Company NameIdeal Spanish Homes Limited
Company StatusDissolved
Company Number04880950
CategoryPrivate Limited Company
Incorporation Date28 August 2003(20 years, 8 months ago)
Dissolution Date9 December 2008 (15 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameDavid Mayor
NationalityBritish
StatusClosed
Appointed09 January 2006(2 years, 4 months after company formation)
Appointment Duration2 years, 11 months (closed 09 December 2008)
RoleCompany Director
Correspondence AddressCapitan Garcia
Gea13
Alicante
03182
Director NameSusan Lynn Allmark
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2003(same day as company formation)
RoleCo Director
Correspondence Address18 Kempford Close
Baguley
Manchester
M23 1LH
Director NameJohn Anthony Lumsdon
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2003(same day as company formation)
RoleCo Director
Correspondence Address28 Vicarage Road West
Blackrod
Bolton
Lancashire
BL6 5DE
Secretary NameSusan Lynn Allmark
NationalityBritish
StatusResigned
Appointed28 August 2003(same day as company formation)
RoleCo Director
Correspondence Address18 Kempford Close
Baguley
Manchester
M23 1LH
Secretary NameJesualdo Garcia Balduque
NationalitySpanish
StatusResigned
Appointed04 November 2003(2 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 25 May 2005)
RoleSnr Administrator
Correspondence Address8 Carnforth Street
Rusholme
Manchester
Greater Manchester
M14 7PD
Secretary NameDonna Maria Bernadette Fannon
NationalityBritish
StatusResigned
Appointed25 May 2005(1 year, 9 months after company formation)
Appointment Duration4 months, 1 week (resigned 05 October 2005)
RoleExhibition Manager
Correspondence Address3 Pear Tree Drive
Stalybridge
Cheshire
SK15 2PY
Director NameRicardo Eloy Bonal Romero
Date of BirthJuly 1966 (Born 57 years ago)
NationalitySpanish
StatusResigned
Appointed15 December 2005(2 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 10 May 2006)
RoleCompany Director
Correspondence Address26 Wickham Road
Bournemouth
Dorset
BH7 6JX
Director NameSumeet Dhanani
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2006(2 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 October 2006)
RoleCo Director
Correspondence AddressCalle Pedro Maria Unanue
Res.El Mirador, No 16,Urb
La Marina Alicante
03177
Spain
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed28 August 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed28 August 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressLabyrinth House
43-45 Middle Hillgate
Stockport
SK1 3DG
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£117,175
Cash£17,907
Current Liabilities£148,214

Accounts

Latest Accounts31 August 2005 (18 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

9 December 2008Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2008First Gazette notice for compulsory strike-off (1 page)
25 September 2006Return made up to 28/08/06; full list of members (6 pages)
21 July 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
2 June 2006New director appointed (1 page)
18 May 2006Director resigned (1 page)
10 February 2006New secretary appointed (2 pages)
13 January 2006New director appointed (2 pages)
28 December 2005Secretary resigned (1 page)
28 December 2005Director resigned (1 page)
5 October 2005Return made up to 28/08/05; full list of members (6 pages)
18 June 2005Secretary resigned (1 page)
18 June 2005New secretary appointed (2 pages)
5 January 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
25 August 2004Return made up to 28/08/04; full list of members (6 pages)
20 November 2003New secretary appointed (1 page)
18 November 2003New secretary appointed (1 page)
7 November 2003Secretary resigned (2 pages)
7 November 2003Director resigned (1 page)
23 September 2003New secretary appointed;new director appointed (2 pages)
23 September 2003Ad 28/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 September 2003New director appointed (2 pages)
2 September 2003Director resigned (1 page)
2 September 2003Secretary resigned (1 page)