Company NameIsophase Limited
DirectorDavid Martyn Webster
Company StatusDissolved
Company Number03873586
CategoryPrivate Limited Company
Incorporation Date9 November 1999(24 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 3640Manufacture of sports goods
SIC 32300Manufacture of sports goods
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr David Martyn Webster
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2000(8 months after company formation)
Appointment Duration23 years, 9 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Masefield Way
Ettiley Heath
Sandbach
CW11 3ZJ
Secretary NameMr David Martyn Webster
NationalityBritish
StatusCurrent
Appointed10 July 2000(8 months after company formation)
Appointment Duration23 years, 9 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Masefield Way
Ettiley Heath
Sandbach
CW11 3ZJ
Secretary NameMaria Elizabeth Hibbert
NationalityBritish
StatusCurrent
Appointed01 October 2004(4 years, 10 months after company formation)
Appointment Duration19 years, 6 months
RoleCompany Director
Correspondence Address34 Blackshaw Close
Congleton
Cheshire
CW12 3TB
Director NameCarol Ann Moulson
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1999(same day as company formation)
RoleProposed Director
Correspondence Address1 Spencer Grove
Buxton
Derbyshire
SK17 9DU
Secretary NameMaria Elizabeth Hibbert
NationalityBritish
StatusResigned
Appointed09 November 1999(same day as company formation)
RoleCompany Director
Correspondence Address34 Blackshaw Close
Congleton
Cheshire
CW12 3TB
Director NameJennifer Yvonne Webster
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2000(8 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 May 2004)
RoleDesign Director
Correspondence Address4 Masefield Way
Ettiley Heath
Sandbach
CW11 3ZJ
Director NameJohn Stanley Robinson
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2003(3 years, 11 months after company formation)
Appointment Duration11 months (resigned 30 September 2004)
RoleProduct Development Manage
Correspondence Address2 Malvern Close
Congleton
Cheshire
CW12 4PD
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 November 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address20 Winmarleigh Street
Warrington
Cheshire
WA1 1JY
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£3,514
Current Liabilities£59,407

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

23 March 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
26 April 2005Statement of affairs (6 pages)
26 April 2005Appointment of a voluntary liquidator (1 page)
26 April 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 April 2005Registered office changed on 15/04/05 from: protea house hatter street congleton cheshire CW12 1QR (1 page)
19 November 2004Return made up to 08/11/04; full list of members (7 pages)
19 November 2004New secretary appointed (2 pages)
19 November 2004Director resigned (1 page)
11 November 2004New secretary appointed (2 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
27 May 2004Director resigned (1 page)
11 November 2003Return made up to 08/11/03; full list of members (7 pages)
11 November 2003New director appointed (2 pages)
11 November 2003Registered office changed on 11/11/03 from: unit 1 bromley house spindle street congleton cheshire CW12 1QN (1 page)
11 September 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
14 November 2002Return made up to 08/11/02; full list of members (7 pages)
20 June 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
13 December 2001Return made up to 09/11/01; full list of members
  • 363(287) ‐ Registered office changed on 13/12/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 September 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
25 April 2001Particulars of mortgage/charge (3 pages)
11 December 2000Return made up to 09/11/00; full list of members
  • 363(287) ‐ Registered office changed on 11/12/00
(6 pages)
22 August 2000Accounting reference date extended from 30/11/00 to 31/12/00 (1 page)
14 July 2000Director resigned (1 page)
14 July 2000New secretary appointed;new director appointed (2 pages)
14 July 2000Secretary resigned (1 page)
14 July 2000New director appointed (2 pages)
10 November 1999Secretary resigned (1 page)