Company NameIsis Environmental Services Limited
Company StatusDissolved
Company Number01265093
CategoryPrivate Limited Company
Incorporation Date24 June 1976(47 years, 10 months ago)
Dissolution Date10 March 2009 (15 years, 1 month ago)
Previous NameIsovel (Andover) Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameAlan Edward Timbrell
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed14 February 1995(18 years, 7 months after company formation)
Appointment Duration14 years (closed 10 March 2009)
RoleContracts Sales Director
Correspondence Address6 The Castle
Holbrook
Horsham
West Sussex
RH12 5TX
Director NameJohn Lawrence Tindale
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed14 February 1995(18 years, 7 months after company formation)
Appointment Duration14 years (closed 10 March 2009)
RoleFinance Director
Correspondence Address2 Amyand Park Gardens
Twickenham
Middlesex
TW1 3HS
Secretary NameJohn Lawrence Tindale
NationalityBritish
StatusClosed
Appointed14 February 1995(18 years, 7 months after company formation)
Appointment Duration14 years (closed 10 March 2009)
RoleFinance Director
Correspondence Address2 Amyand Park Gardens
Twickenham
Middlesex
TW1 3HS
Director NameJohn Colin Denham
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed14 August 1995(19 years, 1 month after company formation)
Appointment Duration13 years, 7 months (closed 10 March 2009)
RoleContracts Director
Country of ResidenceEngland
Correspondence Address109 Whyteleafe Road
Caterham
Surrey
CR3 5EJ
Director NameKeith Gordon
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1997(20 years, 8 months after company formation)
Appointment Duration12 years (closed 10 March 2009)
RoleCompany Director
Correspondence Address48c Foxcotte Road
Charlton
Andover
Hampshire
SP10 4AT
Director NamePeter Hobbs
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(15 years after company formation)
Appointment Duration5 years, 7 months (resigned 01 March 1997)
RoleSales Director
Correspondence Address29 Child Street
Lambourn
Newbury
Berkshire
RG17 8NZ
Director NameClive Douglas Mayhead
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(15 years after company formation)
Appointment Duration3 years, 7 months (resigned 14 February 1995)
RoleCompany Director
Correspondence AddressThe Grange
Bagwell Lane
Winchfield
Hampshire
RG27 8DB
Director NameGeorge Eric Morris
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(15 years after company formation)
Appointment Duration2 years, 5 months (resigned 10 December 1993)
RoleManaging Director
Correspondence Address9 Newcomb Close
Andover
Hampshire
SP10 2HT
Director NameGeoffrey Herbert Roskilly
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(15 years after company formation)
Appointment Duration2 years, 3 months (resigned 01 November 1993)
RoleTechnical Director
Correspondence AddressDormers 133 Springvale Road
Kings Worthy
Winchester
Hampshire
SO23 7LE
Director NameJohn Lawrence Tindale
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(15 years after company formation)
Appointment Duration3 weeks (resigned 31 July 1991)
RoleFinance Director
Correspondence Address2 Amyand Park Gardens
Twickenham
Middlesex
TW1 3HS
Director NameBrian Joseph Walker
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(15 years after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 1993)
RoleProduction Director
Correspondence Address7 Milford Park
Salisbury
Wiltshire
SP1 2RZ
Secretary NameMr Michael Archibald Ferguson
NationalityBritish
StatusResigned
Appointed10 July 1991(15 years after company formation)
Appointment Duration2 years, 12 months (resigned 04 July 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Lendore Road
Frimley
Camberley
Surrey
GU16 7EJ
Director NameMr Michael Allen Thompson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1994(18 years after company formation)
Appointment Duration7 months, 2 weeks (resigned 14 February 1995)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address1 The Courtyard
Theale
Reading
Berkshire
RG7 5BP
Secretary NameMr Michael Allen Thompson
NationalityBritish
StatusResigned
Appointed04 July 1994(18 years after company formation)
Appointment Duration7 months, 2 weeks (resigned 14 February 1995)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address1 The Courtyard
Theale
Reading
Berkshire
RG7 5BP
Director NameBarry Ernest Mermod
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1995(18 years, 7 months after company formation)
Appointment Duration2 years (resigned 01 March 1997)
RoleProduction Director
Correspondence AddressGorsedown House Gorsedown
Owslebury
Winchester
Hampshire
SO21 1LN

