Company NameIntegrated Engineering Stores Associates (Skelmersdale) Limited
Company StatusDissolved
Company Number03600099
CategoryPrivate Limited Company
Incorporation Date17 July 1998(25 years, 8 months ago)
Dissolution Date27 June 2000 (23 years, 9 months ago)
Previous NameGoldlive Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameJames Benedict Caldwell
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed27 July 1998(1 week, 3 days after company formation)
Appointment Duration1 year, 11 months (closed 27 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Melton Avenue
Walton
Warrington
Cheshire
WA4 6PQ
Director NameMr Christopher John Thomson
Date of BirthJune 1945 (Born 78 years ago)
NationalityEnglish
StatusClosed
Appointed27 July 1998(1 week, 3 days after company formation)
Appointment Duration1 year, 11 months (closed 27 June 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Winmarleigh Street
Warrington
Cheshire
WA1 1JW
Director NameAndrew Peter McLaren Rowe
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed11 September 1998(1 month, 3 weeks after company formation)
Appointment Duration1 year, 9 months (closed 27 June 2000)
RoleCompany Director
Correspondence Address4 Ashley Drive
Hartford
Northwich
Cheshire
CW8 3AQ
Secretary NameAndrew Peter McLaren Rowe
NationalityBritish
StatusClosed
Appointed11 September 1998(1 month, 3 weeks after company formation)
Appointment Duration1 year, 9 months (closed 27 June 2000)
RoleCompany Director
Correspondence Address4 Ashley Drive
Hartford
Northwich
Cheshire
CW8 3AQ
Secretary NameMr Christopher John Thomson
NationalityEnglish
StatusResigned
Appointed27 July 1998(1 week, 3 days after company formation)
Appointment Duration1 month, 2 weeks (resigned 11 September 1998)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Winmarleigh Street
Warrington
Cheshire
WA1 1JW
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed17 July 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed17 July 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address8 Winmarleigh Street
Warrington
Cheshire
WA1 1JW
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 March 1999 (25 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

27 June 2000Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2000First Gazette notice for voluntary strike-off (1 page)
25 January 2000Application for striking-off (1 page)
29 November 1999Accounts for a dormant company made up to 31 March 1999 (6 pages)
5 August 1999Return made up to 17/07/99; full list of members (7 pages)
26 November 1998Accounting reference date shortened from 31/07/99 to 31/03/99 (1 page)
28 September 1998Secretary resigned (1 page)
28 September 1998New secretary appointed;new director appointed (2 pages)
5 August 1998New secretary appointed;new director appointed (3 pages)
5 August 1998Director resigned (1 page)
5 August 1998New director appointed (2 pages)
5 August 1998Secretary resigned (1 page)
31 July 1998Company name changed goldlive LIMITED\certificate issued on 03/08/98 (2 pages)
28 July 1998Registered office changed on 28/07/98 from: 120 east road london N1 6AA (1 page)