Company NameIndependent Schools Information Service (London And South East) Limited
Company StatusDissolved
Company Number01193801
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 December 1974(49 years, 4 months ago)
Dissolution Date20 June 2000 (23 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Julian Pinder Patrick
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed27 April 1993(18 years, 4 months after company formation)
Appointment Duration7 years, 1 month (closed 20 June 2000)
RoleBursar And Clerk To The Govern
Correspondence Address4 Down Lane
Frant
Tunbridge Wells
Kent
TN3 9HW
Director NameAngela Mary Holyoak
Date of BirthJanuary 1921 (Born 103 years ago)
NationalityBritish
StatusClosed
Appointed27 April 1994(19 years, 4 months after company formation)
Appointment Duration6 years, 1 month (closed 20 June 2000)
RolePrincipal Queens Gate School
Correspondence Address668 Chelsea Cloyton
Sloare Avenue
London
Sw3
Director NameMr John Colin Boal
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed11 May 1995(20 years, 5 months after company formation)
Appointment Duration5 years, 1 month (closed 20 June 2000)
RoleSchool Bursar
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gerards
London Road
Harrow
Middlesex
HA1 3JJ
Director NameElisabeth Joy Hancock
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed11 May 1995(20 years, 5 months after company formation)
Appointment Duration5 years, 1 month (closed 20 June 2000)
RoleHead Of School
Correspondence AddressStowford 7 Charlton Road
Blackheath
London
SE3 7EU
Director NameDilys Averil Burgess
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1996(21 years, 4 months after company formation)
Appointment Duration4 years, 1 month (closed 20 June 2000)
RoleEducation
Correspondence Address123 North Hill
Highgate
London
N6 4DP
Director NameMr Roger Alan Perrin
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1996(21 years, 4 months after company formation)
Appointment Duration4 years, 1 month (closed 20 June 2000)
RoleCompany Director
Correspondence AddressSt Bedes School
Upper Dicker
Hailsham
East Sussex
BN27 3QH
Director NameDavid Nigel Hopkins
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1997(22 years, 4 months after company formation)
Appointment Duration3 years, 1 month (closed 20 June 2000)
RoleHeadteacher
Correspondence AddressMartin House
High Street Hawkhurst
Cranbrook
Kent
TN18 4PX
Secretary NameLinda Iris Winn
NationalityBritish
StatusClosed
Appointed31 August 1997(22 years, 8 months after company formation)
Appointment Duration2 years, 9 months (closed 20 June 2000)
RoleCompany Director
Correspondence Address2 Chesham Road
Brighton
East Sussex
BN2 1NB
Director NamePeter Matthew De Voil
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed28 April 1998(23 years, 4 months after company formation)
Appointment Duration2 years, 1 month (closed 20 June 2000)
RoleHeadmaster
Correspondence AddressFirgrove
Frensham Heights Rowledge
Farnham
Surrey
GU10 4DU
Director NameDermot St John Gogarty
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed28 April 1998(23 years, 4 months after company formation)
Appointment Duration2 years, 1 month (closed 20 June 2000)
RoleHeadmaster
Correspondence AddressSt John's Beaumont
Old Windsor
Berkshire
SL4 2JN
Director NameRoland George Frederick Miles
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed27 April 1999(24 years, 4 months after company formation)
Appointment Duration1 year, 1 month (closed 20 June 2000)
RoleHeadmaster
Correspondence AddressStable Cottage
Sutton Place, Eastbourne Road
Seaford
East Sussex
BN25 3PJ
Director NameFergal William Roche
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed27 April 1999(24 years, 4 months after company formation)
Appointment Duration1 year, 1 month (closed 20 June 2000)
RoleHeadmaster
Correspondence AddressGarden Cottage
Betteshanger
Deal
Kent
CT14 0NN
Director NameJoseph Anthony Peake
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed27 April 1999(24 years, 4 months after company formation)
Appointment Duration1 year, 1 month (closed 20 June 2000)
RoleHeadteacher
Country of ResidenceUnited Kingdom
Correspondence AddressSt Aubyns Woburn Hill
Addlestone
Surrey
KT15 2QB
