Company NameISG Western Limited
Company StatusDissolved
Company Number09069850
CategoryPrivate Limited Company
Incorporation Date4 June 2014(9 years, 10 months ago)
Dissolution Date17 April 2018 (6 years ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Stephen Paul Kelly
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2014(1 day after company formation)
Appointment Duration3 years, 10 months (closed 17 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressParklands Hambrook Lane
Stoke Gifford
Bristol
BS34 8QU
Director NameMr Robert Samuel Martin
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2014(1 day after company formation)
Appointment Duration3 years, 10 months (closed 17 April 2018)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressParklands Hambrook Lane
Stoke Gifford
Bristol
BS34 8QU
Director NameMr Nicholas James Jones
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2014(1 day after company formation)
Appointment Duration3 years, 10 months (closed 17 April 2018)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressParklands Hambrook Lane
Stoke Gifford
Bristol
BS34 8QU
Director NameMr Jonathan Ellis James
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2014(1 day after company formation)
Appointment Duration3 years, 10 months (closed 17 April 2018)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressUnit 1, 1st Floor 1 Cae Gwyrdd
Greenmeadow Spring Business Park
Cardiff
CF15 7AB
Wales
Director NameMr Nicholas John Wylie
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2015(1 year, 2 months after company formation)
Appointment Duration2 years, 8 months (closed 17 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAldgate House 33 Aldgate High Street
London
EC3N 1AG
Director NameMr Steven Robert Haslewood
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2015(1 year, 2 months after company formation)
Appointment Duration2 years, 7 months (closed 17 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAldgate House 33 Aldgate High Street
London
EC3N 1AG
Director NameMr Mark Stockton
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2016(2 years, 1 month after company formation)
Appointment Duration1 year, 9 months (closed 17 April 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Isg Plc Aldgate House
33 Aldgate High Street
London
EC3N 1AG
Director NameMr Paul Martin Cossell
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2016(2 years, 1 month after company formation)
Appointment Duration1 year, 9 months (closed 17 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Isg Plc Aldgate House
33 Aldgate High Street
London
EC3N 1AG
Secretary NameMr Nicholas James Heard
StatusClosed
Appointed20 April 2017(2 years, 10 months after company formation)
Appointment Duration12 months (closed 17 April 2018)
RoleCompany Director
Correspondence AddressAldgate House 33 Aldgate High Street
London
EC3N 1AG
Director NameMr Samuel David Lawther
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Isg Plc Aldgate House
33 Aldgate High Street
London
EC3N 1AG
Director NameMr Jonathan Charles Bennett Houlton
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Isg Plc Aldgate House
33 Aldgate High Street
London
EC3N 1AG
Secretary NameMr Jared Stephen Philip Cranney
StatusResigned
Appointed04 June 2014(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Isg Plc Aldgate House
33 Aldgate High Street
London
EC3N 1AG
Director NameMrs Zoe Price
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2014(1 day after company formation)
Appointment Duration1 year, 7 months (resigned 29 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressParklands Hambrook Lane
Stoke Gifford
Bristol
BS34 8QU
Director NameMrs Bridget Ruth Murray
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2014(1 day after company formation)
Appointment Duration1 year (resigned 01 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressParklands Hambrook Lane
Stoke Gifford
Bristol
BS34 8QU
Director NameMr Jeremy David Gorman
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2014(1 day after company formation)
Appointment Duration1 year, 2 months (resigned 01 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressParklands Hambrook Lane
Stoke Gifford
Bristol
BS34 8QU
Director NameMr Andrew Mark Finn
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2014(1 day after company formation)
Appointment Duration1 year, 1 month (resigned 17 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodland House Woodland Park
Bradford Road, Chain Bar
Bradford
West Yorkshire
BD19 6BW
Director NameMr Alan William McCarthy-Wyper
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2014(1 day after company formation)
Appointment Duration3 months, 3 weeks (resigned 30 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAldgate House 33 Aldgate High Street
London
EC3N 1AG
Director NameMr David Jon Rowe
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2015(7 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (resigned 18 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAldgate House 33 Aldgate High Street
London
EC3N 1AG
Director NameMr Mark Stuart Goldsworthy
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2015(1 year, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAldgate House 33 Aldgate High Street
London
EC3N 1AG
Director NameMr Philip Martin Harman Brown
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2015(1 year, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAldgate House 33 Aldgate High Street
London
EC3N 1AG
Director NameMs Helen Gaye Cowing
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2016(1 year, 9 months after company formation)
Appointment Duration6 months (resigned 31 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAldgate House 33 Aldgate High Street
London
EC3N 1AG
Secretary NameMr Mark Stockton
StatusResigned
Appointed31 March 2017(2 years, 10 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 20 April 2017)
RoleCompany Director
Correspondence AddressC/O Isg Plc Aldgate House
33 Aldgate High Street
London
EC3N 1AG

