Company NameIdealmode Limited
Company StatusDissolved
Company Number04349802
CategoryPrivate Limited Company
Incorporation Date9 January 2002(22 years, 3 months ago)
Dissolution Date4 August 2015 (8 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMr Andrew John Caunce
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2014(12 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (closed 04 August 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLynstock House Lynstock Way
Lostock
Bolton
Lancashire
BL6 4SA
Director NameGorgemead Limited (Corporation)
StatusClosed
Appointed19 September 2014(12 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (closed 04 August 2015)
Correspondence AddressLynstock House Lynstock Way
Lostock
Bolton
BL6 4SA
Director NameMrs Elsie Maureen Armstrong
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2002(3 weeks after company formation)
Appointment Duration10 years, 5 months (resigned 02 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlenthorne 363 Green Lane
Bolton
Lancashire
BL3 2LY
Director NameMr Francis Joseph Armstrong
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2002(3 weeks after company formation)
Appointment Duration10 years, 5 months (resigned 02 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlenthorne 363 Green Lane
Bolton
Lancashire
BL3 2LY
Secretary NameMr Francis Joseph Armstrong
NationalityBritish
StatusResigned
Appointed30 January 2002(3 weeks after company formation)
Appointment Duration10 years, 5 months (resigned 02 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlenthorne 363 Green Lane
Bolton
Lancashire
BL3 2LY
Director NameMr Yakub Ibrahim Patel
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2012(10 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLynstock House Lynstock Way
Lostock
Bolton
Lancashire
BL6 4SA
Director NameMr Anwer Ibrahim Issa Ismail Patel
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2012(10 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLynstock House Lynstock Way
Lostock
Bolton
Lancashire
BL6 4SA
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed09 January 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed09 January 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressLynstock House Lynstock Way
Lostock
Bolton
Lancashire
BL6 4SA
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardHorwich and Blackrod
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1000 at £1Marsh (Bolton) Limited
100.00%
Ordinary

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

4 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
4 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 April 2015First Gazette notice for voluntary strike-off (1 page)
21 April 2015First Gazette notice for voluntary strike-off (1 page)
12 April 2015Application to strike the company off the register (2 pages)
12 April 2015Application to strike the company off the register (2 pages)
15 December 2014Total exemption full accounts made up to 30 June 2014 (5 pages)
15 December 2014Total exemption full accounts made up to 30 June 2014 (5 pages)
19 September 2014Termination of appointment of Yakub Ibrahim Patel as a director on 19 September 2014 (1 page)
19 September 2014Appointment of Gorgemead Limited as a director on 19 September 2014 (2 pages)
19 September 2014Appointment of Mr Andrew John Caunce as a director on 19 September 2014 (2 pages)
19 September 2014Director's details changed for Gorgemead Limited on 19 September 2014 (1 page)
19 September 2014Appointment of Mr Andrew John Caunce as a director on 19 September 2014 (2 pages)
19 September 2014Appointment of Gorgemead Limited as a director on 19 September 2014 (2 pages)
19 September 2014Termination of appointment of Yakub Ibrahim Patel as a director on 19 September 2014 (1 page)
19 September 2014Director's details changed for Gorgemead Limited on 19 September 2014 (1 page)
19 September 2014Termination of appointment of Anwer Ibrahim Patel as a director on 19 September 2014 (1 page)
19 September 2014Termination of appointment of Anwer Ibrahim Patel as a director on 19 September 2014 (1 page)
12 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1,000
(3 pages)
12 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1,000
(3 pages)
23 January 2014Annual return made up to 9 January 2014 with a full list of shareholders (3 pages)
23 January 2014Annual return made up to 9 January 2014 with a full list of shareholders (3 pages)
23 January 2014Annual return made up to 9 January 2014 with a full list of shareholders (3 pages)
8 January 2014Total exemption full accounts made up to 30 June 2013 (5 pages)
8 January 2014Total exemption full accounts made up to 30 June 2013 (5 pages)
14 March 2013Group of companies' accounts made up to 30 June 2012 (18 pages)
14 March 2013Group of companies' accounts made up to 30 June 2012 (18 pages)
20 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (3 pages)
20 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (3 pages)
20 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (3 pages)
29 January 2013Previous accounting period shortened from 31 January 2013 to 30 June 2012 (1 page)
29 January 2013Previous accounting period shortened from 31 January 2013 to 30 June 2012 (1 page)
10 October 2012Group of companies' accounts made up to 31 January 2012 (21 pages)
10 October 2012Group of companies' accounts made up to 31 January 2012 (21 pages)
13 July 2012Registered office address changed from Glenthorne 363 Green Lane Bolton Lancashire BL3 2LY on 13 July 2012 (1 page)
