Company NameIndependent Drainage Associates Ltd.
Company StatusDissolved
Company Number06599554
CategoryPrivate Limited Company
Incorporation Date21 May 2008(15 years, 11 months ago)
Dissolution Date3 September 2013 (10 years, 7 months ago)

Business Activity

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

Directors

Director NameGillian Margaret Hughes
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2008(same day as company formation)
RoleInsurance Consultant
Country of ResidenceUnited Kingdom
Correspondence Address17 Charlbury Way
Royton
Oldham
Lancashire
OL2 6PD
Secretary NameGillian Margaret Hughes
NationalityBritish
StatusClosed
Appointed21 May 2008(same day as company formation)
RoleInsurance Consultant
Country of ResidenceUnited Kingdom
Correspondence Address17 Charlbury Way
Royton
Oldham
Lancashire
OL2 6PD
Director NameDerek Andrews
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2010(1 year, 10 months after company formation)
Appointment Duration3 years, 5 months (closed 03 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSeville House Seville Street
Royton
Oldham
Lancashire
OL2 6AN
Director NameWilliam Robert Duncan
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2008(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlea 18 Pine Court
Doune
Perth
FK16 6JE
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed21 May 2008(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed21 May 2008(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address164 Rochdale Road
Royton
Oldham
Lancashire
OL2 6QF
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardRoyton South
Built Up AreaGreater Manchester

Shareholders

6k at £1Simon Henderson
60.00%
Ordinary
500 at £1D. Andrews & H. Buckley
5.00%
Ordinary
500 at £1I.s. Liddle
5.00%
Ordinary
500 at £1Mr Duncan & Mrs Duncan
5.00%
Ordinary
500 at £1Mr Neave & Mrs Neave
5.00%
Ordinary
500 at £1P. Cruickshanks & K. Cruickshanks
5.00%
Ordinary
500 at £1Phil Turner
5.00%
Ordinary
1000 at £1Gillian Hughes & Keith Hughes
10.00%
Ordinary

Financials

Year2014
Net Worth£38,400
Cash£18,235
Current Liabilities£5,134

Accounts

Latest Accounts31 May 2011 (12 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

3 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
3 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
10 November 2012Compulsory strike-off action has been suspended (1 page)
10 November 2012Compulsory strike-off action has been suspended (1 page)
18 September 2012First Gazette notice for compulsory strike-off (1 page)
18 September 2012First Gazette notice for compulsory strike-off (1 page)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
18 July 2011Annual return made up to 21 May 2011 with a full list of shareholders
Statement of capital on 2011-07-18
  • GBP 10,000
(6 pages)
18 July 2011Annual return made up to 21 May 2011 with a full list of shareholders
Statement of capital on 2011-07-18
  • GBP 10,000
(6 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
27 October 2010Termination of appointment of William Duncan as a director (2 pages)
27 October 2010Termination of appointment of William Duncan as a director (2 pages)
25 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(7 pages)
25 October 2010Statement of capital following an allotment of shares on 15 October 2010
  • GBP 10,000
(4 pages)
25 October 2010Statement of capital following an allotment of shares on 15 October 2010
  • GBP 10,000
(4 pages)
25 October 2010Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(7 pages)
24 September 2010Appointment of Derik Andrews as a director (3 pages)
24 September 2010Appointment of Derik Andrews as a director (3 pages)
2 July 2010Director's details changed for Gillian Margaret Hughes on 21 May 2010 (2 pages)
2 July 2010Director's details changed for Gillian Margaret Hughes on 21 May 2010 (2 pages)
2 July 2010Annual return made up to 21 May 2010 with a full list of shareholders (5 pages)
2 July 2010Director's details changed for William Robert Duncan on 21 May 2010 (2 pages)
2 July 2010Annual return made up to 21 May 2010 with a full list of shareholders (5 pages)
2 July 2010Director's details changed for William Robert Duncan on 21 May 2010 (2 pages)
25 August 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
25 August 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
3 July 2009Return made up to 21/05/09; full list of members (3 pages)
3 July 2009Return made up to 21/05/09; full list of members (3 pages)
12 June 2008Director and secretary's change of particulars / gillian hughes / 11/06/2008 (1 page)
12 June 2008Director and Secretary's Change of Particulars / gillian hughes / 11/06/2008 / Date of Birth was: 19-Oct-1954, now: 19-Oct-1953 (1 page)
5 June 2008Director appointed william robert duncan (2 pages)
5 June 2008Director appointed william robert duncan (2 pages)
5 June 2008Director and secretary appointed gillian margaret hughes (2 pages)
5 June 2008Director and secretary appointed gillian margaret hughes (2 pages)
27 May 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
(15 pages)
27 May 2008Appointment terminated secretary brian reid LTD. (1 page)
27 May 2008Appointment Terminated Director stephen mabbott LTD. (1 page)
27 May 2008Appointment Terminated Secretary brian reid LTD. (1 page)
27 May 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
27 May 2008Appointment terminated director stephen mabbott LTD. (1 page)
21 May 2008Incorporation (18 pages)
21 May 2008Incorporation (18 pages)