About

Registered Number: 03700225
Date of Incorporation: 25/01/1999 (25 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 02/05/2017 (7 years ago)
Registered Address: The Manor House 12 Manor Road, Thurnscoe, Rotherham, South Yorkshire, S63 0PY

 

Innovative Design Memorials Ltd was founded on 25 January 1999 and are based in Rotherham in South Yorkshire, it's status in the Companies House registry is set to "Dissolved". There are 3 directors listed as Ramsden, Janet, Ramsden, Robert Owen, Lowe, Bryan for the company. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RAMSDEN, Janet 25 January 1999 - 1
RAMSDEN, Robert Owen 25 January 1999 - 1
LOWE, Bryan 25 January 1999 01 February 2006 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 May 2017
GAZ1(A) - First notification of strike-off in London Gazette) 14 February 2017
DS01 - Striking off application by a company 07 February 2017
CS01 - N/A 26 January 2017
AA - Annual Accounts 15 October 2016
AR01 - Annual Return 02 February 2016
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 04 February 2015
AA - Annual Accounts 16 October 2014
AR01 - Annual Return 04 February 2014
AA - Annual Accounts 16 October 2013
AR01 - Annual Return 19 February 2013
AA - Annual Accounts 23 October 2012
AR01 - Annual Return 17 February 2012
AA - Annual Accounts 13 October 2011
AR01 - Annual Return 08 February 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 04 February 2010
CH01 - Change of particulars for director 04 February 2010
CH01 - Change of particulars for director 04 February 2010
AA - Annual Accounts 23 February 2009
363a - Annual Return 23 February 2009
363a - Annual Return 31 March 2008
AA - Annual Accounts 11 February 2008
AA - Annual Accounts 09 November 2007
363a - Annual Return 14 February 2007
AA - Annual Accounts 07 September 2006
363a - Annual Return 13 February 2006
288b - Notice of resignation of directors or secretaries 13 February 2006
AA - Annual Accounts 20 September 2005
363s - Annual Return 18 February 2005
AA - Annual Accounts 20 September 2004
363s - Annual Return 02 February 2004
AA - Annual Accounts 13 August 2003
363s - Annual Return 08 February 2003
AA - Annual Accounts 08 November 2002
363s - Annual Return 16 January 2002
AA - Annual Accounts 21 November 2001
363s - Annual Return 09 February 2001
AA - Annual Accounts 24 November 2000
363s - Annual Return 16 February 2000
288a - Notice of appointment of directors or secretaries 15 February 1999
288a - Notice of appointment of directors or secretaries 15 February 1999
288a - Notice of appointment of directors or secretaries 15 February 1999
287 - Change in situation or address of Registered Office 12 February 1999
288b - Notice of resignation of directors or secretaries 12 February 1999
288b - Notice of resignation of directors or secretaries 12 February 1999
287 - Change in situation or address of Registered Office 31 January 1999
288b - Notice of resignation of directors or secretaries 31 January 1999
288b - Notice of resignation of directors or secretaries 31 January 1999
NEWINC - New incorporation documents 25 January 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.