Company NameISS Finance Limited
Company StatusDissolved
Company Number02094374
CategoryPrivate Limited Company
Incorporation Date29 January 1987(37 years, 3 months ago)
Dissolution Date11 March 2003 (21 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameRobert William Torrance
Date of BirthOctober 1958 (Born 65 years ago)
NationalityAustralian
StatusClosed
Appointed04 October 2001(14 years, 8 months after company formation)
Appointment Duration1 year, 5 months (closed 11 March 2003)
RoleCompany Director
Correspondence AddressMatilda
Two Hedges Road Woodmancote
Cheltenham
Gloucestershire
GL52 9PT
Wales
Director NameRobert Green
Date of BirthOctober 1967 (Born 56 years ago)
NationalityAmerican
StatusClosed
Appointed22 November 2001(14 years, 10 months after company formation)
Appointment Duration1 year, 3 months (closed 11 March 2003)
RoleCompany Director
Correspondence AddressTavistock
Christ Church Road
Virginia Water
Surrey
GU25 4PT
Director NameHarminder Dhaliwal
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2002(15 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (closed 11 March 2003)
RoleCompany Director
Correspondence Address5 Watson Close
Wokingham
Berkshire
RG40 4YF
Director NamePeter Anthony Gane
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2002(15 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (closed 11 March 2003)
RoleCompany Director
Correspondence AddressHerb Cottage 5 Red Pitt
Dilton Marsh
Westbury
Wiltshire
BA13 4BJ
Secretary NameAlicia Essex
NationalityAmerican
StatusClosed
Appointed19 March 2002(15 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (closed 11 March 2003)
RoleCompany Director
Correspondence Address18 Rembrandt Way
Walton On Thames
Surrey
KT12 3SH
Director NameJerzy Scott Szczuka
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(4 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 28 February 1992)
RoleManaging Director
Correspondence AddressLittle Oaks Hillwood Grove
Hutton
Brentwood
Essex
CM13 2PD
Director NameLaurence Malcolm Silman
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(4 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 July 1993)
RoleCompany Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressThe Penthouse Lors View Ii
44-54 St Johns Wood Road
London
NW8 7HG
Director NameMr Henry Wyndham Hulme
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(4 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 19 October 1993)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressMayside House
Hawks Hill
Bourne End
Bucks
SL8 5JQ
Secretary NameMr William Sackville Gwynne Lawrence
NationalityBritish
StatusResigned
Appointed19 July 1991(4 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 June 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Byam Street
London
SW6 2RB
Director NameDerek Anthony Newman
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(5 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 19 October 1993)
RoleChief Operating Officer
Correspondence AddressDamory Cottage Motts Hill Lane
Tadworth
Surrey
KT20 5BE
Director NameMr John Terence Reeves
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1993(6 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 October 1996)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence AddressParkwood Farm Cryals Road
Brenchley
Tonbridge
Kent
TN12 7HN
Director NameGraham Simon Paterson
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1993(6 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 14 April 1998)
RoleManaging Director
Correspondence Address141 College Lane
Hurstpierpoint
Hassocks
West Sussex
BN6 9AF
Director NameMr Alan Eustace Leesmith
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1993(6 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 20 March 1997)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBavelaw Copyhold Lane
Cuckfield
Haywards Heath
West Sussex
RH17 5EB
Director NameMr Alan Eustace Leesmith
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1993(6 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 20 March 1997)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBavelaw Copyhold Lane
Cuckfield
Haywards Heath
West Sussex
RH17 5EB
Director NameGerard Jude Ryan
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed01 June 1995(8 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 14 April 1998)
RoleCompany Director
Correspondence Address47 Kingsmead Road
Tulse Hill
London
SW2 3HY
Director NameArnold Iversen
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(8 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 14 April 1998)
RoleCompany Director
Correspondence AddressHamilton House
Blackwell Hall L Ane Leyhill
Chesham
Buckinghamshire
HP5 1UN
Secretary NameGerard Jude Ryan
NationalityIrish
StatusResigned
Appointed01 June 1995(8 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 May 1998)
RoleCompany Director
Correspondence Address47 Kingsmead Road
Tulse Hill
London
SW2 3HY
Director NameChristopher Ellis
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1998(11 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 July 2000)
RoleCompany Director
Correspondence Address12 Lattimer Place
Chiswick
London
W4 2UA
Director NameJanet Ailsa Gregory
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1998(11 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 19 March 2002)
RoleCompany Director
Correspondence AddressEastwood Lodge
Whitfield
Wotton Under Edge
Gloucestershire
GL12 8EA
Wales
Director NameDavid Shaw Fielden
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1998(11 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 March 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKingsfield
Old Midford Road
Bath
BA2 7DH
Director NameJohn Robert Bramhall
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1998(11 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 23 February 2001)
RoleCompany Director
Correspondence Address11 Stoke Hill
Stoke Bishop
Bristol
BS9 1JL
Secretary NameJanet Ailsa Gregory
NationalityBritish
StatusResigned
Appointed15 May 1998(11 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 19 March 2002)
RoleCompany Director
Correspondence AddressEastwood Lodge
Whitfield
Wotton Under Edge
Gloucestershire
GL12 8EA
Wales
Director NameMary Jane McNamara
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2000(13 years, 1 month after company formation)
Appointment Duration2 years (resigned 19 March 2002)
RoleCompany Director
Correspondence Address96 Lake Rise
Gidea Park
Essex
RM1 4EE
Director NameDonald Lewis Jurries
Date of BirthJune 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed26 July 2000(13 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 November 2001)
RoleCompany Director
Correspondence Address12 Russell Close
Regency Quay Chiswick
London
W4 2NU
Director NameMr David Richard Rendell
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2001(13 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 March 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Post Office
Ferry Lane Medmenham
Marlow
SL7 2EZ

