Company NameTakeideal Limited
Company StatusDissolved
Company Number03193420
CategoryPrivate Limited Company
Incorporation Date1 May 1996(27 years, 11 months ago)
Dissolution Date20 April 1999 (24 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameStuart Mount
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed16 May 1996(2 weeks, 1 day after company formation)
Appointment Duration2 years, 11 months (closed 20 April 1999)
RoleMarketing
Correspondence AddressFirtree Studios
Stapleford
Tarporley
Cheshire
CW6 0ET
Secretary NameAndrew Paul Foley Jones
NationalityBritish
StatusClosed
Appointed16 May 1996(2 weeks, 1 day after company formation)
Appointment Duration2 years, 11 months (closed 20 April 1999)
RoleTrainee Solicitor
Correspondence AddressGamlins Storrar Cowdry
31-33 Russell Road
Rhyl
Denbighshire
LL18 3DB
Wales
Director NameCarolyn Margaret Jones
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1996(2 weeks, 1 day after company formation)
Appointment Duration10 months (resigned 17 March 1997)
RoleDesigner
Correspondence AddressBryn Hafod
Axton
Llanasa
Clwyd
CH8 9DH
Wales
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed01 May 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 May 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressOffice 43
Greenfield Business Centre
Greenfield,Holywell
Flintshire
CH8 7QB
Wales
ConstituencyDelyn
ParishHolywell
WardGreenfield
Built Up AreaFlint

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

20 April 1999Final Gazette dissolved via compulsory strike-off (1 page)
24 November 1998First Gazette notice for compulsory strike-off (1 page)
2 June 1997Return made up to 01/05/97; full list of members (6 pages)
7 April 1997Director resigned (1 page)
8 June 1996New director appointed (2 pages)
8 June 1996Director resigned (1 page)
8 June 1996New secretary appointed (2 pages)
8 June 1996Registered office changed on 08/06/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
8 June 1996Secretary resigned (1 page)
8 June 1996New director appointed (2 pages)
1 May 1996Incorporation (9 pages)