Location

Registered AddressSherlock House
73 Baker Street
London
W1U 6RD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£1,000

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

10 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
4 November 2008First Gazette notice for compulsory strike-off (1 page)
24 July 2008Voluntary arrangement supervisor's abstract of receipts and payments to 27 June 2008 (2 pages)
30 May 2008Notice of completion of voluntary arrangement (8 pages)
8 May 2008Administrator's abstract of receipts and payments to 31 March 2008 (2 pages)
17 January 2008Notice of discharge of Administration Order (3 pages)
24 October 2007Administrator's abstract of receipts and payments (2 pages)
24 July 2007Voluntary arrangement supervisor's abstract of receipts and payments to 27 June 2007 (2 pages)
10 May 2007Administrator's abstract of receipts and payments (2 pages)
10 May 2007Administrator's abstract of receipts and payments (2 pages)
19 January 2007Administrator's abstract of receipts and payments (2 pages)
12 January 2007C/O replacement of liquidator (14 pages)
11 January 2007C/O replacement of liquidator (14 pages)
4 October 2006Administrator's abstract of receipts and payments (2 pages)
11 July 2006Voluntary arrangement supervisor's abstract of receipts and payments to 27 June 2006 (2 pages)
27 April 2006Administrator's abstract of receipts and payments (2 pages)
19 October 2005Administrator's abstract of receipts and payments (2 pages)
14 October 2005C/O replacement of liquidator (31 pages)
6 July 2005Voluntary arrangement supervisor's abstract of receipts and payments to 27 June 2005 (2 pages)
11 April 2005Administrator's abstract of receipts and payments (3 pages)
18 October 2004Administrator's abstract of receipts and payments (2 pages)
7 July 2004Voluntary arrangement supervisor's abstract of receipts and payments to 27 June 2004 (2 pages)
23 April 2004Administrator's abstract of receipts and payments (3 pages)
23 April 2004Administrator's abstract of receipts and payments (3 pages)
15 October 2003Administrator's abstract of receipts and payments (3 pages)
11 August 2003Notice to Registrar of companies voluntary arrangement taking effect (3 pages)
11 August 2003Voluntary arrangement supervisor's abstract of receipts and payments to 27 June 2003 (3 pages)
23 May 2003Registered office changed on 23/05/03 from: sherlock house 7 kenrick place london W1H 3FF (1 page)
12 May 2003Administrator's abstract of receipts and payments (3 pages)
7 May 2002Administrator's abstract of receipts and payments (3 pages)
7 May 2002Administrator's abstract of receipts and payments (3 pages)
7 May 2002Administrator's abstract of receipts and payments (3 pages)
30 May 2001Administrator's abstract of receipts and payments (3 pages)
17 October 2000Administrator's abstract of receipts and payments (3 pages)
24 May 2000Administrator's abstract of receipts and payments (3 pages)
8 November 1999Administrator's abstract of receipts and payments (2 pages)
23 April 1999Administrator's abstract of receipts and payments (2 pages)
18 December 1998Statement of administrator's proposal (12 pages)
18 December 1998Notice of result of meeting of creditors (2 pages)
18 December 1998Administration Order (5 pages)
27 November 1998Registered office changed on 27/11/98 from: walworth rd walworth industrial estate andover hants SP10 5LH (1 page)
12 October 1998Notice of Administration Order (1 page)
1 May 1998Particulars of mortgage/charge (3 pages)
9 October 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
7 August 1997Return made up to 10/07/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
7 August 1997New director appointed (2 pages)
17 February 1997Company name changed isovel (andover) LIMITED\certificate issued on 18/02/97 (2 pages)
24 October 1996Declaration of satisfaction of mortgage/charge (1 page)
24 October 1996Declaration of satisfaction of mortgage/charge (1 page)
6 September 1996Accounts for a dormant company made up to 31 December 1995 (8 pages)
18 July 1996Return made up to 10/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 October 1995Accounts for a dormant company made up to 31 December 1994 (8 pages)
11 August 1995New director appointed (2 pages)
10 August 1995Return made up to 10/07/95; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
10 August 1995New director appointed (2 pages)
10 August 1995New director appointed (2 pages)
10 August 1995New secretary appointed;new director appointed (2 pages)