Company NameInstrument Design Associates Limited
Company StatusDissolved
Company Number06139032
CategoryPrivate Limited Company
Incorporation Date5 March 2007(17 years, 1 month ago)
Dissolution Date4 April 2013 (11 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameNigel John Thrustans
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Chester Court Sheepcote Road
Harrow
Middlesex
HA1 2JL
Secretary NameMrs Joelle Gibson
NationalityBritish
StatusResigned
Appointed05 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Foxhills Close
Appleton
Warrington
Cheshire
WA4 5DH

Location

Registered Address29 Park Street
Macclesfield
Cheshire
SK11 6SR
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 April 2013Final Gazette dissolved following liquidation (1 page)
4 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
4 April 2013Final Gazette dissolved following liquidation (1 page)
4 January 2013Completion of winding up (1 page)
4 January 2013Completion of winding up (1 page)
7 July 2011Order of court to wind up (3 pages)
7 July 2011Order of court to wind up (3 pages)
21 June 2011Order of court to wind up (2 pages)
21 June 2011Order of court to wind up (2 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 July 2010Compulsory strike-off action has been discontinued (1 page)
14 July 2010Compulsory strike-off action has been discontinued (1 page)
13 July 2010Annual return made up to 5 March 2010 with a full list of shareholders
Statement of capital on 2010-07-13
  • GBP 2
(4 pages)
13 July 2010Director's details changed for Nigel John Thrustans on 5 March 2010 (2 pages)
13 July 2010Annual return made up to 5 March 2010 with a full list of shareholders
Statement of capital on 2010-07-13
  • GBP 2
(4 pages)
13 July 2010Director's details changed for Nigel John Thrustans on 5 March 2010 (2 pages)
13 July 2010Annual return made up to 5 March 2010 with a full list of shareholders
Statement of capital on 2010-07-13
  • GBP 2
(4 pages)
13 July 2010Director's details changed for Nigel John Thrustans on 5 March 2010 (2 pages)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
19 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
19 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
1 April 2009Return made up to 05/03/09; full list of members (3 pages)
1 April 2009Return made up to 05/03/09; full list of members (3 pages)
22 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
22 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
7 October 2008Registered office changed on 07/10/2008 from it pays LIMITED suite 102 newton house the quadrant faraday street, birchwood park birchwood warrington WA3 6FW (1 page)
7 October 2008Registered office changed on 07/10/2008 from it pays LIMITED suite 102 newton house the quadrant faraday street, birchwood park birchwood warrington WA3 6FW (1 page)
4 August 2008Appointment Terminated Secretary joelle gibson (1 page)
4 August 2008Appointment terminated secretary joelle gibson (1 page)
28 July 2008Return made up to 05/03/08; full list of members (3 pages)
28 July 2008Return made up to 05/03/08; full list of members (3 pages)
6 March 2008Director's Change of Particulars / nigel thrustans / 06/03/2007 / HouseName/Number was: , now: 7 chester court; Street was: graneburn house, 55 bo'ness road, now: sheepcote road; Post Town was: grangemouth, now: harrow; Region was: , now: middlesex; Post Code was: FK3 9BJ, now: HA1 2JL (1 page)
6 March 2008Director's change of particulars / nigel thrustans / 06/03/2007 (1 page)
5 March 2007Incorporation (8 pages)
5 March 2007Incorporation (8 pages)