Company NameIndependent Investment Services Limited
Company StatusDissolved
Company Number04132731
CategoryPrivate Limited Company
Incorporation Date29 December 2000(23 years, 3 months ago)
Dissolution Date6 June 2023 (10 months, 2 weeks ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Paul Douglas Beard
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2022(21 years, 2 months after company formation)
Appointment Duration1 year, 2 months (closed 06 June 2023)
RoleCEO
Country of ResidenceEngland
Correspondence Address14-16 Rossmore Business Village Inward Way
Ellesmere Port
CH65 3EY
Wales
Director NameAlexander Beard Global Services Limited (Corporation)
StatusClosed
Appointed01 September 2021(20 years, 8 months after company formation)
Appointment Duration1 year, 9 months (closed 06 June 2023)
Correspondence Address14-16 Rossmore Business Village Inward Way
Ellesmere Port
CH65 3EY
Wales
Director NameChristine Banham
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2000(same day as company formation)
RoleIndependent Financial Advisor
Correspondence Address28 Claughton Firs
Prenton
Birkenhead
Wirral
CH43 5TQ
Wales
Director NameMr John Winston Croasdale
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2000(same day as company formation)
RoleIndependent Financial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address6 John Yeoman Close
Little Neston
Neston
Cheshire
CH64 4BF
Wales
Secretary NameChristine Banham
NationalityBritish
StatusResigned
Appointed29 December 2000(same day as company formation)
RoleIndependent Financial Advisor
Correspondence Address28 Claughton Firs
Prenton
Birkenhead
Wirral
CH43 5TQ
Wales
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed29 December 2000(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameMrs Wendy Croasdale
NationalityBritish
StatusResigned
Appointed15 October 2004(3 years, 9 months after company formation)
Appointment Duration16 years, 10 months (resigned 31 August 2021)
RoleCompany Director
Correspondence Address6 John Yeoman Close
Little Neston
Neston
Cheshire
CH64 4BF
Wales
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed29 December 2000(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address14-16 Rossmore Business Village Inward Way
Ellesmere Port
CH65 3EY
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
WardRossmore
Built Up AreaBirkenhead

Shareholders

1000 at £1Mr John Winston Croasdale
100.00%
Ordinary

Financials

Year2014
Net Worth£8,106
Cash£12,182
Current Liabilities£10,542

Accounts

Latest Accounts30 June 2021 (2 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Charges

