Company NameIsaac Standring & Co Limited
Company StatusDissolved
Company Number02461453
CategoryPrivate Limited Company
Incorporation Date19 January 1990(34 years, 4 months ago)
Dissolution Date28 September 2010 (13 years, 7 months ago)
Previous NameMarplace (Number 240) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameMrs Anne Louise Oliver
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2009(19 years after company formation)
Appointment Duration1 year, 8 months (closed 28 September 2010)
RoleUk Tax Manager
Country of ResidenceUnited Kingdom
Correspondence Address92 Cammo Grove
Edinburgh
EH4 8HD
Scotland
Secretary NameMrs Anne Louise Oliver
NationalityBritish
StatusClosed
Appointed16 January 2009(19 years after company formation)
Appointment Duration1 year, 8 months (closed 28 September 2010)
RoleUk Tax Manager
Country of ResidenceUnited Kingdom
Correspondence Address92 Cammo Grove
Edinburgh
EH4 8HD
Scotland
Director NameMr William John Payne
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2009(19 years after company formation)
Appointment Duration1 year, 8 months (closed 28 September 2010)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address5 Scottsdale
Melrose
Roxburghshire
TD6 9QE
Scotland
Director NameMr Craig Tedford
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2009(19 years after company formation)
Appointment Duration1 year, 8 months (closed 28 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Rosslyn Terrace
Dowanhill
Glasgow
G12 9NB
Scotland
Director NameMichael Roger Willcocks
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(1 year, 4 months after company formation)
Appointment Duration4 years (resigned 31 May 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrowley Lodge Lodge Lane
Arley
Northwich
Cheshire
CW9 6NR
Director NameMrs Alexandra Ross Willcocks
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(1 year, 4 months after company formation)
Appointment Duration4 years (resigned 31 May 1995)
RoleCompany Director
Correspondence AddressCrowley Lodge Lodge Lane
Crowley
Northwich
Cheshire
CW9 6NR
Secretary NameMrs Alexandra Ross Willcocks
NationalityBritish
StatusResigned
Appointed23 May 1991(1 year, 4 months after company formation)
Appointment Duration4 years (resigned 31 May 1995)
RoleCompany Director
Correspondence AddressCrowley Lodge Lodge Lane
Crowley
Northwich
Cheshire
CW9 6NR
Director NameMr Gerald Edward Gould
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1995(5 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 18 September 2000)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressSunnyview
Caundle Marsh
Sherborne
Dorset
DT9 5LX
Director NameMr Paul Mark Horsley
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1995(5 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 18 September 2000)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWishford House West Street
Great Wishford
Salisbury
Wiltshire
SP2 0PQ
Secretary NameMr Gerald Edward Gould
NationalityBritish
StatusResigned
Appointed31 May 1995(5 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 18 September 2000)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressSunnyview
Caundle Marsh
Sherborne
Dorset
DT9 5LX
Director NameMr Trevor John Gregory
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2000(10 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 June 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hollies
Llanwarne
Herefordshire
HR2 8JE
Wales
Director NameMr Christopher David Hitchiner
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2000(10 years, 8 months after company formation)
Appointment Duration3 years (resigned 08 October 2003)
RoleDeputy County Secretary
Country of ResidenceEngland
Correspondence AddressDunan House
Clehonger
Hereford
Herefordshire
HR2 9SF
Wales
Secretary NameMr Christopher David Hitchiner
NationalityBritish
StatusResigned
Appointed18 September 2000(10 years, 8 months after company formation)
Appointment Duration3 years (resigned 08 October 2003)
RoleDeputy County Secretary
Country of ResidenceEngland
Correspondence AddressDunan House
Clehonger
Hereford
Herefordshire
HR2 9SF
Wales
Director NameWilliam George Stebbings
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(13 years, 5 months after company formation)
Appointment Duration3 months, 1 week (resigned 08 October 2003)
RoleSolicitor
Correspondence AddressThe Forge Burghill
Hereford
Herefordshire
HR4 7RX
Wales
Director NameMr Mark Stevens
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2003(13 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 July 2008)
RoleSecretary
Correspondence Address75 Wallace Mill Gardens
Mid Calder
West Lothian
EH53 0BG
Scotland
Secretary NameMr Mark Stevens
NationalityBritish
StatusResigned
Appointed08 October 2003(13 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 July 2008)
RoleSecretary
Correspondence Address75 Wallace Mill Gardens
Mid Calder
West Lothian
EH53 0BG
Scotland
Director NameSimon Howard Aves