Contact

Websiteisgplc.com

Location

Registered AddressAldgate House
33 Aldgate High Street
London
EC3N 1AG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardPortsoken
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Isg Construction LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

17 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
30 January 2018First Gazette notice for voluntary strike-off (1 page)
30 January 2018First Gazette notice for voluntary strike-off (1 page)
23 January 2018Application to strike the company off the register (4 pages)
23 January 2018Application to strike the company off the register (4 pages)
30 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
30 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
5 June 2017Confirmation statement made on 4 June 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 4 June 2017 with updates (5 pages)
24 April 2017Termination of appointment of Mark Stockton as a secretary on 20 April 2017 (1 page)
24 April 2017Appointment of Mr Nicholas James Heard as a secretary on 20 April 2017 (2 pages)
24 April 2017Appointment of Mr Nicholas James Heard as a secretary on 20 April 2017 (2 pages)
24 April 2017Termination of appointment of Mark Stockton as a secretary on 20 April 2017 (1 page)
31 March 2017Appointment of Mr Mark Stockton as a secretary on 31 March 2017 (2 pages)
31 March 2017Appointment of Mr Mark Stockton as a secretary on 31 March 2017 (2 pages)
31 March 2017Termination of appointment of Jared Stephen Philip Cranney as a secretary on 31 March 2017 (1 page)
31 March 2017Termination of appointment of Jared Stephen Philip Cranney as a secretary on 31 March 2017 (1 page)
1 February 2017Termination of appointment of Philip Martin Harman Brown as a director on 31 January 2017 (1 page)
1 February 2017Termination of appointment of Philip Martin Harman Brown as a director on 31 January 2017 (1 page)
31 October 2016Termination of appointment of Mark Goldsworthy as a director on 30 October 2016 (1 page)
31 October 2016Termination of appointment of Mark Goldsworthy as a director on 30 October 2016 (1 page)
31 August 2016Termination of appointment of Helen Gaye Cowing as a director on 31 August 2016 (1 page)
31 August 2016Termination of appointment of Helen Gaye Cowing as a director on 31 August 2016 (1 page)
19 July 2016Appointment of Mr Mark Stockton as a director on 15 July 2016 (2 pages)
19 July 2016Appointment of Mr Paul Martin Cossell as a director on 15 July 2016 (2 pages)
19 July 2016Appointment of Mr Paul Martin Cossell as a director on 15 July 2016 (2 pages)
19 July 2016Appointment of Mr Mark Stockton as a director on 15 July 2016 (2 pages)
13 June 2016Director's details changed for Ms Helen Gaye Cowing on 1 March 2016 (2 pages)
13 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1
(10 pages)
13 June 2016Director's details changed for Mr Mark Goldsworthy on 28 September 2015 (2 pages)
13 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1
(10 pages)
13 June 2016Director's details changed for Mr Mark Goldsworthy on 28 September 2015 (2 pages)
13 June 2016Director's details changed for Ms Helen Gaye Cowing on 1 March 2016 (2 pages)
10 May 2016Appointment of Mr Mark Goldsworthy as a director on 28 September 2015 (2 pages)
10 May 2016Appointment of Mr Mark Goldsworthy as a director on 28 September 2015 (2 pages)
9 May 2016Termination of appointment of Samuel David Lawther as a director on 29 April 2016 (1 page)
9 May 2016Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
9 May 2016Termination of appointment of Samuel David Lawther as a director on 29 April 2016 (1 page)
9 May 2016Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
21 March 2016Director's details changed for Mrs Helen Gaye Cowing on 1 March 2016 (2 pages)
21 March 2016Director's details changed for Mrs Helen Gaye Cowing on 1 March 2016 (2 pages)
17 March 2016Appointment of Mrs Helen Gaye Cowing as a director on 1 March 2016 (2 pages)
17 March 2016Appointment of Mrs Helen Gaye Cowing as a director on 1 March 2016 (2 pages)
17 March 2016Termination of appointment of Jonathan Charles Bennett Houlton as a director on 1 March 2016 (1 page)
17 March 2016Termination of appointment of Jonathan Charles Bennett Houlton as a director on 1 March 2016 (1 page)
11 March 2016Termination of appointment of Zoe Price as a director on 29 January 2016 (1 page)
11 March 2016Termination of appointment of Zoe Price as a director on 29 January 2016 (1 page)
