Company NameIsoteck Ltd.
Company StatusDissolved
Company Number02735106
CategoryPrivate Limited Company
Incorporation Date28 July 1992(31 years, 9 months ago)
Dissolution Date14 May 2008 (15 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr John Alan Caig
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed28 July 1992(same day as company formation)
RoleRetired
Correspondence AddressOakhurst
Hound Road, Netley Abbey
Southampton
Hampshire
SO31 5FZ
Secretary NameMr John Alan Caig
NationalityBritish
StatusClosed
Appointed28 July 1992(same day as company formation)
RoleCompany Director
Correspondence AddressOakhurst
Hound Road, Netley Abbey
Southampton
Hampshire
SO31 5FZ
Director NameElizabeth Ann Mansell
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1997(5 years, 1 month after company formation)
Appointment Duration10 years, 8 months (closed 14 May 2008)
RoleHousewife
Correspondence AddressOakhurst
Hound Road, Netley Abbey
Southampton
Hampshire
SO31 5FZ
Director NameMr Eric William Cake
Date of BirthJuly 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1992(same day as company formation)
RoleRetired Pharmacist
Correspondence AddressSealand Pearce Avenue
Parkstone
Poole
Dorset
BH14 8EG
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed28 July 1992(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressRegency House
61a Walton Street
Walton On The Hill
Surrey
KT20 7RZ
RegionSouth East
ConstituencyReigate
CountySurrey
WardTadworth and Walton
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£911
Cash£3,417
Current Liabilities£2,506

Accounts

Latest Accounts30 November 2007 (16 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

14 May 2008Final Gazette dissolved via voluntary strike-off (1 page)
5 February 2008First Gazette notice for voluntary strike-off (1 page)
27 December 2007Total exemption small company accounts made up to 30 November 2007 (5 pages)
16 October 2007Registered office changed on 16/10/07 from: oakhurst hound road, netley abbey southampton hampshire SO31 5FZ (1 page)
20 September 2007Total exemption full accounts made up to 30 November 2006 (8 pages)
14 September 2007Resolutions
  • RES13 ‐ Company business 07/09/07
(2 pages)
17 August 2007Return made up to 28/07/07; full list of members (3 pages)
25 August 2006Resolutions
  • RES13 ‐ Gen bus acts 17/08/06
(1 page)
24 August 2006Resolutions
  • RES13 ‐ Adpt aa & sat ntc mtngs 17/08/06
(1 page)
24 August 2006Return made up to 28/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 August 2006Total exemption full accounts made up to 30 November 2005 (8 pages)
22 September 2005Total exemption full accounts made up to 30 November 2004 (8 pages)
30 August 2005Return made up to 28/07/05; full list of members (7 pages)
29 September 2004Total exemption full accounts made up to 30 November 2003 (8 pages)
9 August 2004Return made up to 28/07/04; full list of members (7 pages)
3 October 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
3 September 2003Return made up to 28/07/03; full list of members (7 pages)
30 September 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
14 September 2001Total exemption small company accounts made up to 30 November 2000 (5 pages)
2 August 2001Return made up to 28/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 August 2000Accounts for a small company made up to 30 November 1999 (6 pages)
25 August 2000Return made up to 28/07/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
4 October 1999Full accounts made up to 30 November 1998 (7 pages)
22 September 1999Return made up to 28/07/99; full list of members
  • 363(287) ‐ Registered office changed on 22/09/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 October 1998Full accounts made up to 30 November 1997 (9 pages)
15 September 1998Return made up to 28/07/98; no change of members (4 pages)
22 October 1997Full accounts made up to 30 November 1996 (9 pages)
19 September 1997New director appointed (2 pages)
23 August 1996Return made up to 28/07/96; full list of members (6 pages)
19 September 1995Return made up to 28/07/95; no change of members (4 pages)
9 August 1995Accounts for a small company made up to 30 November 1994 (8 pages)