Company NameIdeal Standard Wednesbury Ltd
Company StatusDissolved
Company Number00153390
CategoryPrivate Limited Company
Incorporation Date26 February 1919(105 years, 1 month ago)
Dissolution Date7 June 2017 (6 years, 9 months ago)
Previous NamesBridge Foundry Company Limited and Wabco Wednesbury Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Barber
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2007(88 years, 5 months after company formation)
Appointment Duration9 years, 10 months (closed 07 June 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address9 Nunburnholme Avenue
North Ferriby
East Yorkshire
HU14 3AW
Secretary NameMrs Joanne Caroline Elwell
NationalityBritish
StatusClosed
Appointed21 July 2009(90 years, 5 months after company formation)
Appointment Duration7 years, 10 months (closed 07 June 2017)
RoleAccountant
Correspondence Address12 Greyfriars Crescent
Beverley
North Humberside
HU17 8LR
Director NameMr Keith Charles Boad
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2011(92 years, 5 months after company formation)
Appointment Duration5 years, 10 months (closed 07 June 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bathroom Works
National Avenue
Hull
North Humberside
HU5 4JJ
Director NameJohn Shaw
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1992(72 years, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 16 December 1999)
RoleGeneral Manager
Correspondence AddressRose Cottage
New Road Caunsall
Kidderminster
Worcestershire
DY11 5YN
Director NameGeorge Eric Nutter
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1992(72 years, 11 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 October 2000)
RoleManaging Director
Correspondence AddressLeighton Lodge Healey Masham
Leighton
Ripon
North Yorkshire
HG4 4LS
Director NameMr Thomas Leonard Bruce
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1992(72 years, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 16 December 1999)
RoleSales Manager
Correspondence Address63 St Pauls Crescent
Ryder House Estate
Walsall
West Midlands
WS3 4ET
Director NameMr William Hunter Frew
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1992(72 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 20 November 1997)
RoleCompany Director
Correspondence AddressPinley House Pinley Green
Claverdon
Warwick
Warwickshire
CV35 8LX
Director NameMr Graham James Henry Cooper
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1992(72 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 03 September 1997)
RoleProduction Manager
Correspondence Address33 Westway
Walsall
West Midlands
WS4 1DH
Secretary NameMr William Hunter Frew
NationalityBritish
StatusResigned
Appointed10 January 1992(72 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 08 July 1997)
RoleCompany Director
Correspondence AddressPinley House Pinley Green
Claverdon
Warwick
Warwickshire
CV35 8LX
Secretary NameMr Julian Patrick Holmes
NationalityBritish
StatusResigned
Appointed08 July 1997(78 years, 5 months after company formation)
Appointment Duration8 years, 8 months (resigned 10 March 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 Redhill Close
East Bierley
Bradford
BD4 6NE
Director NameMichael Charles Robert Broughton
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1997(78 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 October 2000)
RoleManager
Correspondence Address6 Stonelea Close
Silkstone
Barnsley
South Yorkshire
S75 4JD
Director NameMr Julian Patrick Holmes
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1997(78 years, 9 months after company formation)
Appointment Duration8 years, 3 months (resigned 10 March 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 Redhill Close
East Bierley
Bradford
BD4 6NE
Director NamePeter Harley Scholey
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2000(81 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 June 2003)
RoleEngineer
Correspondence AddressWinton House
Main Street
East Keswick
LS17 9EJ
Director NameMichael John Warwick
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(84 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 July 2007)
RoleEngineer
Correspondence Address104 Quarry Hill
Horbury
Wakefield
West Yorkshire
WF4 5NF
Director NameMr Derek Ian Colquhoun
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2006(87 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 31 July 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 Tolson Street
Ossett
West Yorkshire
WF5 9QH
Director NameMr David Timothy Rickell
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2006(87 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 31 July 2007)
RoleHr Leader
Country of ResidenceEngland
Correspondence Address352 Leeds Road
Dewsbury
West Yorkshire
WF12 7QD
Secretary NameMr Derek Ian Colquhoun
NationalityBritish
StatusResigned
