Company NameIdeal Industrial Roofing & Cladding Systems Limited
Company StatusDissolved
Company Number03957314
CategoryPrivate Limited Company
Incorporation Date27 March 2000(24 years ago)
Dissolution Date26 September 2008 (15 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Simon Dayes
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address36 Petticrow Quays
Burnham On Crouch
Essex
CM0 8AJ
Secretary NameRachel Dayes
NationalityBritish
StatusResigned
Appointed27 March 2000(same day as company formation)
RolePersonal Assistant
Correspondence AddressNewlands
Bury Lane
Hatfield Peverel
Essex
CM3 2DG
Secretary NameDouglas Basil Tearrell
NationalityBritish
StatusResigned
Appointed14 February 2002(1 year, 10 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 03 July 2002)
RoleSole Trader
Correspondence Address489 Beachy Drive
St. Lawrence Bay
Southminster
Essex
CM0 7NB
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed27 March 2000(same day as company formation)
Correspondence Address1 Ashfield Road
Davenport
Stockport
Cheshire
SK3 8UD
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed27 March 2000(same day as company formation)
Correspondence Address1 Ashfield Road
Stockport
Cheshire
SK3 8UD

Location

Registered Address2 Mountview Court
310 Friern Barnet Lane
Whetstone
London
N20 0YZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London

Financials

Year2014
Turnover£323,765
Gross Profit£95,009
Net Worth£23,015
Cash£69
Current Liabilities£99,606

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

26 September 2008Final Gazette dissolved via compulsory strike-off (1 page)
26 June 2008Return of final meeting in a creditors' voluntary winding up (4 pages)
26 June 2008Liquidators statement of receipts and payments to 2 September 2008 (5 pages)
5 April 2008Liquidators statement of receipts and payments to 2 September 2008 (5 pages)
24 September 2007Liquidators statement of receipts and payments (5 pages)
9 March 2007Liquidators statement of receipts and payments (5 pages)
21 September 2006Liquidators statement of receipts and payments (5 pages)
11 April 2006Liquidators statement of receipts and payments (5 pages)
28 November 2005Receiver's abstract of receipts and payments (2 pages)
22 November 2005Receiver ceasing to act (1 page)
22 September 2005Liquidators statement of receipts and payments (5 pages)
13 September 2005Liquidators statement of receipts and payments (5 pages)
8 September 2005Receiver's abstract of receipts and payments (3 pages)
30 March 2005Liquidators statement of receipts and payments (5 pages)
6 October 2004Liquidators statement of receipts and payments (5 pages)
23 August 2004Receiver's abstract of receipts and payments (3 pages)
12 March 2004Liquidators statement of receipts and payments (5 pages)
29 September 2003Liquidators statement of receipts and payments (5 pages)
26 August 2003Receiver's abstract of receipts and payments (2 pages)
14 November 2002Administrative Receiver's report (10 pages)
6 September 2002Statement of affairs (7 pages)
6 September 2002Appointment of a voluntary liquidator (1 page)
6 September 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 August 2002Appointment of receiver/manager (1 page)
13 August 2002Registered office changed on 13/08/02 from: 7 collingwood road witham essex CM8 2DY (1 page)
17 July 2002Secretary resigned (1 page)
29 June 2002New secretary appointed (1 page)
29 June 2002Director's particulars changed (1 page)
12 June 2002Particulars of mortgage/charge (4 pages)
30 May 2002Secretary resigned (1 page)
21 May 2002Return made up to 27/03/02; full list of members (6 pages)
16 May 2002New secretary appointed (2 pages)
16 May 2002Secretary resigned (1 page)
27 November 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
25 April 2001Return made up to 27/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 February 2001Particulars of mortgage/charge (3 pages)
20 April 2000New director appointed (3 pages)
20 April 2000New secretary appointed (2 pages)
12 April 2000Director resigned (1 page)
12 April 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 April 2000Secretary resigned (1 page)
12 April 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 April 2000Registered office changed on 11/04/00 from: octagon house fir road bramhall stockport cheshire SK7 2NP (1 page)
27 March 2000Incorporation (11 pages)