13 July 2012Termination of appointment of Francis Armstrong as a director (1 page)
13 July 2012Appointment of Mr Yakub Ibrahim Patel as a director (2 pages)
13 July 2012Termination of appointment of Francis Armstrong as a secretary (1 page)
13 July 2012Termination of appointment of Francis Armstrong as a director (1 page)
13 July 2012Registered office address changed from Glenthorne 363 Green Lane Bolton Lancashire BL3 2LY on 13 July 2012 (1 page)
13 July 2012Termination of appointment of Elsie Armstrong as a director (1 page)
13 July 2012Termination of appointment of Elsie Armstrong as a director (1 page)
13 July 2012Appointment of Mr Yakub Ibrahim Patel as a director (2 pages)
13 July 2012Termination of appointment of Francis Armstrong as a secretary (1 page)
13 July 2012Appointment of Mr Anwer Ibrahim Patel as a director (2 pages)
13 July 2012Appointment of Mr Anwer Ibrahim Patel as a director (2 pages)
12 March 2012Annual return made up to 9 January 2012 with a full list of shareholders (5 pages)
12 March 2012Annual return made up to 9 January 2012 with a full list of shareholders (5 pages)
12 March 2012Annual return made up to 9 January 2012 with a full list of shareholders (5 pages)
20 June 2011Group of companies' accounts made up to 31 January 2011 (22 pages)
20 June 2011Group of companies' accounts made up to 31 January 2011 (22 pages)
23 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (5 pages)
23 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (5 pages)
23 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (5 pages)
25 October 2010Group of companies' accounts made up to 31 January 2010 (19 pages)
25 October 2010Group of companies' accounts made up to 31 January 2010 (19 pages)
26 April 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
26 April 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
26 April 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
31 March 2010Full accounts made up to 31 January 2009 (14 pages)
31 March 2010Annual return made up to 9 January 2009 with a full list of shareholders (8 pages)
31 March 2010Full accounts made up to 31 January 2009 (14 pages)
31 March 2010Annual return made up to 9 January 2009 with a full list of shareholders (8 pages)
31 March 2010Annual return made up to 9 January 2009 with a full list of shareholders (8 pages)
25 March 2010Restoration by order of the court (2 pages)
25 March 2010Restoration by order of the court (2 pages)
25 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
25 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
12 May 2009First Gazette notice for compulsory strike-off (1 page)
12 May 2009First Gazette notice for compulsory strike-off (1 page)
14 July 2008Full accounts made up to 31 January 2008 (14 pages)
14 July 2008Full accounts made up to 31 January 2008 (14 pages)
23 May 2008Return made up to 09/01/08; full list of members (4 pages)
23 May 2008Return made up to 09/01/08; full list of members (4 pages)
8 May 2008Return made up to 09/01/07; full list of members (4 pages)
8 May 2008Return made up to 09/01/07; full list of members (4 pages)
19 July 2007Full accounts made up to 31 January 2007 (12 pages)
19 July 2007Full accounts made up to 31 January 2007 (12 pages)
17 November 2006Full accounts made up to 31 January 2006 (9 pages)
17 November 2006Full accounts made up to 31 January 2006 (9 pages)
15 February 2006Return made up to 09/01/06; full list of members (2 pages)
15 February 2006Return made up to 09/01/06; full list of members (2 pages)
2 December 2005Accounts for a small company made up to 31 January 2005 (6 pages)
2 December 2005Accounts for a small company made up to 31 January 2005 (6 pages)
23 February 2005Return made up to 09/01/05; full list of members (7 pages)
23 February 2005Return made up to 09/01/05; full list of members (7 pages)
25 June 2004Full accounts made up to 31 January 2004 (14 pages)
25 June 2004Full accounts made up to 31 January 2004 (14 pages)
28 January 2004Return made up to 09/01/04; full list of members (7 pages)
28 January 2004Return made up to 09/01/04; full list of members (7 pages)
17 June 2003Full accounts made up to 31 January 2003 (11 pages)
17 June 2003Full accounts made up to 31 January 2003 (11 pages)
21 February 2003Return made up to 09/01/03; full list of members (7 pages)
21 February 2003Return made up to 09/01/03; full list of members (7 pages)
2 May 2002Ad 30/01/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 May 2002Particulars of contract relating to shares (4 pages)
2 May 2002Particulars of contract relating to shares (4 pages)
2 May 2002Ad 30/01/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 May 2002Ad 31/01/02--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
2 May 2002Ad 31/01/02--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
4 February 2002New director appointed (2 pages)
4 February 2002Registered office changed on 04/02/02 from: the britannia suite st jamess, buildings, 79 oxford street, manchester, M1 6FR (2 pages)
4 February 2002New secretary appointed;new director appointed (2 pages)
4 February 2002Secretary resigned (2 pages)
4 February 2002Director resigned (2 pages)
4 February 2002New secretary appointed;new director appointed (2 pages)
4 February 2002Director resigned (2 pages)
4 February 2002New director appointed (2 pages)
4 February 2002Registered office changed on 04/02/02 from: the britannia suite st jamess, buildings, 79 oxford street, manchester, M1 6FR (2 pages)
4 February 2002Secretary resigned (2 pages)
9 January 2002Incorporation (11 pages)
9 January 2002Incorporation (11 pages)