Company NameIndependent Software Services Limited
Company StatusDissolved
Company Number03071505
CategoryPrivate Limited Company
Incorporation Date22 June 1995(28 years, 9 months ago)
Dissolution Date6 July 2004 (19 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMary-Anne Beasley
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed22 June 1995(same day as company formation)
RoleComputer Analyst Programmer
Correspondence Address38 Antilles Bay 3 Lawn House Close
London
E14 9YG
Secretary NameMr Michael Lomax
NationalityBritish
StatusClosed
Appointed22 June 1995(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCatts Cottage
Honeysuckle Close
Horley
Surrey
RH6 9AD
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed22 June 1995(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed22 June 1995(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales

Location

Registered AddressDarland House
44,Winnington Hill
Northwich
Cheshire
CW8 1AU
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 January 2003 (21 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

6 July 2004Final Gazette dissolved via voluntary strike-off (1 page)
23 March 2004First Gazette notice for voluntary strike-off (1 page)
11 February 2004Application for striking-off (1 page)
3 December 2003Total exemption full accounts made up to 31 January 2003 (9 pages)
23 July 2003Return made up to 22/06/03; full list of members (6 pages)
5 June 2003Accounting reference date extended from 31/07/02 to 31/01/03 (1 page)
16 September 2002Return made up to 22/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 June 2002Total exemption full accounts made up to 31 July 2001 (8 pages)
18 July 2001Return made up to 22/06/01; full list of members (6 pages)
30 May 2001Full accounts made up to 31 July 2000 (8 pages)
10 July 2000Return made up to 22/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 June 2000Full accounts made up to 31 July 1999 (8 pages)
18 January 2000Director's particulars changed (1 page)
8 July 1999Return made up to 22/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 May 1999Full accounts made up to 31 July 1998 (7 pages)
27 November 1998Full accounts made up to 31 July 1997 (7 pages)
17 July 1998Return made up to 22/06/98; full list of members (6 pages)
18 August 1997Accounts for a small company made up to 31 July 1996 (5 pages)
30 April 1997Ad 26/06/95--------- £ si 98@1 (2 pages)
1 July 1996Return made up to 22/06/96; full list of members (6 pages)
2 October 1995Accounting reference date notified as 31/07 (1 page)
22 June 1995Incorporation (28 pages)