Director NameMargaret Clare Lillyman
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed27 April 1999(24 years, 4 months after company formation)
Appointment Duration1 year, 1 month (closed 20 June 2000)
RoleHeadmistress
Correspondence Address1 Daisy Cottages 6 The Street
Capel
Dorking
Surrey
RH5 5LE
Director NameJudith Ann Davies
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed27 April 1999(24 years, 4 months after company formation)
Appointment Duration1 year, 1 month (closed 20 June 2000)
RoleHeadmistress
Correspondence AddressSpringhill
Leafy Grove
Keston
Kent
BR2 6AH
Director NameStella Marie Cook
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed27 April 1999(24 years, 4 months after company formation)
Appointment Duration1 year, 1 month (closed 20 June 2000)
RoleHeadmistress
Country of ResidenceUnited Kingdom
Correspondence AddressChantry Cottage
North Wootton
Sherborne
Dorset
DT9 5JW
Director NameMr Michael Anthony Robert Oakley
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1992(17 years, 5 months after company formation)
Appointment Duration2 years, 12 months (resigned 11 May 1995)
RoleSecretary Of The Girls Public
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Hunts
Huntsbottom Lane
Liss
Hampshire
GU33 7EU
Director NameMr Harold Nelson
Date of BirthMarch 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1992(17 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 April 1996)
RoleRetired From The Army Company Secretary
Correspondence Address3 Cricketfield Road
Horsham
West Sussex
RH12 1TE
Director NameRosalind Judith McCarthy
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1992(17 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 April 1994)
RoleHeadmistress
Correspondence AddressCobham Hall
Cobham
Kent
DA12 3BL
Director NameMr Thomas John Germaine Marchant
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1992(17 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 27 April 1993)
RoleHeadmaster
Correspondence AddressTaskers Middleton Hall Lane
Brentwood
Essex
CM15 8EG
Director NameJacqueline Shelagh Lang
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1992(17 years, 5 months after company formation)
Appointment Duration2 years, 12 months (resigned 11 May 1995)
RoleHeadmistress
Correspondence Address82 Amber Court
Richmond Road
London
SW20 0PD
Director NameMr Michael Higginbottom
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1992(17 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 April 1994)
RoleHeadmaster
Correspondence AddressAldenham School
Elstree
Herts
WD6 3AJ
Director NameDr Margaret Manderson Harris
Date of BirthFebruary 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1992(17 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 27 April 1993)
RoleRetired Reader In Chemistry Bedford Coll
Correspondence Address19 High Street
Harrow On The Hill
Harrow
Middlesex
HA1 3HT
Director NameJames Michael Campbell Coates
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1992(17 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 April 1997)
RoleEducation Administrator
Correspondence Address4 St Peters Villas
London
W6 9BQ
Director NameMrs Franciska Bayliss
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1992(17 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 April 1997)
RoleHeadmistress
Correspondence AddressIbstock Place School Clarence Lane
Roehampton
London
SW15 5PY
Secretary NameMichael Ian Ross
NationalityBritish
StatusResigned
Appointed16 May 1992(17 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 August 1997)
RoleCompany Director
Correspondence Address3 Vandon Street
London
SW1H 0AN
Director NameFrances Joyce Henson
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1992(17 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 April 1996)
RoleHeadmistress
Correspondence AddressThe Cottage
Godstowe School
High Wycombe
Buckinghamshire
HP13 6PR
Director NameKenneth John Bain
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1992(17 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 April 1996)
RoleHeadmaster
Correspondence AddressThe Hut Mount Park Road
Harrow
Middlesex
HA1 3JZ
Director NameJames William Flecker
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1993(18 years, 4 months after company formation)
