Company NameInstrumentation Design Ltd
Company StatusDissolved
Company Number04703620
CategoryPrivate Limited Company
Incorporation Date19 March 2003(21 years ago)
Dissolution Date28 February 2012 (12 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameDr Mark Johnson
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2003(6 days after company formation)
Appointment Duration8 years, 11 months (closed 28 February 2012)
RoleConsultant
Country of ResidenceEngland
Correspondence Address172 Greenacres
Wetheral
Carlisle
Cumbria
CA4 8LU
Secretary NameMrs Sylvia Johnson
NationalityBritish
StatusClosed
Appointed25 March 2003(6 days after company formation)
Appointment Duration8 years, 11 months (closed 28 February 2012)
RoleSecretary
Correspondence Address172 Greenacres
Wetheral
Carlisle
Cumbria
CA4 8LU
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed19 March 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed19 March 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address8 Eastway
Sale
Cheshire
M33 4DX
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardBrooklands
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£85,707
Cash£96,202
Current Liabilities£11,857

Accounts

Latest Accounts6 September 2011 (12 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End06 September

Filing History

28 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2011First Gazette notice for voluntary strike-off (1 page)
15 November 2011First Gazette notice for voluntary strike-off (1 page)
3 November 2011Application to strike the company off the register (4 pages)
3 November 2011Application to strike the company off the register (4 pages)
2 November 2011Total exemption small company accounts made up to 6 September 2011 (7 pages)
2 November 2011Total exemption small company accounts made up to 6 September 2011 (7 pages)
2 November 2011Total exemption small company accounts made up to 6 September 2011 (7 pages)
24 October 2011Previous accounting period shortened from 31 March 2012 to 6 September 2011 (1 page)
24 October 2011Previous accounting period shortened from 31 March 2012 to 6 September 2011 (1 page)
24 October 2011Previous accounting period shortened from 31 March 2012 to 6 September 2011 (1 page)
24 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 March 2011Annual return made up to 19 March 2011 with a full list of shareholders
Statement of capital on 2011-03-20
  • GBP 100
(4 pages)
20 March 2011Annual return made up to 19 March 2011 with a full list of shareholders
Statement of capital on 2011-03-20
  • GBP 100
(4 pages)
18 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
18 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
20 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
20 March 2010Director's details changed for Dr Mark Johnson on 19 March 2010 (2 pages)
20 March 2010Director's details changed for Dr Mark Johnson on 19 March 2010 (2 pages)
20 March 2010Secretary's details changed for Sylvia Johnson on 19 March 2010 (2 pages)
20 March 2010Secretary's details changed for Sylvia Johnson on 19 March 2010 (2 pages)
20 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
2 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
23 July 2009Secretary's change of particulars / sylvia johnson / 23/07/2009 (1 page)
23 July 2009Secretary's Change of Particulars / sylvia johnson / 23/07/2009 / HouseName/Number was: 10, now: bay tree house; Street was: chesterford house southacre drive, now: plains road; Area was: , now: wetheral; Post Town was: cambridge, now: carlisle; Region was: cambridgeshire, now: cumbria; Post Code was: CB2 7TZ, now: CA4 8LA; Country was: , now: unit (1 page)
23 July 2009Director's Change of Particulars / mark johnson / 23/07/2009 / HouseName/Number was: 10, now: bay tree house; Street was: chesterford house southacre drive, now: plains road; Area was: , now: wetheral; Post Town was: cambridge, now: carlisle; Region was: cambridgeshire, now: cumbria; Post Code was: CB2 7TZ, now: CA4 8LA; Country was: , now: united (1 page)
23 July 2009Director's change of particulars / mark johnson / 23/07/2009 (1 page)
6 April 2009Return made up to 19/03/09; full list of members (3 pages)
6 April 2009Return made up to 19/03/09; full list of members (3 pages)
23 March 2009Secretary's Change of Particulars / sylvia johnson / 12/09/2008 / HouseName/Number was: , now: 10; Street was: 8 lymmington avenue, now: chesterford house southacre drive; Post Town was: lymm, now: cambridge; Region was: cheshire, now: cambridgeshire; Post Code was: WA13 9NQ, now: CB2 7TZ (1 page)
23 March 2009Secretary's change of particulars / sylvia johnson / 12/09/2008 (1 page)
23 March 2009Director's Change of Particulars / mark johnson / 12/09/2008 / Title was: , now: dr; HouseName/Number was: , now: 10; Street was: 8 lymmington avenue, now: chesterford house southacre drive; Post Town was: lymm, now: cambridge; Region was: cheshire, now: cambridgeshire; Post Code was: WA13 3NQ, now: CB2 7TZ (2 pages)
23 March 2009Director's change of particulars / mark johnson / 12/09/2008 (2 pages)
25 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
25 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 April 2008Return made up to 19/03/08; full list of members (3 pages)
2 April 2008Return made up to 19/03/08; full list of members (3 pages)
11 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
11 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
16 April 2007Secretary's particulars changed (1 page)
16 April 2007Director's particulars changed (1 page)
16 April 2007Secretary's particulars changed (1 page)
16 April 2007Director's particulars changed (1 page)
26 March 2007Return made up to 19/03/07; full list of members (2 pages)
26 March 2007Return made up to 19/03/07; full list of members (2 pages)
30 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
30 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
27 March 2006Return made up to 19/03/06; full list of members (2 pages)
27 March 2006Return made up to 19/03/06; full list of members (2 pages)
30 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
30 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 April 2005Return made up to 19/03/05; full list of members (2 pages)
1 April 2005Return made up to 19/03/05; full list of members (2 pages)
16 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
16 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
25 March 2004Return made up to 19/03/04; full list of members (6 pages)
25 March 2004Return made up to 19/03/04; full list of members (6 pages)
4 April 2003Ad 25/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 April 2003Ad 25/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 April 2003New secretary appointed (2 pages)
4 April 2003New director appointed (2 pages)
4 April 2003New secretary appointed (2 pages)
4 April 2003New director appointed (2 pages)
24 March 2003Director resigned (1 page)
24 March 2003Secretary resigned (1 page)
24 March 2003Secretary resigned (1 page)
24 March 2003Director resigned (1 page)
19 March 2003Incorporation (9 pages)
19 March 2003Incorporation (9 pages)