Company NameId Electrical Services (BDS) Limited
Company StatusDissolved
Company Number04080612
CategoryPrivate Limited Company
Incorporation Date29 September 2000(23 years, 7 months ago)
Dissolution Date4 February 2014 (10 years, 2 months ago)
Previous NamesId Technical Services Limited and Id Fire & Security Limited

Business Activity

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

Directors

Secretary NameMr Arran Huntley
StatusClosed
Appointed15 March 2012(11 years, 5 months after company formation)
Appointment Duration1 year, 10 months (closed 04 February 2014)
RoleCompany Director
Correspondence AddressUnit B2 Brookside Business Park
Greengate, Middleton
Manchester
M24 1GS
Director NameMr Arran Huntley
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2012(11 years, 11 months after company formation)
Appointment Duration1 year, 5 months (closed 04 February 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnit B2 Brookside Business Park
Greengate, Middleton
Manchester
M24 1GS
Director NameEiizabeth Knott
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed29 September 2000(same day as company formation)
RoleCompany Director
Correspondence Address3 Wren Close
Farnworth
Bolton
Lancashire
BL4 0QP
Director NameMr David Abberley
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2000(same day as company formation)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address204 Lyndhurst Avenue
Twickenham
Middlesex
TW2 6BT
Director NameMr Raymond Ronald Higgs
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLongfield House
Andrews Farm Lane Great Easton
Dunmow
Essex
CM6 2DP
Director NameBrian Dunn
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2000(same day as company formation)
RoleCompany Director
Correspondence Address14 Worsley Road
Farnworth
Bolton
Lancashire
BL4 9LN
Secretary NameBrian Dunn
NationalityBritish
StatusResigned
Appointed29 September 2000(same day as company formation)
RoleCompany Director
Correspondence Address14 Worsley Road
Farnworth
Bolton
Lancashire
BL4 9LN
Director NameKelly Holmes
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2002(1 year, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 September 2003)
RoleCompany Director
Correspondence AddressThornton Cottage
2 Thorntonloch Holdings
Dunbar
East Lothian
EH42 1QT
Scotland
Director NameMr Walter Hedley Murray
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2002(1 year, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 09 December 2002)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBurnhouses
Duns
Berwickshire
TD11 3TT
Scotland
Director NameMr David Stephen McIntyre
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2002(1 year, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 09 December 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Woodfield Park
Edinburgh
Midlothian
EH13 0RA
Scotland
Secretary NameMr David Stephen McIntyre
NationalityBritish
StatusResigned
Appointed31 March 2002(1 year, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 09 December 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Woodfield Park
Edinburgh
Midlothian
EH13 0RA
Scotland
Director NameMatthew Yorke Smith
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2002(2 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 22 October 2003)
RoleCompany Director
Correspondence Address52 Desert Palm
Dubai,Uae
PO Box 32418
Dubai
UAE
Director NameMr Brian Dunn
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2002(2 years, 1 month after company formation)
Appointment Duration9 years, 10 months (resigned 04 September 2012)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address12 Meadowbrook Close
Lostock
Bolton
BL6 4HX
Secretary NamePhilip Evans
NationalityBritish
StatusResigned
Appointed08 November 2002(2 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 May 2003)
RoleFinance Manager
Correspondence Address46 Sandbrook Way
Denton
Gtr Manchester
M34 3TU
Secretary NameMr David John Metcalfe
NationalityBritish
StatusResigned
Appointed01 May 2003(2 years, 7 months after company formation)
Appointment Duration7 years, 8 months (resigned 10 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Springwood Drive
Rufford
Lancashire
L40 1XB
Director NameMr David John Metcalfe
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2009(8 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 04 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Springwood Drive
Rufford
Lancashire
L40 1XB
Director NameMr Charles Peter Bithell
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2011(10 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit B2 Brookside Business Park
Greengate, Middleton
Manchester
M24 1GS
Secretary NameMr Charles Peter Bithell
StatusResigned
Appointed10 January 2011(10 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 March 2012)
RoleCompany Director
Correspondence AddressUnit B2 Brookside Business Park
Greengate, Middleton
Manchester
M24 1GS
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed29 September 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed29 September 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressUnit B2 Brookside Business Park
Greengate, Middleton
Manchester
M24 1GS
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardChadderton Central
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