Appointment Duration5 years (resigned 28 April 1998)
RoleHeadmaster
Correspondence AddressHeadmasters House
Ardingly College
Haywards Heath
West Sussex
RH17 6SQ
Director NameJohn Richard Hawkins
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1993(18 years, 4 months after company formation)
Appointment Duration6 years (resigned 27 April 1999)
RoleHeadmaster
Correspondence AddressBelmont Mill Hill Junior School
Mill Hill
London
NW7 4ED
Director NamePeter Hobson
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1994(19 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 September 1995)
RoleSchoolmaster
Correspondence AddressHeadmasters House
Charterhouse
Godalming
Surrey
GU7 2DE
Director NameRonald Douglas Balaam
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1994(19 years, 4 months after company formation)
Appointment Duration2 years (resigned 30 April 1996)
RoleHeadmaster
Correspondence AddressRoyal Russell School Coombe Lane
Croydon
Surrey
CR9 5BX
Director NameAnthony Bruce Edward Hudson
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1996(21 years, 4 months after company formation)
Appointment Duration2 years, 12 months (resigned 27 April 1999)
RoleSchoolmaster
Country of ResidenceEngland
Correspondence AddressHowgate Boathouse
Cleeve Road
Goring On Thames
RG8 9BT
Director NameLesley Anne Appleyard
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1996(21 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 28 April 1998)
RoleDeputy Headmistress
Correspondence AddressLongforgan Salisbury Road
St Margarets Bay
Dover
Kent
CT15 6DL
Director NamePeter David Morris
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1997(22 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 27 April 1999)
RoleHeadmaster
Correspondence AddressThe Old School
Slindon
Arundel
West Sussex
BN18 0RN

Location

Registered AddressGrosvenor Gardens House
35/37 Grosvenor Gardens
London
SW1W 0BS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

20 June 2000Final Gazette dissolved via voluntary strike-off (1 page)
29 February 2000First Gazette notice for voluntary strike-off (1 page)
17 January 2000Application for striking-off (2 pages)
14 September 1999New director appointed (2 pages)
14 September 1999New director appointed (2 pages)
27 July 1999Full accounts made up to 31 December 1998 (12 pages)
15 July 1999New director appointed (2 pages)
15 July 1999Annual return made up to 16/05/99
  • 363(287) ‐ Registered office changed on 15/07/99
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
15 July 1999New director appointed (1 page)
15 July 1999New director appointed (2 pages)
15 July 1999New director appointed (2 pages)
15 July 1999New director appointed (1 page)
30 July 1998New director appointed (2 pages)
11 June 1998Annual return made up to 16/05/98
  • 363(288) ‐ Director resigned
(8 pages)
13 March 1998Secretary resigned (1 page)
13 March 1998Director resigned (1 page)
13 March 1998Full accounts made up to 31 December 1997 (12 pages)
13 March 1998Director resigned (1 page)
13 March 1998Director resigned (1 page)
13 March 1998New secretary appointed (2 pages)
7 October 1997Full accounts made up to 31 December 1996 (11 pages)
11 June 1997Annual return made up to 16/05/97
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
3 June 1997New director appointed (2 pages)
3 June 1997New director appointed (2 pages)
20 May 1997New director appointed (2 pages)
20 May 1997New director appointed (2 pages)
3 October 1996Director resigned (1 page)
17 June 1996New director appointed (2 pages)
6 June 1996New director appointed (2 pages)
6 June 1996New director appointed (2 pages)
6 June 1996New director appointed (2 pages)
6 June 1996New director appointed (2 pages)
6 June 1996New director appointed (2 pages)
21 May 1996Full accounts made up to 31 December 1995 (10 pages)
19 May 1996Annual return made up to 16/05/96
  • 363(288) ‐ Director resigned
(8 pages)
17 July 1995New director appointed (2 pages)
17 July 1995Annual return made up to 16/05/95
  • 363(288) ‐ Secretary's particulars changed;director resigned
(8 pages)
17 July 1995New director appointed (2 pages)
20 March 1995Full accounts made up to 31 December 1994 (11 pages)