Company NameStandard Industrial Design Limited
Company StatusDissolved
Company Number02848901
CategoryPrivate Limited Company
Incorporation Date28 August 1993(30 years, 7 months ago)
Dissolution Date1 November 2005 (18 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Simon Jones
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed28 August 1993(same day as company formation)
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address20 Whernside Crescent Sober Hall
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 0QF
Secretary NameJulie Jones
NationalityBritish
StatusClosed
Appointed01 October 1996(3 years, 1 month after company formation)
Appointment Duration9 years, 1 month (closed 01 November 2005)
RoleAccounts
Correspondence Address20 Whernside Crescent
Stockton On Tees
Cleveland
TS17 0QF
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1993(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed28 August 1993(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameJulie Jones
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(3 years, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 08 January 2004)
RoleWeb Page Design/Cad
Correspondence Address20 Whernside Crescent
Stockton On Tees
Cleveland
TS17 0QF

Location

Registered Address38 Beningborough Gardens
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 0TY
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishIngleby Barwick
WardIngleby Barwick East
Built Up AreaTeesside

Financials

Year2014
Net Worth-£1,229
Current Liabilities£8,499

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 November 2005Final Gazette dissolved via compulsory strike-off (1 page)
19 July 2005First Gazette notice for compulsory strike-off (1 page)
3 August 2004Registered office changed on 03/08/04 from: 20,whernside crescent,sober hall ingleby barwick stockton on tees cleveland TS17 0QF (1 page)
19 January 2004Director resigned (1 page)
25 October 2002Return made up to 28/08/02; full list of members (7 pages)
22 July 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
5 September 2001Return made up to 28/08/01; full list of members (6 pages)
21 August 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
30 August 2000Return made up to 28/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 July 2000Accounts for a small company made up to 31 March 2000 (6 pages)
1 October 1999Full accounts made up to 31 March 1999 (9 pages)
29 September 1999Return made up to 28/08/99; no change of members (4 pages)
1 December 1998Full accounts made up to 31 March 1998 (8 pages)
9 September 1998Return made up to 28/08/98; full list of members (6 pages)
24 September 1997Return made up to 28/08/97; full list of members (6 pages)
5 July 1997Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
5 July 1997Full accounts made up to 31 December 1996 (8 pages)
13 December 1996New secretary appointed;new director appointed (2 pages)
30 October 1996Return made up to 28/08/96; full list of members (6 pages)
21 May 1996Full accounts made up to 31 December 1995 (8 pages)
31 October 1995Return made up to 28/08/95; full list of members (6 pages)