Company NameIdeal Impressions Limited
DirectorsCarolyn Anne Woodward and Keith Anthony Fairbrass
Company StatusDissolved
Company Number03010533
CategoryPrivate Limited Company
Incorporation Date17 January 1995(29 years, 2 months ago)
Previous NameEldee (No 37) Limited

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products
SIC 2615Manufacture other glass inc. technical
SIC 23190Manufacture and processing of other glass, including technical glassware
SIC 3420Manufacture motor vehicle bodies etc.
SIC 29201Manufacture of bodies (coachwork) for motor vehicles (except caravans)

Directors

Director NameCarolyn Anne Woodward
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 1996(1 year, 10 months after company formation)
Appointment Duration27 years, 4 months
RoleBuyer
Correspondence Address8 Harris Lane
Wistow
Huntingdon
Cambridgeshire
PE17 2QG
Director NameMr Keith Anthony Fairbrass
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1997(2 years, 1 month after company formation)
Appointment Duration27 years, 1 month
RoleCompany Director
Correspondence Address8 Harris Lane
Wistow
Huntingdon
Cambridgeshire
PE17 2QG
Secretary NameCarolyn Anne Woodward
NationalityBritish
StatusCurrent
Appointed28 February 1997(2 years, 1 month after company formation)
Appointment Duration27 years, 1 month
RoleCompany Director
Correspondence Address8 Harris Lane
Wistow
Huntingdon
Cambridgeshire
PE17 2QG
Director NameJohn Raymond Gay
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1995(5 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 25 November 1996)
RoleRetired
Correspondence Address7 Mill Lane
Ramsey
Huntingdon
Cambridgeshire
PE17 1EF
Director NameMr Keith Anthony Fairbrass
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1996(1 year after company formation)
Appointment Duration1 year, 1 month (resigned 28 February 1997)
RoleTechnical Sales
Correspondence Address8 Harris Lane
Wistow
Huntingdon
Cambridgeshire
PE17 2QG
Secretary NameMr Keith Anthony Fairbrass
NationalityBritish
StatusResigned
Appointed29 January 1996(1 year after company formation)
Appointment Duration1 year, 1 month (resigned 28 February 1997)
RoleTechnical Sales
Correspondence Address8 Harris Lane
Wistow
Huntingdon
Cambridgeshire
PE17 2QG
Director NameLeeds Day Financial Services Limited (Corporation)
StatusResigned
Appointed17 January 1995(same day as company formation)
Correspondence Address7/8 Market Hill
Huntingdon
Cambridgeshire
PE18 6NT
Secretary NameWoodfines Company Services Limited (Corporation)
StatusResigned
Appointed17 January 1995(same day as company formation)
Correspondence Address16 St Cuthberts Street
Bedford
Bedfordshire
MK40 3JG

Location

Registered AddressKroll Buchler Phillips
84 Grosvenor Street
London
W1X 9DF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

12 June 2002Dissolved (1 page)
30 April 2002O/C - replacement of liquidator (5 pages)
30 April 2002Form 600 - appointment of liq (1 page)
28 March 2002Sec of state's release of liq (1 page)
12 March 2002Liquidators statement of receipts and payments (5 pages)
12 March 2002Liquidators statement of receipts and payments (5 pages)
12 March 2002Return of final meeting in a creditors' voluntary winding up (5 pages)
25 September 2001Liquidators statement of receipts and payments (5 pages)
14 September 2000Registered office changed on 14/09/00 from: unit 36 mere view industrial estate yaxley peterborough cambridgshire PE7 3HS (1 page)
13 September 2000Statement of affairs (6 pages)
13 September 2000Appointment of a voluntary liquidator (1 page)
13 September 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 June 2000Accounts for a small company made up to 31 December 1999 (6 pages)
21 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
24 January 2000Return made up to 07/01/00; full list of members (6 pages)
9 December 1999Particulars of mortgage/charge (3 pages)
3 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
6 February 1999Declaration of satisfaction of mortgage/charge (2 pages)
4 February 1999Return made up to 07/01/99; no change of members (4 pages)
8 January 1999Particulars of mortgage/charge (3 pages)
5 March 1998Accounts for a small company made up to 31 December 1997 (7 pages)
23 February 1998New director appointed (2 pages)
5 February 1998Return made up to 07/01/98; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
17 October 1997Registered office changed on 17/10/97 from: mere house 36 mere view industrial estate yaxley peterborough PE7 3HS (1 page)
16 October 1997Declaration of satisfaction of mortgage/charge (1 page)
26 June 1997Particulars of mortgage/charge (6 pages)
24 March 1997Director resigned (1 page)
24 March 1997New secretary appointed (2 pages)
18 March 1997Particulars of mortgage/charge (3 pages)
10 January 1997Return made up to 07/01/97; full list of members
  • 363(287) ‐ Registered office changed on 10/01/97
(6 pages)
6 December 1996New director appointed (2 pages)
6 December 1996Director resigned (1 page)
18 November 1996Secretary resigned (1 page)
18 November 1996Full accounts made up to 30 June 1996 (7 pages)
12 February 1996Return made up to 17/01/96; full list of members (6 pages)
19 September 1995Accounting reference date notified as 30/06 (1 page)
7 August 1995Registered office changed on 07/08/95 from: 6 bedford road sandy bedfordshire SG19 1EN (1 page)
21 July 1995Director resigned (2 pages)
21 July 1995New director appointed (2 pages)
11 July 1995Company name changed eldee (no 37) LIMITED\certificate issued on 12/07/95 (4 pages)
23 May 1995Registered office changed on 23/05/95 from: 7-8 market hill huntingdon cambridgeshire PE18 6NT (1 page)