Company NameIdeal Creations Limited
Company StatusDissolved
Company Number06578893
CategoryPrivate Limited Company
Incorporation Date29 April 2008(15 years, 12 months ago)
Dissolution Date11 April 2013 (11 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5241Retail sale of textiles
SIC 47510Retail sale of textiles in specialised stores

Directors

Director NameMr Stephen Boyd
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2008(same day as company formation)
RoleCompany Director
Correspondence AddressManor House Farm
Manor Road Stutton
Tadcaster
North Yorkshire
LS24 9BR
Secretary NameMr Stephen Boyd
NationalityBritish
StatusClosed
Appointed29 April 2008(same day as company formation)
RoleCompany Director
Correspondence AddressManor House Farm
Manor Road Stutton
Tadcaster
North Yorkshire
LS24 9BR
Director NameMrs Nicola Maria Teresa Boyd
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2009(10 months after company formation)
Appointment Duration4 years, 1 month (closed 11 April 2013)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressManor House Farm Manor Road
Stutton
Tadcaster
North Yorkshire
LS24 9BR
Director NameMrs Gail Ann Taylor
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2008(same day as company formation)
RoleCompany Director
Correspondence AddressThe Granary Pollums House Farm
Lumby
West Yorkshire
LS25 5LD

Location

Registered AddressSuite 7 Milner House
Milner Way
Ossett
West Yorkshire
WF5 9JE
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardOssett
Built Up AreaWest Yorkshire

Shareholders

1 at 1Ms Nicola Boyd

50.00%
1 at 1Stephen Boyd

50.00%

Financials

Year2014
Net Worth-£145,655
Current Liabilities£189,657

Accounts

Latest Accounts30 April 2009 (14 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

11 April 2013Final Gazette dissolved following liquidation (1 page)
11 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
11 April 2013Final Gazette dissolved following liquidation (1 page)
11 January 2013Return of final meeting in a creditors' voluntary winding up (8 pages)
11 January 2013Return of final meeting in a creditors' voluntary winding up (8 pages)
24 October 2012Liquidators statement of receipts and payments to 18 August 2012 (9 pages)
24 October 2012Liquidators' statement of receipts and payments to 18 August 2012 (9 pages)
24 October 2012Liquidators' statement of receipts and payments to 18 August 2012 (9 pages)
24 October 2011Liquidators' statement of receipts and payments to 18 August 2011 (8 pages)
24 October 2011Liquidators' statement of receipts and payments to 18 August 2011 (8 pages)
24 October 2011Liquidators statement of receipts and payments to 18 August 2011 (8 pages)
1 September 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-08-19
(1 page)
1 September 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 September 2010Appointment of a voluntary liquidator (1 page)
1 September 2010Appointment of a voluntary liquidator (1 page)
1 September 2010Statement of affairs with form 4.19 (6 pages)
1 September 2010Statement of affairs with form 4.19 (6 pages)
4 August 2010Registered office address changed from 42 Bridge Street Castleford West Yorkshire WF10 1HH United Kingdom on 4 August 2010 (2 pages)
4 August 2010Registered office address changed from 42 Bridge Street Castleford West Yorkshire WF10 1HH United Kingdom on 4 August 2010 (2 pages)
4 August 2010Registered office address changed from 42 Bridge Street Castleford West Yorkshire WF10 1HH United Kingdom on 4 August 2010 (2 pages)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
1 May 2010Compulsory strike-off action has been discontinued (1 page)
1 May 2010Compulsory strike-off action has been discontinued (1 page)
29 April 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
29 April 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
4 June 2009Return made up to 29/04/09; full list of members (4 pages)
4 June 2009Return made up to 29/04/09; full list of members (4 pages)
12 March 2009Director appointed nicola maria teresa boyd (1 page)
12 March 2009Director appointed nicola maria teresa boyd (1 page)
12 March 2009Appointment Terminated Director gail taylor (2 pages)
12 March 2009Appointment terminated director gail taylor (2 pages)
29 April 2008Incorporation (13 pages)
29 April 2008Incorporation (13 pages)