Company NameInternational Outdoor Systems Ltd.
Company StatusDissolved
Company Number02818215
CategoryPrivate Limited Company
Incorporation Date14 May 1993(30 years, 11 months ago)
Dissolution Date14 November 2023 (5 months, 1 week ago)
Previous NameNacro Computers Ltd.

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Secretary NameMs Jacqueline Anne Chapple Blease
StatusClosed
Appointed01 March 2011(17 years, 9 months after company formation)
Appointment Duration12 years, 8 months (closed 14 November 2023)
RoleCompany Director
Correspondence AddressSea Containers 18 Upper Ground
London
SE1 9GL
Director NameMrs Rachael Hird
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2013(20 years, 6 months after company formation)
Appointment Duration9 years, 12 months (closed 14 November 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSea Containers 18 Upper Ground
London
SE1 9GL
Secretary NameWPP Group (Nominees) Limited (Corporation)
StatusClosed
Appointed01 March 2011(17 years, 9 months after company formation)
Appointment Duration12 years, 8 months (closed 14 November 2023)
Correspondence AddressSea Containers House 18 Upper Ground
London
SE1 9GL
Director NameJonathan Mark Abson
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1993(5 months, 4 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 15 December 1994)
RoleSolicitor
Correspondence Address7 Southampton Place
London
WC1A 2DR
Director NameJames Christopher Robinson
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1993(5 months, 4 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 15 December 1994)
RoleSolicitor
Correspondence Address7 Southampton Place
London
WC1A 2DR
Secretary NameJames Christopher Robinson
NationalityBritish
StatusResigned
Appointed09 November 1993(5 months, 4 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 15 December 1994)
RoleSolicitor
Correspondence Address7 Southampton Place
London
WC1A 2DR
Director NameMark Nicholls
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1994(10 months, 2 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 15 May 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe House On The Hill
Marden
Hereford
HR1 3HB
Wales
Director NameDennis Sullivan
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1994(1 year, 7 months after company formation)
Appointment Duration10 years, 3 months (resigned 05 April 2005)
RoleGroup Chairman
Correspondence Address49 Shirley Drive
Hove
East Sussex
BN3 6UB
Director NameMr Michael John Dillon
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1994(1 year, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 15 May 1999)
RoleComputer Specialist
Country of ResidenceEngland
Correspondence AddressBerryhurst 16 London Road
Lichfield
Staffordshire
WS14 9EJ
Director NameTimothy John Ellery
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1994(1 year, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 January 1996)
RoleCompany Director
Correspondence AddressPinecrest 11 Briton Hill Road
Sanderstead
South Croydon
Surrey
CR2 0JG
Director NameMr John Christopher Furness
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1994(1 year, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 15 May 1999)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBarn Ridge
Coopers Hill Road
Redhill
Surrey
RH1 5PD
Director NameMr Ian Roland Morris
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1994(1 year, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 15 May 1999)
RoleComputer Specialist
Country of ResidenceGBR
Correspondence Address128 Heath Croft Road
Sutton Coldfield
B75 6NH
Secretary NameMr John Christopher Furness
NationalityBritish
StatusResigned
Appointed15 December 1994(1 year, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 15 May 1999)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBarn Ridge
Coopers Hill Road
Redhill
Surrey
RH1 5PD
Director NameKarl Siroky
Date of BirthOctober 1961 (Born 62 years ago)
NationalityCanadian
StatusResigned
Appointed19 January 1995(1 year, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 15 May 1999)
RolePresident
Correspondence Address22 Hadera Place
Keswick Ontario
Canada
L4P 3NG
Director NameAndrew John Eggington
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1999(6 years after company formation)
Appointment Duration2 years, 6 months (resigned 16 November 2001)
RoleFinance Director
Correspondence Address23 Saint Leonards Road
Claygate
Esher
Surrey
KT10 0EL
Secretary NameAndrew John Eggington
NationalityBritish
StatusResigned
Appointed15 May 1999(6 years after company formation)
Appointment Duration2 years, 6 months (resigned 16 November 2001)
RoleFinance Director
Correspondence Address23 Saint Leonards Road
Claygate
Esher
Surrey
KT10 0EL
Director NameMr Brian Townshend
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2001(8 years, 7 months after company formation)
Appointment Duration14 years, 10 months (resigned 07 November 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address24 The Squirrels
Pinner
Middlesex
HA5 3BD
Secretary NameMr Brian Townshend
NationalityBritish
StatusResigned
Appointed17 December 2001(8 years, 7 months after company formation)
Appointment Duration14 years, 10 months (resigned 07 November 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address24 The Squirrels
Pinner
Middlesex
HA5 3BD
Director NameSimon Crisp
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2011(17 years, 8 months after company formation)
Appointment Duration8 months (resigned 05 October 2011)
RoleCEO
Country of ResidenceIreland
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameMr Paul Delaney
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2011(18 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 August 2013)
RoleGroup Treasurer
Country of ResidenceUnited Kingdom
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameMr Nicholas James Dunton
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2016(23 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 February 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed14 May 1993(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed14 May 1993(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websitewpp.com
Email address[email protected]
Telephone020 74082204
Telephone regionLondon