26 November 2015Accounts for a dormant company made up to 30 June 2015 (6 pages)
26 November 2015Accounts for a dormant company made up to 30 June 2015 (6 pages)
12 October 2015Appointment of Mr Philip Martin Harman Brown as a director on 1 October 2015 (2 pages)
12 October 2015Appointment of Mr Philip Martin Harman Brown as a director on 1 October 2015 (2 pages)
25 September 2015Appointment of Mr Steven Robert Haslewood as a director on 1 September 2015 (2 pages)
25 September 2015Termination of appointment of Bridget Ruth Murray as a director on 1 July 2015 (1 page)
25 September 2015Termination of appointment of Bridget Ruth Murray as a director on 1 July 2015 (1 page)
25 September 2015Termination of appointment of Jeremy David Gorman as a director on 1 September 2015 (1 page)
25 September 2015Appointment of Mr Steven Robert Haslewood as a director on 1 September 2015 (2 pages)
25 September 2015Termination of appointment of Jeremy David Gorman as a director on 1 September 2015 (1 page)
25 September 2015Appointment of Mr Nicholas John Lewis Wylie as a director on 10 August 2015 (2 pages)
25 September 2015Termination of appointment of David Jon Rowe as a director on 18 June 2015 (1 page)
25 September 2015Termination of appointment of David Jon Rowe as a director on 18 June 2015 (1 page)
25 September 2015Appointment of Mr Nicholas John Lewis Wylie as a director on 10 August 2015 (2 pages)
20 July 2015Termination of appointment of Andrew Mark Finn as a director on 17 July 2015 (1 page)
20 July 2015Termination of appointment of Andrew Mark Finn as a director on 17 July 2015 (1 page)
8 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
(14 pages)
8 June 2015Director's details changed for Mr Andrew Mark Finn on 5 June 2014 (2 pages)
8 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
(14 pages)
8 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
(14 pages)
8 June 2015Director's details changed for Mr Nicholas James Jones on 16 December 2014 (2 pages)
8 June 2015Director's details changed for Mr Andrew Mark Finn on 5 June 2014 (2 pages)
8 June 2015Director's details changed for Mr Andrew Mark Finn on 5 June 2014 (2 pages)
8 June 2015Director's details changed for Mr Nicholas James Jones on 16 December 2014 (2 pages)
23 January 2015Director's details changed for Mr David Rowe on 22 January 2015 (2 pages)
23 January 2015Director's details changed for Mr David Rowe on 22 January 2015 (2 pages)
22 January 2015Appointment of Mr David Rowe as a director on 21 January 2015 (2 pages)
22 January 2015Appointment of Mr David Rowe as a director on 21 January 2015 (2 pages)
1 October 2014Termination of appointment of Alan William Mccarthy-Wyper as a director on 30 September 2014 (1 page)
1 October 2014Termination of appointment of Alan William Mccarthy-Wyper as a director on 30 September 2014 (1 page)
17 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
17 June 2014Appointment of Mr Stephen Paul Kelly as a director (2 pages)
17 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
17 June 2014Appointment of Mr Stephen Paul Kelly as a director (2 pages)
16 June 2014Appointment of Mr Nicholas James Jones as a director (2 pages)
16 June 2014Appointment of Mr Nicholas James Jones as a director (2 pages)
11 June 2014Appointment of Mrs Zoe Price as a director (2 pages)
11 June 2014Appointment of Mrs Zoe Price as a director (2 pages)
11 June 2014Appointment of Mrs Bridget Ruth Murray as a director (2 pages)
11 June 2014Appointment of Mrs Bridget Ruth Murray as a director (2 pages)
10 June 2014Appointment of Mr Jonathan Ellis James as a director (2 pages)
10 June 2014Appointment of Mr Robert Samuel Martin as a director (2 pages)
10 June 2014Appointment of Mr Alan Mccarthy-Wyper as a director (2 pages)
10 June 2014Appointment of Mr Jeremy David Gorman as a director (2 pages)
10 June 2014Appointment of Mr Jeremy David Gorman as a director (2 pages)
10 June 2014Appointment of Mr Jonathan Ellis James as a director (2 pages)
10 June 2014Appointment of Mr Robert Samuel Martin as a director (2 pages)
10 June 2014Appointment of Mr Andrew Mark Finn as a director (2 pages)
10 June 2014Appointment of Mr Alan Mccarthy-Wyper as a director (2 pages)
10 June 2014Appointment of Mr Andrew Mark Finn as a director (2 pages)
4 June 2014Incorporation
Statement of capital on 2014-06-04
  • GBP 1
(24 pages)
4 June 2014Incorporation
Statement of capital on 2014-06-04
  • GBP 1
(24 pages)