Company NameIDW Construction Limited
DirectorIan Derek Wilton
Company StatusDissolved
Company Number03307470
CategoryPrivate Limited Company
Incorporation Date24 January 1997(27 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ian Derek Wilton
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 1997(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address15 Collier Lane
Baildon
West Yorkshire
BD17 5LN
Secretary NameMiss Sally Michelle Stevenson
NationalityBritish
StatusCurrent
Appointed24 January 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Collier Lane
Baildon
Shipley
West Yorkshire
BD17 5LN
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed24 January 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed24 January 1997(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressSargent & Co
4 Wards End
Halifax
West Yorkshire
HX1 1BX
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

14 November 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
14 November 2000Liquidators statement of receipts and payments (6 pages)
4 October 2000Liquidators statement of receipts and payments (5 pages)
9 March 2000Liquidators statement of receipts and payments (5 pages)
10 September 1999Liquidators statement of receipts and payments (5 pages)
1 September 1998Appointment of a voluntary liquidator (1 page)
1 September 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 September 1998Statement of affairs (7 pages)
15 June 1998Registered office changed on 15/06/98 from: lynton house 19 northgate baildon shipley west yorkshire BD17 6JZ (1 page)
1 May 1998Return made up to 24/01/98; full list of members (8 pages)
27 January 1997New secretary appointed (2 pages)
27 January 1997Director resigned (1 page)
27 January 1997Secretary resigned (1 page)
27 January 1997New director appointed (2 pages)
27 January 1997Registered office changed on 27/01/97 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page)
24 January 1997Incorporation (16 pages)