Company NameIDEC Drilling Engineers Limited
Company StatusDissolved
Company Number03190870
CategoryPrivate Limited Company
Incorporation Date25 April 1996(28 years ago)
Dissolution Date14 September 2021 (2 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4512Test drilling and boring
SIC 43130Test drilling and boring

Directors

Director NameMr Harold Heald
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed25 April 1996(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address9 Riverside
Waters Meeting Road
Bolton
Lancs
BL1 8TU
Secretary NameLily Nield
NationalityBritish
StatusResigned
Appointed29 August 1996(4 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 February 1998)
RoleCompany Director
Correspondence Address3 Grosvenor Square
Uppermill
Oldham
Lancashire
OL3 6DG
Director NameMs Beverley Ruth Nield
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1998(1 year, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 May 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Sam Road
Diggle
Oldham
OL3 5PU
Secretary NameDominic Justin Lar Heald
NationalityBritish
StatusResigned
Appointed01 October 1998(2 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 February 2000)
RoleCompany Director
Correspondence Address21 Sam Road
Diggle
Oldham
OL3 5PU
Secretary NameMs Beverley Ruth Nield
NationalityBritish
StatusResigned
Appointed10 February 2000(3 years, 9 months after company formation)
Appointment Duration18 years, 2 months (resigned 27 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Riverside
Waters Meeting Road
Bolton
Lancs
BL1 8TU
Director NameMr George Daniel Heald
Date of BirthAugust 1997 (Born 26 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2015(19 years, 8 months after company formation)
Appointment Duration5 years (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Riverside
Waters Meeting Road
Bolton
Lancs
BL1 8TU
Secretary NameMr George Daniel Heald
StatusResigned
Appointed27 April 2018(22 years after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 2020)
RoleCompany Director
Correspondence Address9 Riverside
Waters Meeting Road
Bolton
Lancs
BL1 8TU

Contact

Telephone01457 878617
Telephone regionGlossop

Location

Registered Address9 Riverside
Waters Meeting Road
Bolton
Lancs
BL1 8TU
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardCrompton
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1H. Heald
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,735
Cash£5,167
Current Liabilities£11,655

Accounts

Latest Accounts31 December 2020 (3 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

