Company NameIsoexcel Limited
Company StatusDissolved
Company Number04113627
CategoryPrivate Limited Company
Incorporation Date24 November 2000(23 years, 5 months ago)
Dissolution Date26 April 2011 (13 years ago)
Previous NameIsoeexcel Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NamePatrick Richard England
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed24 November 2000(same day as company formation)
RoleConsultant
Country of ResidenceGb-Eng
Correspondence Address30 Woodlands Way
Tarporley
Cheshire
CW6 0TP
Director NameSheila Margaret England
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed24 November 2000(same day as company formation)
RoleConsultant
Country of ResidenceGB
Correspondence Address30 Woodlands Way
Tarporley
Cheshire
CW6 0TP
Secretary NameSheila Margaret England
NationalityBritish
StatusClosed
Appointed24 November 2000(same day as company formation)
RoleCompany Director
Country of ResidenceGB
Correspondence Address30 Woodlands Way
Tarporley
Cheshire
CW6 0TP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 November 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 November 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressAshwood House
30 Woodlands Way
Tarporley
Cheshire
CW6 0TP
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishTarporley
WardTarporley
Built Up AreaTarporley

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 April 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2011Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2011First Gazette notice for voluntary strike-off (1 page)
11 January 2011First Gazette notice for voluntary strike-off (1 page)
13 December 2010Application to strike the company off the register (3 pages)
13 December 2010Application to strike the company off the register (3 pages)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
8 December 2009Annual return made up to 24 November 2009 with a full list of shareholders
Statement of capital on 2009-12-08
  • GBP 2
(5 pages)
8 December 2009Director's details changed for Sheila Margaret England on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Patrick Richard England on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Sheila Margaret England on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Patrick Richard England on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Sheila Margaret England on 7 December 2009 (2 pages)
8 December 2009Annual return made up to 24 November 2009 with a full list of shareholders
Statement of capital on 2009-12-08
  • GBP 2
(5 pages)
8 December 2009Director's details changed for Patrick Richard England on 7 December 2009 (2 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
1 December 2008Return made up to 24/11/08; full list of members (4 pages)
1 December 2008Return made up to 24/11/08; full list of members (4 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
21 December 2007Return made up to 24/11/07; full list of members (2 pages)
21 December 2007Return made up to 24/11/07; full list of members (2 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
13 December 2006Return made up to 24/11/06; full list of members (2 pages)
13 December 2006Return made up to 24/11/06; full list of members (2 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
26 January 2006Return made up to 24/11/05; full list of members (7 pages)
26 January 2006Return made up to 24/11/05; full list of members (7 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
16 December 2004Return made up to 24/11/04; full list of members (7 pages)
16 December 2004Return made up to 24/11/04; full list of members (7 pages)
28 January 2004Registered office changed on 28/01/04 from: aswood house 30 woodlands way tarporley cheshire CW6 0TP (1 page)
28 January 2004Registered office changed on 28/01/04 from: aswood house 30 woodlands way tarporley cheshire CW6 0TP (1 page)
15 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
15 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
9 December 2003Return made up to 24/11/03; full list of members (7 pages)
9 December 2003Return made up to 24/11/03; full list of members
  • 363(287) ‐ Registered office changed on 09/12/03
(7 pages)
6 December 2002Return made up to 24/11/02; full list of members (7 pages)
6 December 2002Return made up to 24/11/02; full list of members (7 pages)
19 September 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
19 September 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
18 September 2002Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
18 September 2002Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
28 December 2001Return made up to 24/11/01; full list of members (6 pages)
28 December 2001Return made up to 24/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 September 2001Accounting reference date extended from 30/11/01 to 31/12/01 (1 page)
6 September 2001Accounting reference date extended from 30/11/01 to 31/12/01 (1 page)
23 March 2001New secretary appointed (2 pages)
23 March 2001Director resigned (1 page)
23 March 2001New director appointed (2 pages)
23 March 2001Secretary resigned (1 page)
23 March 2001Secretary resigned (1 page)
23 March 2001Director resigned (1 page)
23 March 2001New director appointed (2 pages)
23 March 2001New director appointed (2 pages)
23 March 2001New director appointed (2 pages)
23 March 2001New secretary appointed (2 pages)
14 December 2000Memorandum and Articles of Association (12 pages)
14 December 2000Memorandum and Articles of Association (12 pages)
11 December 2000Company name changed isoeexcel LIMITED\certificate issued on 12/12/00 (2 pages)
11 December 2000Company name changed isoeexcel LIMITED\certificate issued on 12/12/00 (2 pages)
24 November 2000Incorporation (17 pages)
24 November 2000Incorporation (17 pages)