Company NameIdeal Finance Solutions Limited
Company StatusDissolved
Company Number05210979
CategoryPrivate Limited Company
Incorporation Date20 August 2004(19 years, 8 months ago)
Dissolution Date9 May 2017 (6 years, 11 months ago)
Previous NameIdeal Personal Solutions Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Andrew David Rosler
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2010(5 years, 10 months after company formation)
Appointment Duration6 years, 10 months (closed 09 May 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBl1
Director NameMr Andrew David Rosler
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoorside
10 Horrocks Fold
Bolton
Lancashire
BL1 7BX
Secretary NameAnne Marie Rosler
NationalityBritish
StatusResigned
Appointed20 August 2004(same day as company formation)
RoleCompany Director
Correspondence Address2 Ashurst Close
Bolton
Lancashire
BL2 3PE
Secretary NameMrs Yvonne Knowles
NationalityBritish
StatusResigned
Appointed12 September 2005(1 year after company formation)
Appointment Duration11 years, 1 month (resigned 14 October 2016)
RoleCompany Director
Correspondence AddressLancaster House 171 Chorley New Road
Bolton
Greater Manchester
BL1 4QZ
Director NameMr Ian Bushell
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2009(5 years, 2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 07 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLakeside House
Waterside Business Park
Smiths Road Bolton
Lancashire
BL3 2QJ

Contact

Websiteidealds.co.uk
Telephone0800 7312488
Telephone regionFreephone

Location

Registered AddressLancaster House
171 Chorley New Road
Bolton
Greater Manchester
BL1 4QZ
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Shareholders

100 at £1Ideal Solutions Group LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Next Accounts Due30 June 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

