Company NameIsland Product Sourcing Limited
Company StatusDissolved
Company Number02967773
CategoryPrivate Limited Company
Incorporation Date14 September 1994(29 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMorris Munro Hogg
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 1994(same day as company formation)
RoleBuisiness Manager
Correspondence Address37 Lye Green Road
Chesham
Buckinghamshire
HP5 3LS
Director NameChristopher David Ogle
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 1994(same day as company formation)
RoleComputer Consultant
Correspondence Address2 Milner Close
Kingswood
Watford
Hertfordshire
WD2 7DB
Director NameTrevor John Ogle
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 1994(same day as company formation)
RoleComputer Consultant
Correspondence AddressBarrowby House
Church Street Barrowby
Grantham
Lincolnshire
NG32 1BX
Secretary NameKaren Dealey
NationalityBritish
StatusCurrent
Appointed14 September 1994(same day as company formation)
RoleBook Keeper
Correspondence Address17 Lismore
Northend Farm
Hemel Hempstead
Hertfordshire
HP3 8TH
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed14 September 1994(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN

Location

Registered AddressHill House
Highgate Hill
London
N19 5UU
RegionLondon
ConstituencyIslington North
CountyGreater London
WardJunction
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

1 November 1997Dissolved (1 page)
1 August 1997Liquidators statement of receipts and payments (5 pages)
1 August 1997Return of final meeting in a creditors' voluntary winding up (6 pages)
30 July 1996Appointment of a voluntary liquidator (2 pages)
30 July 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 July 1996Registered office changed on 15/07/96 from: unit 2 linpac house otterspool way watford hertfordshire WD2 8HL (1 page)
14 November 1995Return made up to 14/09/95; full list of members
  • 363(287) ‐ Registered office changed on 14/11/95
(6 pages)
27 September 1995Accounting reference date extended from 30/09 to 31/12 (1 page)
17 May 1995Ad 01/05/95--------- £ si 78@1=78 £ ic 2/80 (2 pages)