28 March 2001Delivered on: 30 March 2001
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

6 June 2023Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2023First Gazette notice for voluntary strike-off (1 page)
14 March 2023Application to strike the company off the register (2 pages)
3 February 2023Confirmation statement made on 29 December 2022 with no updates (3 pages)
18 March 2022Appointment of Mr Paul Douglas Beard as a director on 18 March 2022 (2 pages)
31 January 2022Confirmation statement made on 29 December 2021 with updates (4 pages)
19 November 2021Satisfaction of charge 1 in full (1 page)
10 September 2021Appointment of Alexander Beard Global Services Limited as a director on 1 September 2021 (2 pages)
10 September 2021Registered office address changed from C/O 2nd Floor 56 Hamilton Square Birkenhead Merseyside CH41 5AS United Kingdom to 14-16 Rossmore Business Village Inward Way Ellesmere Port CH65 3EY on 10 September 2021 (1 page)
9 September 2021Termination of appointment of Wendy Croasdale as a secretary on 31 August 2021 (1 page)
9 September 2021Termination of appointment of John Winston Croasdale as a director on 31 August 2021 (1 page)
9 September 2021Total exemption full accounts made up to 30 June 2021 (7 pages)
9 September 2021Cessation of John Winston Croasdale as a person with significant control on 31 August 2021 (1 page)
9 September 2021Notification of Paul Douglas Beard as a person with significant control on 1 September 2021 (2 pages)
13 July 2021Previous accounting period extended from 31 March 2021 to 30 June 2021 (1 page)
22 February 2021Confirmation statement made on 29 December 2020 with no updates (3 pages)
2 November 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
8 January 2020Confirmation statement made on 29 December 2019 with no updates (3 pages)
16 December 2019Unaudited abridged accounts made up to 31 March 2019 (6 pages)
14 January 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
14 January 2019Change of details for Mr John Winston Croasdale as a person with significant control on 28 December 2018 (2 pages)
27 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
2 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
30 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
22 March 2017Registered office address changed from C/O Jan Mcdermott & Co Chartered Accountants Ltd 51 Hamilton Square Birkenhead Merseyside CH41 5BN to C/O 2nd Floor 56 Hamilton Square Birkenhead Merseyside CH41 5AS on 22 March 2017 (1 page)
22 March 2017Registered office address changed from C/O Jan Mcdermott & Co Chartered Accountants Ltd 51 Hamilton Square Birkenhead Merseyside CH41 5BN to C/O 2nd Floor 56 Hamilton Square Birkenhead Merseyside CH41 5AS on 22 March 2017 (1 page)
9 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
9 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1,000
(4 pages)
20 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1,000
(4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1,000
(4 pages)
9 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1,000
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1,000
(4 pages)
3 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1,000
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 August 2013Secretary's details changed for Wendy Taylor on 20 August 2013 (1 page)
20 August 2013Secretary's details changed for Wendy Taylor on 20 August 2013 (1 page)
14 February 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
14 February 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
29 January 2013Registered office address changed from Equitable House 55 Pellon Lane Halifax West Yorkshire HX1 5SP on 29 January 2013 (1 page)
29 January 2013Registered office address changed from Equitable House 55 Pellon Lane Halifax West Yorkshire HX1 5SP on 29 January 2013 (1 page)
9 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (4 pages)
5 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (4 pages)
10 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
10 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 February 2011Registered office address changed from Third Floor 51 Hamilton Square Birkenhead Wirral CH41 5BN on 23 February 2011 (2 pages)
23 February 2011Registered office address changed from Third Floor 51 Hamilton Square Birkenhead Wirral CH41 5BN on 23 February 2011 (2 pages)
4 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (4 pages)
4 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (4 pages)
28 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 March 2010Memorandum of capital - 26/08/09 reduce issd cap to £1000 (1 page)
23 March 2010Statement by directors (1 page)
23 March 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
23 March 2010Memorandum of capital - 26/08/09 reduce issd cap to £1000 (1 page)
23 March 2010Statement by directors (1 page)
23 March 2010Solvency statement dated 20/08/09 (1 page)
23 March 2010Solvency statement dated 20/08/09 (1 page)
23 March 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
15 March 2010Director's details changed for Mr John Winston Croasdale on 29 December 2009 (2 pages)
15 March 2010Annual return made up to 29 December 2009 with a full list of shareholders (4 pages)
15 March 2010Director's details changed for Mr John Winston Croasdale on 29 December 2009 (2 pages)
15 March 2010Registered office address changed from 1 Evesham Road Wallasey Merseyside CH45 3JR on 15 March 2010 (1 page)
15 March 2010Registered office address changed from 1 Evesham Road Wallasey Merseyside CH45 3JR on 15 March 2010 (1 page)
15 March 2010Annual return made up to 29 December 2009 with a full list of shareholders (4 pages)
23 September 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
23 September 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
9 February 2009Return made up to 29/12/08; full list of members (3 pages)
9 February 2009Return made up to 29/12/08; full list of members (3 pages)
16 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
16 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
7 January 2008Secretary's particulars changed (1 page)
7 January 2008Secretary's particulars changed (1 page)
7 January 2008Return made up to 29/12/07; full list of members (2 pages)
7 January 2008Director's particulars changed (1 page)
7 January 2008Return made up to 29/12/07; full list of members (2 pages)
7 January 2008Director's particulars changed (1 page)
2 January 2007Return made up to 29/12/06; full list of members (2 pages)
2 January 2007Return made up to 29/12/06; full list of members (2 pages)
8 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
9 March 2006Return made up to 29/12/05; full list of members (2 pages)
9 March 2006Return made up to 29/12/05; full list of members (2 pages)
27 February 2006Registered office changed on 27/02/06 from: 5 bridge street birkenhead merseyside CH41 1AS (1 page)
27 February 2006Registered office changed on 27/02/06 from: 5 bridge street birkenhead merseyside CH41 1AS (1 page)
5 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
5 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
23 December 2004Return made up to 29/12/04; full list of members (6 pages)
23 December 2004Return made up to 29/12/04; full list of members (6 pages)
6 October 2004Secretary resigned;director resigned (1 page)
6 October 2004Secretary resigned;director resigned (1 page)
6 October 2004New secretary appointed (2 pages)
6 October 2004New secretary appointed (2 pages)
27 July 2004Full accounts made up to 31 March 2004 (16 pages)
27 July 2004Full accounts made up to 31 March 2004 (16 pages)
16 December 2003Return made up to 29/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 December 2003Return made up to 29/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 July 2003Full accounts made up to 31 March 2003 (15 pages)
31 July 2003Full accounts made up to 31 March 2003 (15 pages)
10 January 2003Return made up to 29/12/02; full list of members (7 pages)
10 January 2003Return made up to 29/12/02; full list of members (7 pages)
15 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
15 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
22 July 2002Registered office changed on 22/07/02 from: 56 hamilton square birkenhead wirral CH41 5AS (1 page)
22 July 2002Registered office changed on 22/07/02 from: 56 hamilton square birkenhead wirral CH41 5AS (1 page)
17 January 2002Return made up to 29/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 January 2002Return made up to 29/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 November 2001Ad 06/09/01--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages)
8 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 November 2001Nc inc already adjusted 06/09/01 (1 page)
8 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 November 2001Ad 06/09/01--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages)
8 November 2001Nc inc already adjusted 06/09/01 (1 page)
17 October 2001Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
17 October 2001Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
30 March 2001Particulars of mortgage/charge (3 pages)
30 March 2001Particulars of mortgage/charge (3 pages)
16 January 2001New director appointed (2 pages)
16 January 2001New secretary appointed;new director appointed (2 pages)
16 January 2001Ad 29/12/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
16 January 2001New secretary appointed;new director appointed (2 pages)
16 January 2001Ad 29/12/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
16 January 2001Registered office changed on 16/01/01 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
16 January 2001New director appointed (2 pages)
16 January 2001Registered office changed on 16/01/01 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
8 January 2001Director resigned (1 page)
8 January 2001Secretary resigned (1 page)
8 January 2001Director resigned (1 page)
8 January 2001Secretary resigned (1 page)
29 December 2000Incorporation (17 pages)
29 December 2000Incorporation (17 pages)