About

Registered Number: 04755986
Date of Incorporation: 07/05/2003 (21 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 12/08/2014 (10 years and 8 months ago)
Registered Address: John Phillips & Co Ltd, 81 Centaur Court Claydon, Business Park Great Blakenham, Ipswich Suffolk, IP6 0NL

 

Based in Business Park Great Blakenham, Ipswich Suffolk, Ids Plumbing Ltd was registered on 07 May 2003. This organisation has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Ian David 07 May 2003 - 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Tanya Christine Alexanda 07 May 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 August 2014
GAZ1(A) - First notification of strike-off in London Gazette) 29 April 2014
SOAS(A) - Striking-off action suspended (Section 652A) 16 October 2013
GAZ1(A) - First notification of strike-off in London Gazette) 13 August 2013
DS01 - Striking off application by a company 02 August 2013
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 13 June 2013
AA - Annual Accounts 15 June 2012
AR01 - Annual Return 11 May 2012
TM02 - Termination of appointment of secretary 09 May 2012
AAMD - Amended Accounts 03 August 2011
AR01 - Annual Return 09 June 2011
AA - Annual Accounts 20 May 2011
AR01 - Annual Return 11 June 2010
AA - Annual Accounts 19 May 2010
AA - Annual Accounts 09 July 2009
363a - Annual Return 10 June 2009
AA - Annual Accounts 10 June 2008
363s - Annual Return 10 June 2008
AA - Annual Accounts 30 July 2007
363s - Annual Return 20 June 2007
AA - Annual Accounts 27 September 2006
363s - Annual Return 07 June 2006
363s - Annual Return 08 June 2005
AA - Annual Accounts 09 March 2005
225 - Change of Accounting Reference Date 13 July 2004
363s - Annual Return 21 May 2004
288b - Notice of resignation of directors or secretaries 19 May 2003
288b - Notice of resignation of directors or secretaries 19 May 2003
288a - Notice of appointment of directors or secretaries 19 May 2003
288a - Notice of appointment of directors or secretaries 19 May 2003
288a - Notice of appointment of directors or secretaries 19 May 2003
287 - Change in situation or address of Registered Office 19 May 2003
NEWINC - New incorporation documents 07 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.