14 September 2021Final Gazette dissolved via voluntary strike-off (1 page)
29 June 2021First Gazette notice for voluntary strike-off (1 page)
22 June 2021Application to strike the company off the register (1 page)
17 June 2021Micro company accounts made up to 31 December 2020 (4 pages)
1 June 2021Termination of appointment of George Daniel Heald as a secretary on 31 December 2020 (1 page)
1 June 2021Termination of appointment of George Daniel Heald as a director on 31 December 2020 (1 page)
22 January 2021Micro company accounts made up to 30 April 2020 (4 pages)
13 January 2021Previous accounting period shortened from 30 April 2021 to 31 December 2020 (1 page)
13 August 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
27 January 2020Micro company accounts made up to 30 April 2019 (3 pages)
22 May 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
23 January 2019Micro company accounts made up to 30 April 2018 (3 pages)
10 May 2018Appointment of Mr George Daniel Heald as a secretary on 27 April 2018 (2 pages)
10 May 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
10 May 2018Termination of appointment of Beverley Ruth Nield as a secretary on 27 April 2018 (1 page)
25 January 2018Micro company accounts made up to 30 April 2017 (3 pages)
3 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
28 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
28 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
24 June 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 2
(4 pages)
24 June 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 2
(4 pages)
19 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
19 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
21 December 2015Appointment of Mr George Daniel Heald as a director on 21 December 2015 (2 pages)
21 December 2015Appointment of Mr George Daniel Heald as a director on 21 December 2015 (2 pages)
8 June 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
(3 pages)
8 June 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
(3 pages)
17 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
17 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
19 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2
(3 pages)
19 May 2014Termination of appointment of Beverley Nield as a director (1 page)
19 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2
(3 pages)
19 May 2014Termination of appointment of Beverley Nield as a director (1 page)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
7 June 2013Annual return made up to 25 April 2013 with a full list of shareholders (4 pages)
7 June 2013Annual return made up to 25 April 2013 with a full list of shareholders (4 pages)
21 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
21 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
13 June 2012Annual return made up to 25 April 2012 with a full list of shareholders (3 pages)
13 June 2012Annual return made up to 25 April 2012 with a full list of shareholders (3 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
12 May 2011Secretary's details changed for Ms Beverley Ruth Nield on 24 April 2011 (1 page)
12 May 2011Director's details changed for Ms Beverley Ruth Nield on 24 April 2011 (2 pages)
12 May 2011Director's details changed for Harold Heald on 24 April 2011 (2 pages)
12 May 2011Director's details changed for Harold Heald on 24 April 2011 (2 pages)
12 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (3 pages)
12 May 2011Director's details changed for Ms Beverley Ruth Nield on 24 April 2011 (2 pages)
12 May 2011Secretary's details changed for Ms Beverley Ruth Nield on 24 April 2011 (1 page)
12 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (3 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
29 April 2010Secretary's details changed for Beverley Ruth Nield on 24 April 2010 (1 page)
29 April 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
29 April 2010Director's details changed for Harold Heald on 24 April 2010 (2 pages)
29 April 2010Director's details changed for Beverley Ruth Nield on 24 April 2010 (2 pages)
29 April 2010Secretary's details changed for Beverley Ruth Nield on 24 April 2010 (1 page)
29 April 2010Director's details changed for Beverley Ruth Nield on 24 April 2010 (2 pages)
29 April 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
29 April 2010Director's details changed for Harold Heald on 24 April 2010 (2 pages)
27 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
27 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
1 May 2009Return made up to 25/04/09; full list of members (3 pages)
1 May 2009Return made up to 25/04/09; full list of members (3 pages)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
3 June 2008Return made up to 25/04/08; full list of members (3 pages)
3 June 2008Return made up to 25/04/08; full list of members (3 pages)
9 May 2008Return made up to 25/04/07; full list of members (3 pages)
9 May 2008Return made up to 25/04/07; full list of members (3 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
28 February 2008Registered office changed on 28/02/2008 from portland place 18 mottram road stalybridge cheshire SK15 3AD (1 page)
28 February 2008Registered office changed on 28/02/2008 from portland place 18 mottram road stalybridge cheshire SK15 3AD (1 page)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
1 March 2007Total exemption small company accounts made up to 30 April 2005 (5 pages)
1 March 2007Total exemption small company accounts made up to 30 April 2005 (5 pages)
6 June 2006Return made up to 25/04/06; full list of members (2 pages)
6 June 2006Return made up to 25/04/06; full list of members (2 pages)
5 May 2006Return made up to 25/04/05; full list of members (2 pages)
5 May 2006Return made up to 25/04/05; full list of members (2 pages)
4 March 2005Total exemption full accounts made up to 30 April 2004 (12 pages)
4 March 2005Total exemption full accounts made up to 30 April 2004 (12 pages)
5 May 2004Return made up to 25/04/04; full list of members (7 pages)
5 May 2004Return made up to 25/04/04; full list of members (7 pages)
1 March 2004Total exemption full accounts made up to 30 April 2003 (12 pages)
1 March 2004Total exemption full accounts made up to 30 April 2003 (12 pages)
22 May 2003Return made up to 25/04/03; full list of members (7 pages)
22 May 2003Return made up to 25/04/03; full list of members (7 pages)
19 June 2001New secretary appointed (2 pages)
19 June 2001Return made up to 25/04/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
19 June 2001New secretary appointed (2 pages)
19 June 2001Return made up to 25/04/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
7 June 2001Director resigned (1 page)
7 June 2001Director resigned (1 page)
24 May 2001New director appointed (2 pages)
24 May 2001New director appointed (2 pages)
2 March 2001Full accounts made up to 30 April 2000 (10 pages)
2 March 2001Full accounts made up to 30 April 2000 (10 pages)
15 May 2000Return made up to 25/04/00; full list of members (6 pages)
15 May 2000Return made up to 25/04/00; full list of members (6 pages)
11 April 2000Full accounts made up to 30 April 1998 (11 pages)
11 April 2000Full accounts made up to 30 April 1999 (11 pages)
11 April 2000Full accounts made up to 30 April 1999 (11 pages)
11 April 2000Full accounts made up to 30 April 1998 (11 pages)
11 June 1999Return made up to 25/04/99; no change of members (4 pages)
11 June 1999Director resigned (1 page)
11 June 1999Return made up to 25/04/99; no change of members (4 pages)
11 June 1999Director resigned (1 page)
1 December 1998New secretary appointed (2 pages)
1 December 1998New secretary appointed (2 pages)
2 March 1998New director appointed (2 pages)
2 March 1998Secretary resigned (1 page)
2 March 1998New director appointed (2 pages)
2 March 1998Secretary resigned (1 page)
27 February 1998Full accounts made up to 30 April 1997 (12 pages)
27 February 1998Full accounts made up to 30 April 1997 (12 pages)
29 June 1997Return made up to 25/04/97; full list of members (6 pages)
29 June 1997Return made up to 25/04/97; full list of members (6 pages)
20 October 1996Secretary resigned (1 page)
20 October 1996Secretary resigned (1 page)
1 October 1996New secretary appointed (2 pages)
1 October 1996New secretary appointed (2 pages)
10 May 1996Secretary resigned (1 page)
10 May 1996Secretary resigned (1 page)
25 April 1996Incorporation (12 pages)
25 April 1996Incorporation (12 pages)