Company NameIdeal Standard As Limited
DirectorsDavid Barber and Keith Charles Boad
Company StatusLiquidation
Company Number00120158
CategoryPrivate Limited Company
Incorporation Date9 February 1912(112 years, 3 months ago)
Previous NameArmitage Shanks Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David Barber
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2006(94 years, 2 months after company formation)
Appointment Duration18 years
RoleFinance Director
Country of ResidenceEngland
Correspondence Address9 Nunburnholme Avenue
North Ferriby
East Yorkshire
HU14 3AW
Secretary NameMrs Joanne Caroline Elwell
StatusCurrent
Appointed26 April 2010(98 years, 3 months after company formation)
Appointment Duration14 years
RoleCompany Director
Correspondence AddressThe Bathroom Works
National Avenue
Hull
HU5 4HS
Director NameMr Keith Charles Boad
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2011(99 years, 6 months after company formation)
Appointment Duration12 years, 9 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bathroom Works
National Avenue
Hull
HU5 4HS
Director NameMr Philip Buckle
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(79 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 02 September 1994)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Hazelwood Road
Duffield
Belper
Derbyshire
DE56 4DP
Director NameMichael Crump
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(79 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 September 1992)
RoleCompany Director
Correspondence Address11 Sandy Lane
Shoal Hill
Cannock
Staffordshire
WS11 1RF
Director NameAnthony John Hallett
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(79 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 11 August 1997)
RoleCompany Director
Correspondence Address14 Shepherds Fold
Stafford
Staffordshire
ST17 4SF
Director NameGeorge John Letham
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(79 years, 4 months after company formation)
Appointment Duration8 years, 1 month (resigned 30 July 1999)
RoleFinance Director
Correspondence Address27 Weeping Cross
Stafford
ST17 0DS
Secretary NamePeter Gilbert Carruthers
NationalityBritish
StatusResigned
Appointed15 June 1991(79 years, 4 months after company formation)
Appointment Duration18 years, 10 months (resigned 26 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Truro Close
Lichfield
Staffordshire
WS13 7SR
Director NameJeremy Christopher Watts
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1994(82 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 08 March 1999)
RoleCompany Director
Correspondence AddressUplands
Wardhedges Road
Flitton
Bedfordshire
MK45 5ED
Director NameMr Michael Richard Schofield
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1997(85 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 February 1999)
RoleChief Executive Bathrooms
Country of ResidenceEngland
Correspondence Address10 Minster Close
Knowle
Solihull
West Midlands
B93 9LZ
Director NameAlberto Loreti
Date of BirthJune 1941 (Born 82 years ago)
NationalityItalian
StatusResigned
Appointed02 February 1999(87 years after company formation)
Appointment Duration3 years, 2 months (resigned 05 April 2002)
RoleCompany Director
Correspondence AddressVia Fratelli Cervi 7
20059 Vimercate
Milan
Foreign
Director NameMr Philip Roger Cooper
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1999(87 years, 1 month after company formation)
Appointment Duration12 years, 4 months (resigned 01 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArmitage
Rugeley
Staffordshire
WS15 4BT
Director NameIan Williamson
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1999(87 years, 6 months after company formation)
Appointment Duration7 months (resigned 28 February 2000)
RoleFinance Director
Correspondence Address105 The Meadows
Cherry Burton
Beverley
North Humberside
HU17 7RL
Director NameGeorge MacDonald McFarlane
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2000(88 years, 2 months after company formation)
Appointment Duration5 years, 12 months (resigned 10 April 2006)
RoleFinance Director
Correspondence Address1 Westfield Close
Cottingham
Hull
E Yorks
HU16 5PF
Director NamePeter Gilbert Carruthers
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2002(90 years, 2 months after company formation)
Appointment Duration8 years (resigned 26 April 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address4 Truro Close
Lichfield
Staffordshire
WS13 7SR

Contact

Websitewww.armitage-shanks.co.uk
Telephone01543 490253
Telephone regionCannock

Location

Registered AddressThe Bathroom Works
National Avenue
Hull
HU5 4HS
RegionYorkshire and The Humber
ConstituencyKingston upon Hull North
CountyEast Riding of Yorkshire
WardBricknell
Built Up AreaKingston upon Hull
Address Matches2 other UK companies use this postal address

Financials

Year2012
Turnover£1,873,000
Net Worth£16,674,000
Cash£1,000
Current Liabilities£464,000

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Next Accounts Due30 September 2015 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Next Return Due29 June 2017 (overdue)

