Company NameIdeal-Standard Trustees Limited
Company StatusDissolved
Company Number01612570
CategoryPrivate Limited Company
Incorporation Date9 February 1982(42 years, 2 months ago)
Dissolution Date11 April 2006 (18 years ago)

Business Activity

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

Directors

Director NameMr Stephen John Rounce
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed29 January 1999(16 years, 11 months after company formation)
Appointment Duration7 years, 2 months (closed 11 April 2006)
RoleHead Of Personnel
Country of ResidenceUnited Kingdom
Correspondence Address37 Holme Drive
Burton Upon Stather
Scunthorpe
North Lincolnshire
DN15 9DA
Director NameGeorge MacDonald McFarlane
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2000(18 years, 1 month after company formation)
Appointment Duration6 years (closed 11 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
StatusClosed
Appointed05 April 2002(20 years, 1 month after company formation)
Appointment Duration4 years (closed 11 April 2006)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address4 Truro Close
Lichfield
Staffordshire
WS13 7SR
Secretary NamePeter Gilbert Carruthers
NationalityBritish
StatusClosed
Appointed05 April 2002(20 years, 1 month after company formation)
Appointment Duration4 years (closed 11 April 2006)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address4 Truro Close
Lichfield
Staffordshire
WS13 7SR
Director NameIan Frederick Fielding
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(9 years, 5 months after company formation)
Appointment Duration5 years (resigned 28 August 1996)
RoleCompany Executive
Correspondence Address34 The Croft
Beverley
North Humberside
HU17 7HT
Director NameHubert Mellor
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(9 years, 5 months after company formation)
Appointment Duration5 years (resigned 28 August 1996)
RoleCompany Executive
Correspondence Address4 West Leys Park
Swanland
North Ferriby
North Humberside
HU14 3LS
Director NameNorman Bennett
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(9 years, 5 months after company formation)
Appointment Duration13 years, 9 months (resigned 16 May 2005)
RoleCompany Executive
Correspondence AddressS'Agaro
Westwood Avenue
Hornsea
North Humberside
HU18 1EE
Secretary NameRonald Staniforth
NationalityBritish
StatusResigned
Appointed03 August 1991(9 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 April 1993)
RoleCompany Director
Correspondence Address50 Beverley Road
Hessle
North Humberside
HU13 9BL
Secretary NameBrian Rolfe
NationalityBritish
StatusResigned
Appointed01 May 1993(11 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 23 October 1996)
RoleCompany Director
Correspondence Address3 Vine Close
Cottingham
North Humberside
HU16 5RF
Director NameAllan James Dutton
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1994(12 years, 6 months after company formation)
Appointment Duration6 years (resigned 04 September 2000)
RolePacker
Correspondence Address32 Nun House Drive
Winsford
Cheshire
CW7 3JT
Director NameJohn Ramon Gavin
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1994(12 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 06 June 1997)
RolePersonnel Manager
Correspondence Address9 Claremont Avenue
West Timperley
Altrincham
Cheshire
WA14 5NF
Director NameCampbell Mason Ritchie
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1994(12 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 03 January 2000)
RolePersonnel Manager
Correspondence Address15 Sherwood Drive
Anlaby Common
Hull
North Humberside
HU4 7RG
Director NameThomas Clive Mouatt
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1994(12 years, 6 months after company formation)
Appointment Duration2 years (resigned 02 September 1996)
RolePottery
Correspondence Address18 Normanton Rise
Hull
Humberside
HU4 7SX
Director NamePhilip Roger Cooper
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1995(13 years, 3 months after company formation)
Appointment Duration9 years, 12 months (resigned 16 May 2005)
RoleManaging Director
Correspondence AddressBirchwood
Kemp Road
Swanland
East Yorkshire
HU14 3LZ
Director NameStephen Anthony Coates
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1995(13 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 21 February 1996)
RoleCompany Director
Correspondence Address21 Old Mill Lane
Clifford
Wetherby
West Yorkshire
LS23 6LE
Director NameIan Williamson
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1996(14 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 28 March 2000)
RoleAccountant
Correspondence Address105 The Meadows
Cherry Burton
Beverley
North Humberside
HU17 7RL
Director NameBrian Rolfe
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1996(14 years, 5 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 23 October 1996)
RoleAccountant
Correspondence Address3 Vine Close
Cottingham
North Humberside
HU16 5RF
Director NameIan Scott Murdoch
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1996(14 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 October 2001)
RoleCompany Director
Correspondence Address21 Middlehowe Green
Walkington
Beverley
North Humberside
HU17 8TE
Secretary NameIan Williamson
NationalityBritish
StatusResigned
Appointed23 October 1996(14 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 March 2000)
RoleAccountant
Correspondence Address105 The Meadows
Cherry Burton
Beverley
North Humberside
HU17 7RL
Director NameKeith Nicholson
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1997(15 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 October 2001)
RoleElectrician
Correspondence Address52 Hall Road
Hull
Yorkshire
HU6 8SA
Director NameJohn Clifford Lane
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1997(15 years, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 16 May 2005)
RoleAccountant
Correspondence Address37 Belvedere Road
Hessle
East Yorkshire
HU13 9JH
Secretary NameGeorge MacDonald McFarlane
NationalityBritish
StatusResigned
Appointed28 March 2000(18 years, 1 month after company formation)
Appointment Duration2 years (resigned 05 April 2002)
RoleFinance Director
Correspondence Address3 Hull Road
Cottingham
Hull
HU16 4PA
Director NameBrian Alan Grey
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2000(18 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 16 May 2005)
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence Address41 Westland Road
Kirk Ella
Hull
North Humberside
HU10 7PH
Director NameKenneth Leask
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2000(18 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 16 May 2005)
RoleCompany Director
Correspondence Address7 Wingfield Place
Winsford
Cheshire
CW7 1HD

