Company NameInformation Design Services Limited
Company StatusDissolved
Company Number04440189
CategoryPrivate Limited Company
Incorporation Date16 May 2002(21 years, 11 months ago)
Dissolution Date5 April 2016 (8 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameAlan Keith Bell
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLinden House
1 Linden Close
Lymm
Cheshire
WA13 9PH
Secretary NameDavid Brian Slack
NationalityBritish
StatusClosed
Appointed07 July 2003(1 year, 1 month after company formation)
Appointment Duration12 years, 9 months (closed 05 April 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address17 Westbury Drive
Macclesfield
Cheshire
SK11 8LR
Secretary NameJane Elizabeth Bell
NationalityBritish
StatusResigned
Appointed16 May 2002(same day as company formation)
RoleCompany Director
Correspondence AddressLinden House
1 Linden Close
Lymm
Cheshire
WA13 9PH
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed16 May 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed16 May 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressLinden House
1 Linden Close
Lymm
Cheshire
WA13 9PH
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishLymm
WardLymm North and Thelwall
Built Up AreaLymm

Shareholders

100 at £1Mr Alan Keith Bell
100.00%
Ordinary

Financials

Year2014
Net Worth£15,519
Cash£16,646
Current Liabilities£3,788

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

5 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2016First Gazette notice for voluntary strike-off (1 page)
8 January 2016Application to strike the company off the register (3 pages)
2 June 2015Micro company accounts made up to 31 March 2015 (2 pages)
14 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(4 pages)
24 June 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
13 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(4 pages)
31 May 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (4 pages)
22 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (4 pages)
24 May 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (4 pages)
19 May 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
10 May 2010Director's details changed for Alan Keith Bell on 1 January 2010 (2 pages)
10 May 2010Director's details changed for Alan Keith Bell on 1 January 2010 (2 pages)
10 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (4 pages)
4 June 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
20 May 2009Return made up to 16/05/09; full list of members (3 pages)
2 June 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
16 May 2008Return made up to 16/05/08; full list of members (3 pages)
19 June 2007Total exemption full accounts made up to 31 March 2007 (5 pages)
19 June 2007Return made up to 16/05/07; full list of members (6 pages)
7 June 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
7 June 2006Return made up to 16/05/06; full list of members (6 pages)
21 June 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
10 June 2005Return made up to 16/05/05; full list of members (6 pages)
8 June 2004Return made up to 16/05/04; full list of members (6 pages)
8 June 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
8 June 2004Ad 01/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 July 2003New secretary appointed (2 pages)
19 July 2003Secretary resigned (1 page)
17 June 2003Return made up to 16/05/03; full list of members (6 pages)
16 June 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
19 August 2002Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
24 May 2002New director appointed (2 pages)
24 May 2002Secretary resigned (2 pages)
24 May 2002Registered office changed on 24/05/02 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (1 page)
24 May 2002New secretary appointed (2 pages)
24 May 2002Director resigned (2 pages)
16 May 2002Incorporation (11 pages)