Company NameIslepoint Limited
DirectorsGwynne Owen Jones and Keith Gilbert Robbins
Company StatusDissolved
Company Number02657709
CategoryPrivate Limited Company
Incorporation Date25 October 1991(32 years, 6 months ago)

Business Activity

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

Directors

Director NameGwynne Owen Jones
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 1993(1 year, 7 months after company formation)
Appointment Duration30 years, 10 months
RoleUniversity Finance Officer
Correspondence AddressLlys Meurig New Street
Lampeter
Dyfed
SA48 7AJ
Wales
Director NameProf Keith Gilbert Robbins
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 1997(5 years, 6 months after company formation)
Appointment Duration26 years, 11 months
RoleVice Chancellor
Country of ResidenceWales Uk
Correspondence AddressRhydyfran
Cribyn
Lampeter
Ceredigion
SA48 7NH
Wales
Secretary NameGwynne Owen Jones
NationalityBritish
StatusCurrent
Appointed09 May 1997(5 years, 6 months after company formation)
Appointment Duration26 years, 11 months
RoleCompany Director
Correspondence AddressLlys Meurig New Street
Lampeter
Dyfed
SA48 7AJ
Wales
Director NameSteven Evans
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1991(3 days after company formation)
Appointment Duration1 week (resigned 04 November 1991)
RoleSolicitor
Correspondence Address46 Wentworth Park Avenue
Harborne
Birmingham
West Midlands
B17 9QU
Director NameSarah Elizabeth Jones
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1991(3 days after company formation)
Appointment Duration1 week (resigned 04 November 1991)
RoleSolicitor
Correspondence AddressFlat 58 Hayfield Road
Wake Green Moseley
Birmingham
Secretary NameSarah Elizabeth Jones
NationalityBritish
StatusResigned
Appointed28 October 1991(3 days after company formation)
Appointment Duration1 week (resigned 04 November 1991)
RoleCompany Director
Correspondence AddressFlat 58 Hayfield Road
Wake Green Moseley
Birmingham
Director NameMr Andrew John Bruckland
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1991(1 week, 3 days after company formation)
Appointment Duration5 years, 6 months (resigned 09 May 1997)
RoleCompany Director
Correspondence Address6 Kensington Avenue
Cheltenham
Gloucestershire
GL50 2NQ
Wales
Director NameAndrew John Cann
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1991(1 week, 3 days after company formation)
Appointment Duration2 years, 11 months (resigned 30 September 1994)
RoleCompany Director
Correspondence AddressGrange House
Somerford Keynes
Cirencester
Gloucestershire
GL7 6EW
Wales
Secretary NameAndrew John Cann
NationalityBritish
StatusResigned
Appointed04 November 1991(1 week, 3 days after company formation)
Appointment Duration-1 years, 3 months (resigned 06 February 1991)
RoleCompany Director
Correspondence AddressGrange House
Somerford Keynes
Cirencester
Gloucestershire
GL7 6EW
Wales
Director NameMr Richard Alexander Collins
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1993(1 year, 9 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 20 December 1993)
RoleCompany Director
Correspondence Address23 Windmill Close
Kenilworth
Warwickshire
CV8 2GQ
Director NameClare Shilean Desmond
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1993(1 year, 9 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 11 March 1994)
RoleSolicitor
Correspondence Address32 Chapman Way
Hatherley
Cheltenham
Gloucestershire
GL51 5NE
Wales
Director NameMr Paul Anthony Edwards
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1994(2 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 09 May 1997)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressMoss Bank Lippiatt Lane
Shipham
Winscombe
Somerset
BS25 1QY
Secretary NameCapital Ventures Plc (Corporation)
StatusResigned
Appointed06 February 1991
Appointment Duration6 years, 3 months (resigned 09 May 1997)
Correspondence AddressRutherford House
Blackpole Road
Worcester
Worcestershire
WR3 8YA
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed25 October 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed25 October 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Location

Registered AddressPricewaterhousecoopers
12 Plumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Turnover£99,922
Cash£14,425
Current Liabilities£26,643

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

8 June 2002Dissolved (1 page)
8 March 2002Return of final meeting in a members' voluntary winding up (3 pages)
18 September 2001Liquidators statement of receipts and payments (5 pages)
23 March 2001Liquidators statement of receipts and payments (5 pages)
12 October 2000Liquidators statement of receipts and payments (5 pages)
23 August 2000Appointment of a voluntary liquidator (1 page)
23 August 2000C/O re change of liq (8 pages)
15 September 1999Registered office changed on 15/09/99 from: c/o the bursar university of wales lampeter ceredigion SA48 7ED (1 page)
14 September 1999Appointment of a voluntary liquidator (1 page)
7 September 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
7 September 1999Declaration of solvency (3 pages)
25 January 1999Return made up to 25/10/98; no change of members
  • 363(287) ‐ Registered office changed on 25/01/99
(4 pages)
8 September 1998Declaration of assistance for shares acquisition (4 pages)
8 September 1998Resolutions
  • ERES07 ‐ Extraordinary resolution of financial assistance for the acquisition of shares
(1 page)
22 December 1997Return made up to 25/10/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 November 1997Registered office changed on 02/11/97 from: windsor house bayshill road cheltenham gloucester GL50 3AT (1 page)
11 June 1997New secretary appointed (2 pages)
11 June 1997Secretary resigned (1 page)
5 June 1997Director resigned (1 page)
5 June 1997New director appointed (2 pages)
5 June 1997Director resigned (1 page)
23 April 1997Full accounts made up to 31 December 1996 (12 pages)
21 February 1997Certificate of re-registration from Public Limited Company to Private (1 page)
21 February 1997Application for reregistration from PLC to private (1 page)
21 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 February 1997Re-registration of Memorandum and Articles (70 pages)
22 November 1996Return made up to 25/10/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
23 July 1996Full accounts made up to 31 December 1995 (12 pages)
21 November 1995Return made up to 25/10/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(12 pages)
17 November 1995Secretary's particulars changed (2 pages)
31 July 1995Full accounts made up to 31 December 1994 (12 pages)