Appointed10 March 2006(87 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 31 July 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 Tolson Street
Ossett
West Yorkshire
WF5 9QH
Director NameMr Philip Roger Cooper
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2007(88 years, 5 months after company formation)
Appointment Duration4 years (resigned 01 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bathroom Works
National Avenue
Hull
North Humberside
HU5 4JJ
Director NamePeter Gilbert Carruthers
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2007(88 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Truro Close
Lichfield
Staffordshire
WS13 7SR
Secretary NamePeter Gilbert Carruthers
NationalityBritish
StatusResigned
Appointed31 July 2007(88 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Truro Close
Lichfield
Staffordshire
WS13 7SR

Location

Registered AddressThe Bathroom Works
National Avenue
Hull
North Humberside
HU5 4JJ
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
Net Worth£3,096,000
Cash£1,000

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

7 June 2017Final Gazette dissolved following liquidation (1 page)
7 June 2017Final Gazette dissolved following liquidation (1 page)
7 March 2017Return of final meeting in a members' voluntary winding up (6 pages)
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)
18 February 2016Liquidators statement of receipts and payments to 28 December 2015 (9 pages)
9 January 2015Appointment of a voluntary liquidator (1 page)
9 January 2015Appointment of a voluntary liquidator (1 page)
9 January 2015Declaration of solvency (3 pages)
9 January 2015Declaration of solvency (3 pages)
9 January 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-12-29
(1 page)
18 September 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
18 September 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
31 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 949,509
(5 pages)
31 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 949,509
(5 pages)
16 September 2013Full accounts made up to 31 December 2012 (9 pages)
16 September 2013Full accounts made up to 31 December 2012 (9 pages)
15 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (5 pages)
15 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (5 pages)
25 September 2012Full accounts made up to 31 December 2011 (9 pages)
25 September 2012Full accounts made up to 31 December 2011 (9 pages)
30 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (5 pages)
30 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (5 pages)
15 September 2011Full accounts made up to 31 December 2010 (10 pages)
15 September 2011Full accounts made up to 31 December 2010 (10 pages)
31 August 2011Appointment of Mr Keith Boad as a director (2 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)
30 August 2011Termination of appointment of Philip Cooper as a director (1 page)
16 March 2011Annual return made up to 10 January 2011 with a full list of shareholders (5 pages)
16 March 2011Annual return made up to 10 January 2011 with a full list of shareholders (5 pages)
21 September 2010Full accounts made up to 31 December 2009 (11 pages)
21 September 2010Full accounts made up to 31 December 2009 (11 pages)
9 August 2010Resolutions
  • RES13 ‐ Conflict of interest 25/05/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
9 August 2010Resolutions
  • RES13 ‐ Conflict of interest 25/05/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
10 June 2010Director's details changed for Mr Philip Roger Cooper on 15 April 2010 (2 pages)
10 June 2010Director's details changed for Mr Philip Roger Cooper on 15 April 2010 (2 pages)
9 February 2010Annual return made up to 10 January 2010 with a full list of shareholders (5 pages)
9 February 2010Annual return made up to 10 January 2010 with a full list of shareholders (5 pages)
24 October 2009Full accounts made up to 31 December 2008 (12 pages)
24 October 2009Full accounts made up to 31 December 2008 (12 pages)
29 July 2009Appointment terminated secretary peter carruthers (1 page)
29 July 2009Appointment terminated secretary peter carruthers (1 page)
29 July 2009Appointment terminated director peter carruthers (1 page)
29 July 2009Secretary appointed mrs joanne caroline elwell (1 page)
29 July 2009Appointment terminated director peter carruthers (1 page)
29 July 2009Secretary appointed mrs joanne caroline elwell (1 page)
13 January 2009Return made up to 10/01/09; full list of members (4 pages)
13 January 2009Return made up to 10/01/09; full list of members (4 pages)
14 October 2008Director's change of particulars / david barber / 30/09/2008 (1 page)
14 October 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
14 October 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
14 October 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
14 October 2008Director's change of particulars / david barber / 30/09/2008 (1 page)
14 October 2008Auditor's resignation (1 page)
