Company NameIndustrial & Domestic Services Company Limited
Company StatusDissolved
Company Number01448910
CategoryPrivate Limited Company
Incorporation Date17 September 1979(44 years, 7 months ago)
Dissolution Date10 February 1998 (26 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr John Anthony Currie
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1992(13 years, 3 months after company formation)
Appointment Duration5 years, 1 month (closed 10 February 1998)
RolePlumbing Contractor
Correspondence AddressNewlands Smithy Lane
Willaston
South Wirral
L64 2UD
Secretary NameMrs Margaret Elizabeth Tomlinson
NationalityBritish
StatusClosed
Appointed31 December 1992(13 years, 3 months after company formation)
Appointment Duration5 years, 1 month (closed 10 February 1998)
RoleCompany Director
Correspondence AddressNewlands Smithy Lane
Willaston
South Wirral
L64 2UD
Director NameMr Anthony Paul Steed
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(13 years, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 09 August 1993)
RolePlumbing Contractor
Correspondence Address1 Maple Street
Birkenhead
Wirral
Merseyside
L41 2SZ

Location

Registered Address105a Boughton
Chester
Cheshire
CH3 5BH
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

10 February 1998Final Gazette dissolved via voluntary strike-off (1 page)
2 September 1997First Gazette notice for voluntary strike-off (1 page)
22 July 1997Accounts for a small company made up to 31 December 1996 (5 pages)
21 July 1997Application for striking-off (1 page)
2 April 1996Accounts for a small company made up to 31 December 1995 (5 pages)
29 January 1996Return made up to 31/12/95; full list of members (6 pages)
29 September 1995Registered office changed on 29/09/95 from: commercial house new chester road tranmere,birkenhead merseyside L41 9BP (1 page)
28 September 1995Accounts for a small company made up to 31 December 1994 (6 pages)