Company NameIdeas For Interiors Limited
Company StatusDissolved
Company Number04089446
CategoryPrivate Limited Company
Incorporation Date13 October 2000(23 years, 7 months ago)
Dissolution Date21 February 2012 (12 years, 2 months ago)

Business Activity

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

Directors

Secretary NameMark Watson
NationalityBritish
StatusClosed
Appointed16 December 2001(1 year, 2 months after company formation)
Appointment Duration10 years, 2 months (closed 21 February 2012)
RoleCompany Director
Correspondence Address10 Church View
Hurworth On Tees
Darlington
County Durham
DL2 2AF
Director NameMr Mark Watson
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed13 October 2011(11 years after company formation)
Appointment Duration4 months, 1 week (closed 21 February 2012)
RoleSecretary
Country of ResidenceEngland
Correspondence Address10 Church View
Hurworth On Tees
Darlington
County Durham
DL2 2AF
Director NameStephen Ernest Longdon
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2000(same day as company formation)
RoleFinancial Adviser
Correspondence Address37 Blairgowrie
Marton
Middlesbrough
Cleveland
TS8 9XU
Director NameGillian Watson
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2000(same day as company formation)
RoleInterior Designer
Country of ResidenceEngland
Correspondence Address10 Church View
Hurworth On Tees
Darlington
County Durham
DL2 2AF
Secretary NameMichael Patrick McGuiness
NationalityBritish
StatusResigned
Appointed13 October 2000(same day as company formation)
RoleAccountant
Correspondence Address3 Dunkery Close
Ingleby Barwick
Cleveland
TS17 0FL
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed13 October 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed13 October 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address10 Church View
Hurworth On Tees
Darlington
County Durham
DL2 2AF
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishHurworth
WardHurworth
Built Up AreaHurworth-on-Tees

