10 Horrocks Fold
Bolton
Lancashire
BL1 7BX
Secretary Name | Anne Marie Rosler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Ashurst Close Bolton Lancashire BL2 3PE |
Secretary Name | Mrs Yvonne Knowles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 2005(1 year after company formation) |
Appointment Duration | 11 years, 1 month (resigned 14 October 2016) |
Role | Company Director |
Correspondence Address | Lancaster House 171 Chorley New Road Bolton Greater Manchester BL1 4QZ |
Director Name | Mr Ian Bushell |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2009(5 years, 2 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 07 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lakeside House Waterside Business Park Smiths Road Bolton Lancashire BL3 2QJ |
Website | idealds.co.uk |
---|---|
Telephone | 0800 7312488 |
Telephone region | Freephone |
Registered Address | Lancaster House 171 Chorley New Road Bolton Greater Manchester BL1 4QZ |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
100 at £1 | Ideal Solutions Group LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2015 (8 years, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
11 September 2008 | Delivered 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 |
---|
9 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
13 February 2017 | Application to strike the company off the register (4 pages) |
13 February 2017 | Application to strike the company off the register (4 pages) |
2 December 2016 | Termination of appointment of Yvonne Knowles as a secretary on 14 October 2016 (1 page) |
2 December 2016 | Termination of appointment of Yvonne Knowles as a secretary on 14 October 2016 (1 page) |
29 September 2016 | Confirmation statement made on 20 August 2016 with updates (8 pages) |
29 September 2016 | Confirmation statement made on 20 August 2016 with updates (8 pages) |
28 September 2016 | Director's details changed for Mr Andrew David Rosler on 26 August 2016 (2 pages) |
28 September 2016 | Director's details changed for Mr Andrew David Rosler on 26 August 2016 (2 pages) |
28 September 2016 | Registered 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 2016 | Registered 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 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
22 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
17 September 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
2 July 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
2 July 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
17 September 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
16 September 2014 | Registered 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 2014 | Registered 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 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
3 July 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
17 September 2013 | Registered office address changed from Lakeside House Waterside Business Park Smiths Road Bolton Lancashire BL3 2QJ on 17 September 2013 (1 page) |
17 September 2013 | Registered office address changed from Lakeside House Waterside Business Park Smiths Road Bolton Lancashire BL3 2QJ on 17 September 2013 (1 page) |
17 September 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
17 September 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (3 pages) |
17 September 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (3 pages) |
27 June 2012 | Accounts for a dormant company made up to 30 September 2011 (5 pages) |
27 June 2012 | Accounts for a dormant company made up to 30 September 2011 (5 pages) |
23 August 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (3 pages) |
23 August 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (3 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
7 December 2010 | Previous accounting period extended from 31 March 2010 to 30 September 2010 (1 page) |
7 December 2010 | Previous accounting period extended from 31 March 2010 to 30 September 2010 (1 page) |
7 September 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (4 pages) |
7 September 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (4 pages) |
23 July 2010 | Appointment of Mr Andrew David Rosler as a director (2 pages) |
23 July 2010 | Termination of appointment of Ian Bushell as a director (1 page) |
23 July 2010 | Termination of appointment of Ian Bushell as a director (1 page) |
23 July 2010 | Appointment of Mr Andrew David Rosler as a director (2 pages) |
25 March 2010 | Secretary's details changed for Mrs Yvonne Knowles on 1 March 2010 (1 page) |
25 March 2010 | Secretary's details changed for Mrs Yvonne Knowles on 1 March 2010 (1 page) |
25 March 2010 | Secretary's details changed for Mrs Yvonne Knowles on 1 March 2010 (1 page) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
22 October 2009 | Termination of appointment of Andrew Rosler as a director (1 page) |
22 October 2009 | Appointment of Mr Ian Bushell as a director (2 pages) |
22 October 2009 | Appointment of Mr Ian Bushell as a director (2 pages) |
22 October 2009 | Termination of appointment of Andrew Rosler as a director (1 page) |
14 September 2009 | Return made up to 20/08/09; full list of members (3 pages) |
14 September 2009 | Return made up to 20/08/09; full list of members (3 pages) |
24 July 2009 | Accounting reference date shortened from 31/08/2009 to 31/03/2009 (1 page) |
24 July 2009 | Accounting reference date shortened from 31/08/2009 to 31/03/2009 (1 page) |
18 June 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
18 June 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
18 September 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
18 September 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
12 September 2008 | Return made up to 20/08/08; full list of members (3 pages) |
12 September 2008 | Return made up to 20/08/08; full list of members (3 pages) |
6 August 2008 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
6 August 2008 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
5 August 2008 | Secretary's change of particulars / yvonne harrison / 31/07/2008 (1 page) |
5 August 2008 | Secretary's change of particulars / yvonne harrison / 31/07/2008 (1 page) |
11 February 2008 | Registered office changed on 11/02/08 from: 10 eagley house deakins business park bolton lancashire BL7 9RP (1 page) |
11 February 2008 | Registered office changed on 11/02/08 from: 10 eagley house deakins business park bolton lancashire BL7 9RP (1 page) |
8 February 2008 | Return made up to 20/08/07; no change of members
|
9 July 2007 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
9 July 2007 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
17 April 2007 | Company name changed ideal personal solutions LIMITED\certificate issued on 17/04/07 (2 pages) |
17 April 2007 | Company name changed ideal personal solutions LIMITED\certificate issued on 17/04/07 (2 pages) |
20 September 2006 | Return made up to 20/08/06; full list of members
|
20 September 2006 | Return made up to 20/08/06; full list of members
|
5 April 2006 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
5 April 2006 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
5 October 2005 | Return made up to 20/08/05; full list of members (6 pages) |
5 October 2005 | Return made up to 20/08/05; full list of members (6 pages) |
20 September 2005 | Secretary resigned (1 page) |
20 September 2005 | Secretary resigned (1 page) |
20 September 2005 | New secretary appointed (1 page) |
20 September 2005 | New secretary appointed (1 page) |
20 August 2004 | Incorporation (19 pages) |
20 August 2004 | Incorporation (19 pages) |