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2008(18 years, 6 months after company formation)
Appointment Duration6 months (resigned 30 January 2009)
RoleHead Of Uk Tax
Country of ResidenceScotland
Correspondence Address5 Swanston Gardens
Edinburgh
EH10 1DJ
Scotland
Secretary NameSimon Howard Aves
NationalityBritish
StatusResigned
Appointed28 July 2008(18 years, 6 months after company formation)
Appointment Duration6 months (resigned 30 January 2009)
RoleHead Of Uk Tax
Country of ResidenceScotland
Correspondence Address5 Swanston Gardens
Edinburgh
EH10 1DJ
Scotland

Location

Registered AddressAshby House
1 Bridge Street
Staines
Middlesex
TW18 4TP
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStaines
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

28 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
28 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
15 June 2010First Gazette notice for voluntary strike-off (1 page)
15 June 2010First Gazette notice for voluntary strike-off (1 page)
3 June 2010Application to strike the company off the register (3 pages)
3 June 2010Application to strike the company off the register (3 pages)
11 December 2009Annual return made up to 19 November 2009 with a full list of shareholders
Statement of capital on 2009-12-11
  • GBP 100,000
(5 pages)
11 December 2009Annual return made up to 19 November 2009 with a full list of shareholders
Statement of capital on 2009-12-11
  • GBP 100,000
(5 pages)
8 October 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
8 October 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
18 February 2009Appointment Terminate, Director And Secretary Simon Howard Aves Logged Form (1 page)
18 February 2009Appointment terminate, director and secretary simon howard aves logged form (1 page)
13 February 2009Director appointed craig tedford (4 pages)
13 February 2009Director appointed craig tedford (4 pages)
2 February 2009Director appointed william john payne (4 pages)
2 February 2009Director appointed william john payne (4 pages)
29 January 2009Director and secretary appointed anne louise oliver (5 pages)
29 January 2009Director and secretary appointed anne louise oliver (5 pages)
25 November 2008Return made up to 19/11/08; full list of members (3 pages)
25 November 2008Return made up to 19/11/08; full list of members (3 pages)
12 September 2008Appointment terminate, director and secretary mark stevens logged form (1 page)
12 September 2008Appointment Terminate, Director And Secretary Mark Stevens Logged Form (1 page)
4 August 2008Director and secretary appointed simon howard aves (4 pages)
4 August 2008Director and secretary appointed simon howard aves (4 pages)
5 June 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
5 June 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
29 November 2007Return made up to 19/11/07; full list of members (5 pages)
29 November 2007Return made up to 19/11/07; full list of members (5 pages)
11 October 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
11 October 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
10 December 2006Return made up to 19/11/06; full list of members (7 pages)
10 December 2006Return made up to 19/11/06; full list of members (7 pages)
9 June 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
9 June 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
16 November 2005Return made up to 19/11/05; full list of members (7 pages)
16 November 2005Return made up to 19/11/05; full list of members (7 pages)
7 September 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
7 September 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
21 March 2005Secretary's particulars changed;director's particulars changed (1 page)
21 March 2005Secretary's particulars changed;director's particulars changed (1 page)
15 November 2004Return made up to 19/11/04; full list of members (7 pages)
15 November 2004Return made up to 19/11/04; full list of members (7 pages)
17 August 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
17 August 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
16 December 2003Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
16 December 2003Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
27 November 2003Return made up to 19/11/03; full list of members (7 pages)
27 November 2003Return made up to 19/11/03; full list of members (7 pages)
11 November 2003Secretary's particulars changed;director's particulars changed (1 page)
11 November 2003Secretary's particulars changed;director's particulars changed (1 page)
15 October 2003Director resigned (1 page)
15 October 2003Director resigned (1 page)
15 October 2003Secretary resigned;director resigned (1 page)
15 October 2003Secretary resigned;director resigned (1 page)
14 October 2003New secretary appointed;new director appointed (2 pages)
14 October 2003New secretary appointed;new director appointed (2 pages)
7 October 2003Registered office changed on 07/10/03 from: the cider mills plough lane hereford herefordshire HR4 0LE (1 page)