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2011First Gazette notice for voluntary strike-off (1 page)
8 November 2011First Gazette notice for voluntary strike-off (1 page)
27 October 2011Application to strike the company off the register (3 pages)
27 October 2011Application to strike the company off the register (3 pages)
18 October 2011Termination of appointment of Gillian Watson as a director on 17 February 2011 (1 page)
18 October 2011Appointment of Mr Mark Watson as a director (2 pages)
18 October 2011Termination of appointment of Gillian Watson as a director (1 page)
18 October 2011Appointment of Mr Mark Watson as a director on 13 October 2011 (2 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 December 2010Annual return made up to 13 October 2010 with a full list of shareholders
Statement of capital on 2010-12-07
  • GBP 30,000
(5 pages)
7 December 2010Annual return made up to 13 October 2010 with a full list of shareholders
Statement of capital on 2010-12-07
  • GBP 30,000
(5 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 November 2009Register(s) moved to registered inspection location (1 page)
4 November 2009Annual return made up to 13 October 2009 with a full list of shareholders (6 pages)
4 November 2009Annual return made up to 13 October 2009 with a full list of shareholders (6 pages)
4 November 2009Register inspection address has been changed (1 page)
4 November 2009Register(s) moved to registered inspection location (1 page)
4 November 2009Director's details changed for Gillian Watson on 13 October 2009 (2 pages)
4 November 2009Director's details changed for Gillian Watson on 13 October 2009 (2 pages)
4 November 2009Register inspection address has been changed (1 page)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
21 October 2008Return made up to 13/10/08; full list of members (3 pages)
21 October 2008Return made up to 13/10/08; full list of members (3 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
18 December 2007Return made up to 13/10/07; full list of members (2 pages)
18 December 2007Return made up to 13/10/07; full list of members (2 pages)
21 April 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
21 April 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
19 December 2006Return made up to 13/10/06; full list of members (2 pages)
19 December 2006Location of register of members (1 page)
19 December 2006Return made up to 13/10/06; full list of members (2 pages)
19 December 2006Location of register of members (1 page)
3 April 2006Return made up to 13/10/05; full list of members (2 pages)
3 April 2006Return made up to 13/10/05; full list of members (2 pages)
3 April 2006Location of register of members (1 page)
3 April 2006Location of register of members (1 page)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
29 September 2005Secretary's particulars changed (1 page)
29 September 2005Registered office changed on 29/09/05 from: 23 high street yarm cleveland TS15 9BG (1 page)
29 September 2005Registered office changed on 29/09/05 from: 23 high street yarm cleveland TS15 9BG (1 page)
29 September 2005Director's particulars changed (1 page)
29 September 2005Director's particulars changed (1 page)
29 September 2005Secretary's particulars changed (1 page)
20 October 2004Return made up to 13/10/04; full list of members (6 pages)
20 October 2004Return made up to 13/10/04; full list of members (6 pages)
6 August 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
6 August 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
16 December 2003Return made up to 13/10/03; full list of members
  • 363(287) ‐ Registered office changed on 16/12/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 December 2003Return made up to 13/10/03; full list of members (6 pages)
25 October 2003Ad 30/03/03--------- £ si 29900@1=29900 £ ic 100/30000 (2 pages)
25 October 2003Registered office changed on 25/10/03 from: 87 high street yarm cleveland TS15 9BG (1 page)
25 October 2003Registered office changed on 25/10/03 from: 87 high street yarm cleveland TS15 9BG (1 page)
25 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 October 2003Ad 30/03/03--------- £ si 29900@1=29900 £ ic 100/30000 (2 pages)
25 October 2003Nc inc already adjusted 30/03/03 (2 pages)
25 October 2003Nc inc already adjusted 30/03/03 (2 pages)
25 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 October 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
23 October 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
7 October 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 October 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 November 2002Return made up to 13/10/02; full list of members (6 pages)
8 November 2002Return made up to 13/10/02; full list of members (6 pages)
12 October 2002Particulars of mortgage/charge (3 pages)
12 October 2002Particulars of mortgage/charge (3 pages)
25 June 2002Compulsory strike-off action has been discontinued (1 page)
25 June 2002Compulsory strike-off action has been discontinued (1 page)
19 June 2002Return made up to 13/10/01; full list of members (6 pages)
19 June 2002Ad 11/01/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 June 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
19 June 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 June 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
19 June 2002Director resigned (1 page)
19 June 2002Accounting reference date extended from 31/10/01 to 31/03/02 (1 page)
19 June 2002Ad 11/01/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 June 2002Accounting reference date extended from 31/10/01 to 31/03/02 (1 page)
19 June 2002Return made up to 13/10/01; full list of members (6 pages)
19 June 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 June 2002Director resigned (1 page)
28 May 2002Registered office changed on 28/05/02 from: 109B marton road middlesbrough cleveland TS1 2DU (1 page)
28 May 2002Registered office changed on 28/05/02 from: 109B marton road middlesbrough cleveland TS1 2DU (1 page)
16 April 2002First Gazette notice for compulsory strike-off (1 page)
16 April 2002First Gazette notice for compulsory strike-off (1 page)
28 February 2002New secretary appointed (2 pages)
28 February 2002New secretary appointed (2 pages)
8 November 2001Secretary resigned (1 page)
8 November 2001Secretary resigned (1 page)
16 July 2001Director resigned (1 page)
16 July 2001Director resigned (1 page)
28 February 2001New secretary appointed (2 pages)
28 February 2001Director resigned (1 page)
28 February 2001New director appointed (2 pages)
28 February 2001New secretary appointed (2 pages)
28 February 2001New director appointed (2 pages)
28 February 2001Registered office changed on 28/02/01 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page)
28 February 2001New director appointed (2 pages)
28 February 2001Director resigned (1 page)
28 February 2001Secretary resigned (1 page)
28 February 2001Registered office changed on 28/02/01 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page)
28 February 2001Secretary resigned (1 page)
28 February 2001New director appointed (2 pages)
13 October 2000Incorporation (12 pages)
13 October 2000Incorporation (12 pages)