I.D.D. ENTERPRISES LIMITED
Status | DISSOLVED |
Company No. | 03113498 |
Category | Private Limited Company |
Incorporated | 13 Oct 1995 |
Age | 28 years, 7 months, 17 days |
Jurisdiction | England Wales |
Dissolution | 31 Oct 2013 |
Years | 10 years, 6 months, 30 days |
SUMMARY
I.D.D. ENTERPRISES LIMITED is an dissolved private limited company with number 03113498. It was incorporated 28 years, 7 months, 17 days ago, on 13 October 1995 and it was dissolved 10 years, 6 months, 30 days ago, on 31 October 2013. The company address is Hollins Mount Hollins Mount, Bury, BL9 8DG, Lancashire.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 31 Jul 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.72
Documents
Liquidation miscellaneous
Date: 01 Nov 2012
Category: Insolvency
Type: LIQ MISC
Description: INSOLVENCY:secretary of state's release of liquidator
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 25 Jul 2012
Action Date: 26 May 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2012-05-26
Documents
Change registered office address company with date old address
Date: 10 Jul 2012
Action Date: 10 Jul 2012
Category: Address
Type: AD01
Old address: 96 Church Street Lancaster LA1 1TD
Change date: 2012-07-10
Documents
Liquidation voluntary appointment of liquidator
Date: 10 Jul 2012
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation court order miscellaneous
Date: 10 Jul 2012
Category: Insolvency
Sub Category: Court-order
Type: LIQ MISC OC
Description: Court order insolvency:- replacement of liquidators
Documents
Change registered office address company with date old address
Date: 23 Mar 2012
Action Date: 23 Mar 2012
Category: Address
Type: AD01
Old address: 14 Queen Street Lancaster Lancashire LA1 1RS
Change date: 2012-03-23
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 28 Jun 2011
Action Date: 26 May 2011
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2011-05-26
Documents
Change registered office address company with date old address
Date: 16 Jun 2010
Action Date: 16 Jun 2010
Category: Address
Type: AD01
Old address: 14 Jessops Riverside 800 Brightside Lane Sheffield S9 4RX
Change date: 2010-06-16
Documents
Resolution
Date: 11 Jun 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs with form attached
Date: 03 Jun 2010
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Liquidation voluntary appointment of liquidator
Date: 03 Jun 2010
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Accounts with accounts type total exemption small
Date: 22 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 12 Nov 2009
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Legacy
Date: 12 Nov 2009
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2009
Action Date: 13 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-13
Documents
Change person director company with change date
Date: 15 Oct 2009
Action Date: 13 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ian Richard Bell
Change date: 2009-10-13
Documents
Change person director company with change date
Date: 15 Oct 2009
Action Date: 13 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-13
Officer name: Darren Coathupe
Documents
Legacy
Date: 15 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/10/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Sep 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Accounts with accounts type total exemption small
Date: 05 Dec 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 13 Nov 2007
Category: Annual-return
Type: 363s
Description: Return made up to 13/10/07; no change of members
Documents
Legacy
Date: 07 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 13/10/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Aug 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 13 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 13/10/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 23 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 13/10/04; full list of members
Documents
Legacy
Date: 23 Dec 2004
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 23/12/04
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 23 Oct 2003
Category: Capital
Type: 123
Description: Nc inc already adjusted 15/08/03
Documents
Resolution
Date: 23 Oct 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 23 Oct 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 07 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 13/10/02; full list of members
Documents
Legacy
Date: 07 Nov 2002
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 07 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 13/10/01; full list of members
Documents
Accounts with accounts type small
Date: 31 Jan 2001
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 10 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 13/10/00; full list of members
Documents
Legacy
Date: 12 Nov 1999
Category: Annual-return
Type: 363s
Description: Return made up to 13/10/99; full list of members
Documents
Accounts with accounts type small
Date: 01 Sep 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Resolution
Date: 11 May 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 03 Feb 1999
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 01 Feb 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 01 Feb 1999
Category: Capital
Type: 169
Description: £ ic 100/50 22/01/99 £ sr 50@1=50
Documents
Legacy
Date: 27 Jan 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 08 Oct 1998
Category: Annual-return
Type: 363s
Description: Return made up to 13/10/98; no change of members
Documents
Legacy
Date: 23 Oct 1997
Category: Annual-return
Type: 363s
Description: Return made up to 13/10/97; full list of members
Documents
Legacy
Date: 23 Oct 1997
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type full
Date: 14 Aug 1997
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Resolution
Date: 10 Jan 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 10 Jan 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 10 Jan 1997
Category: Capital
Type: 88(2)R
Description: Ad 12/12/96--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 10 Jan 1997
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/96 to 31/03/97
Documents
Legacy
Date: 13 Nov 1996
Category: Annual-return
Type: 363s
Description: Return made up to 13/10/96; full list of members
Documents
Legacy
Date: 13 Nov 1996
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 29 Jul 1996
Category: Capital
Type: 88(2)R
Description: Ad 13/10/95--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 23 Oct 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 23 Oct 1995
Category: Officers
Type: 288
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 23 Oct 1995
Category: Address
Type: 287
Description: Registered office changed on 23/10/95 from: 12 york place leeds LS1 2DS
Documents
Legacy
Date: 23 Oct 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 23 Oct 1995
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Some Companies
62 ST. GERMAINS,GLASGOW,G61 2RS
Number: | SC477365 |
Status: | ACTIVE |
Category: | Private Limited Company |
DRYSDALE STREET MANAGEMENT LIMITED
1 PRINCETON MEWS,KINGSTON UPON THAMES,KT2 6PT
Number: | 04214058 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 CLARENDON PLACE,MAIDSTONE,ME14 1BQ
Number: | 03299493 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEADERS WATERSIDE PROPERTIES LTD
CROWTHORNE HOUSE,WOKINGHAM,RG40 3GZ
Number: | 03360204 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 ST. PETER'S STREET,LONDON,N1 8JD
Number: | 07084738 |
Status: | ACTIVE |
Category: | Private Limited Company |
TICKET & LABELING SOLUTIONS UK LTD.
MILNWOOD, OFFICES S01 & S03,HORSHAM,RH12 2BT
Number: | 04159706 |
Status: | ACTIVE |
Category: | Private Limited Company |