Company NameIDEC Validation Consultants Limited
Company StatusDissolved
Company Number06583344
CategoryPrivate Limited Company
Incorporation Date2 May 2008(15 years, 12 months ago)
Dissolution Date11 October 2011 (12 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr David Haworth
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 West Street
Yarm
Stockton On Tees
Cleveland
TS15 9BT
Director NameMr Neville Jobson
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2008(same day as company formation)
RoleComputer Specialist
Country of ResidenceUnited Kingdom
Correspondence Address15 Ronaldshay Drive
Richmond
North Yorks
DL10 5BN
Director NameMr David William Whitney
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Miller Close
Yarm
Cleveland
TS15 9UU
Secretary NameMr David William Whitney
StatusClosed
Appointed02 May 2008(same day as company formation)
RoleCompany Director
Correspondence Address19 Miller Close
Yarm
Cleveland
TS15 9UU
Director NameMr Holger Hans Reusch
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2008(same day as company formation)
RoleComputer Specialist
Country of ResidenceEngland
Correspondence Address10 Minerva Close
Stevenage
Hertfordshire
SG2 7RA

Location

Registered AddressBarrington House
41-45 Yarm Lane
Stockton On Tees
TS18 3EA
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Financials

Year2014
Net Worth-£10,944
Cash£4,375
Current Liabilities£15,758

Accounts

Latest Accounts31 August 2010 (13 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

11 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2011First Gazette notice for voluntary strike-off (1 page)
28 June 2011First Gazette notice for voluntary strike-off (1 page)
14 June 2011Application to strike the company off the register (3 pages)
14 June 2011Application to strike the company off the register (3 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
11 May 2011Secretary's details changed for Mr David William Whitney on 1 May 2011 (1 page)
11 May 2011Annual return made up to 2 May 2011 with a full list of shareholders
Statement of capital on 2011-05-11
  • GBP 1,000
(6 pages)
11 May 2011Annual return made up to 2 May 2011 with a full list of shareholders
Statement of capital on 2011-05-11
  • GBP 1,000
(6 pages)
11 May 2011Secretary's details changed for Mr David William Whitney on 1 May 2011 (1 page)
11 May 2011Secretary's details changed for Mr David William Whitney on 1 May 2011 (1 page)
11 May 2011Annual return made up to 2 May 2011 with a full list of shareholders
Statement of capital on 2011-05-11
  • GBP 1,000
(6 pages)
3 August 2010Current accounting period extended from 31 May 2010 to 31 August 2010 (3 pages)
3 August 2010Current accounting period extended from 31 May 2010 to 31 August 2010 (3 pages)
17 June 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
17 June 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
17 June 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
16 June 2010Director's details changed for Mr David William Whitney on 1 May 2010 (2 pages)
16 June 2010Director's details changed for Mr Neville Jobson on 1 May 2010 (2 pages)
16 June 2010Director's details changed for Mr Neville Jobson on 1 May 2010 (2 pages)
16 June 2010Director's details changed for Mr David William Whitney on 1 May 2010 (2 pages)
16 June 2010Director's details changed for Mr David William Whitney on 1 May 2010 (2 pages)
16 June 2010Director's details changed for Mr Neville Jobson on 1 May 2010 (2 pages)
1 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
1 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
8 June 2009Return made up to 02/05/09; full list of members (6 pages)
8 June 2009Return made up to 02/05/09; full list of members (6 pages)
5 May 2009Appointment terminated director holger reusch (1 page)
5 May 2009Appointment Terminated Director holger reusch (1 page)
15 September 2008Ad 29/05/08 gbp si 998@1=998 gbp ic 2/1000 (2 pages)
15 September 2008Ad 29/05/08\gbp si 998@1=998\gbp ic 2/1000\ (2 pages)
6 August 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
6 August 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
2 May 2008Incorporation (19 pages)
2 May 2008Incorporation (19 pages)