Company NameIDS Collections Limited
Company StatusDissolved
Company Number06335846
CategoryPrivate Limited Company
Incorporation Date7 August 2007(16 years, 8 months ago)
Dissolution Date9 May 2017 (6 years, 11 months ago)

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
Appointed01 October 2007(1 month, 3 weeks after company formation)
Appointment Duration9 years, 7 months (closed 09 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLancaster House 171 Chorley New Road
Bolton
Greater Manchester
BL1 4QZ
Director NameMr Gary Sherwood
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLakeside House Waterside Business Park
Smiths Road
Bolton
Lancashire
BL3 2QJ
Secretary NameMr Simon Mark Brooke
NationalityBritish
StatusResigned
Appointed07 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Standenhall Drive
Burnley
Lancashire
BB10 2EF
Secretary NameMr Andrew David Rosler
NationalityBritish
StatusResigned
Appointed01 October 2007(1 month, 3 weeks after company formation)
Appointment Duration11 months (resigned 01 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoorside
10 Horrocks Fold
Bolton
Lancashire
BL1 7BX
Secretary NameMrs Yvonne Knowles
NationalityBritish
StatusResigned
Appointed01 September 2008(1 year after company formation)
Appointment Duration8 years, 1 month (resigned 14 October 2016)
RoleFinance Manager
Correspondence AddressLancaster House 171 Chorley New Road
Bolton
Greater Manchester
BL1 4QZ

Contact

Websiteidealcs.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

1 at £1Ideal Solutions Group LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Next Accounts Due30 June 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

19 October 2007Delivered 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

Filing History

9 May 2017Final Gazette dissolved via 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)
2 December 2016Termination of appointment of Yvonne Knowles as a secretary on 14 October 2016 (1 page)
29 September 2016Confirmation statement made on 7 August 2016 with updates (6 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)
22 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
4 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1
(3 pages)
4 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1
(3 pages)
2 July 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
3 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1
(3 pages)
3 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1
(3 pages)
2 September 2014Registered 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 2014Registered 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 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
20 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 1
(3 pages)
20 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 1
(3 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
17 September 2012Annual return made up to 7 August 2012 with a full list of shareholders (3 pages)
17 September 2012Annual return made up to 7 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)
23 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (3 pages)
23 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (3 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
28 June 2011Termination of appointment of Gary Sherwood as a director (1 page)
7 December 2010Previous accounting period extended from 31 March 2010 to 30 September 2010 (2 pages)
21 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
21 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
25 March 2010Secretary's details changed for Mrs Yvonne Knowles on 1 March 2010 (1 page)
25 March 2010Director's details changed for Mr Andrew David Rosler on 1 March 2010 (2 pages)
25 March 2010Secretary's details changed for Mrs Yvonne Knowles on 1 March 2010 (1 page)
25 March 2010Director's details changed for Mr Gary Sherwood on 1 March 2010 (2 pages)
25 March 2010Director's details changed for Mr Andrew David Rosler on 1 March 2010 (2 pages)
25 March 2010Director's details changed for Mr Gary Sherwood on 1 March 2010 (2 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
6 October 2009Annual return made up to 7 August 2009 with a full list of shareholders (3 pages)
6 October 2009Annual return made up to 7 August 2009 with a full list of shareholders (3 pages)
6 February 2009Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page)
1 February 2009Total exemption small company accounts made up to 31 January 2008 (6 pages)
12 November 2008Accounting reference date shortened from 31/08/2008 to 31/01/2008 (1 page)
1 September 2008Return made up to 07/08/08; full list of members (3 pages)
1 September 2008Secretary appointed mrs yvonne knowles (1 page)
1 September 2008Registered office changed on 01/09/2008 from eagley house, deakins business park, egerton bolton BL7 9RP (1 page)
1 September 2008Appointment terminated secretary andrew rosler (1 page)
31 October 2007Particulars of mortgage/charge (3 pages)
5 October 2007New secretary appointed;new director appointed (1 page)
13 September 2007Secretary resigned (1 page)
7 August 2007Incorporation (15 pages)