Company NameIndustry Design Ltd
Company StatusDissolved
Company Number05140859
CategoryPrivate Limited Company
Incorporation Date28 May 2004(19 years, 11 months ago)
Dissolution Date15 September 2015 (8 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Timothy Adam Williams
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Edge 29 Goughs Lane
Knutsford
Cheshire
WA16 8QN
Secretary NameMrs Sarah Isabel Williams
NationalityBritish
StatusClosed
Appointed28 May 2004(same day as company formation)
RoleCompany Director
Correspondence AddressThe Edge 29 Goughs Lane
Knutsford
Cheshire
WA16 8QN
Secretary NameAmanda Jane Taylor
NationalityBritish
StatusResigned
Appointed28 May 2004(same day as company formation)
RoleCompany Director
Correspondence AddressSiddington Post Office
Siddington Bank Farm Chelford Road
Siddington Macclesfield
Cheshire
SK11 9LF

Location

Registered AddressThe Eaves Two Roadside Court Alderley Road
Chelford
Macclesfield
Cheshire
SK11 9AP
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishChelford
WardChelford

Shareholders

50 at £1Sarah Isabel Williams
50.00%
Ordinary B Non Voting
50 at £1Timothy Adam Williams
50.00%
Ordinary A

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

15 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
25 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(5 pages)
14 June 2014Compulsory strike-off action has been discontinued (1 page)
11 June 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
12 June 2013Director's details changed for Mr Timothy Adam Williams on 1 January 2013 (2 pages)
12 June 2013Director's details changed for Mr Timothy Adam Williams on 1 January 2013 (2 pages)
12 June 2013Secretary's details changed for Mrs Sarah Isabel Williams on 1 January 2013 (2 pages)
12 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (5 pages)
12 June 2013Secretary's details changed for Mrs Sarah Isabel Williams on 1 January 2013 (2 pages)
7 January 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
27 September 2012Registered office address changed from Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX United Kingdom on 27 September 2012 (1 page)
22 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (5 pages)
5 January 2012Accounts for a dormant company made up to 31 May 2011 (5 pages)
1 July 2011Annual return made up to 28 May 2011 with a full list of shareholders (5 pages)
1 July 2011Director's details changed for Mr Timothy Adam Williams on 1 January 2011 (2 pages)
1 July 2011Director's details changed for Mr Timothy Adam Williams on 1 January 2011 (2 pages)
30 June 2011Secretary's details changed for Mrs Sarah Isabel Williams on 1 January 2011 (2 pages)
30 June 2011Secretary's details changed for Mrs Sarah Isabel Williams on 1 January 2011 (2 pages)
28 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
21 February 2011Registered office address changed from Chester House 68 Chestergate Macclesfield Cheshire SK11 6DY on 21 February 2011 (1 page)
5 July 2010Annual return made up to 28 May 2010 with a full list of shareholders (4 pages)
25 February 2010Accounts for a dormant company made up to 31 May 2009 (3 pages)
21 August 2009Director's change of particulars / timothy williams / 14/08/2009 (1 page)
21 August 2009Secretary's change of particulars / sarah williams / 14/08/2009 (1 page)
7 August 2009Return made up to 28/05/09; full list of members (3 pages)
23 March 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
2 June 2008Return made up to 28/05/08; full list of members (3 pages)
29 January 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
7 August 2007Return made up to 28/05/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 April 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
13 September 2006Return made up to 28/05/06; full list of members
  • 363(287) ‐ Registered office changed on 13/09/06
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 April 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
28 June 2005Return made up to 28/05/05; full list of members (6 pages)
26 May 2005Registered office changed on 26/05/05 from: 31 great king street macclesfield cheshire SK11 6PL (1 page)
26 May 2005Location of register of members (1 page)
23 March 2005Secretary's particulars changed (1 page)
23 March 2005Director's particulars changed (1 page)
28 June 2004Secretary resigned (2 pages)
28 May 2004Incorporation (20 pages)