Location

Registered AddressSea Containers
18 Upper Ground
London
SE1 9GL
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

45 at £1Dillon-nicholls (Key Systems) LTD
45.00%
Ordinary
45 at £1Poa Holdings LTD
45.00%
Ordinary
10 at £1Siroky Group
10.00%
Ordinary

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

17 September 2020Accounts for a dormant company made up to 31 December 2019 (10 pages)
7 July 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
27 September 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
4 June 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
7 January 2019Registered office address changed from 27 Farm Street London W1J 5RJ to Sea Containers 18 Upper Ground London SE1 9GL on 7 January 2019 (1 page)
21 August 2018Confirmation statement made on 15 May 2018 with updates (4 pages)
8 August 2018Compulsory strike-off action has been discontinued (1 page)
7 August 2018First Gazette notice for compulsory strike-off (1 page)
7 June 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
2 March 2018Termination of appointment of Nicholas Dunton as a director on 16 February 2018 (1 page)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
5 June 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
17 November 2016Termination of appointment of Brian Townshend as a director on 7 November 2016 (1 page)
17 November 2016Termination of appointment of Brian Townshend as a director on 7 November 2016 (1 page)
17 November 2016Termination of appointment of Brian Townshend as a secretary on 7 November 2016 (1 page)
17 November 2016Appointment of Mr Nicholas Dunton as a director on 14 November 2016 (2 pages)
17 November 2016Termination of appointment of Brian Townshend as a secretary on 7 November 2016 (1 page)
17 November 2016Appointment of Mr Nicholas Dunton as a director on 14 November 2016 (2 pages)
22 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
22 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
6 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(5 pages)
6 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(5 pages)
6 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
6 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
15 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
(5 pages)
15 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
(5 pages)
7 October 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
7 October 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
5 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
(5 pages)
5 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
(5 pages)
1 May 2014Termination of appointment of Paul Delaney as a director (1 page)
1 May 2014Appointment of Mrs Rachael Hird as a director (2 pages)
1 May 2014Appointment of Mrs Rachael Hird as a director (2 pages)
1 May 2014Termination of appointment of Paul Delaney as a director (1 page)
2 October 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
2 October 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
31 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (5 pages)
31 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (5 pages)
3 October 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
3 October 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
28 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (5 pages)
28 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (5 pages)
6 October 2011Termination of appointment of Simon Crisp as a director (1 page)
6 October 2011Appointment of Mr Paul Delaney as a director (2 pages)
6 October 2011Termination of appointment of Simon Crisp as a director (1 page)
6 October 2011Appointment of Mr Paul Delaney as a director (2 pages)
29 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
29 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
20 June 2011Director's details changed for Mr Brian Townshend on 17 June 2011 (2 pages)
20 June 2011Director's details changed for Mr Brian Townshend on 17 June 2011 (2 pages)
18 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (5 pages)
18 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (5 pages)
3 March 2011Director's details changed for Simon Crisp on 1 February 2011 (2 pages)
3 March 2011Director's details changed for Simon Crisp on 1 February 2011 (2 pages)
3 March 2011Director's details changed for Simon Crisp on 1 February 2011 (2 pages)
1 March 2011Appointment of Wpp Group (Nominees) Limited as a secretary (2 pages)
1 March 2011Appointment of Simon Crisp as a director (2 pages)
1 March 2011Appointment of Ms Jacqueline Anne Chapple Blease as a secretary (1 page)
1 March 2011Appointment of Ms Jacqueline Anne Chapple Blease as a secretary (1 page)
1 March 2011Appointment of Simon Crisp as a director (2 pages)
1 March 2011Appointment of Wpp Group (Nominees) Limited as a secretary (2 pages)
23 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
23 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
27 May 2010Annual return made up to 13 May 2010 with a full list of shareholders (4 pages)
27 May 2010Annual return made up to 13 May 2010 with a full list of shareholders (4 pages)
30 November 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
30 November 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
21 May 2009Return made up to 13/05/09; full list of members (3 pages)
21 May 2009Return made up to 13/05/09; full list of members (3 pages)
3 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
3 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
14 May 2008Return made up to 13/05/08; full list of members (3 pages)
14 May 2008Return made up to 13/05/08; full list of members (3 pages)
29 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
29 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
31 May 2007Return made up to 14/05/07; full list of members (3 pages)
