Company NameIndustrial Documentation Services Limited
Company StatusDissolved
Company Number02857315
CategoryPrivate Limited Company
Incorporation Date28 September 1993(30 years, 2 months ago)
Dissolution Date13 August 2002 (21 years, 3 months ago)
Previous NameP.M. & S.M. O'Brien Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NamePatrick Michael Joseph O'Brien
Date of BirthMay 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed28 September 1993(same day as company formation)
RoleTechnical Author
Correspondence Address16 Bridle Road
Woodford Bramhall
Stockport
Cheshire
SK7 1QJ
Secretary NameSheila Marjorie O'Brien
NationalityBritish
StatusClosed
Appointed28 September 1993(same day as company formation)
RoleCompany Director
Correspondence Address16 Bridle Road
Woodford Bramhall
Stockport
Cheshire
SK7 1QJ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed28 September 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed28 September 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address16 Bridle Road
Woodford Bramhall
Stockport
Cheshire
SK7 1QJ
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardBramhall South and Woodford
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£12,264
Net Worth-£5,934
Current Liabilities£7,462

Accounts

Latest Accounts30 August 2001 (22 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 August

Filing History

13 August 2002Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2002First Gazette notice for voluntary strike-off (1 page)
14 March 2002Application for striking-off (1 page)
6 March 2002Total exemption full accounts made up to 30 August 2001 (10 pages)
6 March 2002Accounting reference date shortened from 30/09/01 to 30/08/01 (1 page)
9 October 2001Return made up to 28/09/01; full list of members (6 pages)
2 March 2001Full accounts made up to 30 September 2000 (11 pages)
12 October 2000Return made up to 28/09/00; full list of members (6 pages)
18 April 2000Full accounts made up to 30 September 1999 (11 pages)
25 November 1999Director's particulars changed (1 page)
1 October 1999Return made up to 28/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 01/10/99
(6 pages)
19 November 1998Full accounts made up to 30 September 1998 (7 pages)
2 October 1998Return made up to 28/09/98; no change of members (4 pages)
9 January 1998Accounts for a small company made up to 30 September 1997 (7 pages)
3 October 1997Return made up to 28/09/97; full list of members (6 pages)
18 December 1996Accounts for a small company made up to 30 September 1996 (4 pages)
29 October 1996Return made up to 28/09/96; no change of members (4 pages)
5 January 1996Accounts for a small company made up to 30 September 1995 (4 pages)
6 October 1995Return made up to 28/09/95; no change of members (4 pages)