About

Registered Number: 00701564
Date of Incorporation: 24/08/1961 (63 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 03/04/2018 (7 years ago)
Registered Address: C/0 MAZARS LLP, Tower Bridge House St Katharines Way, London, E1W 1DD,

 

British Gypsum - Isover Ltd was established in 1961. We don't currently know the number of employees at this business. The current directors of the organisation are listed as Cunningham, Ian Richard, Gilson, Adam, Biarneix, Daniel Jean-marie, Carpentier, Benoit Charles Anthime, Duffy, Patrick Joseph, Fedi, Jean Philippe, Lee, Jeffrey Charles, Mossu, Christian, Richardson, Keith Alan, Roy, Jean-luc in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIARNEIX, Daniel Jean-Marie 30 August 1996 01 March 2000 1
CARPENTIER, Benoit Charles Anthime 30 August 1996 07 January 1997 1
DUFFY, Patrick Joseph N/A 31 December 1991 1
FEDI, Jean Philippe 07 March 2003 20 October 2008 1
LEE, Jeffrey Charles N/A 29 June 1995 1
MOSSU, Christian 01 March 2000 07 March 2003 1
RICHARDSON, Keith Alan N/A 31 January 1994 1
ROY, Jean-Luc 30 August 1996 31 March 1999 1
Secretary Name Appointed Resigned Total Appointments
CUNNINGHAM, Ian Richard 07 March 2003 01 October 2005 1
GILSON, Adam 27 July 2006 31 August 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 April 2018
LIQ13 - N/A 03 January 2018
LIQ03 - N/A 14 November 2017
AD01 - Change of registered office address 28 September 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 September 2016
RESOLUTIONS - N/A 26 September 2016
4.70 - N/A 26 September 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 26 September 2016
AR01 - Annual Return 29 June 2016
AA - Annual Accounts 01 October 2015
AR01 - Annual Return 03 July 2015
AA - Annual Accounts 13 August 2014
AR01 - Annual Return 11 July 2014
AR01 - Annual Return 01 July 2013
AA - Annual Accounts 30 May 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 02 July 2012
AR01 - Annual Return 07 July 2011
AA - Annual Accounts 24 February 2011
AP01 - Appointment of director 07 September 2010
TM01 - Termination of appointment of director 06 September 2010
AR01 - Annual Return 07 July 2010
CH01 - Change of particulars for director 28 June 2010
AA - Annual Accounts 17 June 2010
CH01 - Change of particulars for director 01 May 2010
CH03 - Change of particulars for secretary 01 May 2010
288c - Notice of change of directors or secretaries or in their particulars 08 September 2009
AA - Annual Accounts 06 August 2009
363a - Annual Return 29 June 2009
287 - Change in situation or address of Registered Office 23 March 2009
288a - Notice of appointment of directors or secretaries 02 March 2009
288b - Notice of resignation of directors or secretaries 02 March 2009
AA - Annual Accounts 03 November 2008
288a - Notice of appointment of directors or secretaries 22 October 2008
288b - Notice of resignation of directors or secretaries 22 October 2008
288b - Notice of resignation of directors or secretaries 22 October 2008
288b - Notice of resignation of directors or secretaries 30 September 2008
363a - Annual Return 01 July 2008
287 - Change in situation or address of Registered Office 01 July 2008
287 - Change in situation or address of Registered Office 09 April 2008
288b - Notice of resignation of directors or secretaries 05 March 2008
288b - Notice of resignation of directors or secretaries 12 February 2008
288c - Notice of change of directors or secretaries or in their particulars 08 January 2008
288c - Notice of change of directors or secretaries or in their particulars 03 January 2008
AA - Annual Accounts 13 December 2007
288a - Notice of appointment of directors or secretaries 11 September 2007
288b - Notice of resignation of directors or secretaries 11 September 2007
363a - Annual Return 23 August 2007
AA - Annual Accounts 06 November 2006
363s - Annual Return 04 September 2006
288a - Notice of appointment of directors or secretaries 04 September 2006
288c - Notice of change of directors or secretaries or in their particulars 25 July 2006
288c - Notice of change of directors or secretaries or in their particulars 25 July 2006
288b - Notice of resignation of directors or secretaries 25 July 2006
363a - Annual Return 05 May 2006
288c - Notice of change of directors or secretaries or in their particulars 12 April 2006
288c - Notice of change of directors or secretaries or in their particulars 12 April 2006
288c - Notice of change of directors or secretaries or in their particulars 12 April 2006
288a - Notice of appointment of directors or secretaries 12 April 2006
288b - Notice of resignation of directors or secretaries 12 April 2006
288b - Notice of resignation of directors or secretaries 12 April 2006
288a - Notice of appointment of directors or secretaries 11 April 2006
288c - Notice of change of directors or secretaries or in their particulars 05 April 2006
AA - Annual Accounts 04 November 2005
288a - Notice of appointment of directors or secretaries 06 April 2005
288b - Notice of resignation of directors or secretaries 06 April 2005
AA - Annual Accounts 26 October 2004
288b - Notice of resignation of directors or secretaries 26 October 2004
288a - Notice of appointment of directors or secretaries 26 October 2004
363s - Annual Return 12 July 2004
288a - Notice of appointment of directors or secretaries 09 March 2004
288b - Notice of resignation of directors or secretaries 09 March 2004
AA - Annual Accounts 26 November 2003
363s - Annual Return 13 August 2003
288c - Notice of change of directors or secretaries or in their particulars 11 June 2003
288a - Notice of appointment of directors or secretaries 27 May 2003
288b - Notice of resignation of directors or secretaries 18 March 2003
