Company NameIdeal Standard Aw Limited
Company StatusDissolved
Company Number02972916
CategoryPrivate Limited Company
Incorporation Date28 September 1994(29 years, 7 months ago)
Dissolution Date7 June 2017 (6 years, 10 months ago)
Previous Names5

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
Appointed10 April 2006(11 years, 6 months after company formation)
Appointment Duration11 years, 2 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(14 years, 10 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(16 years, 10 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
HU5 4HS
Director NameMr Martin Gareth Rees
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1994(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Lodge
4a Calverley Park Gardens
Tunbridge Wells
Kent
TN1 2JN
Secretary NameIvan Leigh
NationalityBritish
StatusResigned
Appointed28 September 1994(same day as company formation)
RoleCompany Director
Correspondence Address39 St Lawrence Avenue
Bidborough
Tunbridge Wells
Kent
TN4 0XA
Director NameMartin Wilfred Chrzan
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1994(1 week after company formation)
Appointment Duration2 years, 1 month (resigned 29 November 1996)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressWeatheroak Barn Oast Court
Yalding
Maidstone
Kent
ME18 6JY
Director NameJulia Phyllis May Rees
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1994(1 week after company formation)
Appointment Duration2 years, 1 month (resigned 29 November 1996)
RoleCompany Director
Correspondence AddressSummerford Oast The Green Matfield
Tonbridge
Kent
TN12 7JU
Director NameMark William Smith
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1994(3 weeks, 6 days after company formation)
Appointment Duration2 years, 1 month (resigned 29 November 1996)
RoleCompany Director
Correspondence AddressThe Coach House
Garston Park Ivy Mill Lane
Godstone
Surrey
RH9 8NE
Director NameMr Gordon Francis Franklin
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1996(2 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 02 February 1999)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe Cottage Little End
Hunningham
Leamington Spa
Warwickshire
CV33 9DT
Director NameGeorge John Letham
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1996(2 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 July 1999)
RoleCompany Director
Correspondence Address27 Weeping Cross
Stafford
ST17 0DS
Director NameMr Michael Richard Schofield
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1996(2 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 02 February 1999)
RoleChief Exec Bathrooms
Country of ResidenceEngland
Correspondence Address10 Minster Close
Knowle
Solihull
West Midlands
B93 9LZ
Director NameJeremy Christopher Watts
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1996(2 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 08 March 1999)
RoleCompany Director
Correspondence AddressUplands
Wardhedges Road
Flitton
Bedfordshire
MK45 5ED
Secretary NameMr Gordon Francis Franklin
NationalityBritish
StatusResigned
Appointed29 November 1996(2 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 02 February 1999)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe Cottage Little End
Hunningham
Leamington Spa
Warwickshire
CV33 9DT
Director NameAlberto Loreti
Date of BirthJune 1941 (Born 82 years ago)
NationalityItalian
StatusResigned
Appointed02 February 1999(4 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 05 April 2002)
RoleCompany Director
Correspondence AddressVia Fratelli Cervi 7
20059 Vimercate
Milan
Foreign
Secretary NamePeter Gilbert Carruthers
NationalityBritish
StatusResigned
Appointed02 February 1999(4 years, 4 months after company formation)
Appointment Duration10 years, 5 months (resigned 21 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Truro Close
Lichfield
Staffordshire
WS13 7SR
Director NameMr Philip Roger Cooper
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1999(4 years, 5 months 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(4 years, 10 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(5 years, 6 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(7 years, 6 months after company formation)
Appointment Duration7 years, 3 months (resigned 21 July 2009)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address4 Truro Close
Lichfield
Staffordshire
WS13 7SR