31 May 2007Return made up to 14/05/07; full list of members (3 pages)
4 December 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 December 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 December 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
1 December 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
21 November 2006Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
21 November 2006Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
2 August 2006Return made up to 14/05/06; full list of members (2 pages)
2 August 2006Location of register of members (1 page)
2 August 2006Registered office changed on 02/08/06 from: 121-141 westbourne terrace london W2 6JR (1 page)
2 August 2006Location of debenture register (1 page)
2 August 2006Registered office changed on 02/08/06 from: 121-141 westbourne terrace london W2 6JR (1 page)
2 August 2006Location of debenture register (1 page)
2 August 2006Location of register of members (1 page)
2 August 2006Return made up to 14/05/06; full list of members (2 pages)
7 April 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
7 April 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
23 June 2005Director resigned (1 page)
23 June 2005Registered office changed on 23/06/05 from: 27 farm street london W1J 5RJ (1 page)
23 June 2005Registered office changed on 23/06/05 from: 27 farm street london W1J 5RJ (1 page)
23 June 2005Director resigned (1 page)
2 June 2005Return made up to 14/05/05; full list of members (3 pages)
2 June 2005Return made up to 14/05/05; full list of members (3 pages)
22 February 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
22 February 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
22 October 2004Registered office changed on 22/10/04 from: 14 new burlington street london W1X 3LR (1 page)
22 October 2004Registered office changed on 22/10/04 from: 14 new burlington street london W1X 3LR (1 page)
19 May 2004Return made up to 14/05/04; full list of members (7 pages)
19 May 2004Return made up to 14/05/04; full list of members (7 pages)
12 March 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
12 March 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
22 May 2003Return made up to 14/05/03; full list of members (7 pages)
22 May 2003Return made up to 14/05/03; full list of members (7 pages)
5 March 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
5 March 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
17 August 2002Auditor's resignation (1 page)
17 August 2002Auditor's resignation (1 page)
25 June 2002Return made up to 14/05/02; full list of members (7 pages)
25 June 2002Return made up to 14/05/02; full list of members (7 pages)
7 February 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
7 February 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
7 January 2002New secretary appointed;new director appointed (2 pages)
7 January 2002New secretary appointed;new director appointed (2 pages)
7 January 2002Secretary resigned;director resigned (1 page)
7 January 2002Secretary resigned;director resigned (1 page)
21 May 2001Return made up to 14/05/01; full list of members (6 pages)
21 May 2001Return made up to 14/05/01; full list of members (6 pages)
7 July 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
7 July 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
7 July 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
7 July 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
22 June 2000Return made up to 14/05/00; full list of members (6 pages)
22 June 2000Return made up to 14/05/00; full list of members (6 pages)
27 March 2000Secretary resigned;director resigned (1 page)
27 March 2000New secretary appointed;new director appointed (2 pages)
27 March 2000Director resigned (1 page)
27 March 2000Director resigned (1 page)
27 March 2000New secretary appointed;new director appointed (2 pages)
27 March 2000Director resigned (1 page)
27 March 2000Director resigned (1 page)
27 March 2000Secretary resigned;director resigned (1 page)
27 March 2000Director resigned (1 page)
27 March 2000Director resigned (1 page)
27 March 2000Director resigned (1 page)
27 March 2000Director resigned (1 page)
18 June 1998Full accounts made up to 31 March 1998 (11 pages)
18 June 1998Full accounts made up to 31 March 1998 (11 pages)
3 June 1998Return made up to 14/05/98; no change of members (6 pages)
3 June 1998Return made up to 14/05/98; no change of members (6 pages)
7 May 1998Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
7 May 1998Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
23 October 1997Full accounts made up to 31 December 1996 (10 pages)
23 October 1997Full accounts made up to 31 December 1996 (10 pages)
29 May 1997Return made up to 14/05/97; no change of members (6 pages)
29 May 1997Return made up to 14/05/97; no change of members (6 pages)
10 October 1996Full accounts made up to 31 December 1995 (10 pages)
10 October 1996Full accounts made up to 31 December 1995 (10 pages)
19 May 1996Return made up to 14/05/96; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
19 May 1996Return made up to 14/05/96; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
20 October 1995Full accounts made up to 31 December 1994 (9 pages)
20 October 1995Full accounts made up to 31 December 1994 (9 pages)
4 September 1995Accounts for a dormant company made up to 31 December 1993 (5 pages)
4 September 1995Accounts for a dormant company made up to 31 December 1993 (5 pages)
21 June 1995Ad 15/12/94--------- £ si 98@1 (2 pages)
21 June 1995Ad 15/12/94--------- £ si 98@1 (2 pages)
19 December 1994Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 December 1994Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 November 1993Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(17 pages)
26 November 1993Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(17 pages)