288b - Notice of resignation of directors or secretaries 18 March 2003
288a - Notice of appointment of directors or secretaries 18 March 2003
288a - Notice of appointment of directors or secretaries 18 March 2003
AA - Annual Accounts 23 October 2002
363a - Annual Return 31 July 2002
363(353) - N/A 31 July 2002
AA - Annual Accounts 06 November 2001
288a - Notice of appointment of directors or secretaries 02 November 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 November 2001
288b - Notice of resignation of directors or secretaries 02 November 2001
363a - Annual Return 18 July 2001
288c - Notice of change of directors or secretaries or in their particulars 18 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 March 2001
RESOLUTIONS - N/A 07 March 2001
RESOLUTIONS - N/A 07 March 2001
RESOLUTIONS - N/A 07 March 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 07 March 2001
123 - Notice of increase in nominal capital 07 March 2001
288a - Notice of appointment of directors or secretaries 27 February 2001
288b - Notice of resignation of directors or secretaries 29 December 2000
288b - Notice of resignation of directors or secretaries 28 December 2000
AA - Annual Accounts 30 October 2000
288a - Notice of appointment of directors or secretaries 28 July 2000
363s - Annual Return 28 July 2000
288a - Notice of appointment of directors or secretaries 12 July 2000
288b - Notice of resignation of directors or secretaries 26 May 2000
288b - Notice of resignation of directors or secretaries 24 May 2000
288a - Notice of appointment of directors or secretaries 17 May 2000
288a - Notice of appointment of directors or secretaries 21 March 2000
AA - Annual Accounts 02 November 1999
288b - Notice of resignation of directors or secretaries 29 October 1999
363s - Annual Return 31 August 1999
288a - Notice of appointment of directors or secretaries 19 May 1999
288b - Notice of resignation of directors or secretaries 05 May 1999
288b - Notice of resignation of directors or secretaries 10 February 1999
AA - Annual Accounts 01 February 1999
288a - Notice of appointment of directors or secretaries 30 November 1998
288a - Notice of appointment of directors or secretaries 30 September 1998
288b - Notice of resignation of directors or secretaries 30 September 1998
363s - Annual Return 02 September 1998
225 - Change of Accounting Reference Date 29 April 1998
AA - Annual Accounts 19 January 1998
MEM/ARTS - N/A 03 October 1997
363s - Annual Return 13 July 1997
288a - Notice of appointment of directors or secretaries 17 April 1997
288b - Notice of resignation of directors or secretaries 03 March 1997
288a - Notice of appointment of directors or secretaries 03 March 1997
288a - Notice of appointment of directors or secretaries 22 November 1996
288a - Notice of appointment of directors or secretaries 22 November 1996
288a - Notice of appointment of directors or secretaries 22 November 1996
288b - Notice of resignation of directors or secretaries 22 November 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 October 1996
RESOLUTIONS - N/A 10 October 1996
363s - Annual Return 08 October 1996
123 - Notice of increase in nominal capital 27 September 1996
CERTNM - Change of name certificate 12 September 1996
RESOLUTIONS - N/A 11 September 1996
RESOLUTIONS - N/A 11 September 1996
RESOLUTIONS - N/A 10 September 1996
RESOLUTIONS - N/A 10 September 1996
RESOLUTIONS - N/A 10 September 1996
123 - Notice of increase in nominal capital 10 September 1996
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 10 September 1996
AA - Annual Accounts 11 July 1996
363s - Annual Return 11 July 1996
CERT17 - Certificate of registration of order of court and minute on reduction of share capital and cancellation of share premium account 19 June 1996
OC - Order of Court 19 June 1996
RESOLUTIONS - N/A 23 April 1996
AA - Annual Accounts 26 June 1995
363b - Annual Return 26 June 1995
363(287) - N/A 26 June 1995
288 - N/A 11 October 1994
288 - N/A 11 October 1994
363s - Annual Return 21 July 1994
AA - Annual Accounts 21 July 1994
288 - N/A 06 April 1994
288 - N/A 06 April 1994
288 - N/A 06 April 1994
288 - N/A 06 April 1994
288 - N/A 06 April 1994
288 - N/A 11 January 1994
288 - N/A 07 December 1993
AA - Annual Accounts 29 June 1993
363s - Annual Return 29 June 1993
AA - Annual Accounts 24 February 1993
363s - Annual Return 01 July 1992
288 - N/A 21 February 1992
RESOLUTIONS - N/A 22 July 1991
RESOLUTIONS - N/A 22 July 1991
RESOLUTIONS - N/A 22 July 1991
AA - Annual Accounts 03 July 1991
363b - Annual Return 03 July 1991
363(287) - N/A 03 July 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 May 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 May 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 May 1991
288 - N/A 01 May 1991
288 - N/A 01 May 1991
288 - N/A 01 May 1991
AA - Annual Accounts 16 July 1990
363 - Annual Return 16 July 1990
RESOLUTIONS - N/A 11 January 1990
288 - N/A 13 November 1989
AA - Annual Accounts 01 August 1989
363 - Annual Return 01 August 1989
288 - N/A 26 April 1989
363 - Annual Return 03 October 1988
AA - Annual Accounts 07 September 1988
288 - N/A 01 February 1988
AA - Annual Accounts 03 August 1987
363 - Annual Return 03 August 1987
288 - N/A 30 July 1987
288 - N/A 23 October 1986
AA - Annual Accounts 20 August 1986
363 - Annual Return 20 August 1986
CERTNM - Change of name certificate 27 September 1985
CERTNM - Change of name certificate 23 March 1978
MISC - Miscellaneous document 24 August 1961

Mortgages & Charges

Description Date Status Charge by
Second supplemental trust deed. 03 November 1972 Fully Satisfied

N/A

A registered charge 27 July 1970 Fully Satisfied

N/A

Trust deed 27 October 1965 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.