About

Registered Number: 03031424
Date of Incorporation: 09/03/1995 (30 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 30/01/2016 (9 years and 2 months ago)
Registered Address: The Copper Room Deva Centre, Trinity Way, Manchester, M3 7BG

 

Information Systems for Business Ltd was founded on 09 March 1995 and are based in Manchester, it's status is listed as "Dissolved". Whines, Michael Stanley is listed as the only a director of the company. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHINES, Michael Stanley 24 March 1995 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 January 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 30 October 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 04 August 2015
LIQ MISC OC - N/A 04 August 2015
4.40 - N/A 04 August 2015
4.68 - Liquidator's statement of receipts and payments 09 July 2015
4.68 - Liquidator's statement of receipts and payments 28 May 2015
4.68 - Liquidator's statement of receipts and payments 18 November 2014
4.68 - Liquidator's statement of receipts and payments 03 July 2014
4.68 - Liquidator's statement of receipts and payments 29 May 2014
4.68 - Liquidator's statement of receipts and payments 18 November 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 19 August 2013
4.68 - Liquidator's statement of receipts and payments 05 July 2013
4.68 - Liquidator's statement of receipts and payments 06 June 2013
4.68 - Liquidator's statement of receipts and payments 28 November 2012
4.68 - Liquidator's statement of receipts and payments 25 June 2012
4.68 - Liquidator's statement of receipts and payments 25 June 2012
4.68 - Liquidator's statement of receipts and payments 17 November 2011
4.68 - Liquidator's statement of receipts and payments 17 May 2011
2.34B - N/A 30 April 2010
2.23B - N/A 01 October 2009
2.17B - N/A 07 September 2009
287 - Change in situation or address of Registered Office 21 July 2009
2.12B - N/A 21 July 2009
AA - Annual Accounts 30 April 2009
363a - Annual Return 28 April 2009
169 - Return by a company purchasing its own shares 07 April 2009
288b - Notice of resignation of directors or secretaries 04 April 2009
RESOLUTIONS - N/A 01 April 2009
RESOLUTIONS - N/A 01 April 2009
SA - Shares agreement 01 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 April 2009
363s - Annual Return 01 May 2008
AA - Annual Accounts 18 March 2008
287 - Change in situation or address of Registered Office 07 March 2008
225 - Change of Accounting Reference Date 16 August 2007
363s - Annual Return 23 March 2007
AA - Annual Accounts 31 October 2006
363s - Annual Return 25 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 February 2006
AA - Annual Accounts 08 November 2005
363s - Annual Return 22 March 2005
AA - Annual Accounts 31 October 2004
AA - Annual Accounts 22 March 2004
363s - Annual Return 19 March 2004
AA - Annual Accounts 04 August 2003
363s - Annual Return 03 March 2003
AA - Annual Accounts 30 September 2002
363s - Annual Return 09 April 2002
AA - Annual Accounts 08 April 2002
363s - Annual Return 15 March 2001
225 - Change of Accounting Reference Date 25 September 2000
363s - Annual Return 27 March 2000
287 - Change in situation or address of Registered Office 24 March 2000
AA - Annual Accounts 01 March 2000
363s - Annual Return 21 February 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 May 1999
AA - Annual Accounts 19 February 1999
395 - Particulars of a mortgage or charge 27 July 1998
363s - Annual Return 01 April 1998
AA - Annual Accounts 05 December 1997
363s - Annual Return 10 June 1997
225 - Change of Accounting Reference Date 15 April 1997
225 - Change of Accounting Reference Date 07 February 1997
AA - Annual Accounts 09 January 1997
363s - Annual Return 21 March 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 April 1995
MEM/ARTS - N/A 11 April 1995
395 - Particulars of a mortgage or charge 08 April 1995
CERTNM - Change of name certificate 05 April 1995
RESOLUTIONS - N/A 03 April 1995
288 - N/A 03 April 1995
288 - N/A 03 April 1995
287 - Change in situation or address of Registered Office 03 April 1995
NEWINC - New incorporation documents 09 March 1995

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 17 July 1998 Outstanding

N/A

Lease of premises known as unit 4B causeway park,wilderspool causeway warrington cheshire 31 March 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.