11 September 2008Delivered on: 18 September 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

9 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2017First Gazette notice for voluntary strike-off (1 page)
21 February 2017First Gazette notice for voluntary strike-off (1 page)
13 February 2017Application to strike the company off the register (4 pages)
13 February 2017Application to strike the company off the register (4 pages)
2 December 2016Termination of appointment of Yvonne Knowles as a secretary on 14 October 2016 (1 page)
2 December 2016Termination of appointment of Yvonne Knowles as a secretary on 14 October 2016 (1 page)
29 September 2016Confirmation statement made on 20 August 2016 with updates (8 pages)
29 September 2016Confirmation statement made on 20 August 2016 with updates (8 pages)
28 September 2016Director's details changed for Mr Andrew David Rosler on 26 August 2016 (2 pages)
28 September 2016Director's details changed for Mr Andrew David Rosler on 26 August 2016 (2 pages)
28 September 2016Registered office address changed from St. Georges House St. Georges Road Bolton BL1 2DD to Lancaster House 171 Chorley New Road Bolton Greater Manchester BL1 4QZ on 28 September 2016 (1 page)
28 September 2016Registered office address changed from St. Georges House St. Georges Road Bolton BL1 2DD to Lancaster House 171 Chorley New Road Bolton Greater Manchester BL1 4QZ on 28 September 2016 (1 page)
22 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
22 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
17 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
(3 pages)
17 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
(3 pages)
2 July 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
2 July 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
17 September 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
(3 pages)
17 September 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
(3 pages)
16 September 2014Registered office address changed from St George's House St. Georges Street Bolton BL1 2EN England to St. Georges House St. Georges Road Bolton BL1 2DD on 16 September 2014 (1 page)
16 September 2014Registered office address changed from St George's House St. Georges Street Bolton BL1 2EN England to St. Georges House St. Georges Road Bolton BL1 2DD on 16 September 2014 (1 page)
3 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
3 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
17 September 2013Registered office address changed from Lakeside House Waterside Business Park Smiths Road Bolton Lancashire BL3 2QJ on 17 September 2013 (1 page)
17 September 2013Registered office address changed from Lakeside House Waterside Business Park Smiths Road Bolton Lancashire BL3 2QJ on 17 September 2013 (1 page)
17 September 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 100
(3 pages)
17 September 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 100
(3 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
17 September 2012Annual return made up to 20 August 2012 with a full list of shareholders (3 pages)
17 September 2012Annual return made up to 20 August 2012 with a full list of shareholders (3 pages)
27 June 2012Accounts for a dormant company made up to 30 September 2011 (5 pages)
27 June 2012Accounts for a dormant company made up to 30 September 2011 (5 pages)
23 August 2011Annual return made up to 20 August 2011 with a full list of shareholders (3 pages)
23 August 2011Annual return made up to 20 August 2011 with a full list of shareholders (3 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
7 December 2010Previous accounting period extended from 31 March 2010 to 30 September 2010 (1 page)
7 December 2010Previous accounting period extended from 31 March 2010 to 30 September 2010 (1 page)
7 September 2010Annual return made up to 20 August 2010 with a full list of shareholders (4 pages)
7 September 2010Annual return made up to 20 August 2010 with a full list of shareholders (4 pages)
23 July 2010Appointment of Mr Andrew David Rosler as a director (2 pages)
23 July 2010Termination of appointment of Ian Bushell as a director (1 page)
23 July 2010Termination of appointment of Ian Bushell as a director (1 page)
23 July 2010Appointment of Mr Andrew David Rosler as a director (2 pages)
25 March 2010Secretary's details changed for Mrs Yvonne Knowles on 1 March 2010 (1 page)
25 March 2010Secretary's details changed for Mrs Yvonne Knowles on 1 March 2010 (1 page)
25 March 2010Secretary's details changed for Mrs Yvonne Knowles on 1 March 2010 (1 page)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 October 2009Termination of appointment of Andrew Rosler as a director (1 page)
22 October 2009Appointment of Mr Ian Bushell as a director (2 pages)
22 October 2009Appointment of Mr Ian Bushell as a director (2 pages)
22 October 2009Termination of appointment of Andrew Rosler as a director (1 page)
14 September 2009Return made up to 20/08/09; full list of members (3 pages)
14 September 2009Return made up to 20/08/09; full list of members (3 pages)
24 July 2009Accounting reference date shortened from 31/08/2009 to 31/03/2009 (1 page)
24 July 2009Accounting reference date shortened from 31/08/2009 to 31/03/2009 (1 page)
18 June 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
18 June 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
18 September 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
18 September 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
12 September 2008Return made up to 20/08/08; full list of members (3 pages)
12 September 2008Return made up to 20/08/08; full list of members (3 pages)
6 August 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
6 August 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
5 August 2008Secretary's change of particulars / yvonne harrison / 31/07/2008 (1 page)
5 August 2008Secretary's change of particulars / yvonne harrison / 31/07/2008 (1 page)
11 February 2008Registered office changed on 11/02/08 from: 10 eagley house deakins business park bolton lancashire BL7 9RP (1 page)
11 February 2008Registered office changed on 11/02/08 from: 10 eagley house deakins business park bolton lancashire BL7 9RP (1 page)
8 February 2008Return made up to 20/08/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 July 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
9 July 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
17 April 2007Company name changed ideal personal solutions LIMITED\certificate issued on 17/04/07 (2 pages)
17 April 2007Company name changed ideal personal solutions LIMITED\certificate issued on 17/04/07 (2 pages)
20 September 2006Return made up to 20/08/06; full list of members
  • 363(287) ‐ Registered office changed on 20/09/06
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 September 2006Return made up to 20/08/06; full list of members
  • 363(287) ‐ Registered office changed on 20/09/06
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 April 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
5 April 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
5 October 2005Return made up to 20/08/05; full list of members (6 pages)
5 October 2005Return made up to 20/08/05; full list of members (6 pages)
20 September 2005Secretary resigned (1 page)
20 September 2005Secretary resigned (1 page)
20 September 2005New secretary appointed (1 page)
20 September 2005New secretary appointed (1 page)
20 August 2004Incorporation (19 pages)
20 August 2004Incorporation (19 pages)