Company NameIndependent Schools Mutual Association Limited
Company StatusDissolved
Company Number03202687
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date23 May 1996(27 years, 11 months ago)
Dissolution Date21 December 1999 (24 years, 4 months ago)

Business Activity

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

Directors

Director NameRobert Andrew Alexander
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed12 June 1996(2 weeks, 6 days after company formation)
Appointment Duration3 years, 6 months (closed 21 December 1999)
RoleSchool Administrator
Correspondence Address16 Court Lane
Dulwich
London
SE21 7DR
Director NameMr Michael Anthony Robert Oakley
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed12 June 1996(2 weeks, 6 days after company formation)
Appointment Duration3 years, 6 months (closed 21 December 1999)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Hunts
Huntsbottom Lane
Liss
Hampshire
GU33 7EU
Director NameHarry Walter Foot
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed07 August 1996(2 months, 2 weeks after company formation)
Appointment Duration3 years, 4 months (closed 21 December 1999)
RoleSchool Bursar
Correspondence AddressWhistlers Hurtmore Road
Hurtmore
Godalming
Surrey
GU7 2RB
Secretary NameMr Michael Anthony Robert Oakley
NationalityBritish
StatusClosed
Appointed29 May 1997(1 year after company formation)
Appointment Duration2 years, 6 months (closed 21 December 1999)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Hunts
Huntsbottom Lane
Liss
Hampshire
GU33 7EU
Director NameSir Ewan William Harper
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed08 December 1997(1 year, 6 months after company formation)
Appointment Duration2 years (closed 21 December 1999)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressTitchmarsh House
Titchmarsh
Kettering
Northants
NN14 3DA
Director NameJohn Rodney Long
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed08 December 1997(1 year, 6 months after company formation)
Appointment Duration2 years (closed 21 December 1999)
RoleEducational Administrator
Correspondence AddressThe Orchard Barn 58 Bretton Lane
Bretton
Wakefield
West Yorkshire
WF4 4LE
Director NameMr Albert Leonard Kingshott
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Delamas Beggars Hill
Fryerning
Ingatestone
Essex
CM4 0PW
Secretary NameMr John William Rolfe Martin
NationalityBritish
StatusResigned
Appointed23 May 1996(same day as company formation)
RoleCompany Director
Correspondence Address42 Alleyn Road
London
SE21 8AL
Director NameColonel (Retd) David James Robert Cook
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1996(2 weeks, 6 days after company formation)
Appointment Duration1 year, 2 months (resigned 01 September 1997)
RoleSchool Bursar
Correspondence AddressVaughans 44 Sandhurst Road
Crowthorne
Berkshire
RG11 7HU
Director NameMichael Thomas Noel Liddiard
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1996(2 weeks, 6 days after company formation)
Appointment Duration11 months, 3 weeks (resigned 29 May 1997)
RoleBursar
Correspondence Address2 Peterborough House
Harrow On The Hill
Middlesex
HA1 3HF

Location

Registered Address100 Rochester Row
London
SW1P 1JP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 August 1997 (26 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

21 December 1999Final Gazette dissolved via voluntary strike-off (1 page)
26 July 1999Application for striking-off (1 page)
16 June 1998New director appointed (2 pages)
16 June 1998Annual return made up to 23/05/98
  • 363(288) ‐ Director resigned
(6 pages)
16 June 1998New director appointed (2 pages)
23 March 1998Accounts made up to 31 August 1997 (4 pages)
23 March 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 August 1997Annual return made up to 23/05/97
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 26/08/97
(6 pages)
26 August 1997New secretary appointed (2 pages)
27 August 1996New director appointed (2 pages)
28 June 1996Director resigned (1 page)
26 June 1996New director appointed (2 pages)
26 June 1996New director appointed (2 pages)
26 June 1996New director appointed (2 pages)
26 June 1996Accounting reference date extended from 31/05/97 to 31/08/97 (1 page)
26 June 1996New director appointed (2 pages)
23 May 1996Incorporation (35 pages)