Filing History

7 June 2017Final Gazette dissolved following liquidation (1 page)
7 March 2017Return of final meeting in a members' voluntary winding up (6 pages)
18 February 2016Liquidators statement of receipts and payments to 28 December 2015 (9 pages)
18 February 2016Liquidators' statement of receipts and payments to 28 December 2015 (9 pages)
27 January 2015Appointment of a voluntary liquidator (1 page)
19 January 2015Company name changed armitage shanks LIMITED\certificate issued on 19/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-04
(3 pages)
9 January 2015Declaration of solvency (3 pages)
20 December 2014Satisfaction of charge 001201580003 in full (4 pages)
20 December 2014Satisfaction of charge 001201580004 in full (4 pages)
20 December 2014Satisfaction of charge 2 in full (4 pages)
18 September 2014Full accounts made up to 31 December 2013 (14 pages)
16 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 90,000
(4 pages)
6 June 2014Registration of charge 001201580004 (171 pages)
20 February 2014Registered office address changed from Armitage Rugeley Staffordshire WS15 4BT on 20 February 2014 (1 page)
17 September 2013Registration of charge 001201580003 (67 pages)
16 September 2013Full accounts made up to 31 December 2012 (12 pages)
25 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (4 pages)
25 September 2012Full accounts made up to 31 December 2011 (13 pages)
18 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (4 pages)
15 September 2011Full accounts made up to 31 December 2010 (12 pages)
31 August 2011Appointment of Mr Keith Boad as a director (2 pages)
30 August 2011Termination of appointment of Philip Cooper as a director (1 page)
14 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (4 pages)
10 May 2011Particulars of a mortgage or charge / charge no: 2 (22 pages)
21 April 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages)
21 September 2010Full accounts made up to 31 December 2009 (12 pages)
9 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Conflict of interest 25/05/2010
(5 pages)
12 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (4 pages)
10 June 2010Director's details changed for Mr Philip Roger Cooper on 15 April 2010 (2 pages)
1 June 2010Termination of appointment of Peter Carruthers as a secretary (1 page)
1 June 2010Termination of appointment of Peter Carruthers as a director (1 page)
1 June 2010Appointment of Mrs Joanne Caroline Elwell as a secretary (1 page)
24 October 2009Full accounts made up to 31 December 2008 (13 pages)
25 August 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
15 June 2009Return made up to 15/06/09; full list of members (4 pages)
14 October 2008Auditor's resignation (1 page)
19 September 2008Full accounts made up to 31 December 2007 (13 pages)
18 June 2008Return made up to 15/06/08; full list of members (4 pages)
18 June 2008Director's change of particulars / philip cooper / 18/06/2008 (1 page)
18 March 2008Director's change of particulars / david barber / 16/03/2008 (1 page)
11 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
11 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
24 September 2007Full accounts made up to 31 December 2006 (14 pages)
26 July 2007Return made up to 15/06/07; no change of members (7 pages)
3 January 2007Full accounts made up to 31 December 2005 (11 pages)
15 September 2006Director's particulars changed (1 page)
19 July 2006Return made up to 15/06/06; full list of members (7 pages)
26 April 2006New director appointed (2 pages)
26 April 2006Director resigned (1 page)
8 November 2005Full accounts made up to 31 December 2004 (10 pages)
19 July 2005Return made up to 15/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 June 2005Director's particulars changed (1 page)
27 January 2005Director's particulars changed (1 page)
22 December 2004Full accounts made up to 31 December 2003 (8 pages)
14 July 2004Return made up to 15/06/04; full list of members (8 pages)
13 February 2004Statement of affairs (19 pages)
13 February 2004Ad 23/12/03--------- £ si 20000@1=20000 £ ic 70000/90000 (2 pages)
20 January 2004Director's particulars changed (1 page)
13 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
13 January 2004Nc inc already adjusted 23/12/03 (1 page)
13 July 2003Return made up to 15/06/03; full list of members (7 pages)
13 July 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
17 July 2002Return made up to 15/06/02; full list of members (7 pages)
17 July 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
16 April 2002Director resigned (1 page)
15 April 2002New director appointed (2 pages)
9 October 2001Director's particulars changed (1 page)
13 July 2001Return made up to 15/06/01; full list of members (7 pages)
13 July 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
21 September 2000Director's particulars changed (1 page)
11 July 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
11 July 2000Return made up to 15/06/00; full list of members (7 pages)
19 April 2000New director appointed (2 pages)
15 March 2000Director resigned (1 page)
23 August 1999New director appointed (2 pages)
23 August 1999Director resigned (1 page)
20 July 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
16 July 1999Return made up to 15/06/99; full list of members (6 pages)
21 April 1999New director appointed (2 pages)
13 April 1999Director resigned (1 page)
25 February 1999New director appointed (2 pages)
18 February 1999Director resigned (1 page)
29 June 1998Return made up to 15/06/98; full list of members (7 pages)
26 June 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
9 October 1997Director resigned (1 page)
16 July 1997Return made up to 15/06/97; full list of members (6 pages)
11 July 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
21 July 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
11 July 1996Return made up to 15/06/96; no change of members (4 pages)
14 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 August 1995Return made up to 15/06/95; bulk list available separately (6 pages)
17 May 1995Full accounts made up to 31 December 1994 (6 pages)
6 June 1994Full accounts made up to 31 December 1993 (7 pages)
28 October 1993Full accounts made up to 31 December 1992 (5 pages)
27 October 1992Full accounts made up to 31 December 1991 (9 pages)
1 July 1991Full accounts made up to 31 December 1990 (16 pages)
21 August 1990Full accounts made up to 31 December 1989 (15 pages)
26 July 1989Accounts for a small company made up to 31 December 1988 (13 pages)
15 July 1986Return made up to 16/06/86; full list of members (4 pages)
18 July 1985Accounts made up to 31 December 1984 (13 pages)
19 August 1983Accounts made up to 31 December 1982 (12 pages)
14 August 1982Accounts made up to 31 December 1981 (12 pages)
4 September 1980Accounts made up to 29 March 1980 (11 pages)
12 September 1978Memorandum and Articles of Association (38 pages)
1 June 1978Company name changed\certificate issued on 01/06/78 (2 pages)
2 December 1973Accounts made up to 1 April 2072 (7 pages)
2 December 1973Accounts made up to 1 April 2072 (7 pages)
16 September 1966Accounts made up to 31 March 2066 (4 pages)
15 January 1966Allotment of shares (2 pages)
6 October 1965Accounts made up to 31 March 2065 (5 pages)
1 January 1964Company name changed\certificate issued on 01/01/64 (3 pages)
22 February 1963Allotment of shares (2 pages)
12 February 1912Certificate of incorporation (1 page)