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

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 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 washrooms 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)
18 September 2014Accounts for a dormant company made up to 31 December 2013 (6 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 672,800
(5 pages)
16 June 2014Registered office address changed from Armitage Rugeley Staffordshire WS15 4BT on 16 June 2014 (1 page)
16 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
25 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (5 pages)
25 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
18 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (5 pages)
15 September 2011Accounts for a dormant company made up to 31 December 2010 (6 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 (5 pages)
21 September 2010Accounts for a dormant company made up to 31 December 2009 (6 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 (5 pages)
10 June 2010Director's details changed for Mr Philip Roger Cooper on 15 April 2010 (2 pages)
24 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
29 July 2009Secretary appointed mrs joanne caroline elwell (1 page)
29 July 2009Appointment terminated secretary peter carruthers (1 page)
29 July 2009Appointment terminated director peter carruthers (1 page)
15 June 2009Return made up to 15/06/09; full list of members (4 pages)
19 September 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
18 June 2008Director's change of particulars / philip cooper / 18/06/2008 (1 page)
18 June 2008Return made up to 15/06/08; full list of members (4 pages)
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
(2 pages)
11 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
24 September 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
26 July 2007Return made up to 15/06/07; no change of members (7 pages)
13 June 2007Company name changed armitage venesta washroom system s LIMITED\certificate issued on 13/06/07 (2 pages)
27 October 2006Accounts for a dormant company made up to 31 December 2005 (6 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 2006Director resigned (1 page)
26 April 2006New director appointed (2 pages)
2 November 2005Full accounts made up to 31 December 2004 (8 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)
2 November 2004Full accounts made up to 31 December 2003 (8 pages)
14 July 2004Return made up to 15/06/04; full list of members (7 pages)
20 January 2004Director's particulars changed (1 page)
30 October 2003Full accounts made up to 31 December 2002 (9 pages)
13 July 2003Return made up to 15/06/03; full list of members (7 pages)
23 September 2002Full accounts made up to 31 December 2001 (9 pages)
17 July 2002Return made up to 15/06/02; full list of members (7 pages)
16 April 2002New director appointed (2 pages)
16 April 2002Director resigned (1 page)
26 November 2001Director resigned (1 page)
9 October 2001Director's particulars changed (1 page)
13 July 2001Return made up to 15/06/01; full list of members (7 pages)
6 July 2001Full accounts made up to 31 December 2000 (16 pages)
2 November 2000Full accounts made up to 31 December 1999 (19 pages)
26 October 2000Return made up to 28/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 April 2000New director appointed (2 pages)
15 March 2000Director resigned (1 page)
28 October 1999Return made up to 28/09/99; full list of members (7 pages)
28 October 1999Full accounts made up to 31 December 1998 (15 pages)
23 August 1999New director appointed (2 pages)
23 August 1999Director resigned (1 page)
5 May 1999New director appointed (2 pages)
13 April 1999Director resigned (1 page)
25 February 1999New director appointed (2 pages)
23 February 1999New secretary appointed (2 pages)
18 February 1999Secretary resigned (1 page)
18 February 1999Director resigned (1 page)
18 February 1999Director resigned (1 page)
18 February 1999Registered office changed on 18/02/99 from: 84 eccleston square london SW1V 1PX (1 page)
7 November 1998Declaration of satisfaction of mortgage/charge (1 page)
29 October 1998Return made up to 28/09/98; full list of members (7 pages)
27 July 1998Statement of affairs (5 pages)
27 July 1998Ad 08/06/98--------- £ si 400000@1=400000 £ ic 354640/754640 (2 pages)
15 June 1998Full accounts made up to 31 December 1997 (16 pages)
9 June 1998Nc inc already adjusted 03/06/98 (1 page)
9 June 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 June 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(11 pages)
9 June 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
2 June 1998Ad 15/05/98--------- £ si 81840@1=81840 £ ic 272800/354640 (2 pages)
27 May 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
27 May 1998£ nc 278481/360321 12/05/98 (1 page)
27 May 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 March 1998Director resigned (1 page)
6 January 1998Accounting reference date extended from 28/11/97 to 31/12/97 (1 page)
30 December 1997Return made up to 28/09/97; full list of members (16 pages)
30 December 1997Director's particulars changed (2 pages)
30 December 1997Director resigned (2 pages)
30 December 1997Director resigned (2 pages)
30 December 1997Secretary resigned (2 pages)
30 December 1997Director resigned (2 pages)
14 August 1997Full accounts made up to 28 November 1996 (21 pages)
16 December 1996New director appointed (2 pages)
16 December 1996New director appointed (2 pages)
16 December 1996Company name changed armitage venesta washrooms syste ms LIMITED\certificate issued on 16/12/96 (2 pages)
13 December 1996Registered office changed on 13/12/96 from: chartwell court west mill imperial business park gravesend kent DA11 0DL (1 page)
13 December 1996New director appointed (3 pages)
13 December 1996New secretary appointed;new director appointed (2 pages)
13 December 1996Accounting reference date shortened from 31/03/97 to 28/11/96 (1 page)
6 December 1996Company name changed venesta cubicle systems LIMITED\certificate issued on 06/12/96 (2 pages)
18 November 1996Return made up to 28/09/96; full list of members (8 pages)
13 November 1996Declaration of satisfaction of mortgage/charge (2 pages)
19 August 1996£ ic 278481/272799 09/08/96 £ sr [email protected]=5681 (1 page)
5 August 1996Accounts for a medium company made up to 31 March 1996 (19 pages)
10 July 1996Particulars of mortgage/charge (3 pages)
25 October 1995Return made up to 28/09/95; full list of members (7 pages)
18 May 1995Accounting reference date notified as 31/03 (1 page)
16 November 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
16 November 1994Ad 25/10/94--------- £ si 272799@1=272799 £ si [email protected]=5681 £ ic 1/278481 (2 pages)
3 November 1994Company name changed venesta cubicles LIMITED\certificate issued on 04/11/94 (2 pages)
28 September 1994Incorporation (13 pages)