G J ISAAC AND SON LIMITED
SWANSEA NURSE & PAYNE LIMITED

Hellopages » Swansea » Swansea » SA1 4PT
Company number 02631429
Status Liquidation
Incorporation Date 22 July 1991
Company Type Private Limited Company
Address 63 WALTER ROAD, SWANSEA, SA1 4PT
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Notice to Registrar of Companies of Notice of disclaimer; Registered office address changed from C/O Bevan & Buckland Langdon House Langdon Road Sa1 Swansea Waterfront Swansea SA1 8QY to 63 Walter Road Swansea SA1 4PT on 1 September 2016; Appointment of a voluntary liquidator. The most likely internet sites of G J ISAAC AND SON LIMITED are www.gjisaacandson.co.uk, and www.g-j-isaac-and-son.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and seven months. G J Isaac and Son Limited is a Private Limited Company. The company registration number is 02631429. G J Isaac and Son Limited has been working since 22 July 1991. The present status of the company is Liquidation. The registered address of G J Isaac and Son Limited is 63 Walter Road Swansea Sa1 4pt. . ISAAC, Michael Harold is a Secretary of the company. ISAAC, Michael Harold is a Director of the company. Secretary DABBS, Joanna has been resigned. Secretary ISAAC, Alison Elizabeth has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CARSON, Phillip has been resigned. Director RICHARDS, Brian has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
ISAAC, Michael Harold
Appointed Date: 01 August 2014

Director
ISAAC, Michael Harold
Appointed Date: 22 July 1991
75 years old

Resigned Directors

Secretary
DABBS, Joanna
Resigned: 01 August 2014
Appointed Date: 01 June 2005

Secretary
ISAAC, Alison Elizabeth
Resigned: 15 June 2005
Appointed Date: 22 July 1991

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 22 July 1991
Appointed Date: 22 July 1991

Director
CARSON, Phillip
Resigned: 01 June 1994
Appointed Date: 22 July 1991
74 years old

Director
RICHARDS, Brian
Resigned: 01 June 1994
Appointed Date: 22 July 1991
81 years old

G J ISAAC AND SON LIMITED Events

27 Sep 2016
Notice to Registrar of Companies of Notice of disclaimer
01 Sep 2016
Registered office address changed from C/O Bevan & Buckland Langdon House Langdon Road Sa1 Swansea Waterfront Swansea SA1 8QY to 63 Walter Road Swansea SA1 4PT on 1 September 2016
31 Aug 2016
Appointment of a voluntary liquidator
31 Aug 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-08-19

31 Aug 2016
Statement of affairs with form 4.19
...
... and 65 more events
17 Mar 1993
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

17 Mar 1993
Return made up to 22/07/92; full list of members

12 Jan 1993
First Gazette notice for compulsory strike-off

28 Jul 1991
Secretary resigned

22 Jul 1991
Incorporation

G J ISAAC AND SON LIMITED Charges

11 January 2006
Debenture
Delivered: 13 January 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…