Company NameIdlestone Properties Limited
Company StatusDissolved
Company Number00966197
CategoryPrivate Limited Company
Incorporation Date14 November 1969(54 years, 5 months ago)
Dissolution Date25 May 2013 (10 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Brian Oxborough
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed21 March 1991(21 years, 4 months after company formation)
Appointment Duration22 years, 2 months (closed 25 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address118 Busbridge Lane
Godalming
Surrey
GU7 1QJ
Director NameMr Ronald Stephen Pollard
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed21 March 1991(21 years, 4 months after company formation)
Appointment Duration22 years, 2 months (closed 25 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Little Warren Close
Guildford
Surrey
GU4 8PW
Secretary NameMr Brian Oxborough
NationalityBritish
StatusClosed
Appointed21 March 1991(21 years, 4 months after company formation)
Appointment Duration22 years, 2 months (closed 25 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address118 Busbridge Lane
Godalming
Surrey
GU7 1QJ

Location

Registered AddressLynton House 7-12 Tavistock Square
London
WC1H 9LT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Mr Brian Oxborough
50.00%
Ordinary
1 at £1Mr Ronald Stephen Pollard
50.00%
Ordinary

Financials

Year2014
Net Worth£25,522
Cash£82,691
Current Liabilities£88,439

Accounts

Latest Accounts31 January 2011 (13 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

25 May 2013Final Gazette dissolved following liquidation (1 page)
25 May 2013Final Gazette dissolved via compulsory strike-off (1 page)
25 May 2013Final Gazette dissolved following liquidation (1 page)
25 February 2013Return of final meeting in a members' voluntary winding up (8 pages)
25 February 2013Return of final meeting in a members' voluntary winding up (8 pages)
8 March 2012Registered office address changed from 6 Birnam Close Ripley Woking Surrey GU23 6JH on 8 March 2012 (2 pages)
8 March 2012Registered office address changed from 6 Birnam Close Ripley Woking Surrey GU23 6JH on 8 March 2012 (2 pages)
8 March 2012Registered office address changed from 6 Birnam Close Ripley Woking Surrey GU23 6JH on 8 March 2012 (2 pages)
6 March 2012Appointment of a voluntary liquidator (2 pages)
6 March 2012Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-02-28
(2 pages)
6 March 2012Declaration of solvency (3 pages)
6 March 2012Appointment of a voluntary liquidator (2 pages)
6 March 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
6 March 2012Declaration of solvency (3 pages)
1 March 2012Change of share class name or designation (2 pages)
1 March 2012Particulars of variation of rights attached to shares (3 pages)
1 March 2012Particulars of variation of rights attached to shares (3 pages)
1 March 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(31 pages)
1 March 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
1 March 2012Change of share class name or designation (2 pages)
12 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
12 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
12 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
12 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
12 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
12 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
12 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
12 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
12 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
12 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
12 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
12 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
12 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
12 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
12 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
12 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
12 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
12 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
12 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
12 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
31 March 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
31 March 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
23 March 2011Annual return made up to 21 March 2011 with a full list of shareholders
Statement of capital on 2011-03-23
  • GBP 2
(5 pages)
23 March 2011Annual return made up to 21 March 2011 with a full list of shareholders
Statement of capital on 2011-03-23
  • GBP 2
(5 pages)
14 April 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
14 April 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
23 March 2010Annual return made up to 21 March 2010 with a full list of shareholders (5 pages)
23 March 2010Annual return made up to 21 March 2010 with a full list of shareholders (5 pages)
8 April 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
8 April 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
23 March 2009Return made up to 21/03/09; full list of members (4 pages)
23 March 2009Return made up to 21/03/09; full list of members (4 pages)
26 March 2008Return made up to 21/03/08; full list of members (4 pages)
26 March 2008Return made up to 21/03/08; full list of members (4 pages)
10 March 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
10 March 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
23 March 2007Return made up to 21/03/07; full list of members (2 pages)
23 March 2007Return made up to 21/03/07; full list of members (2 pages)
23 March 2007Location of register of members (1 page)
23 March 2007Location of register of members (1 page)
16 March 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
16 March 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
12 April 2006Return made up to 21/03/06; full list of members (2 pages)
12 April 2006Return made up to 21/03/06; full list of members (2 pages)
13 March 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
13 March 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
19 April 2005Return made up to 21/03/05; full list of members (2 pages)
19 April 2005Return made up to 21/03/05; full list of members (2 pages)
23 March 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
23 March 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
31 March 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
31 March 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
30 March 2004Return made up to 21/03/04; full list of members (8 pages)
30 March 2004Return made up to 21/03/04; full list of members (8 pages)
6 February 2004Registered office changed on 06/02/04 from: the clock house 140 london road guildford surrey GU1 1UW (1 page)
6 February 2004Registered office changed on 06/02/04 from: the clock house 140 london road guildford surrey GU1 1UW (1 page)
15 May 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
15 May 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
13 April 2003Return made up to 21/03/03; full list of members (7 pages)
13 April 2003Return made up to 21/03/03; full list of members (7 pages)
11 April 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
11 April 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
11 April 2002Return made up to 21/03/02; full list of members (6 pages)
11 April 2002Return made up to 21/03/02; full list of members (6 pages)
13 April 2001Return made up to 21/03/01; full list of members (6 pages)
13 April 2001Return made up to 21/03/01; full list of members (6 pages)
9 April 2001Accounts for a small company made up to 31 January 2001 (5 pages)
9 April 2001Accounts for a small company made up to 31 January 2001 (5 pages)
7 February 2001Registered office changed on 07/02/01 from: fairview house 71/73 woodbridge road guildford surrey GU1 4YZ (1 page)
7 February 2001Registered office changed on 07/02/01 from: fairview house 71/73 woodbridge road guildford surrey GU1 4YZ (1 page)
17 April 2000Return made up to 21/03/00; full list of members (6 pages)
17 April 2000Return made up to 21/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 March 2000Accounts for a small company made up to 31 January 2000 (6 pages)
6 March 2000Accounts for a small company made up to 31 January 2000 (6 pages)
7 April 1999Return made up to 21/03/99; no change of members (4 pages)
7 April 1999Return made up to 21/03/99; no change of members (4 pages)
7 April 1999Accounts for a small company made up to 31 January 1999 (6 pages)
7 April 1999Accounts for a small company made up to 31 January 1999 (6 pages)
24 November 1998Registered office changed on 24/11/98 from: 254 high street guildford surrey GU1 3JG (1 page)
24 November 1998Registered office changed on 24/11/98 from: 254 high street guildford surrey GU1 3JG (1 page)
3 March 1998Accounts for a small company made up to 31 January 1998 (8 pages)
3 March 1998Accounts for a small company made up to 31 January 1998 (8 pages)
9 April 1997Return made up to 21/03/97; no change of members (4 pages)
9 April 1997Return made up to 21/03/97; no change of members (4 pages)
12 March 1997Accounts for a small company made up to 31 January 1997 (8 pages)
12 March 1997Accounts for a small company made up to 31 January 1997 (8 pages)
9 October 1996Accounts for a small company made up to 31 January 1996 (8 pages)
9 October 1996Accounts for a small company made up to 31 January 1996 (8 pages)
13 April 1996Return made up to 21/03/96; no change of members (4 pages)
13 April 1996Return made up to 21/03/96; no change of members (4 pages)
10 April 1995Return made up to 21/03/95; full list of members (6 pages)
10 April 1995Return made up to 21/03/95; full list of members (6 pages)
14 March 1995Accounts for a small company made up to 31 January 1995 (8 pages)
14 March 1995Accounts for a small company made up to 31 January 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)