Company NameIdealorder Limited
Company StatusDissolved
Company Number02679094
CategoryPrivate Limited Company
Incorporation Date20 January 1992(32 years, 2 months ago)
Dissolution Date11 June 1996 (27 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameSam Oxford
Date of BirthFebruary 1920 (Born 104 years ago)
NationalityBritish
StatusClosed
Appointed24 April 1992(3 months after company formation)
Appointment Duration4 years, 1 month (closed 11 June 1996)
RoleCompany Director
Correspondence AddressThe Coach House Merlewood
17 Langham Road
Bowdon
Cheshire
WA14 2HT
Secretary NamePeter Mark Evans Halliwell
NationalityBritish
StatusClosed
Appointed01 August 1992(6 months, 1 week after company formation)
Appointment Duration3 years, 10 months (closed 11 June 1996)
RoleSolicitor
Correspondence AddressGreenacres Hulme Hall Lane
Allostock
Knutsford
Cheshire
WA16 9JN
Director NameAndrew Gerard Carruthers
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1992(1 week, 3 days after company formation)
Appointment Duration2 months (resigned 02 April 1992)
RoleCompany Director
Correspondence Address22 Chenies Avenue
Little Chalfont
Buckinghamshire
HP6 6PP
Director NameMr John Pashley
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1992(1 week, 3 days after company formation)
Appointment Duration2 months (resigned 02 April 1992)
RoleCompany Director
Correspondence Address10 Greenstead
Sawbridgeworth
Hertfordshire
CM21 9NY
Secretary NameMr John Pashley
NationalityBritish
StatusResigned
Appointed30 January 1992(1 week, 3 days after company formation)
Appointment Duration2 months (resigned 02 April 1992)
RoleCompany Director
Correspondence Address10 Greenstead
Sawbridgeworth
Hertfordshire
CM21 9NY
Director NamePeter Frank Halliwell
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(2 months, 1 week after company formation)
Appointment Duration3 weeks, 1 day (resigned 24 April 1992)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressPark Gate House 1 Warrington Road
Mere
Knutsford
Cheshire
WA16 0TE
Director NamePeter Mark Evans Halliwell
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(2 months, 1 week after company formation)
Appointment Duration3 weeks, 1 day (resigned 24 April 1992)
RoleSolicitor
Correspondence AddressGreenacres Hulme Hall Lane
Allostock
Knutsford
Cheshire
WA16 9JN
Secretary NamePeter Mark Evans Halliwell
NationalityBritish
StatusResigned
Appointed02 April 1992(2 months, 1 week after company formation)
Appointment Duration3 weeks, 1 day (resigned 24 April 1992)
RoleSolicitor
Correspondence AddressGreenacres Hulme Hall Lane
Allostock
Knutsford
Cheshire
WA16 9JN
Director NameMr Nicholas Andrew Plews
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(3 months after company formation)
Appointment Duration3 months, 1 week (resigned 01 August 1992)
RoleCompany Director
Correspondence AddressBrook Farm Pickmere Lane
Pickmere
Knutsford
Cheshire
WA16 0JL
Secretary NameMr Nicholas Andrew Plews
NationalityBritish
StatusResigned
Appointed24 April 1992(3 months after company formation)
Appointment Duration3 months, 1 week (resigned 01 August 1992)
RoleCompany Director
Correspondence AddressBrook Farm Pickmere Lane
Pickmere
Knutsford
Cheshire
WA16 0JL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed20 January 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 January 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressLace Mawer
42 King Street West
Manchester
M3 2NU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 January 1994 (30 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

11 June 1996Final Gazette dissolved via voluntary strike-off (1 page)
20 February 1996First Gazette notice for voluntary strike-off (1 page)
5 January 1996Application for striking-off (1 page)