Company NameIdeal Standard Global Ltd
Company StatusDissolved
Company Number06389579
CategoryPrivate Limited Company
Incorporation Date3 October 2007(16 years, 6 months ago)
Dissolution Date3 May 2016 (7 years, 11 months ago)

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
Appointed13 December 2007(2 months, 1 week after company formation)
Appointment Duration8 years, 4 months (closed 03 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Nunburnholme Avenue
North Ferriby
East Yorkshire
HU14 3AW
Secretary NameMrs Joanne Caroline Elwell
NationalityBritish
StatusClosed
Appointed21 July 2009(1 year, 9 months after company formation)
Appointment Duration6 years, 9 months (closed 03 May 2016)
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(3 years, 10 months after company formation)
Appointment Duration4 years, 9 months (closed 03 May 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bathroom Works National Avenue
Hull
HU5 4HS
Director NameMr Steven William Barnes
Date of BirthApril 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed03 October 2007(same day as company formation)
RoleManaging Director
Country of ResidenceUnited States
Correspondence AddressOne Old Colony Drive
Dover
Ma 02030
United States
Director NameMichael Fenton Goss
Date of BirthDecember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed03 October 2007(same day as company formation)
RoleManaging Director
Correspondence Address111 Huntington Avenue
Ma 02199
Boston
Massachusetts
United States
Secretary NameMichael Fenton Goss
NationalityAmerican
StatusResigned
Appointed03 October 2007(same day as company formation)
RoleCompany Director
Correspondence Address111 Huntington Avenue
Ma 02199
Boston
Massachusetts
United States
Director NameMr Philip Roger Cooper
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2007(2 months, 1 week after company formation)
Appointment Duration3 years, 7 months (resigned 01 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bathroom Works
National Avenue
Hull
North Humberside
HU5 4JJ
Director NamePhilippe Paul Andre Ruze
Date of BirthMay 1952 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed13 December 2007(2 months, 1 week after company formation)
Appointment Duration3 years (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressRue De Haerne 90
1040 Etterbeek
Belgium
Secretary NamePeter Gilbert Carruthers
NationalityBritish
StatusResigned
Appointed13 December 2007(2 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 21 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Truro Close
Lichfield
Staffordshire
WS13 7SR
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 October 2007(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