7 October 2003Registered office changed on 07/10/03 from: the cider mills plough lane hereford herefordshire HR4 0LE (1 page)
1 October 2003Total exemption full accounts made up to 25 April 2003 (7 pages)
1 October 2003Total exemption full accounts made up to 25 April 2003 (7 pages)
9 July 2003Director resigned (1 page)
9 July 2003Director resigned (1 page)
8 July 2003New director appointed (2 pages)
8 July 2003New director appointed (2 pages)
18 December 2002Return made up to 19/11/02; full list of members (7 pages)
18 December 2002Return made up to 19/11/02; full list of members (7 pages)
21 November 2002Total exemption full accounts made up to 26 April 2002 (5 pages)
21 November 2002Total exemption full accounts made up to 26 April 2002 (5 pages)
13 August 2002Auditor's resignation (1 page)
13 August 2002Auditor's resignation (1 page)
4 March 2002Total exemption full accounts made up to 27 April 2001 (5 pages)
4 March 2002Total exemption full accounts made up to 27 April 2001 (5 pages)
18 December 2001Return made up to 19/11/01; full list of members (6 pages)
18 December 2001Return made up to 19/11/01; full list of members (6 pages)
18 December 2000Return made up to 19/11/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 December 2000Return made up to 19/11/00; full list of members (6 pages)
17 October 2000New director appointed (2 pages)
17 October 2000Director resigned (1 page)
17 October 2000New secretary appointed;new director appointed (2 pages)
17 October 2000Secretary resigned;director resigned (1 page)
17 October 2000Registered office changed on 17/10/00 from: aspen way yalburton industrial estate paignton devon TQ4 7QT (1 page)
17 October 2000Secretary resigned;director resigned (1 page)
17 October 2000New director appointed (2 pages)
17 October 2000Registered office changed on 17/10/00 from: aspen way yalburton industrial estate paignton devon TQ4 7QT (1 page)
17 October 2000Director resigned (1 page)
17 October 2000New secretary appointed;new director appointed (2 pages)
26 June 2000Accounts made up to 30 April 2000 (6 pages)
26 June 2000Accounts for a dormant company made up to 30 April 2000 (6 pages)
14 June 2000Accounting reference date shortened from 31/01/01 to 30/04/00 (1 page)
14 June 2000Accounting reference date shortened from 31/01/01 to 30/04/00 (1 page)
9 May 2000Accounting reference date shortened from 01/03/00 to 31/01/00 (1 page)
9 May 2000Accounts for a dormant company made up to 31 January 2000 (5 pages)
9 May 2000Accounts made up to 31 January 2000 (5 pages)
9 May 2000Accounting reference date shortened from 01/03/00 to 31/01/00 (1 page)
8 December 1999Return made up to 19/11/99; full list of members (6 pages)
8 December 1999Return made up to 19/11/99; full list of members (6 pages)
25 May 1999Accounts made up to 27 February 1999 (5 pages)
25 May 1999Accounts for a dormant company made up to 27 February 1999 (5 pages)
16 December 1998Return made up to 19/11/98; full list of members (6 pages)
16 December 1998Return made up to 19/11/98; full list of members (6 pages)
19 June 1998Accounts for a dormant company made up to 28 February 1998 (5 pages)
19 June 1998Accounts made up to 28 February 1998 (5 pages)
8 December 1997Return made up to 19/11/97; full list of members (6 pages)
8 December 1997Return made up to 19/11/97; full list of members (6 pages)
25 September 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 September 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 September 1997Accounts for a dormant company made up to 1 March 1997 (8 pages)
15 September 1997Accounts for a dormant company made up to 1 March 1997 (8 pages)
15 September 1997Accounts made up to 1 March 1997 (8 pages)
19 December 1996Return made up to 19/11/96; full list of members (6 pages)
19 December 1996Return made up to 19/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 November 1996Full accounts made up to 2 March 1996 (11 pages)
12 November 1996Full accounts made up to 2 March 1996 (11 pages)
12 November 1996Full accounts made up to 2 March 1996 (11 pages)
8 December 1995Return made up to 19/11/95; full list of members (6 pages)
8 December 1995Return made up to 19/11/95; full list of members (6 pages)
28 July 1995Return made up to 23/05/95; full list of members (6 pages)
28 July 1995Return made up to 23/05/95; full list of members (6 pages)
27 June 1995Director resigned;new director appointed (2 pages)
27 June 1995Director resigned;new director appointed (2 pages)
27 June 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
27 June 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (55 pages)
1 January 1995A selection of documents registered before 1 January 1995 (55 pages)
18 April 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(21 pages)
18 April 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(21 pages)
11 April 1990Particulars of mortgage/charge (3 pages)
11 April 1990Particulars of mortgage/charge (3 pages)
11 April 1990Particulars of mortgage/charge (3 pages)
19 January 1990Incorporation (28 pages)
19 January 1990Incorporation (28 pages)