4 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2013First Gazette notice for voluntary strike-off (1 page)
22 October 2013First Gazette notice for voluntary strike-off (1 page)
7 October 2013Application to strike the company off the register (3 pages)
7 October 2013Application to strike the company off the register (3 pages)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
23 November 2012Previous accounting period extended from 30 June 2012 to 30 September 2012 (1 page)
23 November 2012Previous accounting period extended from 30 June 2012 to 30 September 2012 (1 page)
18 October 2012Annual return made up to 29 September 2012 with a full list of shareholders
Statement of capital on 2012-10-18
  • GBP 2
(3 pages)
18 October 2012Annual return made up to 29 September 2012 with a full list of shareholders
Statement of capital on 2012-10-18
  • GBP 2
(3 pages)
4 September 2012Termination of appointment of David John Metcalfe as a director on 4 September 2012 (1 page)
4 September 2012Termination of appointment of David Metcalfe as a director (1 page)
4 September 2012Appointment of Mr Arran Huntley as a director on 4 September 2012 (2 pages)
4 September 2012Termination of appointment of Brian Dunn as a director (1 page)
4 September 2012Termination of appointment of Brian Dunn as a director on 4 September 2012 (1 page)
4 September 2012Appointment of Mr Arran Huntley as a director (2 pages)
9 May 2012Termination of appointment of Charles Bithell as a director (1 page)
9 May 2012Termination of appointment of Charles Bithell as a director (1 page)
9 May 2012Termination of appointment of Charles Peter Bithell as a director on 15 March 2012 (1 page)
9 May 2012Termination of appointment of Charles Peter Bithell as a director on 15 March 2012 (1 page)
9 May 2012Appointment of Mr Arran Huntley as a secretary on 15 March 2012 (1 page)
9 May 2012Appointment of Mr Arran Huntley as a secretary (1 page)
9 May 2012Termination of appointment of Charles Peter Bithell as a secretary on 15 March 2012 (1 page)
9 May 2012Termination of appointment of Charles Bithell as a secretary (1 page)
11 January 2012Accounts for a dormant company made up to 30 June 2011 (4 pages)
11 January 2012Accounts for a dormant company made up to 30 June 2011 (4 pages)
10 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (5 pages)
10 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (5 pages)
13 January 2011Company name changed id fire & security LIMITED\certificate issued on 13/01/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-01-13
(3 pages)
13 January 2011Company name changed id fire & security LIMITED\certificate issued on 13/01/11
  • RES15 ‐ Change company name resolution on 2011-01-13
  • NM01 ‐ Change of name by resolution
(3 pages)
10 January 2011Appointment of Mr Charles Peter Bithell as a director (2 pages)
10 January 2011Termination of appointment of David Metcalfe as a secretary (1 page)
10 January 2011Appointment of Mr Charles Peter Bithell as a secretary (1 page)
10 January 2011Termination of appointment of David Metcalfe as a secretary (1 page)
10 January 2011Appointment of Mr Charles Peter Bithell as a director (2 pages)
10 January 2011Appointment of Mr Charles Peter Bithell as a secretary (1 page)
13 December 2010Accounts for a dormant company made up to 30 June 2010 (3 pages)
13 December 2010Accounts for a dormant company made up to 30 June 2010 (3 pages)
1 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (5 pages)
1 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (5 pages)
19 February 2010Company name changed id technical services LIMITED\certificate issued on 19/02/10
  • RES15 ‐ Change company name resolution on 2010-02-05
(2 pages)
19 February 2010Company name changed id technical services LIMITED\certificate issued on 19/02/10
  • RES15 ‐ Change company name resolution on 2010-02-05
(2 pages)
9 February 2010Change of name notice (2 pages)
9 February 2010Change of name notice (2 pages)
30 September 2009Return made up to 29/09/09; full list of members (3 pages)
30 September 2009Return made up to 29/09/09; full list of members (3 pages)
10 July 2009Accounts for a dormant company made up to 30 June 2009 (3 pages)
10 July 2009Accounts made up to 30 June 2009 (3 pages)
4 May 2009Accounts made up to 30 June 2008 (3 pages)
4 May 2009Accounts for a dormant company made up to 30 June 2008 (3 pages)
4 May 2009Director appointed david john metcalfe (1 page)
4 May 2009Director appointed david john metcalfe (1 page)
2 October 2008Location of debenture register (1 page)
2 October 2008Return made up to 29/09/08; full list of members (3 pages)
2 October 2008Director's Change of Particulars / brian dunn / 01/01/2008 / HouseName/Number was: , now: 12; Street was: 1 new york, now: meadowbrook close; Area was: deane, now: lostock; Post Code was: BL3 4NG, now: BL6 4HX; Country was: , now: united kingdom (1 page)
2 October 2008Director's change of particulars / brian dunn / 01/01/2008 (1 page)
2 October 2008Return made up to 29/09/08; full list of members (3 pages)
2 October 2008Location of debenture register (1 page)
2 October 2008Location of register of members (1 page)
2 October 2008Location of register of members (1 page)
2 October 2008Registered office changed on 02/10/2008 from unit 2B brookside business park greengate, middleton manchester M24 1GS (1 page)