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

Accounts

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

Filing History

3 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
3 May 2016Final Gazette dissolved following liquidation (1 page)
3 May 2016Final Gazette dissolved following liquidation (1 page)
3 February 2016Return of final meeting in a members' voluntary winding up (6 pages)
3 February 2016Return of final meeting in a members' voluntary winding up (6 pages)
9 January 2015Appointment of a voluntary liquidator (1 page)
9 January 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-12-29
(1 page)
9 January 2015Declaration of solvency (3 pages)
9 January 2015Declaration of solvency (3 pages)
9 January 2015Appointment of a voluntary liquidator (1 page)
20 December 2014Satisfaction of charge 063895790003 in full (4 pages)
20 December 2014Satisfaction of charge 2 in full (4 pages)
20 December 2014Satisfaction of charge 063895790003 in full (4 pages)
20 December 2014Satisfaction of charge 063895790004 in full (4 pages)
20 December 2014Satisfaction of charge 063895790004 in full (4 pages)
20 December 2014Satisfaction of charge 2 in full (4 pages)
17 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 1
(5 pages)
17 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 1
(5 pages)
17 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 1
(5 pages)
18 September 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
18 September 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
6 June 2014Registration of charge 063895790004 (170 pages)
6 June 2014Registration of charge 063895790004 (170 pages)
21 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1
(5 pages)
21 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1
(5 pages)
21 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1
(5 pages)
17 September 2013Registration of charge 063895790003 (67 pages)
17 September 2013Registration of charge 063895790003 (67 pages)
16 September 2013Full accounts made up to 31 December 2012 (13 pages)
16 September 2013Full accounts made up to 31 December 2012 (13 pages)
16 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
16 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
16 October 2012Registered office address changed from the Bathroom Works National Avenue Hull North Humberside HU5 4JJ on 16 October 2012 (1 page)
16 October 2012Registered office address changed from the Bathroom Works National Avenue Hull North Humberside HU5 4JJ on 16 October 2012 (1 page)
16 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
25 September 2012Full accounts made up to 31 December 2011 (12 pages)
25 September 2012Full accounts made up to 31 December 2011 (12 pages)
26 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (5 pages)
26 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (5 pages)
26 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (5 pages)
15 September 2011Full accounts made up to 31 December 2010 (11 pages)
15 September 2011Full accounts made up to 31 December 2010 (11 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)
13 May 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)
13 May 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)
10 May 2011Particulars of a mortgage or charge / charge no: 2 (22 pages)
10 May 2011Particulars of a mortgage or charge / charge no: 2 (22 pages)
15 March 2011Termination of appointment of Philippe Ruze as a director (1 page)
15 March 2011Termination of appointment of Philippe Ruze as a director (1 page)
8 November 2010Annual return made up to 3 October 2010 with a full list of shareholders (6 pages)
8 November 2010Annual return made up to 3 October 2010 with a full list of shareholders (6 pages)
8 November 2010Annual return made up to 3 October 2010 with a full list of shareholders (6 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)
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 November 2009Director's details changed for Mr David Barber on 3 October 2009 (2 pages)
9 November 2009Director's details changed for Mr David Barber on 3 October 2009 (2 pages)
9 November 2009Director's details changed for Mr Philip Roger Cooper on 3 October 2009 (2 pages)
9 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
9 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
9 November 2009Director's details changed for Philippe Paul Andre Ruze on 3 October 2009 (2 pages)
9 November 2009Director's details changed for Mr Philip Roger Cooper on 3 October 2009 (2 pages)
9 November 2009Director's details changed for Mr Philip Roger Cooper on 3 October 2009 (2 pages)
9 November 2009Director's details changed for Mr David Barber on 3 October 2009 (2 pages)
9 November 2009Director's details changed for Philippe Paul Andre Ruze on 3 October 2009 (2 pages)
9 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
9 November 2009Director's details changed for Philippe Paul Andre Ruze on 3 October 2009 (2 pages)
6 August 2009Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (1 page)
6 August 2009Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (1 page)
29 July 2009Secretary appointed mrs joanne caroline elwell (1 page)
29 July 2009Secretary appointed mrs joanne caroline elwell (1 page)
29 July 2009Appointment terminated secretary peter carruthers (1 page)
29 July 2009Appointment terminated secretary peter carruthers (1 page)
25 July 2009Full accounts made up to 31 December 2008 (12 pages)
25 July 2009Full accounts made up to 31 December 2008 (12 pages)
15 April 2009Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page)
15 April 2009Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page)
17 October 2008Return made up to 03/10/08; full list of members (4 pages)
17 October 2008Return made up to 03/10/08; full list of members (4 pages)
16 October 2008Director's change of particulars / philip cooper / 01/10/2008 (1 page)
16 October 2008Director's change of particulars / philip cooper / 01/10/2008 (1 page)
4 August 2008Resolutions
  • RES13 ‐ Agreement 09/07/2008
(2 pages)
4 August 2008Resolutions
  • RES13 ‐ Agreement 09/07/2008
(2 pages)
9 January 2008New director appointed (2 pages)
9 January 2008New director appointed (2 pages)
23 December 2007Director resigned (1 page)
23 December 2007New director appointed (2 pages)
23 December 2007New director appointed (2 pages)
23 December 2007Secretary resigned;director resigned (1 page)
23 December 2007New secretary appointed (2 pages)
23 December 2007Secretary resigned;director resigned (1 page)
23 December 2007New director appointed (2 pages)
23 December 2007Director resigned (1 page)
23 December 2007New director appointed (2 pages)
23 December 2007New secretary appointed (2 pages)
20 December 2007Registered office changed on 20/12/07 from: 30 st mary axe london EC3A 8AF (1 page)
20 December 2007Registered office changed on 20/12/07 from: 30 st mary axe london EC3A 8AF (1 page)
9 November 2007Particulars of mortgage/charge (13 pages)
9 November 2007Particulars of mortgage/charge (13 pages)
7 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
7 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
3 October 2007Incorporation (17 pages)
3 October 2007Secretary resigned (1 page)
3 October 2007Incorporation (17 pages)
3 October 2007Secretary resigned (1 page)