Company NameInterior Dimensions Contracts Limited
Company StatusDissolved
Company Number04050445
CategoryPrivate Limited Company
Incorporation Date10 August 2000(23 years, 8 months ago)
Dissolution Date20 April 2017 (7 years ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Mark Husselbee
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address79 Parkanaur Avenue
Thorpe Bay
Southend On Sea
Essex
SS1 3JA
Secretary NameDevonports (Corporation)
StatusClosed
Appointed01 August 2007(6 years, 11 months after company formation)
Appointment Duration9 years, 8 months (closed 20 April 2017)
Correspondence AddressCumberland House 24-28 Baxter Avenue
Southend On Sea
Essex
SS2 6HZ
Secretary NameAnne Lorraine Husselbee
NationalityBritish
StatusResigned
Appointed10 August 2000(same day as company formation)
RoleCompany Director
Correspondence Address79 Parkanaur Avenue
Thorpe Bay
Southend On Sea
Essex
SS1 3JA
Director NameNominee Company Directors Limited (Corporation)
StatusResigned
Appointed10 August 2000(same day as company formation)
Correspondence AddressUnit 30 The Old Woodyard
Hall Drive
Hagley
Worcestershire
DY9 9LQ
Secretary NameNominee Company Secretaries Limited (Corporation)
StatusResigned
Appointed10 August 2000(same day as company formation)
Correspondence AddressUnit 30 The Old Woodyard
Hall Drive
Hagley
Worcestershire
DY9 9LQ

Location

Registered AddressPb Jackson Norton 7th Floor Dashwood House
69 Old Broad Street
London
EC2M 1QS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Financials

Year2007
Turnover£7,496,591
Gross Profit£1,118,170
Net Worth£190,528
Cash£348,858
Current Liabilities£989,294

Accounts

Latest Accounts31 August 2007 (16 years, 8 months ago)
Next Accounts Due30 June 2009 (overdue)
Accounts CategoryFull
Accounts Year End31 August

Filing History

20 April 2017Final Gazette dissolved following liquidation (1 page)
20 January 2017Liquidators' statement of receipts and payments to 22 December 2016 (14 pages)
20 January 2017Return of final meeting in a creditors' voluntary winding up (14 pages)
7 December 2016Liquidators' statement of receipts and payments to 26 September 2016 (12 pages)
13 October 2016Liquidators' statement of receipts and payments to 26 September 2015 (12 pages)
27 November 2014Liquidators' statement of receipts and payments to 26 September 2014 (12 pages)
27 November 2014Liquidators statement of receipts and payments to 26 September 2014 (12 pages)
6 January 2014Liquidators' statement of receipts and payments to 26 November 2013 (12 pages)
6 January 2014Liquidators statement of receipts and payments to 26 November 2013 (12 pages)
14 February 2013Liquidators statement of receipts and payments to 26 November 2012 (11 pages)
14 February 2013Liquidators' statement of receipts and payments to 26 November 2012 (11 pages)
11 January 2012Liquidators statement of receipts and payments to 26 September 2011 (11 pages)
11 January 2012Liquidators' statement of receipts and payments to 26 September 2011 (11 pages)
16 September 2011Registered office address changed from C/O C/O Kirker & Co Centre 645 2 Old Brompton Road London SW7 3DQ on 16 September 2011 (2 pages)
20 October 2010Registered office address changed from Cumberland House 24-28 Baxter Avenue Southend-on-Sea Essex SS2 6HZ on 20 October 2010 (2 pages)
27 September 2010Notice of move from Administration case to Creditors Voluntary Liquidation (14 pages)
16 October 2009Appointment of an administrator (1 page)
17 August 2009Return made up to 10/08/09; full list of members (3 pages)
14 August 2009Secretary's change of particulars / devonports / 22/09/2008 (1 page)
18 September 2008Registered office changed on 18/09/2008 from 457 southchurch road southend on sea essex SS1 2PH (1 page)
28 August 2008Return made up to 10/08/08; no change of members (6 pages)
1 July 2008Full accounts made up to 31 August 2007 (13 pages)
24 August 2007New secretary appointed (2 pages)
24 August 2007Secretary resigned (1 page)
24 August 2007Return made up to 10/08/07; no change of members (6 pages)
4 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
4 September 2006Return made up to 10/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 July 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
7 October 2005Registered office changed on 07/10/05 from: 94 london road southend on sea essex SS1 1PG (1 page)
6 September 2005Return made up to 10/08/05; full list of members (6 pages)
9 February 2005Ad 10/01/05--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
9 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 February 2005Nc inc already adjusted 10/01/05 (1 page)
26 January 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
31 August 2004Return made up to 10/08/04; full list of members (6 pages)
3 June 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
5 September 2003Re section 394 (1 page)
20 August 2003Registered office changed on 20/08/03 from: 67 westow street london SE19 3RW (1 page)
19 August 2003Return made up to 10/08/03; full list of members (6 pages)
6 May 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
22 August 2002Return made up to 10/08/02; full list of members (6 pages)
5 March 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
4 December 2001Ad 27/11/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 September 2001Return made up to 10/08/01; full list of members (6 pages)
18 September 2000New director appointed (2 pages)
4 September 2000Registered office changed on 04/09/00 from: midlands company services LIMITED,suite 116 lonsdale house 52 blucher street birmingham west midlands B1 1QU (1 page)
30 August 2000New secretary appointed (2 pages)
16 August 2000Secretary resigned (1 page)
16 August 2000Director resigned (1 page)
10 August 2000Incorporation (16 pages)