Wimbledon
London
SW20 8AP
Director NameMr John David Bucknall
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1993(29 years, 9 months after company formation)
Appointment Duration1 year (resigned 15 November 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Robson Close
Enfield
Middlesex
EN2 8PZ
Director NameEdward Tregenna Burden
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1994(30 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 07 August 1995)
RoleCompany Director
Correspondence AddressPeel Cottage High Street
Selborne
Alton
Hampshire
GU34 3LD
Director NameStuart Duncan Rangeley-Wilson
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1994(30 years, 1 month after company formation)
Appointment Duration1 year (resigned 05 April 1995)
RoleCompany Director
Correspondence Address176 Kew Road
Richmond
Surrey
TW9 2AS
Director NameJames Summers Lamb
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(30 years, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 28 February 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Links Lane
Rowlands Castle
Hampshire
PO9 6AF
Director NameJeff Rhys Ace
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1994(30 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 February 1996)
RoleCompany Director
Correspondence Address92 Ennerdale Road
Kew
Surrey
TW9 2DL
Director NameJohn Brown
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1994(30 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 February 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHaddon House 2 Farriers Court
Stretton Under Fosse
Rugby
Warwickshire
CV23 0PN
Director NameDavid Jeremiah Maki
Date of BirthNovember 1937 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 1995(31 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 November 1999)
RoleCompany Director
Correspondence AddressLakeside Heath Road West
Petersfield
Hampshire
GU31 4LA
Secretary NameMr Duncan Montgomery Campbell
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(31 years, 5 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 28 December 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address98 Campden Hill Road
London
W8 7AP
Secretary NameDavid Walter Witt
NationalityBritish
StatusResigned
Appointed28 December 1995(31 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 08 September 1997)
RoleCompany Director
Correspondence AddressNew Place Chart Lane
Brasted Chart
Westerham
Kent
TN16 1LX
Secretary NameMr Duncan Montgomery Campbell
NationalityBritish
StatusResigned
Appointed08 September 1997(33 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 05 November 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address98 Campden Hill Road
London
W8 7AP
Secretary NameMr Duncan Montgomery Campbell
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1997(33 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 05 November 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address98 Campden Hill Road
London
W8 7AP

Location

Registered Address12 Plumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£15,350,000
Current Liabilities£15,350,000

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

28 January 2003Dissolved (1 page)
28 October 2002Return of final meeting in a members' voluntary winding up (3 pages)
5 September 2002Memorandum and Articles of Association (2 pages)
3 September 2002Registered office changed on 03/09/02 from: P.O. Box 41 N. harbour portsmouth hants PO6 3AU. (1 page)
7 August 2002Appointment of a voluntary liquidator (1 page)
7 August 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 August 2002Declaration of solvency (3 pages)
18 June 2002Return made up to 31/05/02; full list of members (5 pages)
8 March 2002New director appointed (2 pages)
7 March 2002Director resigned (1 page)
22 June 2001Full accounts made up to 31 December 2000 (7 pages)
20 June 2001Return made up to 31/05/01; full list of members (5 pages)
17 April 2001Location of register of members (1 page)
3 November 2000Full accounts made up to 31 December 1999 (7 pages)
20 June 2000Return made up to 31/05/00; full list of members (7 pages)
17 December 1999New director appointed (2 pages)
17 December 1999Director resigned (1 page)
24 November 1999Director's particulars changed (1 page)
24 November 1999New secretary appointed (2 pages)
24 November 1999Secretary resigned (1 page)
25 October 1999Full accounts made up to 31 December 1998 (7 pages)
8 June 1999Return made up to 31/05/99; full list of members (6 pages)
28 October 1998Full accounts made up to 31 December 1997 (9 pages)
7 September 1998Auditor's resignation (2 pages)
29 October 1997Full accounts made up to 31 December 1996 (12 pages)
17 September 1997New secretary appointed (2 pages)
17 September 1997Secretary resigned (1 page)
21 July 1997Return made up to 31/05/97; full list of members (6 pages)
27 April 1997Secretary's particulars changed (1 page)
28 October 1996Full accounts made up to 31 December 1995 (12 pages)
3 July 1996Return made up to 31/05/96; no change of members (4 pages)
20 February 1996Director resigned (2 pages)
20 February 1996Director resigned (2 pages)
20 February 1996Director resigned (2 pages)
20 February 1996Director resigned (2 pages)
20 February 1996Director resigned (2 pages)
20 February 1996Director resigned (2 pages)
20 February 1996Director resigned (2 pages)
23 October 1995Full accounts made up to 31 December 1994 (12 pages)
4 September 1995Secretary resigned (4 pages)
4 September 1995New director appointed (4 pages)
4 September 1995Director resigned (4 pages)
4 September 1995New secretary appointed (4 pages)
4 September 1995Director resigned (4 pages)
30 June 1995Return made up to 31/05/95; no change of members (16 pages)
26 April 1995Director resigned (4 pages)
18 June 1981Accounts made up to 31 December 1980 (10 pages)