Company NameIdeal Design Shopfitters Limited
Company StatusDissolved
Company Number04342145
CategoryPrivate Limited Company
Incorporation Date18 December 2001(22 years, 4 months ago)
Dissolution Date12 July 2005 (18 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Keith Ellis
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2002(2 weeks, 6 days after company formation)
Appointment Duration3 years, 6 months (closed 12 July 2005)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address6 Carr Gate
Moreton
The Wirral
CH46 6EQ
Wales
Secretary NameRaymond James Dutton
NationalityBritish
StatusClosed
Appointed07 January 2002(2 weeks, 6 days after company formation)
Appointment Duration3 years, 6 months (closed 12 July 2005)
RoleProject Manager
Correspondence Address126 Kingfisher Way
Upton
The Wirral
CH49 4PS
Wales
Director NameRaymond James Dutton
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2002(8 months, 2 weeks after company formation)
Appointment Duration2 years, 10 months (closed 12 July 2005)
RoleProject Manager
Correspondence Address126 Kingfisher Way
Upton
The Wirral
CH49 4PS
Wales
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed18 December 2001(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed18 December 2001(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered AddressUnit 2 Carr Lane Business Park
Carr Lane
Hoylake
Wirral
CH47 4AZ
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardHoylake and Meols
Built Up AreaWest Kirby/Hoylake

Accounts

Latest Accounts31 May 2003 (20 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

12 July 2005Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2005First Gazette notice for voluntary strike-off (1 page)
19 October 2004Voluntary strike-off action has been suspended (1 page)
18 May 2004Voluntary strike-off action has been suspended (1 page)
24 February 2004First Gazette notice for voluntary strike-off (1 page)
16 January 2004Return made up to 18/12/03; full list of members (7 pages)
14 January 2004Application for striking-off (1 page)
16 December 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
21 May 2003Declaration of satisfaction of mortgage/charge (1 page)
9 January 2003Return made up to 18/12/02; full list of members (5 pages)
4 December 2002Particulars of mortgage/charge (3 pages)
1 October 2002Ad 01/09/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
1 October 2002New director appointed (2 pages)
5 September 2002Accounting reference date extended from 31/12/02 to 31/05/03 (1 page)
15 June 2002Particulars of mortgage/charge (3 pages)
21 February 2002New director appointed (2 pages)
21 February 2002New secretary appointed (2 pages)
14 February 2002Registered office changed on 14/02/02 from: 2 carr lane business park, carr lane, hoylake wirral CH47 4AZ (1 page)
2 January 2002Secretary resigned (1 page)
2 January 2002Director resigned (1 page)
18 December 2001Incorporation (9 pages)