Company NameIntegrated Solutions Development Limited
Company StatusDissolved
Company Number02900554
CategoryPrivate Limited Company
Incorporation Date21 February 1994(30 years, 1 month ago)
Dissolution Date5 May 2009 (14 years, 11 months ago)
Previous NameO.T.S.S. Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMrs Carla Stone
NationalityBritish
StatusClosed
Appointed31 October 2001(7 years, 8 months after company formation)
Appointment Duration7 years, 6 months (closed 05 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Cranwell Gardens
Bishops Stortford
Hertfordshire
CM23 5DP
Director NameMr Michael Charles Gill
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2007(13 years, 4 months after company formation)
Appointment Duration1 year, 9 months (closed 05 May 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 The Cloisters
Eye
Peterborough
Cambridgeshire
PE6 7SX
Director NameMrs Carla Stone
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2008(14 years, 4 months after company formation)
Appointment Duration9 months, 3 weeks (closed 05 May 2009)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address7 Cranwell Gardens
Bishops Stortford
Hertfordshire
CM23 5DP
Director NameAnthony James Wilkins
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address37 Fulmar Drive
East Grinstead
West Sussex
RH19 3NN
Director NameTeresa Anne Hand
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address41 Old Tye Avenue
Biggin Hill
Westerham
Kent
TN16 3NA
Secretary NameAnthony James Wilkins
NationalityBritish
StatusResigned
Appointed21 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address37 Fulmar Drive
East Grinstead
West Sussex
RH19 3NN
Secretary NameJane Clare McFarlane
NationalityBritish
StatusResigned
Appointed12 August 1998(4 years, 5 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 09 November 1998)
RoleCompany Director
Correspondence Address63c Sunningvale Avenue
Biggin Hill
Westerham
Kent
TN16 3BZ
Director NameMr Martin George Ford
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1998(4 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 24 October 2000)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirdswood
Rowhill Road
Wilmington
Kent
DA2 7QQ
Director NameLee Patrick Hand
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1998(4 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 24 October 2000)
RoleOperations Director
Correspondence Address2 Ridgebrook Road
Blackheath
London
SE3 9QL
Director NamePaul Skivens
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1998(4 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 24 October 2000)
RoleTechnical Director
Correspondence Address68 Hansol Road
Bexleyheath
Kent
DA6 8JG
Secretary NameTeresa Anne Hand
NationalityBritish
StatusResigned
Appointed09 November 1998(4 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 24 October 2000)
RoleCompany Director
Correspondence Address41 Old Tye Avenue
Biggin Hill
Westerham
Kent
TN16 3NA
Director NameRobert Charles Vickers
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1999(5 years, 7 months after company formation)
Appointment Duration1 year (resigned 24 October 2000)
RoleSales Director
Correspondence AddressHighfield House
West Moors
Dorset
BH22 0NA
Director NameRobert Charles Vickers
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2000(6 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 February 2002)
RoleSales Director
Correspondence AddressHighfield House
38 Highfield Road
West Moors Ferndown
Dorset
BH22 0NA
Director NameMr Martin George Ford
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2000(6 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 07 April 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirdswood
Rowhill Road
Wilmington
Kent
DA2 7QQ
Director NamePeter Walter Stehrenberger
Date of BirthAugust 1938 (Born 85 years ago)
NationalitySwiss
StatusResigned
Appointed24 October 2000(6 years, 8 months after company formation)
Appointment Duration1 year (resigned 31 October 2001)
RoleExecutive Director
Correspondence AddressThe Knapp
Oak Way
Reigate
Surrey
RH2 7ES
Director NameMr Richard Martin Linford
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2000(6 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 January 2006)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFour Beeches
Beech Close
Cobham
Surrey
KT11 2EN
Director NameMr John Marley
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2000(6 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 17 August 2007)
RoleChief Technology Officer
Country of ResidenceUnited Kingdom
Correspondence AddressUplands House
Stream Hill
Dallington
East Sussex
TN21 9NG
Secretary NamePeter Walter Stehrenberger
NationalitySwiss
StatusResigned
Appointed24 October 2000(6 years, 8 months after company formation)
Appointment Duration1 year (resigned 31 October 2001)
RoleCompany Director
Correspondence AddressThe Knapp
Oak Way
Reigate
Surrey
RH2 7ES
Director NameMr Stephen Frank Hutson
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2001(7 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 12 July 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address20 Hampton Close
Fenstanton
Cambridgeshire
PE28 9HB
Director NameCarol Ann Fairweather
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2004(10 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 February 2006)
RoleChartered Accountant
Correspondence Address8 Fanthorpe Street
London
SW15 1DZ
Director NameStephen Wayne Daintith
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2005(11 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 17 July 2008)
RoleChief Financial Officer
Correspondence AddressSouthbound
Fireball Hill
Sunningdale
Berkshire
SL5 9PJ
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed21 February 1994(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address1 Virginia Street
London
E98 1XY
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London