14 October 2008Auditor's resignation (1 page)
14 October 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
14 October 2008Declaration of assistance for shares acquisition (15 pages)
14 October 2008Director's change of particulars / philip cooper / 30/09/2008 (1 page)
14 October 2008Director's change of particulars / philip cooper / 30/09/2008 (1 page)
14 October 2008Declaration of assistance for shares acquisition (15 pages)
19 September 2008Full accounts made up to 31 December 2007 (11 pages)
19 September 2008Full accounts made up to 31 December 2007 (11 pages)
24 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
24 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
24 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Approval of documents 28/01/2008
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(7 pages)
24 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Approval of documents 28/01/2008
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(7 pages)
18 March 2008Director's change of particulars / david barber / 16/03/2008 (1 page)
18 March 2008Director's change of particulars / david barber / 16/03/2008 (1 page)
14 February 2008Declaration of assistance for shares acquisition (25 pages)
14 February 2008Declaration of assistance for shares acquisition (25 pages)
11 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
11 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
4 February 2008Nc inc already adjusted 24/01/08 (1 page)
4 February 2008Ad 24/01/08--------- £ si 1000@1=1000 £ ic 200000/201000 (2 pages)
4 February 2008Particulars of contract relating to shares (2 pages)
4 February 2008Ad 24/01/08--------- £ si 748509@1=748509 £ ic 201000/949509 (2 pages)
4 February 2008Ad 24/01/08--------- £ si 748509@1=748509 £ ic 201000/949509 (2 pages)
4 February 2008Ad 24/01/08--------- £ si 1000@1=1000 £ ic 200000/201000 (2 pages)
4 February 2008Nc inc already adjusted 24/01/08 (1 page)
4 February 2008Particulars of contract relating to shares (2 pages)
2 February 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
2 February 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
1 February 2008Return made up to 10/01/08; full list of members (3 pages)
1 February 2008Return made up to 10/01/08; full list of members (3 pages)
1 February 2008Director's particulars changed (1 page)
1 February 2008Director's particulars changed (1 page)
29 January 2008Full accounts made up to 31 December 2006 (9 pages)
29 January 2008Full accounts made up to 31 December 2006 (9 pages)
26 November 2007Company name changed wabco wednesbury LIMITED\certificate issued on 26/11/07 (2 pages)
26 November 2007Company name changed wabco wednesbury LIMITED\certificate issued on 26/11/07 (2 pages)
15 October 2007Registered office changed on 15/10/07 from: beacon works texas street morley leeds LS27 0HQ (1 page)
15 October 2007Registered office changed on 15/10/07 from: beacon works texas street morley leeds LS27 0HQ (1 page)
9 August 2007Full accounts made up to 31 December 2005 (9 pages)
9 August 2007Full accounts made up to 31 December 2005 (9 pages)
8 August 2007Director resigned (1 page)
8 August 2007Secretary resigned;director resigned (1 page)
8 August 2007Director resigned (1 page)
8 August 2007New director appointed (2 pages)
8 August 2007New director appointed (2 pages)
8 August 2007Director resigned (1 page)
8 August 2007Secretary resigned;director resigned (1 page)
8 August 2007New director appointed (2 pages)
8 August 2007New secretary appointed;new director appointed (2 pages)
8 August 2007New director appointed (2 pages)
8 August 2007New secretary appointed;new director appointed (2 pages)
8 August 2007Director resigned (1 page)
25 January 2007Return made up to 10/01/07; full list of members (3 pages)
25 January 2007Return made up to 10/01/07; full list of members (3 pages)
14 March 2006New director appointed (1 page)
14 March 2006New director appointed (1 page)
13 March 2006New secretary appointed (1 page)
13 March 2006Secretary resigned (1 page)
13 March 2006Director resigned (1 page)
13 March 2006New secretary appointed (1 page)
13 March 2006New director appointed (1 page)
13 March 2006Secretary resigned (1 page)
13 March 2006Director resigned (1 page)
13 March 2006New director appointed (1 page)
2 February 2006Return made up to 10/01/06; full list of members (3 pages)
2 February 2006Return made up to 10/01/06; full list of members (3 pages)
1 November 2005Full accounts made up to 31 December 2004 (9 pages)
1 November 2005Full accounts made up to 31 December 2004 (9 pages)
8 February 2005Return made up to 10/01/05; full list of members (2 pages)
8 February 2005Return made up to 10/01/05; full list of members (2 pages)
3 November 2004Full accounts made up to 31 December 2003 (9 pages)
3 November 2004Full accounts made up to 31 December 2003 (9 pages)
3 February 2004Return made up to 10/01/04; full list of members (7 pages)
