Company NameIndependent Hospital Supplies And Services Limited
Company StatusDissolved
Company Number02793293
CategoryPrivate Limited Company
Incorporation Date24 February 1993(31 years, 2 months ago)
Dissolution Date10 December 2002 (21 years, 4 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Paul Stuart Gapp
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed24 February 1993(same day as company formation)
RoleManagement Consultant
Correspondence AddressHolt Vale House
Holt
Wimborne
Dorset
BH21 7DL
Secretary NameChristine Joyce Gapp
NationalityBritish
StatusClosed
Appointed30 June 2000(7 years, 4 months after company formation)
Appointment Duration2 years, 5 months (closed 10 December 2002)
RoleCompany Director
Correspondence AddressHolt Vale House
Holt
Wimborne
Dorset
BH21 7DL
Director NameMr Paul Claude Stafford
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1995(1 year, 11 months after company formation)
Appointment Duration1 year (resigned 14 February 1996)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressHunters Moon
Haccups Lane
Michelmersh
Hampshire
So51 Onp
Director NameMr Keith Andrew Stout
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1995(1 year, 11 months after company formation)
Appointment Duration1 year (resigned 14 February 1996)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address318 Titchfield Road
Stubbington
Fareham
Hampshire
PO14 3EU
Secretary NameMr Paul Claude Stafford
NationalityBritish
StatusResigned
Appointed09 February 1995(1 year, 11 months after company formation)
Appointment Duration1 year (resigned 14 February 1996)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressHunters Moon
Haccups Lane
Michelmersh
Hampshire
So51 Onp
Secretary NameMr Keith Andrew Stout
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1996(2 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address318 Titchfield Road
Stubbington
Fareham
Hampshire
PO14 3EU
Secretary NameMr Keith Andrew Stout
NationalityBritish
StatusResigned
Appointed14 February 1996(2 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address318 Titchfield Road
Stubbington
Fareham
Hampshire
PO14 3EU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 February 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address27 Saint Johns Avenue
Leatherhead
Surrey
KT22 7HT
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London

Financials

Year2014
Cash£11,264
Current Liabilities£5,936

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

10 December 2002Final Gazette dissolved via voluntary strike-off (1 page)
27 August 2002First Gazette notice for voluntary strike-off (1 page)
18 July 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
17 July 2002Application for striking-off (1 page)
26 March 2002Return made up to 24/02/02; full list of members (6 pages)
9 May 2001Full accounts made up to 31 December 2000 (10 pages)
5 March 2001Return made up to 24/02/01; full list of members (6 pages)
26 July 2000New secretary appointed (2 pages)
12 July 2000Secretary resigned (1 page)
2 May 2000Full accounts made up to 31 December 1999 (10 pages)
12 April 2000Registered office changed on 12/04/00 from: 4 lenten street alton hants GU34 1HG (1 page)
2 March 2000Return made up to 24/02/00; full list of members (6 pages)
4 August 1999Full accounts made up to 31 December 1998 (22 pages)
4 March 1999Return made up to 24/02/99; no change of members (4 pages)
7 October 1998Accounts for a small company made up to 31 December 1997 (12 pages)
24 February 1998Return made up to 24/02/98; no change of members (4 pages)
25 January 1998Full accounts made up to 31 March 1997 (10 pages)
28 February 1997Return made up to 24/02/97; full list of members (6 pages)
18 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 September 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
21 March 1996Secretary resigned;director resigned (1 page)
21 March 1996Director resigned (1 page)
21 March 1996New secretary appointed (2 pages)
20 March 1996Return made up to 24/02/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
20 March 1996Ad 15/02/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 August 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
2 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
19 April 1995Return made up to 24/02/95; no change of members (6 pages)
19 April 1995New director appointed (4 pages)
19 April 1995Secretary resigned;new secretary appointed;new director appointed (4 pages)