Bolton
Greater Manchester
BL1 4QZ
Director Name | Mr Gary Sherwood |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lakeside House Waterside Business Park Smiths Road Bolton Lancashire BL3 2QJ |
Secretary Name | Mr Simon Mark Brooke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Standenhall Drive Burnley Lancashire BB10 2EF |
Secretary Name | Mr Andrew David Rosler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(1 month, 3 weeks after company formation) |
Appointment Duration | 11 months (resigned 01 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Moorside 10 Horrocks Fold Bolton Lancashire BL1 7BX |
Secretary Name | Mrs Yvonne Knowles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(1 year after company formation) |
Appointment Duration | 8 years, 1 month (resigned 14 October 2016) |
Role | Finance Manager |
Correspondence Address | Lancaster House 171 Chorley New Road Bolton Greater Manchester BL1 4QZ |
Website | idealcs.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 |
1 at £1 | Ideal Solutions Group LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2015 (8 years, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
19 October 2007 | Delivered on: 31 October 2007 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) |
---|---|
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) |
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 7 August 2016 with updates (6 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) |
22 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
4 September 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
2 July 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
3 September 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
2 September 2014 | Registered office address changed from Lakeside House Waterside Business Park Smiths Road Bolton Lancashire BL3 2QJ Uk to St. Georges House St. Georges Road Bolton BL1 2DD on 2 September 2014 (1 page) |
2 September 2014 | Registered office address changed from Lakeside House Waterside Business Park Smiths Road Bolton Lancashire BL3 2QJ Uk to St. Georges House St. Georges Road Bolton BL1 2DD on 2 September 2014 (1 page) |
3 July 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
20 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
17 September 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (3 pages) |
17 September 2012 | Annual return made up to 7 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) |
23 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (3 pages) |
23 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (3 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
28 June 2011 | Termination of appointment of Gary Sherwood as a director (1 page) |
7 December 2010 | Previous accounting period extended from 31 March 2010 to 30 September 2010 (2 pages) |
21 September 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (5 pages) |
21 September 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Secretary's details changed for Mrs Yvonne Knowles on 1 March 2010 (1 page) |
25 March 2010 | Director's details changed for Mr Andrew David Rosler on 1 March 2010 (2 pages) |
25 March 2010 | Secretary's details changed for Mrs Yvonne Knowles on 1 March 2010 (1 page) |
25 March 2010 | Director's details changed for Mr Gary Sherwood on 1 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Mr Andrew David Rosler on 1 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Mr Gary Sherwood on 1 March 2010 (2 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
6 October 2009 | Annual return made up to 7 August 2009 with a full list of shareholders (3 pages) |
6 October 2009 | Annual return made up to 7 August 2009 with a full list of shareholders (3 pages) |
6 February 2009 | Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page) |
1 February 2009 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
12 November 2008 | Accounting reference date shortened from 31/08/2008 to 31/01/2008 (1 page) |
1 September 2008 | Return made up to 07/08/08; full list of members (3 pages) |
1 September 2008 | Secretary appointed mrs yvonne knowles (1 page) |
1 September 2008 | Registered office changed on 01/09/2008 from eagley house, deakins business park, egerton bolton BL7 9RP (1 page) |
1 September 2008 | Appointment terminated secretary andrew rosler (1 page) |
31 October 2007 | Particulars of mortgage/charge (3 pages) |
5 October 2007 | New secretary appointed;new director appointed (1 page) |
13 September 2007 | Secretary resigned (1 page) |
7 August 2007 | Incorporation (15 pages) |