Company NameISFB Limited
Company StatusDissolved
Company Number03366743
CategoryPrivate Limited Company
Incorporation Date7 May 1997(26 years, 12 months ago)
Dissolution Date24 April 2012 (12 years ago)

Business Activity

Section CManufacturing
SIC 3512Build & repair pleasure & sport boats
SIC 30120Building of pleasure and sporting boats
Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Colin Andrew Manson
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2011(13 years, 11 months after company formation)
Appointment Duration1 year (closed 24 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Grandholm Grove
Bridge Of Don
Aberdeen
AB22 8AX
Scotland
Director NameMr Stephen Kevin Swindell
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2011(13 years, 11 months after company formation)
Appointment Duration1 year (closed 24 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Gray Street
Aberdeen
AB10 6JD
Scotland
Director NameHoward Geoffrey Ingram
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1997(1 week after company formation)
Appointment Duration8 years, 11 months (resigned 25 April 2006)
RoleFisherman
Correspondence AddressGrosvenor Lon St Ffraid
Trearddur Bay
Holyhead
Anglesey
LL65 2YH
Wales
Secretary NameHeather Elizabeth Ingram
NationalityBritish
StatusResigned
Appointed14 May 1997(1 week after company formation)
Appointment Duration13 years, 11 months (resigned 20 April 2011)
RoleCompany Director
Correspondence AddressBrathay 41 Refail Farm Estate
Rhoscolyn
Holyhead
Anglesey
LL65 2EX
Wales
Director NameJames Gwilym Ingram
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1997(4 months, 3 weeks after company formation)
Appointment Duration13 years, 6 months (resigned 20 April 2011)
RoleConsultant Engineer
Country of ResidenceWales
Correspondence AddressCae Crin
Rhoscolyn
Holyhead
Anglesey
LL65 2EQ
Wales
Director NamePf & S (Directors) Limited (Corporation)
StatusResigned
Appointed07 May 1997(same day as company formation)
Correspondence AddressBalnacroft Farmhouse
Crathie
Ballater
Aberdeenshire
AB35 5TJ
Scotland
Secretary NamePf & S (Secretaries) Limited (Corporation)
StatusResigned
Appointed07 May 1997(same day as company formation)
Correspondence AddressBalnacroft Farmhouse Crathie
Ballater
Aberdeenshire
AB35 5TJ
Scotland

Location

Registered AddressCheapside House
138 Cheapside
London
EC2V 6BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London

Financials

Year2014
Net Worth£42,231
Current Liabilities£184,788

Accounts

Latest Accounts31 October 2009 (14 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