Contact

Websitewww.ideal-standard.co.uk/
Telephone01482 346461
Telephone regionHull

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

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

11 April 2006Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2005First Gazette notice for voluntary strike-off (1 page)
14 November 2005Application for striking-off (2 pages)
10 August 2005Return made up to 03/08/05; full list of members (7 pages)
27 May 2005Director resigned (1 page)
27 May 2005Director resigned (1 page)
27 May 2005Director resigned (1 page)
27 May 2005Director resigned (1 page)
27 May 2005Director resigned (1 page)
27 January 2005Director's particulars changed (1 page)
1 November 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
3 September 2004Return made up to 03/08/04; full list of members (10 pages)
20 January 2004Director's particulars changed (1 page)
30 October 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
31 August 2003Return made up to 03/08/03; full list of members (10 pages)
2 November 2002Accounts made up to 31 December 2001 (7 pages)
23 September 2002Accounting reference date shortened from 05/04/02 to 31/12/01 (1 page)
16 April 2002Secretary resigned (1 page)
16 April 2002New secretary appointed;new director appointed (2 pages)
30 October 2001Accounts made up to 5 April 2001 (6 pages)
17 October 2001Director resigned (1 page)
17 October 2001Director resigned (1 page)
9 October 2001Director's particulars changed (1 page)
31 August 2001Return made up to 03/08/01; full list of members (9 pages)
31 January 2001Accounts made up to 5 April 2000 (6 pages)
13 November 2000New director appointed (2 pages)
6 November 2000New director appointed (2 pages)
6 November 2000Director resigned (1 page)
6 November 2000Director resigned (1 page)
8 September 2000Return made up to 03/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
26 April 2000New secretary appointed;new director appointed (2 pages)
18 April 2000Secretary resigned;director resigned (1 page)
16 December 1999Accounts made up to 5 April 1999 (6 pages)
26 October 1999Return made up to 03/08/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 February 1999New director appointed (2 pages)
31 October 1998Accounts made up to 5 April 1998 (6 pages)
11 August 1998Return made up to 03/08/98; no change of members (6 pages)
1 December 1997Accounts made up to 5 April 1997 (6 pages)
19 November 1997New director appointed (2 pages)
19 November 1997New director appointed (2 pages)
19 November 1997Director's particulars changed (1 page)
8 September 1997Director resigned (1 page)
8 September 1997Director resigned (1 page)
8 September 1997Secretary resigned;director resigned (1 page)
8 September 1997Return made up to 03/08/97; full list of members
  • 363(287) ‐ Registered office changed on 08/09/97
(8 pages)
8 September 1997New secretary appointed (2 pages)
8 September 1997Director resigned (1 page)
3 August 1997Accounts made up to 5 April 1996 (6 pages)
6 September 1996Director resigned (1 page)
2 August 1996Return made up to 03/08/96; no change of members (6 pages)
2 August 1996New director appointed (2 pages)
2 August 1996New director appointed (2 pages)
2 August 1996New director appointed (2 pages)
19 September 1995New director appointed (2 pages)
14 August 1995Return made up to 03/08/95; full list of members (8 pages)
13 July 1995Accounts made up to 5 April 1995 (6 pages)