Accounts

Latest Accounts29 June 2008 (15 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

5 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 April 2009Accounts for a dormant company made up to 29 June 2008 (5 pages)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
18 December 2008Application for striking-off (2 pages)
18 July 2008Appointment terminated director stephen daintith (1 page)
18 July 2008Director appointed carla stone (1 page)
11 April 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
28 February 2008Return made up to 21/02/08; full list of members (3 pages)
16 August 2007Director resigned (1 page)
16 July 2007New director appointed (1 page)
16 July 2007Director resigned (1 page)
26 March 2007Return made up to 21/02/07; full list of members (2 pages)
19 September 2006Accounts for a dormant company made up to 30 June 2006 (5 pages)
28 February 2006Director resigned (1 page)
27 February 2006Accounts for a dormant company made up to 30 June 2005 (5 pages)
23 February 2006Return made up to 21/02/06; full list of members (3 pages)
31 January 2006Director resigned (1 page)
29 September 2005New director appointed (1 page)
14 April 2005Director resigned (1 page)
22 February 2005Return made up to 21/02/05; full list of members (3 pages)
23 November 2004Accounts for a dormant company made up to 30 June 2004 (5 pages)
11 October 2004New director appointed (2 pages)
23 February 2004Return made up to 21/02/04; full list of members (3 pages)
10 December 2003Secretary's particulars changed (1 page)
14 November 2003Secretary's particulars changed (1 page)
8 October 2003Accounts for a dormant company made up to 30 June 2003 (8 pages)
16 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 March 2003Director's particulars changed (1 page)
5 March 2003Return made up to 21/02/03; full list of members (6 pages)
24 January 2003Full accounts made up to 30 June 2002 (14 pages)
30 May 2002Re section 394 (1 page)
12 April 2002Full accounts made up to 30 June 2001 (15 pages)
29 March 2002Director resigned (1 page)
21 March 2002Return made up to 21/02/02; full list of members (7 pages)
4 December 2001Secretary resigned;director resigned (1 page)
4 December 2001New secretary appointed (2 pages)
4 December 2001New director appointed (5 pages)
27 March 2001Accounting reference date extended from 30/04/01 to 30/06/01 (1 page)
21 March 2001Return made up to 21/02/01; full list of members (9 pages)
28 November 2000Director resigned (1 page)
28 November 2000Director resigned (1 page)
28 November 2000New director appointed (2 pages)
28 November 2000New director appointed (2 pages)
17 November 2000New director appointed (4 pages)
17 November 2000Director resigned (1 page)
17 November 2000Secretary resigned;director resigned (1 page)
17 November 2000Registered office changed on 17/11/00 from: 92A high street orpington kent BR6 0JY (1 page)
17 November 2000New director appointed (3 pages)
17 November 2000Director resigned (1 page)
17 November 2000New director appointed (2 pages)
17 November 2000New secretary appointed (2 pages)
20 October 2000Return made up to 21/02/00; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 October 2000Full accounts made up to 30 April 2000 (10 pages)
3 August 2000Declaration of satisfaction of mortgage/charge (1 page)
26 July 2000Ad 21/02/94--------- £ si 98@1 (2 pages)
15 March 2000Return made up to 21/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 February 2000Full accounts made up to 30 April 1999 (12 pages)
19 October 1999New director appointed (2 pages)
18 April 1999Registered office changed on 18/04/99 from: hampton house high st east grinstead west sussex RH19 3AW (1 page)
18 April 1999Return made up to 21/02/99; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
24 December 1998New secretary appointed (2 pages)
24 December 1998New director appointed (2 pages)
8 December 1998New director appointed (2 pages)
8 December 1998New director appointed (2 pages)
27 November 1998Company name changed O.T.S.S. LIMITED\certificate issued on 30/11/98 (2 pages)
4 September 1998New secretary appointed (1 page)
6 August 1998Accounts for a small company made up to 30 April 1997 (6 pages)
8 July 1998Director resigned (1 page)
25 March 1998Return made up to 21/02/98; full list of members (5 pages)
12 September 1997Accounts for a small company made up to 30 April 1996 (6 pages)
13 May 1996Accounts for a small company made up to 30 April 1995 (6 pages)
26 February 1996Return made up to 21/02/96; no change of members (4 pages)
11 May 1995Return made up to 21/02/95; full list of members (6 pages)