Company NameISC (Management) Limited
Company StatusDissolved
Company Number03211654
CategoryPrivate Limited Company
Incorporation Date13 June 1996(27 years, 11 months ago)
Dissolution Date4 April 2000 (24 years, 1 month ago)
Previous NameCatchtable Limited

Business Activity

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

Directors

Director NameBrian Eric Batchelor
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1996(2 weeks, 4 days after company formation)
Appointment Duration3 years, 9 months (closed 04 April 2000)
RolePublishing
Correspondence Address12 Salisbury Avenue
Harpenden
Hertfordshire
AL5 2QG
Director NameDonald Mostyn Morris
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1996(2 weeks, 4 days after company formation)
Appointment Duration3 years, 9 months (closed 04 April 2000)
RoleCompany Director
Correspondence AddressAppt No 210 Edificio Transat
Paseo Maritimo
Eivissa
Baleares
Spain
Secretary NameBrian Eric Batchelor
NationalityBritish
StatusClosed
Appointed01 July 1996(2 weeks, 4 days after company formation)
Appointment Duration3 years, 9 months (closed 04 April 2000)
RolePublishing
Correspondence Address12 Salisbury Avenue
Harpenden
Hertfordshire
AL5 2QG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 June 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 June 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address17 Sussex Street
London
SW1V 4RR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

4 April 2000Final Gazette dissolved via voluntary strike-off (1 page)
14 December 1999First Gazette notice for voluntary strike-off (1 page)
2 November 1999Application for striking-off (1 page)
20 July 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 August 1998Return made up to 13/06/98; full list of members
  • 363(287) ‐ Registered office changed on 21/08/98
(6 pages)
2 July 1997Return made up to 13/06/97; full list of members (6 pages)
22 July 1996Memorandum and Articles of Association (8 pages)
18 July 1996Secretary resigned (1 page)
18 July 1996New director appointed (2 pages)
18 July 1996New secretary appointed;new director appointed (2 pages)
18 July 1996Director resigned (1 page)
18 July 1996Registered office changed on 18/07/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
15 July 1996Company name changed catchtable LIMITED\certificate issued on 16/07/96 (2 pages)
13 June 1996Incorporation (9 pages)