ISIS OFFICE HYDRATION LIMITED
TAUNTON ISIS MINERAL WATER LTD

Hellopages » Somerset » Taunton Deane » TA1 2DB

Company number 04169087
Status Liquidation
Incorporation Date 27 February 2001
Company Type Private Limited Company
Address WINCHESTER HOUSE, DEANE GATE AVENUE, TAUNTON, SOMERSET, TA1 2DB
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Liquidators statement of receipts and payments to 31 May 2016; Registered office address changed from 6 Poole Road Wimborne Dorset BH21 1QE to Winchester House Deane Gate Avenue Taunton Somerset TA1 2DB on 11 June 2015; Statement of affairs with form 4.19. The most likely internet sites of ISIS OFFICE HYDRATION LIMITED are www.isisofficehydration.co.uk, and www.isis-office-hydration.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. Isis Office Hydration Limited is a Private Limited Company. The company registration number is 04169087. Isis Office Hydration Limited has been working since 27 February 2001. The present status of the company is Liquidation. The registered address of Isis Office Hydration Limited is Winchester House Deane Gate Avenue Taunton Somerset Ta1 2db. . BONHAM CHRISTIE, Richard is a Secretary of the company. BONHAM CHRISTIE, Peter is a Director of the company. Secretary FISHER LAMONT MANAGEMENT SERVICES LIMITED has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director FISHER, Clifford George has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
BONHAM CHRISTIE, Richard
Appointed Date: 24 June 2005

Director
BONHAM CHRISTIE, Peter
Appointed Date: 23 April 2002
44 years old

Resigned Directors

Secretary
FISHER LAMONT MANAGEMENT SERVICES LIMITED
Resigned: 24 June 2005
Appointed Date: 02 April 2001

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 01 March 2001
Appointed Date: 27 February 2001

Director
FISHER, Clifford George
Resigned: 01 March 2002
Appointed Date: 02 April 2001
76 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 01 March 2001
Appointed Date: 27 February 2001

ISIS OFFICE HYDRATION LIMITED Events

28 Jul 2016
Liquidators statement of receipts and payments to 31 May 2016
11 Jun 2015
Registered office address changed from 6 Poole Road Wimborne Dorset BH21 1QE to Winchester House Deane Gate Avenue Taunton Somerset TA1 2DB on 11 June 2015
11 Jun 2015
Statement of affairs with form 4.19
11 Jun 2015
Appointment of a voluntary liquidator
11 Jun 2015
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-06-01
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-06-01
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-06-01
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-06-01

...
... and 46 more events
01 Aug 2001
New secretary appointed
01 Aug 2001
New director appointed
01 Mar 2001
Secretary resigned
01 Mar 2001
Director resigned
27 Feb 2001
Incorporation

ISIS OFFICE HYDRATION LIMITED Charges

30 June 2004
Debenture
Delivered: 2 July 2004
Status: Satisfied on 6 July 2012
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…