Location

Registered AddressMeridian Trinity Square
23-59 Staines Road
Hounslow
Middlesex
TW3 3HF
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardHounslow West
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

11 March 2003Final Gazette dissolved via voluntary strike-off (1 page)
26 November 2002First Gazette notice for voluntary strike-off (1 page)
11 October 2002Application for striking-off (1 page)
9 May 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
8 May 2002New director appointed (3 pages)
26 April 2002New secretary appointed (2 pages)
9 April 2002Secretary resigned;director resigned (1 page)
9 April 2002Director resigned (1 page)
9 April 2002New director appointed (3 pages)
9 April 2002Director resigned (1 page)
14 December 2001New director appointed (3 pages)
13 December 2001Director resigned (1 page)
18 October 2001New director appointed (5 pages)
6 August 2001Return made up to 19/07/01; full list of members (5 pages)
25 June 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
6 March 2001Director resigned (1 page)
12 February 2001New director appointed (6 pages)
2 November 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
4 August 2000Director resigned (1 page)
4 August 2000New director appointed (2 pages)
3 August 2000Return made up to 19/07/00; full list of members (18 pages)
10 April 2000Director resigned (1 page)
10 April 2000New director appointed (2 pages)
29 December 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 November 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 August 1999Full accounts made up to 31 December 1998 (6 pages)
24 August 1999Return made up to 19/07/99; no change of members (18 pages)
19 August 1998Return made up to 19/07/98; no change of members (21 pages)
19 August 1998Location of register of members (1 page)
15 May 1998New secretary appointed (2 pages)
15 May 1998Secretary resigned (1 page)
12 May 1998New director appointed (3 pages)
12 May 1998Director resigned (1 page)
12 May 1998New director appointed (3 pages)
12 May 1998Director resigned (1 page)
12 May 1998Director resigned (1 page)
12 May 1998New director appointed (3 pages)
12 May 1998New director appointed (3 pages)
9 April 1998Full accounts made up to 31 December 1997 (9 pages)
9 September 1997Full accounts made up to 31 December 1996 (9 pages)
29 July 1997Return made up to 19/07/97; full list of members (9 pages)
29 July 1997Location of register of members (1 page)
29 July 1997Director's particulars changed (1 page)
17 April 1997Director resigned (1 page)
7 November 1996Director resigned (1 page)
12 August 1996Full accounts made up to 31 December 1995 (8 pages)