About

Registered Number: 03741109
Date of Incorporation: 25/03/1999 (25 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 24/02/2015 (9 years and 2 months ago)
Registered Address: Alpha House, 4 Greek Street, Stockport, Cheshire, SK3 8AB

 

Founded in 1999, Isabel Bardsley Ltd are based in Stockport in Cheshire, it has a status of "Dissolved". There is only one director listed for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARDSLEY, Isabel Maria 31 March 1999 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 February 2015
GAZ1(A) - First notification of strike-off in London Gazette) 11 November 2014
DS01 - Striking off application by a company 31 October 2014
AR01 - Annual Return 25 March 2014
CH01 - Change of particulars for director 25 March 2014
CH03 - Change of particulars for secretary 25 March 2014
AA - Annual Accounts 06 December 2013
AR01 - Annual Return 07 March 2013
AR01 - Annual Return 06 March 2013
AA - Annual Accounts 22 November 2012
AR01 - Annual Return 26 March 2012
AA - Annual Accounts 01 December 2011
AR01 - Annual Return 28 March 2011
AA - Annual Accounts 10 November 2010
AR01 - Annual Return 12 April 2010
CH01 - Change of particulars for director 12 April 2010
AA - Annual Accounts 14 January 2010
363a - Annual Return 17 April 2009
287 - Change in situation or address of Registered Office 17 April 2009
288c - Notice of change of directors or secretaries or in their particulars 16 April 2009
288c - Notice of change of directors or secretaries or in their particulars 16 April 2009
AA - Annual Accounts 19 January 2009
363a - Annual Return 04 April 2008
288c - Notice of change of directors or secretaries or in their particulars 03 April 2008
288c - Notice of change of directors or secretaries or in their particulars 02 April 2008
AA - Annual Accounts 18 January 2008
363s - Annual Return 20 April 2007
288c - Notice of change of directors or secretaries or in their particulars 20 April 2007
288c - Notice of change of directors or secretaries or in their particulars 20 April 2007
AA - Annual Accounts 10 January 2007
363s - Annual Return 12 April 2006
AA - Annual Accounts 28 February 2006
287 - Change in situation or address of Registered Office 17 October 2005
363s - Annual Return 31 March 2005
AA - Annual Accounts 29 September 2004
363s - Annual Return 08 April 2004
288c - Notice of change of directors or secretaries or in their particulars 27 November 2003
288c - Notice of change of directors or secretaries or in their particulars 27 November 2003
AA - Annual Accounts 14 November 2003
363s - Annual Return 01 April 2003
287 - Change in situation or address of Registered Office 16 December 2002
AA - Annual Accounts 22 August 2002
363s - Annual Return 27 March 2002
AA - Annual Accounts 22 February 2002
287 - Change in situation or address of Registered Office 19 September 2001
288c - Notice of change of directors or secretaries or in their particulars 19 September 2001
288c - Notice of change of directors or secretaries or in their particulars 19 September 2001
363s - Annual Return 12 April 2001
AA - Annual Accounts 20 January 2001
225 - Change of Accounting Reference Date 04 December 2000
363s - Annual Return 24 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 April 1999
287 - Change in situation or address of Registered Office 30 April 1999
288b - Notice of resignation of directors or secretaries 30 April 1999
288b - Notice of resignation of directors or secretaries 30 April 1999
288a - Notice of appointment of directors or secretaries 30 April 1999
288a - Notice of appointment of directors or secretaries 30 April 1999
CERTNM - Change of name certificate 08 April 1999
NEWINC - New incorporation documents 25 March 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.