Company NameIdiom Interiors Limited
Company StatusDissolved
Company Number04692410
CategoryPrivate Limited Company
Incorporation Date10 March 2003(21 years ago)
Dissolution Date14 September 2010 (13 years, 6 months ago)
Previous NameIdiom Estates (Remediation) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NamePenelope Victoria Silver
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed08 November 2004(1 year, 8 months after company formation)
Appointment Duration5 years, 10 months (closed 14 September 2010)
RoleCompany Director
Correspondence AddressMerriewood
Northwich Road
Knutsford
Cheshire
WA16 9LD
Secretary NameSusan Brenda Marshall
NationalityBritish
StatusClosed
Appointed06 March 2006(2 years, 12 months after company formation)
Appointment Duration4 years, 6 months (closed 14 September 2010)
RoleCompany Director
Correspondence AddressThe Beeches
7 Southern Crescent
Bramhall
Cheshire
SK7 3AQ
Director NameMr John Uttley
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2003(1 week, 2 days after company formation)
Appointment Duration1 year, 7 months (resigned 08 November 2004)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence AddressDaisy Hill Farmhouse
Slaidburn Road Waddington
Clitheroe
Lancashire
BB7 3JJ
Secretary NameJohanna Clare Moore
NationalityBritish
StatusResigned
Appointed19 March 2003(1 week, 2 days after company formation)
Appointment Duration1 year, 7 months (resigned 08 November 2004)
RolePersonal Assistant
Correspondence Address1 Pleasant Street
Macclesfield
Cheshire
SK10 2QB
Secretary NameClare Theresa Worgan
NationalityBritish
StatusResigned
Appointed08 November 2004(1 year, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 March 2006)
RolePersonal Assist
Correspondence Address18 Lombard Grove
Fallowfield
Manchester
Lancashire
M14 6AN
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed10 March 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed10 March 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressRiverside House Kings Reach Business Park
Yew Street
Stockport
Cheshire
SK4 2HD
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons South
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth-£26,847
Cash£365
Current Liabilities£31,204

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
14 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
1 June 2010First Gazette notice for voluntary strike-off (1 page)
1 June 2010First Gazette notice for voluntary strike-off (1 page)
19 May 2010Application to strike the company off the register (1 page)
19 May 2010Application to strike the company off the register (1 page)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
9 June 2009Return made up to 10/03/09; full list of members (3 pages)
9 June 2009Return made up to 10/03/09; full list of members (3 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2007 (5 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 November 2008Registered office changed on 01/11/2008 from c/o hallidays portland buildings 127/129 portland street manchester M1 4PZ (1 page)
1 November 2008Registered office changed on 01/11/2008 from c/o hallidays portland buildings 127/129 portland street manchester M1 4PZ (1 page)
24 April 2008Return made up to 10/03/08; full list of members (3 pages)
24 April 2008Return made up to 10/03/08; full list of members (3 pages)
16 April 2007Return made up to 10/03/07; full list of members (2 pages)
16 April 2007Return made up to 10/03/07; full list of members (2 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
11 August 2006Secretary resigned (1 page)
11 August 2006New secretary appointed (2 pages)
11 August 2006Secretary resigned (1 page)
11 August 2006New secretary appointed (2 pages)
4 May 2006Return made up to 10/03/06; full list of members (2 pages)
4 May 2006Return made up to 10/03/06; full list of members (2 pages)
9 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
9 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
26 April 2005Return made up to 10/03/05; full list of members (3 pages)
26 April 2005Return made up to 10/03/05; full list of members (3 pages)
14 December 2004Company name changed idiom estates (remediation) limi ted\certificate issued on 14/12/04 (2 pages)
14 December 2004Company name changed idiom estates (remediation) limi ted\certificate issued on 14/12/04 (2 pages)
9 December 2004Ad 08/11/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 December 2004New secretary appointed (2 pages)
9 December 2004Secretary resigned (1 page)
9 December 2004Director resigned (1 page)
9 December 2004Secretary resigned (1 page)
9 December 2004Accounts made up to 31 March 2004 (2 pages)
9 December 2004Ad 08/11/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 December 2004New director appointed (2 pages)
9 December 2004Director resigned (1 page)
9 December 2004Accounts made up to 31 March 2004 (2 pages)
9 December 2004New secretary appointed (2 pages)
9 December 2004New director appointed (2 pages)
20 May 2004Return made up to 10/03/04; full list of members (6 pages)
20 May 2004Return made up to 10/03/04; full list of members (6 pages)
6 May 2003New director appointed (2 pages)
6 May 2003New secretary appointed (2 pages)
6 May 2003New secretary appointed (2 pages)
6 May 2003Registered office changed on 06/05/03 from: portland buildings 127-129 portland street manchester M1 4PZ (1 page)
6 May 2003Registered office changed on 06/05/03 from: portland buildings 127-129 portland street manchester M1 4PZ (1 page)
6 May 2003New director appointed (2 pages)
14 March 2003Director resigned (1 page)
14 March 2003Secretary resigned (1 page)
14 March 2003Secretary resigned (1 page)
14 March 2003Director resigned (1 page)
10 March 2003Incorporation (9 pages)
10 March 2003Incorporation (9 pages)