About

Registered Number: 01823323
Date of Incorporation: 11/06/1984 (39 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 01/09/2016 (7 years and 7 months ago)
Registered Address: ERNST & YOUNG LLP, 100 Barbirolli Square, Manchester, M2 3EY

 

Based in Manchester, Independent Service (Domestic Appliances) Ltd was registered on 11 June 1984, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at this business. This company has 2 directors listed as Blinkhorn, Brian Leslie, Mcneela, Michael in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLINKHORN, Brian Leslie 26 July 2000 31 October 2002 1
MCNEELA, Michael N/A 01 December 1996 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 01 September 2016
4.68 - Liquidator's statement of receipts and payments 01 June 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 01 June 2016
4.68 - Liquidator's statement of receipts and payments 22 March 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 10 February 2015
2.24B - N/A 06 February 2015
2.34B - N/A 22 January 2015
2.24B - N/A 01 September 2014
2.24B - N/A 06 March 2014
2.24B - N/A 06 March 2014
2.31B - N/A 06 September 2013
2.24B - N/A 03 May 2013
2.26B - N/A 15 January 2013
2.23B - N/A 13 December 2012
2.16B - N/A 12 December 2012
2.17B - N/A 22 November 2012
AD01 - Change of registered office address 08 October 2012
2.12B - N/A 04 October 2012
MG01 - Particulars of a mortgage or charge 19 April 2012
AR01 - Annual Return 03 November 2011
CH01 - Change of particulars for director 30 September 2011
CH01 - Change of particulars for director 30 September 2011
AA - Annual Accounts 04 August 2011
AR01 - Annual Return 10 November 2010
CH01 - Change of particulars for director 01 November 2010
AA - Annual Accounts 25 August 2010
AR01 - Annual Return 03 November 2009
CH01 - Change of particulars for director 03 November 2009
AA - Annual Accounts 26 September 2009
395 - Particulars of a mortgage or charge 29 July 2009
363a - Annual Return 07 November 2008
AA - Annual Accounts 08 September 2008
363s - Annual Return 08 November 2007
AA - Annual Accounts 05 September 2007
363s - Annual Return 10 November 2006
AA - Annual Accounts 29 September 2006
287 - Change in situation or address of Registered Office 03 April 2006
363s - Annual Return 16 November 2005
AA - Annual Accounts 22 September 2005
363s - Annual Return 15 November 2004
AA - Annual Accounts 08 September 2004
363s - Annual Return 02 December 2003
AA - Annual Accounts 26 September 2003
AUD - Auditor's letter of resignation 08 February 2003
288b - Notice of resignation of directors or secretaries 28 January 2003
288b - Notice of resignation of directors or secretaries 28 January 2003
363s - Annual Return 06 November 2002
AA - Annual Accounts 09 August 2002
363s - Annual Return 08 November 2001
AA - Annual Accounts 26 July 2001
363s - Annual Return 16 November 2000
288a - Notice of appointment of directors or secretaries 29 August 2000
288a - Notice of appointment of directors or secretaries 29 August 2000
288a - Notice of appointment of directors or secretaries 29 August 2000
288a - Notice of appointment of directors or secretaries 29 August 2000
288a - Notice of appointment of directors or secretaries 29 August 2000
AA - Annual Accounts 31 July 2000
363s - Annual Return 23 November 1999
AA - Annual Accounts 01 August 1999
363s - Annual Return 24 November 1998
AUD - Auditor's letter of resignation 13 November 1998
AA - Annual Accounts 28 September 1998
363s - Annual Return 25 November 1997
AA - Annual Accounts 25 November 1997
288b - Notice of resignation of directors or secretaries 17 March 1997
288a - Notice of appointment of directors or secretaries 17 March 1997
363s - Annual Return 10 November 1996
AA - Annual Accounts 01 July 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 05 December 1995
363s - Annual Return 07 November 1995
AA - Annual Accounts 28 June 1995
363s - Annual Return 08 November 1994
288 - N/A 29 September 1994
AA - Annual Accounts 27 May 1994
363s - Annual Return 17 November 1993
288 - N/A 05 September 1993
AA - Annual Accounts 14 May 1993
288 - N/A 17 November 1992
288 - N/A 17 November 1992
363s - Annual Return 17 November 1992
AA - Annual Accounts 22 June 1992
363b - Annual Return 20 December 1991
AA - Annual Accounts 02 June 1991
AA - Annual Accounts 06 December 1990
363a - Annual Return 27 November 1990
AA - Annual Accounts 21 December 1989
363 - Annual Return 19 December 1989
RESOLUTIONS - N/A 25 September 1989
MEM/ARTS - N/A 25 September 1989
288 - N/A 27 July 1989
288 - N/A 22 August 1988
287 - Change in situation or address of Registered Office 22 August 1988
363 - Annual Return 22 August 1988
AA - Annual Accounts 24 June 1988
AA - Annual Accounts 25 April 1988
288 - N/A 13 April 1988
363 - Annual Return 22 February 1988
288 - N/A 02 November 1987
AA - Annual Accounts 14 September 1987
363 - Annual Return 06 July 1987
363 - Annual Return 16 June 1986

Mortgages & Charges

Description Date Status Charge by
Chattel mortgage 14 April 2012 Outstanding

N/A

Debenture 28 July 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.