Company NameIsotech (UK) Limited
Company StatusDissolved
Company Number02412149
CategoryPrivate Limited Company
Incorporation Date9 August 1989(34 years, 8 months ago)
Dissolution Date15 August 2006 (17 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Jefferey Alan Ives
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed09 August 1991(2 years after company formation)
Appointment Duration15 years (closed 15 August 2006)
RolePrint Consultant
Country of ResidenceEngland
Correspondence Address7 The Close
Saughall
Chester
CH1 6BD
Wales
Director NameMrs Janet Margaret Ives
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed30 October 1992(3 years, 2 months after company formation)
Appointment Duration13 years, 9 months (closed 15 August 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 The Close
Saughall
Chester
CH1 6BD
Wales
Secretary NameCatherine Sarah Reece
NationalityBritish
StatusClosed
Appointed31 October 1992(3 years, 2 months after company formation)
Appointment Duration13 years, 9 months (closed 15 August 2006)
RoleCompany Director
Correspondence Address2 Lough Green
Wirral
Merseyside
CH63 9NH
Wales
Director NameMr Stephen John Cole
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1991(1 year, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 October 1992)
RoleSales Director
Correspondence Address22 Wallingford Road
Upton
Wirral
Merseyside
L49 6PW
Secretary NameMr Stephen John Cole
NationalityBritish
StatusResigned
Appointed08 April 1991(1 year, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 October 1992)
RoleCompany Director
Correspondence Address22 Wallingford Road
Upton
Wirral
Merseyside
L49 6PW
Director NameDerek Hewitt
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(2 years after company formation)
Appointment Duration-1 years, 8 months (resigned 08 April 1991)
RoleProduction Director
Country of ResidenceEngland
Correspondence Address90. Kingfisher Way
Upton
Wirral
Cheshire
CH49 4PS
Wales
Secretary NameMr Jefferey Alan Ives
NationalityBritish
StatusResigned
Appointed09 August 1991(2 years after company formation)
Appointment Duration-1 years, 8 months (resigned 08 April 1991)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 The Close
Saughall
Chester
CH1 6BD
Wales

Location

Registered Address30 Bromborough Village Road
Bromborough
Wirral
CH62 7ES
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBromborough
Built Up AreaBirkenhead

Financials

Year2014
Turnover£34,148
Net Worth£3,136
Cash£8,497
Current Liabilities£19,881

Accounts

Latest Accounts31 October 2004 (19 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

15 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
2 May 2006First Gazette notice for voluntary strike-off (1 page)
20 March 2006Application for striking-off (1 page)
5 September 2005Return made up to 09/08/05; full list of members (7 pages)
30 August 2005Total exemption full accounts made up to 31 October 2004 (12 pages)
24 September 2004Return made up to 09/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 July 2004Total exemption full accounts made up to 31 October 2003 (9 pages)
20 May 2004Accounting reference date extended from 26/10/03 to 31/10/03 (1 page)
10 September 2003Return made up to 09/08/03; full list of members (7 pages)
3 September 2003Total exemption full accounts made up to 31 October 2002 (9 pages)
31 July 2002Total exemption full accounts made up to 31 October 2001 (9 pages)
23 January 2002Return made up to 09/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 23/01/02
(6 pages)
18 October 2000Return made up to 09/08/00; full list of members
  • 363(287) ‐ Registered office changed on 18/10/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 August 2000Full accounts made up to 31 October 1999 (10 pages)
27 August 1999Return made up to 09/08/99; no change of members (4 pages)
12 August 1999Full accounts made up to 31 October 1998 (10 pages)
15 September 1998Return made up to 09/08/98; no change of members (4 pages)
24 August 1998Full accounts made up to 31 October 1997 (10 pages)
25 November 1997Return made up to 09/08/97; full list of members (6 pages)
12 August 1997Full accounts made up to 31 October 1996 (10 pages)
21 August 1996Return made up to 09/08/96; no change of members (4 pages)
5 July 1996Full accounts made up to 31 October 1995 (10 pages)
3 August 1995Accounts for a small company made up to 31 October 1994 (10 pages)