2 October 2008Registered office changed on 02/10/2008 from unit 2B brookside business park greengate, middleton manchester M24 1GS (1 page)
27 November 2007Return made up to 29/09/07; full list of members (6 pages)
27 November 2007Return made up to 29/09/07; full list of members (6 pages)
5 November 2007Director's particulars changed (1 page)
5 November 2007Secretary's particulars changed (1 page)
5 November 2007Director's particulars changed (1 page)
5 November 2007Secretary's particulars changed (1 page)
3 October 2007Accounts for a dormant company made up to 30 June 2007 (3 pages)
3 October 2007Accounts made up to 30 June 2007 (3 pages)
22 March 2007Accounts for a dormant company made up to 30 June 2006 (3 pages)
22 March 2007Accounts made up to 30 June 2006 (3 pages)
27 October 2006Return made up to 29/09/06; full list of members (6 pages)
27 October 2006Return made up to 29/09/06; full list of members (6 pages)
7 April 2006Accounts made up to 30 June 2005 (3 pages)
7 April 2006Accounts for a dormant company made up to 30 June 2005 (3 pages)
24 October 2005Return made up to 29/09/05; full list of members (6 pages)
24 October 2005Return made up to 29/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 April 2005Accounts for a dormant company made up to 30 June 2004 (3 pages)
28 April 2005Accounts made up to 30 June 2004 (3 pages)
13 October 2004Return made up to 29/09/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 October 2004Return made up to 29/09/04; full list of members (6 pages)
8 June 2004Accounts for a dormant company made up to 30 June 2003 (3 pages)
8 June 2004Accounts made up to 30 June 2003 (3 pages)
7 May 2004Director resigned (1 page)
7 May 2004Director resigned (1 page)
22 April 2004Director resigned (1 page)
22 April 2004Director resigned (1 page)
22 April 2004Director resigned (1 page)
22 April 2004Director resigned (1 page)
22 April 2004Director resigned (1 page)
22 April 2004Director resigned (1 page)
17 October 2003Return made up to 29/09/03; full list of members (8 pages)
17 October 2003Return made up to 29/09/03; full list of members (8 pages)
17 September 2003Registered office changed on 17/09/03 from: unit 3 meridian centre king street oldham OL8 1EZ (1 page)
17 September 2003Registered office changed on 17/09/03 from: unit 3 meridian centre king street oldham OL8 1EZ (1 page)
17 July 2003Full accounts made up to 30 June 2002 (7 pages)
17 July 2003Full accounts made up to 30 June 2002 (7 pages)
11 June 2003New secretary appointed (1 page)
11 June 2003New secretary appointed (1 page)
4 June 2003Secretary resigned (1 page)
4 June 2003Secretary resigned (1 page)
17 February 2003Registered office changed on 17/02/03 from: 30 saint johns lane london EC1M 4NB (1 page)
17 February 2003Registered office changed on 17/02/03 from: 30 saint johns lane london EC1M 4NB (1 page)
21 January 2003Director resigned (1 page)
21 January 2003Director resigned (1 page)
21 January 2003Secretary resigned;director resigned (1 page)
21 January 2003Secretary resigned;director resigned (1 page)
3 January 2003New secretary appointed (2 pages)
3 January 2003New director appointed (2 pages)
3 January 2003New director appointed (2 pages)
3 January 2003New director appointed (2 pages)
3 January 2003New director appointed (2 pages)
3 January 2003New secretary appointed (2 pages)
15 October 2002Return made up to 29/09/02; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
15 October 2002Return made up to 29/09/02; full list of members (9 pages)
14 June 2002Accounting reference date shortened from 31/12/02 to 30/06/02 (1 page)
14 June 2002Accounting reference date shortened from 31/12/02 to 30/06/02 (1 page)
9 May 2002New director appointed (2 pages)
9 May 2002Secretary resigned;director resigned (1 page)
9 May 2002New director appointed (2 pages)
9 May 2002Secretary resigned;director resigned (1 page)
9 May 2002New director appointed (2 pages)
9 May 2002New director appointed (2 pages)
9 May 2002New secretary appointed;new director appointed (2 pages)
9 May 2002New secretary appointed;new director appointed (2 pages)
21 March 2002Full accounts made up to 31 December 2001 (7 pages)
21 March 2002Full accounts made up to 31 December 2001 (7 pages)
14 January 2002Return made up to 29/09/01; full list of members (7 pages)
14 January 2002Registered office changed on 14/01/02 from: meridian centre king street oldham OL8 1EZ (1 page)
14 January 2002Return made up to 29/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 January 2002Registered office changed on 14/01/02 from: meridian centre king street oldham OL8 1EZ (1 page)
4 January 2002Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
4 January 2002Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
10 December 2000Director resigned (1 page)
10 December 2000New secretary appointed;new director appointed (2 pages)
10 December 2000Secretary resigned (1 page)
10 December 2000New director appointed (2 pages)
10 December 2000New director appointed (2 pages)
10 December 2000Director resigned (1 page)
10 December 2000New secretary appointed;new director appointed (2 pages)
10 December 2000New director appointed (2 pages)
10 December 2000New director appointed (2 pages)
10 December 2000New director appointed (2 pages)
10 December 2000Secretary resigned (1 page)
10 December 2000New director appointed (2 pages)
29 September 2000Incorporation (20 pages)