3 February 2004Return made up to 10/01/04; full list of members (7 pages)
3 November 2003Full accounts made up to 31 December 2002 (8 pages)
3 November 2003Full accounts made up to 31 December 2002 (8 pages)
14 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
14 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
14 July 2003Director resigned (1 page)
14 July 2003New director appointed (2 pages)
14 July 2003New director appointed (2 pages)
14 July 2003Director resigned (1 page)
3 February 2003Return made up to 10/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 February 2003Return made up to 10/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 January 2003Secretary's particulars changed;director's particulars changed (1 page)
17 January 2003Secretary's particulars changed;director's particulars changed (1 page)
2 November 2002Full accounts made up to 31 December 2001 (9 pages)
2 November 2002Full accounts made up to 31 December 2001 (9 pages)
8 February 2002Return made up to 10/01/02; full list of members (6 pages)
8 February 2002Return made up to 10/01/02; full list of members (6 pages)
26 July 2001Full accounts made up to 31 December 2000 (11 pages)
26 July 2001Full accounts made up to 31 December 2000 (11 pages)
31 January 2001Return made up to 10/01/01; full list of members (6 pages)
31 January 2001Return made up to 10/01/01; full list of members (6 pages)
10 December 2000Director resigned (1 page)
10 December 2000Director resigned (1 page)
27 November 2000New director appointed (2 pages)
27 November 2000New director appointed (2 pages)
27 November 2000Director resigned (1 page)
27 November 2000Director resigned (1 page)
27 October 2000Full accounts made up to 31 December 1999 (15 pages)
27 October 2000Full accounts made up to 31 December 1999 (15 pages)
9 February 2000Return made up to 10/01/00; full list of members (7 pages)
9 February 2000Return made up to 10/01/00; full list of members (7 pages)
3 February 2000Company name changed bridge foundry company LIMITED\certificate issued on 04/02/00 (2 pages)
3 February 2000Company name changed bridge foundry company LIMITED\certificate issued on 04/02/00 (2 pages)
24 December 1999Director resigned (1 page)
24 December 1999Director resigned (1 page)
24 December 1999Director resigned (1 page)
24 December 1999Director resigned (1 page)
12 July 1999Full accounts made up to 31 December 1998 (16 pages)
12 July 1999Full accounts made up to 31 December 1998 (16 pages)
11 March 1999Return made up to 10/01/99; full list of members (8 pages)
11 March 1999Return made up to 10/01/99; full list of members (8 pages)
26 October 1998Full accounts made up to 31 December 1997 (15 pages)
26 October 1998Full accounts made up to 31 December 1997 (15 pages)
22 September 1998Director resigned (1 page)
22 September 1998Director resigned (1 page)
12 June 1998Declaration of mortgage charge released/ceased (1 page)
12 June 1998Declaration of mortgage charge released/ceased (1 page)
3 March 1998Return made up to 10/01/98; no change of members (6 pages)
3 March 1998Return made up to 10/01/98; no change of members (6 pages)
29 December 1997New director appointed (3 pages)
29 December 1997New director appointed (3 pages)
29 December 1997New director appointed (3 pages)
29 December 1997Director resigned (1 page)
29 December 1997Director resigned (1 page)
29 December 1997New director appointed (3 pages)
23 July 1997Full accounts made up to 31 December 1996 (16 pages)
23 July 1997Full accounts made up to 31 December 1996 (16 pages)
20 July 1997New secretary appointed (2 pages)
20 July 1997Secretary resigned (1 page)
20 July 1997Secretary resigned (1 page)
20 July 1997New secretary appointed (2 pages)
3 November 1996Full accounts made up to 31 December 1995 (18 pages)
3 November 1996Full accounts made up to 31 December 1995 (18 pages)
16 February 1996Return made up to 10/01/96; no change of members (6 pages)
16 February 1996Return made up to 10/01/96; no change of members (6 pages)
29 August 1995Full accounts made up to 31 December 1994 (17 pages)
29 August 1995Full accounts made up to 31 December 1994 (17 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (54 pages)
1 January 1995A selection of documents registered before 1 January 1995 (124 pages)
4 July 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 July 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 September 1981Annual return made up to 14/08/81 (7 pages)
15 September 1980Annual return made up to 02/09/80 (4 pages)
22 October 1979Annual return made up to 11/09/79 (4 pages)
8 February 1966Memorandum of association (7 pages)
8 February 1966Memorandum of association (7 pages)
21 February 1964Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(8 pages)
21 February 1964Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(8 pages)
26 February 1919Certificate of incorporation (1 page)
26 February 1919Certificate of incorporation (1 page)