24 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
24 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
23 June 2011Annual return made up to 7 May 2011 with a full list of shareholders
Statement of capital on 2011-06-23
  • GBP 100
(5 pages)
23 June 2011Annual return made up to 7 May 2011 with a full list of shareholders
Statement of capital on 2011-06-23
  • GBP 100
(5 pages)
23 June 2011Annual return made up to 7 May 2011 with a full list of shareholders
Statement of capital on 2011-06-23
  • GBP 100
(5 pages)
21 June 2011Registered office address changed from Brathay 41 Refail Farm Estate Rhoscolyn Holyhead Anglesey LL65 2EX on 21 June 2011 (1 page)
21 June 2011Registered office address changed from Brathay 41 Refail Farm Estate Rhoscolyn Holyhead Anglesey LL65 2EX on 21 June 2011 (1 page)
15 June 2011Appointment of Mr Colin Andrew Manson as a director (2 pages)
15 June 2011Appointment of Mr Stephen Kevin Swindell as a director (2 pages)
15 June 2011Appointment of Mr Stephen Kevin Swindell as a director (2 pages)
15 June 2011Appointment of Mr Colin Andrew Manson as a director (2 pages)
20 May 2011Previous accounting period extended from 31 October 2010 to 31 December 2010 (3 pages)
20 May 2011Previous accounting period extended from 31 October 2010 to 31 December 2010 (3 pages)
18 May 2011Termination of appointment of Heather Ingram as a secretary (1 page)
18 May 2011Termination of appointment of James Ingram as a director (1 page)
18 May 2011Termination of appointment of James Ingram as a director (1 page)
18 May 2011Termination of appointment of Heather Ingram as a secretary (1 page)
3 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
2 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
2 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
2 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
11 September 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
11 September 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
24 July 2009Return made up to 07/05/09; full list of members (3 pages)
24 July 2009Return made up to 07/05/09; full list of members (3 pages)
24 September 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
24 September 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
3 June 2008Return made up to 07/05/08; full list of members (3 pages)
3 June 2008Return made up to 07/05/08; full list of members (3 pages)
21 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
21 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
19 June 2007Return made up to 07/05/07; full list of members (6 pages)
19 June 2007Return made up to 07/05/07; full list of members (6 pages)
6 November 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
6 November 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
14 June 2006Return made up to 07/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 June 2006Return made up to 07/05/06; full list of members (7 pages)
1 June 2006Director resigned (1 page)
1 June 2006Director resigned (1 page)
11 November 2005Director's particulars changed (1 page)
11 November 2005Director's particulars changed (1 page)
21 September 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
21 September 2005Return made up to 07/05/05; full list of members (7 pages)
21 September 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
21 September 2005Return made up to 07/05/05; full list of members (7 pages)
26 November 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
26 November 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
12 October 200499 sh at £1 15/03/03 amending (2 pages)
12 October 200499 sh at £1 15/03/03 amending (2 pages)
8 October 2004Return made up to 07/05/04; full list of members
  • 363(287) ‐ Registered office changed on 08/10/04
(7 pages)
8 October 2004Return made up to 07/05/04; full list of members (7 pages)
8 August 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
8 August 2003Ad 25/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 August 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
8 August 2003Ad 25/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 May 2003Return made up to 07/05/03; full list of members (7 pages)
13 May 2003Return made up to 07/05/03; full list of members (7 pages)
12 July 2002Return made up to 07/05/02; full list of members (7 pages)
12 July 2002Return made up to 07/05/02; full list of members (7 pages)
24 April 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
24 April 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
10 August 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
10 August 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
6 July 2001Return made up to 07/05/01; full list of members (6 pages)
6 July 2001Return made up to 07/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 July 2000Accounts for a small company made up to 31 October 1999 (5 pages)
27 July 2000Accounts for a small company made up to 31 October 1999 (5 pages)
5 June 2000Return made up to 07/05/00; full list of members (6 pages)
5 June 2000Return made up to 07/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 May 1999Return made up to 07/05/99; no change of members (4 pages)
13 May 1999Return made up to 07/05/99; no change of members (4 pages)
4 May 1999Accounts for a small company made up to 31 October 1998 (5 pages)
4 May 1999Accounts for a small company made up to 31 October 1998 (5 pages)
22 April 1999Particulars of mortgage/charge (7 pages)
22 April 1999Particulars of mortgage/charge (7 pages)
17 February 1999Accounting reference date extended from 31/05/98 to 31/10/98 (1 page)
17 February 1999Accounting reference date extended from 31/05/98 to 31/10/98 (1 page)
27 May 1998Return made up to 07/05/98; full list of members
  • 363(287) ‐ Registered office changed on 27/05/98
(6 pages)
27 May 1998Return made up to 07/05/98; full list of members (6 pages)
5 March 1998Director's particulars changed (1 page)
5 March 1998Director's particulars changed (1 page)
29 December 1997New director appointed (2 pages)
29 December 1997New director appointed (2 pages)
19 May 1997Secretary resigned (1 page)
19 May 1997New secretary appointed (2 pages)
19 May 1997New director appointed (2 pages)
19 May 1997Director resigned (1 page)
19 May 1997Director resigned (1 page)
19 May 1997New director appointed (2 pages)
19 May 1997Secretary resigned (1 page)
19 May 1997New secretary appointed (2 pages)
7 May 1997Incorporation (16 pages)