About

Registered Number: 02801389
Date of Incorporation: 18/03/1993 (31 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 04/06/2019 (4 years and 11 months ago)
Registered Address: Harance House, Rumer Hill Road, Cannock, Staffordshire, WS11 0ET

 

Having been setup in 1993, Ideapool Ltd have registered office in Cannock, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at this organisation. This company has 3 directors listed as Hall, Andrea Maria, Bell, Michael Andrew, Farrall, Jason John in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELL, Michael Andrew 27 February 2009 - 1
FARRALL, Jason John 14 October 2000 - 1
Secretary Name Appointed Resigned Total Appointments
HALL, Andrea Maria 23 March 2004 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 June 2019
GAZ1(A) - First notification of strike-off in London Gazette) 19 March 2019
DS01 - Striking off application by a company 11 March 2019
CS01 - N/A 23 February 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 23 February 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 25 February 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 11 March 2015
AA - Annual Accounts 10 December 2014
AR01 - Annual Return 24 February 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 18 March 2013
AA - Annual Accounts 21 December 2012
CH01 - Change of particulars for director 27 June 2012
CH03 - Change of particulars for secretary 27 June 2012
AR01 - Annual Return 20 February 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 08 March 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AD01 - Change of registered office address 03 February 2010
AA - Annual Accounts 21 January 2010
288a - Notice of appointment of directors or secretaries 09 April 2009
AA - Annual Accounts 04 March 2009
363a - Annual Return 23 February 2009
363s - Annual Return 18 March 2008
AA - Annual Accounts 17 January 2008
363s - Annual Return 19 March 2007
AA - Annual Accounts 23 January 2007
363s - Annual Return 08 March 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 01 March 2005
AA - Annual Accounts 21 January 2005
288b - Notice of resignation of directors or secretaries 29 April 2004
288a - Notice of appointment of directors or secretaries 26 April 2004
288b - Notice of resignation of directors or secretaries 23 April 2004
363s - Annual Return 16 March 2004
AA - Annual Accounts 22 October 2003
363s - Annual Return 07 March 2003
AA - Annual Accounts 17 January 2003
363s - Annual Return 06 March 2002
AA - Annual Accounts 05 March 2002
363s - Annual Return 28 March 2001
AA - Annual Accounts 23 January 2001
CERTNM - Change of name certificate 27 October 2000
288a - Notice of appointment of directors or secretaries 25 October 2000
288a - Notice of appointment of directors or secretaries 25 October 2000
363s - Annual Return 21 March 2000
AA - Annual Accounts 31 January 2000
363s - Annual Return 27 April 1999
288a - Notice of appointment of directors or secretaries 27 April 1999
288b - Notice of resignation of directors or secretaries 27 April 1999
AA - Annual Accounts 28 January 1999
363s - Annual Return 24 May 1998
AA - Annual Accounts 29 September 1997
363s - Annual Return 21 May 1997
AA - Annual Accounts 11 November 1996
363s - Annual Return 22 May 1996
RESOLUTIONS - N/A 02 May 1996
RESOLUTIONS - N/A 02 May 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 May 1996
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 02 May 1996
AA - Annual Accounts 01 February 1996
363s - Annual Return 10 March 1995
AA - Annual Accounts 15 June 1994
363s - Annual Return 02 June 1994
287 - Change in situation or address of Registered Office 16 May 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 April 1993
288 - N/A 20 April 1993
288 - N/A 20 April 1993
287 - Change in situation or address of Registered Office 15 April 1993
288 - N/A 15 April 1993
288 - N/A 15 April 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 April 1993
NEWINC - New incorporation documents 18 March 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.