Company NameIdeal Design Limited
Company StatusDissolved
Company Number01201161
CategoryPrivate Limited Company
Incorporation Date21 February 1975(49 years, 2 months ago)
Dissolution Date6 August 2002 (21 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMrs Rachel Margaret Townson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(15 years, 10 months after company formation)
Appointment Duration11 years, 7 months (closed 06 August 2002)
RoleDirector And General Manager
Correspondence AddressWenning Hall
Falls Maguires Bridge
Enniskillen
County Fermanagh
BT94 4QE
Northern Ireland
Secretary NameIvan McKane
NationalityBritish
StatusClosed
Appointed03 December 1999(24 years, 9 months after company formation)
Appointment Duration2 years, 8 months (closed 06 August 2002)
RoleSales Representative
Correspondence Address27 Cashel Road
Macosquin
Coleraine
County Londonderry
BT51 4PW
Northern Ireland
Director NameMrs Kathleen Margaret Grey
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(15 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 04 May 1994)
RoleCompany Director
Correspondence Address80 Fortlea
Enniskillen
Co Fermanagh
N Ireland
Bt74
Secretary NameWilliam James Grey
NationalityBritish
StatusResigned
Appointed31 December 1990(15 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 08 July 1996)
RoleCompany Director
Correspondence Address80 Fortlea
Enniskillen
Co Fermanagh
N Ireland
Bt74
Secretary NameEvelyn Jean Corderoy
NationalityBritish
StatusResigned
Appointed01 November 1996(21 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 03 December 1999)
RoleCompany Director
Correspondence Address9 Tarmon Brae
Enniskillen
County Fermanagh
BT74 7LS
Northern Ireland

Location

Registered AddressManor Place
Albert Road
Braintree
Essex
CM7 3JE
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBraintree Central & Beckers Green
Built Up AreaBraintree

Financials

Year2014
Net Worth-£57,657
Cash£979
Current Liabilities£202,048

Accounts

Latest Accounts31 January 2000 (24 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

6 August 2002Final Gazette dissolved via compulsory strike-off (1 page)
16 April 2002First Gazette notice for compulsory strike-off (1 page)
23 March 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
23 March 2000Accounts for a small company made up to 31 January 2000 (9 pages)
23 March 2000New secretary appointed (2 pages)
27 October 1999Accounts for a small company made up to 31 January 1999 (9 pages)
24 June 1999Registered office changed on 24/06/99 from: baverstocks baverstock house 112 south street braintree, essex, CM7 3QQ (1 page)
3 February 1999Return made up to 31/12/98; full list of members (6 pages)
3 February 1999Full accounts made up to 31 January 1998 (12 pages)
29 January 1998Return made up to 31/12/97; no change of members (4 pages)
3 December 1997Full accounts made up to 31 January 1997 (12 pages)
22 January 1997New secretary appointed (2 pages)
22 January 1997Secretary resigned (1 page)
22 January 1997Return made up to 31/12/96; no change of members (4 pages)
22 January 1997Full accounts made up to 31 January 1996 (12 pages)
7 January 1997Registered office changed on 07/01/97 from: paddon house stortford road dunmow essex CM6 1DA (1 page)
19 February 1996Return made up to 31/12/95; full list of members (8 pages)
29 November 1995Accounts for a small company made up to 31 January 1995 (7 pages)
16 November 1995Director's particulars changed (2 pages)